Company NameCoalition For Global Prosperity
Company StatusActive
Company Number10894509
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 August 2017(6 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr James Daniel Dray
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressPublic Hall 1 Horse Guards Avenue
London
SW1A 2HU
Director NameMs Kirsty Jean McNeill
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(same day as company formation)
RoleExecutive Director Of Policy, Advocacy & Campaigns
Country of ResidenceUnited Kingdom
Correspondence AddressPublic Hall 1 Horse Guards Avenue
London
SW1A 2HU
Director NameMr Simon James Bishop
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressPublic Hall 1 Horse Guards Avenue
London
SW1A 2HU
Director NameMs Carolyn Tanja Esser
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed13 October 2017(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressPublic Hall 1 Horse Guards Avenue
London
SW1A 2HU
Secretary NameMr Stephen John Brown
StatusCurrent
Appointed03 April 2019(1 year, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressPublic Hall 1 Horse Guards Avenue
London
SW1A 2HU
Director NameRt Hon Alistair James Hendrie Burt
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(2 years, 8 months after company formation)
Appointment Duration4 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Summerfield Drive
Wootton
Bedford
MK43 9FE
Director NameMr Paul Alexander Bos
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(4 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressPublic Hall 1 Horse Guards Avenue
London
SW1A 2HU
Secretary NameMr Ryan Anthony Henson
StatusCurrent
Appointed01 March 2023(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressPublic Hall 1 Horse Guards Avenue
London
SW1A 2HU
Director NameMrs Louise Catherina James
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(5 years, 8 months after company formation)
Appointment Duration1 year
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPublic Hall 1 Horse Guards Avenue
London
SW1A 2HU
Director NameShaara Rahim
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(6 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressPublic Hall 1 Horse Guards Avenue
London
SW1A 2HU
Director NameMr Christian Oliver Guy
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressPublic Hall 1 Horse Guards Avenue
London
SW1A 2HU
Director NameMs Mavis Adelina Owusu-Gyamfi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rain Gods Ltd 76 Vincent Square
Westminster
London
SW1P 2PD

Location

Registered AddressPublic Hall
1 Horse Guards Avenue
London
SW1A 2HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

12 January 2024Appointment of Shaara Rahim as a director on 1 January 2024 (2 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 November 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
25 April 2023Appointment of Mrs Louise Catherina James as a director on 25 April 2023 (2 pages)
6 March 2023Appointment of Mr Ryan Anthony Henson as a secretary on 1 March 2023 (2 pages)
28 February 2023Termination of appointment of Christian Oliver Guy as a director on 28 February 2023 (1 page)
28 February 2023Termination of appointment of Mavis Adelina Owusu-Gyamfi as a director on 28 February 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 December 2022Appointment of Mr Paul Alexander Bos as a director on 26 April 2022 (2 pages)
31 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
25 February 2021Registered 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 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 October 2020Appointment of Rt Hon Alistair James Hendrie Burt as a director on 1 April 2020 (2 pages)
30 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 August 2019Appointment of Mr Stephen John Brown as a secretary on 3 April 2019 (2 pages)
13 December 2018Appointment of Ms Mavis Adelina Owusu-Gyamfi as a director on 22 November 2018 (2 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
12 February 2018Appointment of Ms Carolyn Tanja Esser as a director on 13 October 2017 (2 pages)
15 December 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
15 December 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
1 August 2017Incorporation (26 pages)
1 August 2017Incorporation (26 pages)