C/O Thickbroom Coventry Ltd
Waltham Cross
EN8 7AP
Director Name | Mr Craig Fergusson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 147a High Street C/O Thickbroom Coventry Ltd Waltham Cross EN8 7AP |
Director Name | Mr Paul Clements-Hunt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Home Hanbury Street London E1 5JL |
Director Name | Mrs Lisa Attenborough |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Manor Gardens Birmingham Road Hatton Warwick CV35 7LX |
Director Name | Mr Martin Allen Morales |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gillani & Co, Unit 13 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
Director Name | Mrs Charmian Elizabeth Love |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Gillani & Co Conduit House, Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
Director Name | Mr Martin John Rich |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Social Investment Banker |
Country of Residence | England |
Correspondence Address | C/O Gillani & Co, Unit 13 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
Director Name | Ms Rachel Helen Madeiros-Mhende |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British,Bermudian |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gillani & Co, Unit 13 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
Director Name | Mr Chad Park |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2018) |
Role | Sustainability Adviser |
Country of Residence | Canada |
Correspondence Address | 7640 155 Street Nw Edmonton Alberta, T5r 1v8 Canada |
Director Name | Ms Rachel Mary Sandby-Thomas |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 147a High Street C/O Thickbroom Coventry Ltd Waltham Cross EN8 7AP |
Director Name | Mr Bob Willard |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 December 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2023) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 147a High Street C/O Thickbroom Coventry Ltd Waltham Cross EN8 7AP |
Director Name | Mr Colin Skene Melvin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2019) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | C/O Gillani & Co, Unit 13 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
Director Name | Mr Martin Allen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2020(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gillani & Co, Unit 13 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
Website | futurefitbusiness.org |
---|
Registered Address | 147a High Street C/O Thickbroom Coventry Ltd Waltham Cross EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,000 |
Net Worth | £2,000 |
Cash | £2,000 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
5 January 2024 | Termination of appointment of Rachel Mary Sandby-Thomas as a director on 31 December 2023 (1 page) |
---|---|
5 January 2024 | Termination of appointment of Bob Willard as a director on 31 December 2023 (1 page) |
20 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
20 July 2023 | Termination of appointment of Martin Allen as a director on 20 July 2023 (1 page) |
13 May 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 July 2022 (26 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 31 July 2021 (28 pages) |
4 March 2022 | Director's details changed for Mr Martin Allen Morales on 4 March 2022 (2 pages) |
19 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (26 pages) |
16 September 2020 | Appointment of Mr Martin Allen Morales as a director on 3 September 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
21 July 2020 | Director's details changed for Mr Craig Fergusson on 10 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Mr Paul Clements-Hunt on 10 July 2020 (2 pages) |
19 June 2020 | Appointment of Mrs Lisa Attenborough as a director on 6 June 2020 (2 pages) |
26 March 2020 | Appointment of Mr Paul Clements-Hunt as a director on 3 February 2020 (2 pages) |
26 March 2020 | Termination of appointment of Rachel Helen Madeiros-Mhende as a director on 5 December 2019 (1 page) |
6 March 2020 | Total exemption full accounts made up to 31 July 2019 (24 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Martin John Rich as a director on 13 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Colin Skene Melvin as a director on 8 March 2019 (1 page) |
7 February 2019 | Total exemption full accounts made up to 31 July 2018 (22 pages) |
24 January 2019 | Appointment of Mr Craig Fergusson as a director on 24 January 2019 (2 pages) |
14 December 2018 | Termination of appointment of Chad Park as a director on 7 December 2018 (1 page) |
9 August 2018 | Appointment of Mrs Catherine Harris as a director on 2 August 2018 (2 pages) |
16 July 2018 | Registered 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 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 July 2017 (20 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | NE01 filed (2 pages) |
5 December 2017 | Change of name notice (2 pages) |
7 September 2017 | Termination of appointment of Charmian Elizabeth Love as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Charmian Elizabeth Love as a director on 7 September 2017 (1 page) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
3 May 2017 | Appointment of Mr Colin Skene Melvin as a director on 3 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Colin Skene Melvin as a director on 3 May 2017 (2 pages) |
28 February 2017 | Total exemption full accounts made up to 31 July 2016 (19 pages) |
28 February 2017 | Total exemption full accounts made up to 31 July 2016 (19 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
17 December 2015 | Total exemption full accounts made up to 31 July 2015 (16 pages) |
17 December 2015 | Total exemption full accounts made up to 31 July 2015 (16 pages) |
5 December 2015 | Appointment of Mr Bob Willard as a director on 3 December 2015 (2 pages) |
5 December 2015 | Appointment of Mrs Rachel Sandby-Thomas as a director on 3 December 2015 (2 pages) |
5 December 2015 | Appointment of Mrs Rachel Sandby-Thomas as a director on 3 December 2015 (2 pages) |
5 December 2015 | Appointment of Mr Bob Willard as a director on 3 December 2015 (2 pages) |
23 July 2015 | Appointment of Mr Chad Park as a director on 9 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Chad Park as a director on 9 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Chad Park as a director on 9 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 15 July 2015 no member list (4 pages) |
23 July 2015 | Annual return made up to 15 July 2015 no member list (4 pages) |
2 April 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
2 April 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
20 July 2014 | Annual return made up to 15 July 2014 no member list (3 pages) |
20 July 2014 | Annual return made up to 15 July 2014 no member list (3 pages) |
15 July 2013 | Incorporation (42 pages) |
15 July 2013 | Incorporation (42 pages) |