Company NameCCR Foundation
Company StatusActive
Company Number07960490
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMs Bolajoko Fayidat Aduke George
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Shaftesbury Parade, Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AJ
Director NameMr Arthur George Akhurst
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Shaftesbury Parade, Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AJ
Director NameMr Colin Lewis Hickman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(11 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Shaftesbury Parade, Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AJ
Director NameKatharine Ann Penman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(11 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Shaftesbury Parade, Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AJ
Director NameMr John Duncan Price
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChrist Church Roxeth Hill
Harrow
Middlesex
HA2 0JN
Director NameMr Ronald Percy Jeeves
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Shaftesbury Parade, Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AJ
Director NameDr Matthew Robert Isherwood
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address9 Shaftesbury Parade, Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AJ
Director NameMr Stuart James Walton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleBid Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Shaftesbury Parade, Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AJ
Director NameMr Timothy Gordon James Starling
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address50 Viewfield Close
Harrow
Middlesex
HA3 0PR
Secretary NameTimothy Gordon James Starling
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressChrist Church Roxeth Hill
Harrow
Middlesex
HA2 0JN
Director NameMrs Anne Nixson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 30 June 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Shaftesbury Parade, Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AJ
Director NameMr Richard Antcliffe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2023)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address9 Shaftesbury Parade, Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AJ
Director NameMrs Rachael Matthews
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2023)
RoleCommunity Manager
Country of ResidenceEngland
Correspondence Address9 Shaftesbury Parade, Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AJ
Secretary NameMr Matthew Isherwood
StatusResigned
Appointed16 March 2015(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2018)
RoleCompany Director
Correspondence Address9 Shaftesbury Parade, Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AJ
Director NameMr Mark Dunning
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFound, 9 Shaftesbury Parade, Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AJ
Director NameMrs Hope Chioma Dieobi
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2021)
RoleProfessional
Country of ResidenceEngland
Correspondence Address9 Shaftesbury Parade, Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AJ
Director NameDr Matthew Isherwood
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address9 Shaftesbury Parade, Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AJ

Contact

Websitewww.ccrfoundation.org.uk/
Telephone020 34416944
Telephone regionLondon

Location

Registered Address9 Shaftesbury Parade, Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,892
Cash£8,618
Current Liabilities£3,492

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

14 September 2020Termination of appointment of Ronald Percy Jeeves as a director on 20 June 2020 (1 page)
14 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 September 2018Termination of appointment of Matthew Robert Isherwood as a director on 4 July 2018 (1 page)
11 September 2018Termination of appointment of Matthew Isherwood as a secretary on 4 July 2018 (1 page)
3 July 2018Appointment of Mrs Hope Chioma Dieobi as a director on 25 September 2017 (2 pages)
1 July 2018Termination of appointment of Anne Nixson as a director on 30 June 2018 (1 page)
24 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Termination of appointment of Stuart James Walton as a director on 8 June 2017 (1 page)
12 September 2017Termination of appointment of Stuart James Walton as a director on 8 June 2017 (1 page)
30 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
20 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 April 2016Appointment of Mr Mark Dunning as a director on 18 September 2015 (2 pages)
10 April 2016Appointment of Mr Mark Dunning as a director on 18 September 2015 (2 pages)
10 April 2016Annual return made up to 17 March 2016 no member list (6 pages)
10 April 2016Annual return made up to 17 March 2016 no member list (6 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 March 2015Annual return made up to 17 March 2015 no member list (3 pages)
18 March 2015Annual return made up to 17 March 2015 no member list (3 pages)
17 March 2015Appointment of Mrs Rachael Matthews as a director on 7 July 2014 (2 pages)
17 March 2015Termination of appointment of John Duncan Price as a director on 16 March 2015 (1 page)
17 March 2015Termination of appointment of John Duncan Price as a director on 16 March 2015 (1 page)
17 March 2015Registered office address changed from Christ Church Roxeth Hill Harrow Middlesex HA2 0JN to 9 Shaftesbury Parade, Shaftesbury Avenue South Harrow Harrow Middlesex HA2 0AJ on 17 March 2015 (1 page)
17 March 2015Termination of appointment of John Duncan Price as a director on 16 March 2015 (1 page)
17 March 2015Termination of appointment of Timothy Gordon James Starling as a secretary on 16 March 2015 (1 page)
17 March 2015Appointment of Mr Matthew Isherwood as a secretary on 16 March 2015 (2 pages)
17 March 2015Termination of appointment of Timothy Gordon James Starling as a secretary on 16 March 2015 (1 page)
17 March 2015Appointment of Mrs Anne Nixson as a director on 17 June 2013 (2 pages)
17 March 2015Termination of appointment of Timothy Gordon James Starling as a director on 16 March 2015 (1 page)
17 March 2015Appointment of Mr Richard Antcliffe as a director on 7 July 2014 (2 pages)
17 March 2015Termination of appointment of John Duncan Price as a director on 16 March 2015 (1 page)
17 March 2015Appointment of Mrs Rachael Matthews as a director on 7 July 2014 (2 pages)
17 March 2015Appointment of Mr Richard Antcliffe as a director on 7 July 2014 (2 pages)
17 March 2015Termination of appointment of Timothy Gordon James Starling as a secretary on 16 March 2015 (1 page)
17 March 2015Appointment of Mrs Rachael Matthews as a director on 7 July 2014 (2 pages)
17 March 2015Appointment of Mrs Anne Nixson as a director on 17 June 2013 (2 pages)
17 March 2015Termination of appointment of Timothy Gordon James Starling as a director on 16 March 2015 (1 page)
17 March 2015Appointment of Mr Matthew Isherwood as a secretary on 16 March 2015 (2 pages)
17 March 2015Termination of appointment of Timothy Gordon James Starling as a secretary on 16 March 2015 (1 page)
17 March 2015Appointment of Mr Richard Antcliffe as a director on 7 July 2014 (2 pages)
17 March 2015Termination of appointment of Timothy Gordon James Starling as a director on 16 March 2015 (1 page)
17 March 2015Termination of appointment of Timothy Gordon James Starling as a director on 16 March 2015 (1 page)
17 March 2015Registered office address changed from Christ Church Roxeth Hill Harrow Middlesex HA2 0JN to 9 Shaftesbury Parade, Shaftesbury Avenue South Harrow Harrow Middlesex HA2 0AJ on 17 March 2015 (1 page)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 22 February 2014 no member list (5 pages)
14 April 2014Annual return made up to 22 February 2014 no member list (5 pages)
15 March 2013Appointment of Mr Timothy Gordon James Starling as a director (2 pages)
15 March 2013Appointment of Mr Timothy Gordon James Starling as a director (2 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 February 2013Annual return made up to 22 February 2013 no member list (4 pages)
23 February 2013Annual return made up to 22 February 2013 no member list (4 pages)
14 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
14 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
22 February 2012Incorporation (50 pages)
22 February 2012Incorporation (50 pages)