Company NameFuture-Fit Foundation
Company StatusActive
Company Number08608656
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 July 2013(10 years, 8 months ago)
Previous Name3D Investment Foundation

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Catherine Harris
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(5 years after company formation)
Appointment Duration5 years, 8 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address147a High Street
C/O Thickbroom Coventry Ltd
Waltham Cross
EN8 7AP
Director NameMr Craig Fergusson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address147a High Street
C/O Thickbroom Coventry Ltd
Waltham Cross
EN8 7AP
Director NameMr Paul Clements-Hunt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Home Hanbury Street
London
E1 5JL
Director NameMrs Lisa Attenborough
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Gardens Birmingham Road
Hatton
Warwick
CV35 7LX
Director NameMr Martin Allen Morales
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gillani & Co, Unit 13 Limes Court Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Director NameMrs Charmian Elizabeth Love
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Gillani & Co Conduit House, Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Director NameMr Martin John Rich
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleSocial Investment Banker
Country of ResidenceEngland
Correspondence AddressC/O Gillani & Co, Unit 13 Limes Court Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Director NameMs Rachel Helen Madeiros-Mhende
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish,Bermudian
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gillani & Co, Unit 13 Limes Court Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Director NameMr Chad Park
Date of BirthMay 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed09 July 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2018)
RoleSustainability Adviser
Country of ResidenceCanada
Correspondence Address7640 155 Street Nw
Edmonton
Alberta, T5r 1v8
Canada
Director NameMs Rachel Mary Sandby-Thomas
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address147a High Street
C/O Thickbroom Coventry Ltd
Waltham Cross
EN8 7AP
Director NameMr Bob Willard
Date of BirthOctober 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed03 December 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2023)
RoleConsultant
Country of ResidenceCanada
Correspondence Address147a High Street
C/O Thickbroom Coventry Ltd
Waltham Cross
EN8 7AP
Director NameMr Colin Skene Melvin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2019)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressC/O Gillani & Co, Unit 13 Limes Court Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Director NameMr Martin Allen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2020(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gillani & Co, Unit 13 Limes Court Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP

Contact

Websitefuturefitbusiness.org

Location

Registered Address147a High Street
C/O Thickbroom Coventry Ltd
Waltham Cross
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£2,000
Net Worth£2,000
Cash£2,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

5 January 2024Termination of appointment of Rachel Mary Sandby-Thomas as a director on 31 December 2023 (1 page)
5 January 2024Termination of appointment of Bob Willard as a director on 31 December 2023 (1 page)
20 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
20 July 2023Termination of appointment of Martin Allen as a director on 20 July 2023 (1 page)
13 May 2023Registered office address changed from C/O Gillani & Co, Unit 13 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to 147a High Street C/O Thickbroom Coventry Ltd Waltham Cross EN8 7AP on 13 May 2023 (1 page)
2 May 2023Total exemption full accounts made up to 31 July 2022 (26 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 July 2021 (28 pages)
4 March 2022Director's details changed for Mr Martin Allen Morales on 4 March 2022 (2 pages)
19 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (26 pages)
16 September 2020Appointment of Mr Martin Allen Morales as a director on 3 September 2020 (2 pages)
21 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
21 July 2020Director's details changed for Mr Craig Fergusson on 10 July 2020 (2 pages)
21 July 2020Director's details changed for Mr Paul Clements-Hunt on 10 July 2020 (2 pages)
19 June 2020Appointment of Mrs Lisa Attenborough as a director on 6 June 2020 (2 pages)
26 March 2020Appointment of Mr Paul Clements-Hunt as a director on 3 February 2020 (2 pages)
26 March 2020Termination of appointment of Rachel Helen Madeiros-Mhende as a director on 5 December 2019 (1 page)
6 March 2020Total exemption full accounts made up to 31 July 2019 (24 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
18 March 2019Termination of appointment of Martin John Rich as a director on 13 March 2019 (1 page)
18 March 2019Termination of appointment of Colin Skene Melvin as a director on 8 March 2019 (1 page)
7 February 2019Total exemption full accounts made up to 31 July 2018 (22 pages)
24 January 2019Appointment of Mr Craig Fergusson as a director on 24 January 2019 (2 pages)
14 December 2018Termination of appointment of Chad Park as a director on 7 December 2018 (1 page)
9 August 2018Appointment of Mrs Catherine Harris as a director on 2 August 2018 (2 pages)
16 July 2018Registered office address changed from C/O Gillani & Co Conduit House, Conduit Lane Hoddesdon Hertfordshire EN11 8EP to C/O Gillani & Co, Unit 13 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 16 July 2018 (1 page)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 July 2017 (20 pages)
5 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-07
(2 pages)
5 December 2017NE01 filed (2 pages)
5 December 2017Change of name notice (2 pages)
7 September 2017Termination of appointment of Charmian Elizabeth Love as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Charmian Elizabeth Love as a director on 7 September 2017 (1 page)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
3 May 2017Appointment of Mr Colin Skene Melvin as a director on 3 May 2017 (2 pages)
3 May 2017Appointment of Mr Colin Skene Melvin as a director on 3 May 2017 (2 pages)
28 February 2017Total exemption full accounts made up to 31 July 2016 (19 pages)
28 February 2017Total exemption full accounts made up to 31 July 2016 (19 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
17 December 2015Total exemption full accounts made up to 31 July 2015 (16 pages)
17 December 2015Total exemption full accounts made up to 31 July 2015 (16 pages)
5 December 2015Appointment of Mr Bob Willard as a director on 3 December 2015 (2 pages)
5 December 2015Appointment of Mrs Rachel Sandby-Thomas as a director on 3 December 2015 (2 pages)
5 December 2015Appointment of Mrs Rachel Sandby-Thomas as a director on 3 December 2015 (2 pages)
5 December 2015Appointment of Mr Bob Willard as a director on 3 December 2015 (2 pages)
23 July 2015Appointment of Mr Chad Park as a director on 9 July 2015 (2 pages)
23 July 2015Appointment of Mr Chad Park as a director on 9 July 2015 (2 pages)
23 July 2015Appointment of Mr Chad Park as a director on 9 July 2015 (2 pages)
23 July 2015Annual return made up to 15 July 2015 no member list (4 pages)
23 July 2015Annual return made up to 15 July 2015 no member list (4 pages)
2 April 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
2 April 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
20 July 2014Annual return made up to 15 July 2014 no member list (3 pages)
20 July 2014Annual return made up to 15 July 2014 no member list (3 pages)
15 July 2013Incorporation (42 pages)
15 July 2013Incorporation (42 pages)