Company NameA Fairer Chance C.I.C.
Company StatusActive
Company Number07764762
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 September 2011(12 years, 7 months ago)
Previous NameA Fairer Chance Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Maggie Joan Walsh
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleEmployment Specialist
Country of ResidenceEngland
Correspondence Address188 Middle Lane
Middle Lane
London
N8 7LA
Director NameKevin Davies
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleHead Of Resourcing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B5 Sutherland House Sutherland Road
Walthamstow
London
E17 6BU
Director NameMr Neville Courtney Joseph Cavendish
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2019(7 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 74 Millmead Business Centre
Millmead Road
London
N17 9QU
Director NameGloria Owusuwaa Gaspard
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 74 Millmead Business Centre
Millmead Road
London
N17 9QU
Director NameRose Kathleen Skinner Matey
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(12 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Director NameMr Tapan Baidya
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address188 Middle Lane
Middle Lane
London
N8 7LA
Director NameLeonard Francis Cheston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 May 2022)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B5 Sutherland House Sutherland Road
Walthamstow
London
E17 6BU
Director NameNigel Mark Austen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 25 March 2024)
RoleHandyman
Country of ResidenceUnited Kingdom
Correspondence Address4a Border Road
Sydenham
London
SE26 6HB

Contact

Websiteafairerchance.co.uk
Telephone023 53047011
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£26,586
Cash£28,028
Current Liabilities£28,542

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 1 week ago)
Next Return Due21 September 2024 (5 months, 1 week from now)

Filing History

18 February 2024Appointment of Rose Kathleen Skinner Matey as a director on 1 January 2024 (2 pages)
23 September 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
11 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
17 January 2023Unaudited abridged accounts made up to 31 March 2022 (11 pages)
7 November 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
21 June 2022Registered office address changed from 188 Middle Lane Hornsey London N8 7LA to Abacus House 14-18 Forest Road Loughton IG10 1DX on 21 June 2022 (1 page)
26 May 2022Termination of appointment of Leonard Francis Cheston as a director on 9 May 2022 (1 page)
20 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
15 June 2021Appointment of Gloria Owusuwaa Gaspard as a director on 22 April 2021 (2 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
6 December 2019Second filing of Confirmation Statement dated 07/09/2016 (8 pages)
6 November 2019Appointment of Mr Neville Courtney Joseph Cavendish as a director on 7 April 2019 (2 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
10 September 2018Cessation of Tapan Baidya as a person with significant control on 1 January 2017 (1 page)
10 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
25 January 2018Appointment of Nigel Mark Austen as a director on 3 November 2017 (3 pages)
18 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
22 May 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
22 May 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
12 January 2017Appointment of Kevin Davies as a director on 23 November 2016 (3 pages)
12 January 2017Appointment of Kevin Davies as a director on 23 November 2016 (3 pages)
17 December 2016Termination of appointment of Tapan Baidya as a director on 6 December 2016 (2 pages)
17 December 2016Termination of appointment of Tapan Baidya as a director on 6 December 2016 (2 pages)
22 September 2016Appointment of Leonard Francis Cheston as a director on 28 July 2016 (3 pages)
22 September 2016Appointment of Leonard Francis Cheston as a director on 28 July 2016 (3 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 06/12/2019
(6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 September 2015Annual return made up to 7 September 2015 no member list (3 pages)
22 September 2015Annual return made up to 7 September 2015 no member list (3 pages)
22 September 2015Annual return made up to 7 September 2015 no member list (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 September 2014Annual return made up to 7 September 2014 no member list (3 pages)
24 September 2014Annual return made up to 7 September 2014 no member list (3 pages)
24 September 2014Annual return made up to 7 September 2014 no member list (3 pages)
8 August 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 August 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 July 2014Registered office address changed from 396B Kennington Lane London SE11 5DU United Kingdom to 188 Middle Lane Hornsey London N8 7LA on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 396B Kennington Lane London SE11 5DU United Kingdom to 188 Middle Lane Hornsey London N8 7LA on 18 July 2014 (1 page)
12 September 2013Annual return made up to 7 September 2013 no member list (3 pages)
12 September 2013Annual return made up to 7 September 2013 no member list (3 pages)
12 September 2013Annual return made up to 7 September 2013 no member list (3 pages)
30 July 2013Company name changed a fairer chance LTD\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(23 pages)
30 July 2013Change of name notice (2 pages)
30 July 2013Company name changed a fairer chance LTD\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(23 pages)
30 July 2013Change of name notice (2 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 February 2013Registered office address changed from C/O C/O 188 Middle Lane London N8 7LA United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from C/O C/O 188 Middle Lane London N8 7LA United Kingdom on 11 February 2013 (1 page)
26 September 2012Annual return made up to 7 September 2012 no member list (3 pages)
26 September 2012Annual return made up to 7 September 2012 no member list (3 pages)
26 September 2012Annual return made up to 7 September 2012 no member list (3 pages)
26 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 September 2012 (1 page)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)