London
SW1A 2HU
Director Name | Ms Kirsty Jean McNeill |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(same day as company formation) |
Role | Executive Director Of Policy, Advocacy & Campaigns |
Country of Residence | United Kingdom |
Correspondence Address | Public Hall 1 Horse Guards Avenue London SW1A 2HU |
Director Name | Mr Simon James Bishop |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | Public Hall 1 Horse Guards Avenue London SW1A 2HU |
Director Name | Ms Carolyn Tanja Esser |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 October 2017(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | Public Hall 1 Horse Guards Avenue London SW1A 2HU |
Secretary Name | Mr Stephen John Brown |
---|---|
Status | Current |
Appointed | 03 April 2019(1 year, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Public Hall 1 Horse Guards Avenue London SW1A 2HU |
Director Name | Rt Hon Alistair James Hendrie Burt |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(2 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Summerfield Drive Wootton Bedford MK43 9FE |
Director Name | Mr Paul Alexander Bos |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(4 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Public Hall 1 Horse Guards Avenue London SW1A 2HU |
Secretary Name | Mr Ryan Anthony Henson |
---|---|
Status | Current |
Appointed | 01 March 2023(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Public Hall 1 Horse Guards Avenue London SW1A 2HU |
Director Name | Mrs Louise Catherina James |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(5 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Public Hall 1 Horse Guards Avenue London SW1A 2HU |
Director Name | Shaara Rahim |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Public Hall 1 Horse Guards Avenue London SW1A 2HU |
Director Name | Mr Christian Oliver Guy |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Public Hall 1 Horse Guards Avenue London SW1A 2HU |
Director Name | Ms Mavis Adelina Owusu-Gyamfi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rain Gods Ltd 76 Vincent Square Westminster London SW1P 2PD |
Registered Address | Public Hall 1 Horse Guards Avenue London SW1A 2HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
12 January 2024 | Appointment of Shaara Rahim as a director on 1 January 2024 (2 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
2 November 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
25 April 2023 | Appointment of Mrs Louise Catherina James as a director on 25 April 2023 (2 pages) |
6 March 2023 | Appointment of Mr Ryan Anthony Henson as a secretary on 1 March 2023 (2 pages) |
28 February 2023 | Termination of appointment of Christian Oliver Guy as a director on 28 February 2023 (1 page) |
28 February 2023 | Termination of appointment of Mavis Adelina Owusu-Gyamfi as a director on 28 February 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 December 2022 | Appointment of Mr Paul Alexander Bos as a director on 26 April 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
25 February 2021 | Registered office address changed from The Rain Gods 76 Vincent Square London SW1P 2PD United Kingdom to Public Hall 1 Horse Guards Avenue London SW1A 2HU on 25 February 2021 (1 page) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 October 2020 | Appointment of Rt Hon Alistair James Hendrie Burt as a director on 1 April 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 August 2019 | Appointment of Mr Stephen John Brown as a secretary on 3 April 2019 (2 pages) |
13 December 2018 | Appointment of Ms Mavis Adelina Owusu-Gyamfi as a director on 22 November 2018 (2 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
12 February 2018 | Appointment of Ms Carolyn Tanja Esser as a director on 13 October 2017 (2 pages) |
15 December 2017 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
15 December 2017 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
1 August 2017 | Incorporation (26 pages) |
1 August 2017 | Incorporation (26 pages) |