Company NameChance Further Support Cic
DirectorMichelle Althea Riley
Company StatusActive
Company Number10667070
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 2017(7 years, 1 month ago)
Previous NameChance Family Support And Services Cic

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Michelle Althea Riley
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Pelham Road
Beckenham
BR3 4SQ
Director NameMs Karlene Bianca Wong
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2019)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuit 6 Frith Road
Old Town
Croydon
CR0 1AT
Secretary NameMs Knaisha Curtis
StatusResigned
Appointed26 May 2020(3 years, 2 months after company formation)
Appointment Duration5 months (resigned 27 October 2020)
RoleCompany Director
Correspondence Address31 Stroud Road
London
SE25 5DR

Location

Registered Address27 Pelham Road
Beckenham
BR3 4SQ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 April 2024 (3 weeks, 2 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Filing History

18 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 31 March 2022 (9 pages)
16 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
21 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
24 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
29 October 2020Termination of appointment of Knaisha Curtis as a secretary on 27 October 2020 (1 page)
5 June 2020Appointment of Ms Knaisha Curtis as a secretary on 26 May 2020 (2 pages)
22 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
2 January 2020Registered office address changed from 41 South Park Hill Road South Croydon CR2 7DZ England to 31 Stroud Road London SE25 5DR on 2 January 2020 (1 page)
17 June 2019Termination of appointment of Karlene Bianca Wong as a director on 17 June 2019 (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
5 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 September 2018Statement of company's objects (2 pages)
3 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-17
(3 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 April 2018Registered office address changed from 78 Beckenham Road Beckenham BR3 4RH England to 41 South Park Hill Road South Croydon CR2 7DZ on 11 April 2018 (1 page)
18 October 2017Director's details changed for Ms Michelle Althea Riley on 16 October 2017 (2 pages)
18 October 2017Director's details changed for Ms Michelle Althea Riley on 16 October 2017 (2 pages)
16 October 2017Appointment of Ms Karlene Bianca Wong as a director on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from 60 High Street Wimbledon London SW19 5EE to 78 Beckenham Road Beckenham BR3 4RH on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 60 High Street Wimbledon London SW19 5EE to 78 Beckenham Road Beckenham BR3 4RH on 16 October 2017 (1 page)
16 October 2017Appointment of Ms Karlene Bianca Wong as a director on 16 October 2017 (2 pages)
13 March 2017Incorporation of a Community Interest Company (57 pages)
13 March 2017Incorporation of a Community Interest Company (57 pages)