Company NameAccess - The Foundation For Social Investment
Company StatusActive
Company Number09153909
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 July 2014(9 years, 9 months ago)
Previous NameMDF Organisation Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Martin John Rich
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(1 year, 8 months after company formation)
Appointment Duration8 years
RoleSustainability Advisor
Country of ResidenceEngland
Correspondence Address8 - 10 New Fetter Lane
London
EC4A 1AZ
Director NameMrs Susan Patricia Cooper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 - 10 New Fetter Lane
London
EC4A 1AZ
Director NameMs Heather Dawn Hilburn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 - 10 New Fetter Lane
London
EC4A 1AZ
Director NameMs Kate Kuper
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address37 Rotherwick Road
London
NW11 7DD
Director NameMr Robert John Williamson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address35 Curtis Road
Newcastle Upon Tyne
NE4 9BH
Director NameMr Nicholas Richard Hurd
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 - 10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Franz Ranero
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 - 10 New Fetter Lane
London
EC4A 1AZ
Director NameMs Jane Ide
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 - 10 New Fetter Lane
London
EC4A 1AZ
Director NameMs Emilie Goodall
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address8 - 10 New Fetter Lane
London
EC4A 1AZ
Director NameMs Samantha Danielle Latouche
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(7 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 - 10 New Fetter Lane
London
EC4A 1AZ
Director NameMr John Gordon Kingston Obe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 - 10 New Fetter Lane
London
EC4A 1AZ
Director NameMs Arvinda Gohil
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address76-78 Newmarket Road
Cambridge
CB5 8DZ
Director NameMs Victoria Jane Hornby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 19 June 2019)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address8 - 10 New Fetter Lane
London
EC4A 1AZ
Director NameMr David Alan Curtis
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 - 10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Stephen Adam Wyler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 - 10 New Fetter Lane
London
EC4A 1AZ
Director NameMr James Elliot Perry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 - 10 New Fetter Lane
London
EC4A 1AZ
Director NameMrs Annika Elisabeth Small
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 22 July 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMinerva House 11 Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Alastair John Wilson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(4 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 23 September 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address139 Tooley Street
Sse Second Floor, The Fire Station
London
SE1 2HZ
Director NameMrs Lorraine Ann Oldroyd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(8 months after company formation)
Appointment Duration5 years (resigned 22 April 2020)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 - 10 New Fetter Lane
London
EC4A 1AZ

Location

Registered Address8 - 10 New Fetter Lane
London
EC4A 1AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Filing History

8 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
20 July 2023Full accounts made up to 31 December 2022 (46 pages)
30 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
26 May 2022Full accounts made up to 31 December 2021 (46 pages)
27 April 2022Appointment of Ms Samantha Danielle Latouche as a director on 20 April 2022 (2 pages)
14 September 2021Full accounts made up to 31 December 2020 (48 pages)
12 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
9 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 October 2020Memorandum and Articles of Association (17 pages)
17 September 2020Appointment of Mr Frnaz Ranero as a director on 16 September 2020 (2 pages)
17 September 2020Termination of appointment of John Gordon Kingston Obe as a director on 16 September 2020 (1 page)
17 September 2020Appointment of Ms Emilie Goodall as a director on 16 September 2020 (2 pages)
17 September 2020Director's details changed for Mr Frnaz Ranero on 17 September 2020 (2 pages)
17 September 2020Appointment of Ms Jane Ide as a director on 16 September 2020 (2 pages)
27 July 2020Termination of appointment of Annika Elisabeth Small as a director on 22 July 2020 (1 page)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
26 May 2020Full accounts made up to 31 December 2019 (48 pages)
4 May 2020Termination of appointment of Lorraine Ann Oldroyd as a director on 22 April 2020 (1 page)
17 February 2020Appointment of Mr Nicholas Hurd as a director on 5 February 2020 (2 pages)
19 December 2019Memorandum and Articles of Association (17 pages)
19 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 October 2019Appointment of Ms Heather Dawn Hilburn as a director on 25 September 2019 (2 pages)
10 October 2019Termination of appointment of Arvinda Gohil as a director on 25 September 2019 (1 page)
10 October 2019Appointment of Ms Kate Kuper as a director on 25 September 2019 (2 pages)
10 October 2019Appointment of Mr Robert John Williamson as a director on 25 September 2019 (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
20 June 2019Termination of appointment of Victoria Jane Hornby as a director on 19 June 2019 (1 page)
21 May 2019Full accounts made up to 31 December 2018 (44 pages)
11 April 2019Termination of appointment of David Alan Curtis as a director on 10 April 2019 (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 31 December 2017 (40 pages)
1 May 2018Termination of appointment of Stephen Adam Wyler as a director on 18 April 2018 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (37 pages)
12 June 2017Full accounts made up to 31 December 2016 (37 pages)
18 May 2017Appointment of Mrs Susan Patricia Cooper as a director on 11 May 2017 (2 pages)
18 May 2017Appointment of Mrs Susan Patricia Cooper as a director on 11 May 2017 (2 pages)
24 January 2017Termination of appointment of James Elliot Perry as a director on 31 December 2016 (1 page)
24 January 2017Termination of appointment of James Elliot Perry as a director on 31 December 2016 (1 page)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
5 May 2016Full accounts made up to 31 December 2015 (33 pages)
5 May 2016Full accounts made up to 31 December 2015 (33 pages)
20 April 2016Appointment of Mr Martin John Rich as a director on 12 April 2016 (2 pages)
20 April 2016Appointment of Mr Martin John Rich as a director on 12 April 2016 (2 pages)
4 February 2016Director's details changed for Mr John Gordon Kingston Obe on 23 July 2015 (2 pages)
4 February 2016Director's details changed for Mr John Gordon Kingston Obe on 23 July 2015 (2 pages)
15 October 2015Director's details changed for Mr John Gordon Kingston Obe on 23 July 2015 (2 pages)
15 October 2015Director's details changed for Mr John Gordon Kingston Obe on 23 July 2015 (2 pages)
28 September 2015Termination of appointment of Alastair John Wilson as a director on 23 September 2015 (1 page)
28 September 2015Termination of appointment of Alastair John Wilson as a director on 23 September 2015 (1 page)
5 August 2015Director's details changed for Mr John Gordon Kingston Obe on 23 July 2015 (2 pages)
5 August 2015Annual return made up to 30 July 2015 no member list (8 pages)
5 August 2015Director's details changed for Mr John Gordon Kingston Obe on 23 July 2015 (2 pages)
5 August 2015Annual return made up to 30 July 2015 no member list (8 pages)
9 July 2015Appointment of Mrs Lorraine Ann Oldroyd as a director on 2 April 2015 (2 pages)
9 July 2015Appointment of Mrs Lorraine Ann Oldroyd as a director on 2 April 2015 (2 pages)
9 July 2015Appointment of Mrs Lorraine Ann Oldroyd as a director on 2 April 2015 (2 pages)
6 July 2015Registered office address changed from 5th Floor Chronicle House 72-78 Fleet Street London EC4Y 1HY United Kingdom to 8 - 10 New Fetter Lane London EC4A 1AZ on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 5th Floor Chronicle House 72-78 Fleet Street London EC4Y 1HY United Kingdom to 8 - 10 New Fetter Lane London EC4A 1AZ on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 5th Floor Chronicle House 72-78 Fleet Street London EC4Y 1HY United Kingdom to 8 - 10 New Fetter Lane London EC4A 1AZ on 6 July 2015 (1 page)
15 January 2015Statement of company's objects (2 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 January 2015Statement of company's objects (2 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 January 2015Appointment of Mr David Alan Curtis as a director (2 pages)
12 January 2015Appointment of Mr David Alan Curtis as a director (2 pages)
12 January 2015Appointment of Mr David Alan Curtis as a director on 19 December 2014 (2 pages)
12 January 2015Appointment of Mr David Alan Curtis as a director on 19 December 2014 (2 pages)
12 January 2015Appointment of Obe Stephen Adam Wyler as a director on 19 December 2014 (2 pages)
12 January 2015Appointment of Mr Alastair John Wilson as a director on 19 December 2014 (2 pages)
12 January 2015Appointment of Mr James Elliot Perry as a director on 19 December 2014 (2 pages)
12 January 2015Appointment of Obe Stephen Adam Wyler as a director on 19 December 2014 (2 pages)
12 January 2015Appointment of Mr James Elliot Perry as a director on 19 December 2014 (2 pages)
12 January 2015Appointment of Mr Alastair John Wilson as a director on 19 December 2014 (2 pages)
12 January 2015Appointment of Ms Annika Elisabeth Small as a director on 19 December 2014 (2 pages)
12 January 2015Appointment of Ms Annika Elisabeth Small as a director on 19 December 2014 (2 pages)
9 January 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
9 January 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 November 2014Statement of company's objects (2 pages)
4 November 2014Statement of company's objects (2 pages)
4 November 2014Notice of Restriction on the Company's Articles (2 pages)
4 November 2014Notice of Restriction on the Company's Articles (2 pages)
31 October 2014Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
31 October 2014Change of name notice (2 pages)
31 October 2014Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
31 October 2014Company name changed mdf organisation LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Company name changed mdf organisation LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
27 October 2014Appointment of Ms Victoria Jane Hornby as a director on 23 October 2014 (2 pages)
27 October 2014Appointment of Ms Arvinda Gohil as a director on 23 October 2014 (2 pages)
27 October 2014Appointment of Ms Arvinda Gohil as a director on 23 October 2014 (2 pages)
27 October 2014Appointment of Ms Victoria Jane Hornby as a director on 23 October 2014 (2 pages)
30 July 2014Incorporation (23 pages)
30 July 2014Incorporation (23 pages)