Company NameFocus On Labour Exploitation
Company StatusActive
Company Number08451701
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 March 2013(11 years, 1 month ago)
Previous NameFocus On Labour Exploitation Cic

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAdam Craig Weiss
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleLegal Director Of A Charity
Country of ResidenceHungary
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Ian James Robinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RolePartner - Law Firm
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Peter Andrews
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleHead Of Sustainability Policy
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Claire Falconer
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed20 May 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleSenior Program Officer
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Rachel Helen Hewitt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Vaswati Arora
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Shereen Hussein
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Caroline Susan Robinson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Herne Hill Road
London
SE24 0AN
Director NameClaire Adele Mettam Falconer
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Herne Hill Road
London
SE24 0AN
Director NamePaul Christopher Blomfield
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 14 July 2020)
RoleMember Of Parliment
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Commons
London
SW1A 0AA
Director NameEmma Townsend
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 22 October 2020)
RoleChartered Accountant
Country of ResidenceUk (England)
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameAnthony Roger Maxwell Plant
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 20 December 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Herne Hill Rd
London
SE24 0AN
Director NameDr Patria Roman-Velazquez
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Herne Hill Rd
London
SE24 0AN
Director NameMona Chergui
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameBaroness Judith Anne Jolly
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameBarbara Drozbowicz
Date of BirthAugust 1981 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed29 February 2016(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameProf Nicola Jane Phillips
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 December 2019)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Jane Ellis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 March 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Lucila Granada
Date of BirthMay 1981 (Born 43 years ago)
NationalityArgentinian
StatusResigned
Appointed25 June 2018(5 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Dora-Olivia Vicol
Date of BirthOctober 1990 (Born 33 years ago)
NationalityRomanian,British
StatusResigned
Appointed24 March 2022(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2023)
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR

Location

Registered AddressThe Foundry
17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£12,577
Gross Profit-£1,368
Net Worth-£1,578
Cash£12,363
Current Liabilities£13,941

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 Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (35 pages)
5 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
5 April 2023Appointment of Ms Shereen Hussein as a director on 21 September 2022 (2 pages)
18 October 2022Accounts for a small company made up to 31 March 2022 (35 pages)
1 September 2022Director's details changed for Ms Vaswati Arora on 31 August 2022 (2 pages)
31 August 2022Director's details changed for Ms Vash Arora on 8 July 2020 (2 pages)
4 April 2022Director's details changed for Ms Vash Arora on 1 April 2022 (2 pages)
29 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
24 March 2022Termination of appointment of Jane Ellis as a director on 24 March 2022 (1 page)
24 March 2022Appointment of Ms Dora-Olivia Vicol as a director on 24 March 2022 (2 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (32 pages)
24 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (26 pages)
1 December 2020Termination of appointment of Nicola Jane Phillips as a director on 9 December 2019 (1 page)
22 October 2020Termination of appointment of Emma Townsend as a director on 22 October 2020 (1 page)
5 August 2020Termination of appointment of Paul Christopher Blomfield as a director on 14 July 2020 (1 page)
8 July 2020Appointment of Ms Vash Arora as a director on 8 July 2020 (2 pages)
2 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Mona Chergui as a director on 29 February 2020 (1 page)
8 November 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
28 September 2019Appointment of Ms Rachel Helen Hewitt as a director on 9 September 2019 (2 pages)
31 May 2019Appointment of Ms Claire Falconer as a director on 20 May 2019 (2 pages)
26 April 2019Director's details changed for Mona Chergui on 1 September 2018 (2 pages)
28 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Lucila Granada as a director on 20 March 2019 (1 page)
19 September 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
5 July 2018Appointment of Ms Lucila Granada as a director on 25 June 2018 (2 pages)
3 July 2018Appointment of Mr Peter Andrews as a director on 25 June 2018 (2 pages)
2 July 2018Appointment of Mr Ian Robinson as a director on 25 June 2018 (2 pages)
24 April 2018Appointment of Ms Jane Ellis as a director on 12 September 2017 (2 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Barbara Drozbowicz as a director on 28 March 2018 (1 page)
15 March 2018Termination of appointment of Judith Anne Jolly as a director on 13 March 2018 (1 page)
30 January 2018Termination of appointment of Anthony Roger Maxwell Plant as a director on 20 December 2017 (1 page)
29 August 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
12 July 2016Appointment of Professor Nicola Jane Phillips as a director on 29 February 2016 (3 pages)
12 July 2016Appointment of Professor Nicola Jane Phillips as a director on 29 February 2016 (3 pages)
12 July 2016Appointment of Barbara Drozbowicz as a director on 29 February 2016 (3 pages)
12 July 2016Appointment of Barbara Drozbowicz as a director on 29 February 2016 (3 pages)
1 July 2016Full accounts made up to 31 March 2016 (20 pages)
1 July 2016Full accounts made up to 31 March 2016 (20 pages)
24 March 2016Termination of appointment of Patria Roman-Velazquez as a director on 12 February 2016 (1 page)
24 March 2016Termination of appointment of Patria Roman-Velazquez as a director on 12 February 2016 (1 page)
24 March 2016Termination of appointment of Patria Roman-Velazquez as a director on 12 February 2016 (1 page)
24 March 2016Annual return made up to 19 March 2016 no member list (6 pages)
24 March 2016Annual return made up to 19 March 2016 no member list (6 pages)
24 March 2016Termination of appointment of Patria Roman-Velazquez as a director on 12 February 2016 (1 page)
13 February 2016Appointment of Mona Chergui as a director on 18 May 2015 (2 pages)
13 February 2016Appointment of Mona Chergui as a director on 18 May 2015 (2 pages)
17 December 2015Full accounts made up to 31 March 2015 (15 pages)
17 December 2015Full accounts made up to 31 March 2015 (15 pages)
28 August 2015Registered office address changed from 88 Herne Hill Road London SE24 0AN to The Foundry 17 Oval Way London SE11 5RR on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 88 Herne Hill Road London SE24 0AN to The Foundry 17 Oval Way London SE11 5RR on 28 August 2015 (1 page)
16 July 2015Appointment of Baroness Judith Anne Jolly as a director on 25 June 2015 (3 pages)
16 July 2015Appointment of Baroness Judith Anne Jolly as a director on 25 June 2015 (3 pages)
18 May 2015Appointment of Adam Craig Weiss as a director on 10 December 2014 (3 pages)
18 May 2015Appointment of Adam Craig Weiss as a director on 10 December 2014 (3 pages)
25 March 2015Annual return made up to 19 March 2015 no member list (5 pages)
25 March 2015Annual return made up to 19 March 2015 no member list (5 pages)
24 December 2014Termination of appointment of Claire Adele Mettam Falconer as a director on 3 December 2014 (2 pages)
24 December 2014Termination of appointment of Claire Adele Mettam Falconer as a director on 3 December 2014 (2 pages)
24 December 2014Termination of appointment of Claire Adele Mettam Falconer as a director on 3 December 2014 (2 pages)
23 December 2014Termination of appointment of Caroline Susan Robinson as a director on 3 December 2014 (2 pages)
23 December 2014Termination of appointment of Caroline Susan Robinson as a director on 3 December 2014 (2 pages)
23 December 2014Termination of appointment of Caroline Susan Robinson as a director on 3 December 2014 (2 pages)
22 December 2014Appointment of Anthony Roger Maxwell Plant as a director on 10 December 2014 (3 pages)
22 December 2014Appointment of Dr Patria Roman-Velazquez as a director on 10 December 2014 (3 pages)
22 December 2014Appointment of Dr Patria Roman-Velazquez as a director on 10 December 2014 (3 pages)
22 December 2014Appointment of Anthony Roger Maxwell Plant as a director on 10 December 2014 (3 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
28 November 2014Change of name notice (3 pages)
28 November 2014Change of name notice (3 pages)
28 November 2014Company name changed focus on labour exploitation CIC\certificate issued on 28/11/14
  • RES15 ‐ Change company name resolution on 2014-10-14
(40 pages)
28 November 2014Company name changed focus on labour exploitation CIC\certificate issued on 28/11/14 (40 pages)
28 November 2014Form NE01 (1 page)
28 November 2014Form NE01 (1 page)
10 April 2014Appointment of Paul Christopher Blomfield as a director (3 pages)
10 April 2014Appointment of Emma Townsend as a director (3 pages)
10 April 2014Appointment of Paul Christopher Blomfield as a director (3 pages)
10 April 2014Appointment of Emma Townsend as a director (3 pages)
1 April 2014Annual return made up to 19 March 2014 no member list (2 pages)
1 April 2014Annual return made up to 19 March 2014 no member list (2 pages)
19 March 2013Incorporation of a Community Interest Company (43 pages)
19 March 2013Incorporation of a Community Interest Company (43 pages)