Company NameBeleve UK
Company StatusActive
Company Number07587692
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 April 2011(13 years ago)
Previous NameBeleve

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Marsha Powell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address372 Brockley Rd Brockley Road
London
SE4 2BY
Director NameMiss Chyloe Powell
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address372 Brockley Rd Brockley Road
London
SE4 2BY
Director NameMrs Jennifer Tolmie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMrs Shruti Dube
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleOperations & Stratergy Manager
Country of ResidenceEngland
Correspondence Address372 Brockley Rd Brockley Road
London
SE4 2BY
Director NameMrs Shalena Haughton- Peters
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(11 years after company formation)
Appointment Duration2 years
RoleDirector Of Youth Work
Country of ResidenceEngland
Correspondence AddressMy Office Club, Tower House 71 Lewisham High Stree
London
SE13 5JX
Director NameMs Ramat Ahamed Tejani
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(11 years after company formation)
Appointment Duration2 years
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address372 Brockley Rd Brockley Road
London
SE4 2BY
Director NameMrs Shalena Haugton Peters
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(11 years after company formation)
Appointment Duration2 years
RoleDirector Of Youth Work
Country of ResidenceEngland
Correspondence AddressMy Office Club, Tower House 71 Lewisham High Stree
London
SE13 5JX
Director NameMrs Katy Clark
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(11 years after company formation)
Appointment Duration2 years
RoleHead Of Industry
Country of ResidenceEngland
Correspondence Address372 Brockley Rd Brockley Road
London
SE4 2BY
Director NameMs Jennifer Naa Dedei Opare-Aryee
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(12 years, 1 month after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address372 Brockley Rd Brockley Road
London
SE4 2BY
Director NameRochelle Powell
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleHr Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameLim-La Richards
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Director NameNatalie Martin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleFamily Support Worker
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Director NameKareen Edwards
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleInformation Management
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Director NameMrs Naddine Hay
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMrs Karen Campbell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(8 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 April 2020)
RoleAward-Winning Marketer And Public Speaker.
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMrs Antoinette Dale Henderson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 October 2020)
RoleSpeaker, Executive Coach & Author
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMs Jess Baker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 October 2021)
RoleBusiness Psychologist & Womens Leadership Coach
Country of ResidenceEngland
Correspondence AddressMy Office Club, Tower House 71 Lewisham High Stree
London
SE13 5JX
Director NameMiss Michelle Mae Raymond
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2022)
RoleHr Specialist, Career Mentor
Country of ResidenceEngland
Correspondence AddressMy Office Club, Tower House 71 Lewisham High Stree
London
SE13 5JX
Director NameMs Fiona Fitzgibbon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2022)
RoleMarketing Stratergist
Country of ResidenceEngland
Correspondence AddressMy Office Club, Tower House 71 Lewisham High Stree
London
SE13 5JX

Contact

Websitewww.beleveuk.org/

Location

Registered Address372 Brockley Rd Brockley Road
London
SE4 2BY
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,447
Cash£27,797
Current Liabilities£13,350

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Filing History

2 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
26 February 2024Total exemption full accounts made up to 30 April 2023 (55 pages)
31 January 2024Appointment of Ms Jennifer Naa Dedei Opare-Aryee as a director on 16 May 2023 (2 pages)
4 May 2023Registered office address changed from My Office Club, Tower House 71 Lewisham High Street London SE13 5JX England to 372 Brockley Rd Brockley Road London SE4 2BY on 4 May 2023 (1 page)
12 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 30 April 2022 (54 pages)
17 January 2023Director's details changed for Mrs Shalena Haugton Peters on 17 January 2023 (2 pages)
18 July 2022Appointment of Mrs Shalena Haugton Peters as a director on 5 April 2022 (2 pages)
18 July 2022Appointment of Mrs Katy Clark as a director on 5 April 2022 (2 pages)
18 July 2022Appointment of Ms Ramat Ahamed Tejani as a director on 5 April 2022 (2 pages)
6 July 2022Notification of Jennifer Tolmie as a person with significant control on 3 March 2019 (2 pages)
6 July 2022Notification of Shruti Dube as a person with significant control on 4 November 2020 (2 pages)
13 April 2022Termination of appointment of Fiona Fitzgibbon as a director on 11 April 2022 (1 page)
13 April 2022Termination of appointment of Michelle Mae Raymond as a director on 11 April 2022 (1 page)
13 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
15 February 2022Termination of appointment of Jess Baker as a director on 30 October 2021 (1 page)
20 January 2022Total exemption full accounts made up to 30 April 2021 (21 pages)
1 September 2021Registered office address changed from The Albany Douglas Way London SE8 4AG England to My Office Club, Tower House 71 Lewisham High Street London SE13 5JX on 1 September 2021 (1 page)
15 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 April 2020 (26 pages)
19 January 2021Appointment of Ms Fiona Fitzgibbon as a director on 23 June 2020 (2 pages)
6 January 2021Appointment of Mrs Shruti Dube as a director on 4 November 2020 (2 pages)
4 January 2021Termination of appointment of Antoinette Dale Henderson as a director on 1 October 2020 (1 page)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Karen Campbell as a director on 1 April 2020 (1 page)
22 January 2020Total exemption full accounts made up to 30 April 2019 (20 pages)
17 October 2019Appointment of Mrs Antoinette Dale Henderson as a director on 3 October 2019 (2 pages)
17 October 2019Appointment of Mrs Karen Campbell as a director on 3 October 2019 (2 pages)
17 October 2019Appointment of Ms Jess Baker as a director on 3 October 2019 (2 pages)
17 October 2019Appointment of Mrs Michelle Mae Raymond as a director on 3 October 2019 (2 pages)
16 October 2019Director's details changed for Mrs Jennie Tolmie on 16 October 2019 (2 pages)
16 October 2019Appointment of Mrs Jennie Tolmie as a director on 3 October 2019 (2 pages)
15 May 2019Cessation of Naddine Hay as a person with significant control on 30 April 2019 (1 page)
15 May 2019Termination of appointment of Naddine Hay as a director on 12 May 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
23 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 January 2018Statement of company's objects (2 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
12 April 2017Termination of appointment of Rochelle Powell as a director on 31 March 2017 (1 page)
12 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
12 April 2017Termination of appointment of Rochelle Powell as a director on 31 March 2017 (1 page)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 April 2016Annual return made up to 1 April 2016 no member list (3 pages)
4 April 2016Director's details changed for Chyloe Powell on 1 May 2015 (2 pages)
4 April 2016Director's details changed for Rochelle Powell on 11 January 2016 (2 pages)
4 April 2016Director's details changed for Rochelle Powell on 11 January 2016 (2 pages)
4 April 2016Director's details changed for Miss Marsha Powell on 1 May 2015 (2 pages)
4 April 2016Annual return made up to 1 April 2016 no member list (3 pages)
4 April 2016Director's details changed for Chyloe Powell on 1 May 2015 (2 pages)
4 April 2016Director's details changed for Miss Marsha Powell on 1 May 2015 (2 pages)
17 February 2016Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER to The Albany Douglas Way London SE8 4AG on 17 February 2016 (1 page)
17 February 2016Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER to The Albany Douglas Way London SE8 4AG on 17 February 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 April 2015Annual return made up to 1 April 2015 no member list (5 pages)
26 April 2015Annual return made up to 1 April 2015 no member list (5 pages)
26 April 2015Annual return made up to 1 April 2015 no member list (5 pages)
26 April 2015Director's details changed for Ms Naddine Nelson on 26 August 2014 (2 pages)
26 April 2015Director's details changed for Ms Naddine Nelson on 26 August 2014 (2 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 April 2014Annual return made up to 1 April 2014 no member list (5 pages)
2 April 2014Annual return made up to 1 April 2014 no member list (5 pages)
2 April 2014Annual return made up to 1 April 2014 no member list (5 pages)
10 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 1 April 2013 no member list (5 pages)
7 May 2013Director's details changed for Chyloe Powell on 30 April 2013 (2 pages)
7 May 2013Director's details changed for Chyloe Powell on 30 April 2013 (2 pages)
7 May 2013Annual return made up to 1 April 2013 no member list (5 pages)
7 May 2013Annual return made up to 1 April 2013 no member list (5 pages)
4 May 2013Director's details changed for Ms Naddine Nelson on 30 April 2013 (2 pages)
4 May 2013Director's details changed for Rochelle Powell on 30 April 2013 (2 pages)
4 May 2013Director's details changed for Ms Naddine Nelson on 30 April 2013 (2 pages)
4 May 2013Director's details changed for Marsha Powell on 30 April 2013 (2 pages)
4 May 2013Director's details changed for Marsha Powell on 30 April 2013 (2 pages)
4 May 2013Director's details changed for Rochelle Powell on 30 April 2013 (2 pages)
25 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 July 2012Appointment of Ms Naddine Nelson as a director (2 pages)
30 July 2012Termination of appointment of Natalie Martin as a director (1 page)
30 July 2012Appointment of Ms Naddine Nelson as a director (2 pages)
30 July 2012Termination of appointment of Natalie Martin as a director (1 page)
1 May 2012Annual return made up to 1 April 2012 no member list (5 pages)
1 May 2012Annual return made up to 1 April 2012 no member list (5 pages)
1 May 2012Annual return made up to 1 April 2012 no member list (5 pages)
14 June 2011Change of name notice (2 pages)
14 June 2011Company name changed beleve\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-05
(2 pages)
14 June 2011Change of name notice (2 pages)
14 June 2011NE01 (2 pages)
14 June 2011NE01 (2 pages)
14 June 2011Company name changed beleve\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-05
(2 pages)
9 June 2011Termination of appointment of Lim-La Richards as a director (1 page)
9 June 2011Termination of appointment of Kareen Edwards as a director (1 page)
9 June 2011Termination of appointment of Lim-La Richards as a director (1 page)
9 June 2011Termination of appointment of Kareen Edwards as a director (1 page)
1 April 2011Incorporation (21 pages)
1 April 2011Incorporation (21 pages)