London
SE4 2BY
Director Name | Miss Chyloe Powell |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 372 Brockley Rd Brockley Road London SE4 2BY |
Director Name | Mrs Jennifer Tolmie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Mrs Shruti Dube |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Operations & Stratergy Manager |
Country of Residence | England |
Correspondence Address | 372 Brockley Rd Brockley Road London SE4 2BY |
Director Name | Mrs Shalena Haughton- Peters |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(11 years after company formation) |
Appointment Duration | 2 years |
Role | Director Of Youth Work |
Country of Residence | England |
Correspondence Address | My Office Club, Tower House 71 Lewisham High Stree London SE13 5JX |
Director Name | Ms Ramat Ahamed Tejani |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(11 years after company formation) |
Appointment Duration | 2 years |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 372 Brockley Rd Brockley Road London SE4 2BY |
Director Name | Mrs Shalena Haugton Peters |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(11 years after company formation) |
Appointment Duration | 2 years |
Role | Director Of Youth Work |
Country of Residence | England |
Correspondence Address | My Office Club, Tower House 71 Lewisham High Stree London SE13 5JX |
Director Name | Mrs Katy Clark |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(11 years after company formation) |
Appointment Duration | 2 years |
Role | Head Of Industry |
Country of Residence | England |
Correspondence Address | 372 Brockley Rd Brockley Road London SE4 2BY |
Director Name | Ms Jennifer Naa Dedei Opare-Aryee |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 372 Brockley Rd Brockley Road London SE4 2BY |
Director Name | Rochelle Powell |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Hr Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Lim-La Richards |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Director Name | Natalie Martin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Family Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Director Name | Kareen Edwards |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Information Management |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Director Name | Mrs Naddine Hay |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Mrs Karen Campbell |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2020) |
Role | Award-Winning Marketer And Public Speaker. |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Mrs Antoinette Dale Henderson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2020) |
Role | Speaker, Executive Coach & Author |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Ms Jess Baker |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2021) |
Role | Business Psychologist & Womens Leadership Coach |
Country of Residence | England |
Correspondence Address | My Office Club, Tower House 71 Lewisham High Stree London SE13 5JX |
Director Name | Miss Michelle Mae Raymond |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2022) |
Role | Hr Specialist, Career Mentor |
Country of Residence | England |
Correspondence Address | My Office Club, Tower House 71 Lewisham High Stree London SE13 5JX |
Director Name | Ms Fiona Fitzgibbon |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2022) |
Role | Marketing Stratergist |
Country of Residence | England |
Correspondence Address | My Office Club, Tower House 71 Lewisham High Stree London SE13 5JX |
Website | www.beleveuk.org/ |
---|
Registered Address | 372 Brockley Rd Brockley Road London SE4 2BY |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,447 |
Cash | £27,797 |
Current Liabilities | £13,350 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 4 weeks from now) |
2 April 2024 | Confirmation statement made on 1 April 2024 with no updates (3 pages) |
---|---|
26 February 2024 | Total exemption full accounts made up to 30 April 2023 (55 pages) |
31 January 2024 | Appointment of Ms Jennifer Naa Dedei Opare-Aryee as a director on 16 May 2023 (2 pages) |
4 May 2023 | Registered 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 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
2 February 2023 | Total exemption full accounts made up to 30 April 2022 (54 pages) |
17 January 2023 | Director's details changed for Mrs Shalena Haugton Peters on 17 January 2023 (2 pages) |
18 July 2022 | Appointment of Mrs Shalena Haugton Peters as a director on 5 April 2022 (2 pages) |
18 July 2022 | Appointment of Mrs Katy Clark as a director on 5 April 2022 (2 pages) |
18 July 2022 | Appointment of Ms Ramat Ahamed Tejani as a director on 5 April 2022 (2 pages) |
6 July 2022 | Notification of Jennifer Tolmie as a person with significant control on 3 March 2019 (2 pages) |
6 July 2022 | Notification of Shruti Dube as a person with significant control on 4 November 2020 (2 pages) |
13 April 2022 | Termination of appointment of Fiona Fitzgibbon as a director on 11 April 2022 (1 page) |
13 April 2022 | Termination of appointment of Michelle Mae Raymond as a director on 11 April 2022 (1 page) |
13 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
15 February 2022 | Termination of appointment of Jess Baker as a director on 30 October 2021 (1 page) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (21 pages) |
1 September 2021 | Registered 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 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 30 April 2020 (26 pages) |
19 January 2021 | Appointment of Ms Fiona Fitzgibbon as a director on 23 June 2020 (2 pages) |
6 January 2021 | Appointment of Mrs Shruti Dube as a director on 4 November 2020 (2 pages) |
4 January 2021 | Termination of appointment of Antoinette Dale Henderson as a director on 1 October 2020 (1 page) |
3 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Karen Campbell as a director on 1 April 2020 (1 page) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (20 pages) |
17 October 2019 | Appointment of Mrs Antoinette Dale Henderson as a director on 3 October 2019 (2 pages) |
17 October 2019 | Appointment of Mrs Karen Campbell as a director on 3 October 2019 (2 pages) |
17 October 2019 | Appointment of Ms Jess Baker as a director on 3 October 2019 (2 pages) |
17 October 2019 | Appointment of Mrs Michelle Mae Raymond as a director on 3 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Mrs Jennie Tolmie on 16 October 2019 (2 pages) |
16 October 2019 | Appointment of Mrs Jennie Tolmie as a director on 3 October 2019 (2 pages) |
15 May 2019 | Cessation of Naddine Hay as a person with significant control on 30 April 2019 (1 page) |
15 May 2019 | Termination of appointment of Naddine Hay as a director on 12 May 2019 (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
23 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 January 2018 | Resolutions
|
3 January 2018 | Statement of company's objects (2 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
12 April 2017 | Termination of appointment of Rochelle Powell as a director on 31 March 2017 (1 page) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
12 April 2017 | Termination of appointment of Rochelle Powell as a director on 31 March 2017 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 April 2016 | Annual return made up to 1 April 2016 no member list (3 pages) |
4 April 2016 | Director's details changed for Chyloe Powell on 1 May 2015 (2 pages) |
4 April 2016 | Director's details changed for Rochelle Powell on 11 January 2016 (2 pages) |
4 April 2016 | Director's details changed for Rochelle Powell on 11 January 2016 (2 pages) |
4 April 2016 | Director's details changed for Miss Marsha Powell on 1 May 2015 (2 pages) |
4 April 2016 | Annual return made up to 1 April 2016 no member list (3 pages) |
4 April 2016 | Director's details changed for Chyloe Powell on 1 May 2015 (2 pages) |
4 April 2016 | Director's details changed for Miss Marsha Powell on 1 May 2015 (2 pages) |
17 February 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 April 2015 | Annual return made up to 1 April 2015 no member list (5 pages) |
26 April 2015 | Annual return made up to 1 April 2015 no member list (5 pages) |
26 April 2015 | Annual return made up to 1 April 2015 no member list (5 pages) |
26 April 2015 | Director's details changed for Ms Naddine Nelson on 26 August 2014 (2 pages) |
26 April 2015 | Director's details changed for Ms Naddine Nelson on 26 August 2014 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 April 2014 | Annual return made up to 1 April 2014 no member list (5 pages) |
2 April 2014 | Annual return made up to 1 April 2014 no member list (5 pages) |
2 April 2014 | Annual return made up to 1 April 2014 no member list (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 May 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
7 May 2013 | Director's details changed for Chyloe Powell on 30 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Chyloe Powell on 30 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
7 May 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
4 May 2013 | Director's details changed for Ms Naddine Nelson on 30 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Rochelle Powell on 30 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Ms Naddine Nelson on 30 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Marsha Powell on 30 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Marsha Powell on 30 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Rochelle Powell on 30 April 2013 (2 pages) |
25 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 July 2012 | Appointment of Ms Naddine Nelson as a director (2 pages) |
30 July 2012 | Termination of appointment of Natalie Martin as a director (1 page) |
30 July 2012 | Appointment of Ms Naddine Nelson as a director (2 pages) |
30 July 2012 | Termination of appointment of Natalie Martin as a director (1 page) |
1 May 2012 | Annual return made up to 1 April 2012 no member list (5 pages) |
1 May 2012 | Annual return made up to 1 April 2012 no member list (5 pages) |
1 May 2012 | Annual return made up to 1 April 2012 no member list (5 pages) |
14 June 2011 | Change of name notice (2 pages) |
14 June 2011 | Company name changed beleve\certificate issued on 14/06/11
|
14 June 2011 | Change of name notice (2 pages) |
14 June 2011 | NE01 (2 pages) |
14 June 2011 | NE01 (2 pages) |
14 June 2011 | Company name changed beleve\certificate issued on 14/06/11
|
9 June 2011 | Termination of appointment of Lim-La Richards as a director (1 page) |
9 June 2011 | Termination of appointment of Kareen Edwards as a director (1 page) |
9 June 2011 | Termination of appointment of Lim-La Richards as a director (1 page) |
9 June 2011 | Termination of appointment of Kareen Edwards as a director (1 page) |
1 April 2011 | Incorporation (21 pages) |
1 April 2011 | Incorporation (21 pages) |