Company NameEquality Focus Ltd
DirectorsKatherine Wood and John Wood
Company StatusActive
Company Number07997390
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Katherine Wood
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleAgency And Consultancy
Country of ResidenceEngland
Correspondence Address79 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DD
Director NameMr John Wood
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(7 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DD
Secretary NameMr John Andrew Ernest Wood
StatusCurrent
Appointed10 December 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address79 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DD
Director NameMr John Wood
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleAgency And Consultancy
Country of ResidenceEngland
Correspondence Address69 Leavesden Road
Watford
WD24 5ES
Director NameMr Andrew Morton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleAgency And Consultancy
Country of ResidenceEngland
Correspondence Address79 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DD
Director NameMs Sharon Renkema
Date of BirthJune 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleAgency And Consultancy
Country of ResidenceEngland
Correspondence Address79 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DD
Secretary NameMs Sharon Renkema
StatusResigned
Appointed02 May 2012(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2015)
RoleCompany Director
Correspondence Address79 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DD

Contact

Websitewww.equalityfocus.co.uk
Email address[email protected]
Telephone01923 517850
Telephone regionWatford

Location

Registered Address79 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DD
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardAbbots Langley & Bedmond
Built Up AreaGreater London

Shareholders

25 at £0.01Andrew Morton
25.00%
Ordinary
25 at £0.01John Wood
25.00%
Ordinary
25 at £0.01Katherine Wood
25.00%
Ordinary
25 at £0.01Sharon Renkema
25.00%
Ordinary

Financials

Year2014
Net Worth-£11,375
Cash£58,272
Current Liabilities£82,397

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

21 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
31 December 2015Termination of appointment of Sharon Renkema as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Sharon Renkema as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Andrew Morton as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Andrew Morton as a director on 31 December 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Termination of appointment of Sharon Renkema as a secretary on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Sharon Renkema as a secretary on 10 December 2015 (1 page)
10 December 2015Appointment of Mr John Andrew Ernest Wood as a secretary on 10 December 2015 (2 pages)
10 December 2015Appointment of Mr John Andrew Ernest Wood as a secretary on 10 December 2015 (2 pages)
10 September 2015Registered office address changed from Suite F14 Gor Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3GN to 79 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DD on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Suite F14 Gor Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3GN to 79 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DD on 10 September 2015 (1 page)
20 March 2015Secretary's details changed for Ms Sharon Renkema on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Ms Sharon Renkema on 20 March 2015 (1 page)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 October 2013Registered office address changed from 69 Leavesden Road Watford WD24 5ES England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 69 Leavesden Road Watford WD24 5ES England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 69 Leavesden Road Watford WD24 5ES England on 3 October 2013 (1 page)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
16 April 2013Appointment of Mr John Wood as a director (2 pages)
16 April 2013Appointment of Mr John Wood as a director (2 pages)
2 May 2012Appointment of Ms Sharon Renkema as a secretary (2 pages)
2 May 2012Termination of appointment of John Wood as a director (1 page)
2 May 2012Appointment of Ms Sharon Renkema as a secretary (2 pages)
2 May 2012Termination of appointment of John Wood as a director (1 page)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)