Company NameAlex Ferry Foundation
Company StatusActive
Company Number11145243
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 January 2018(6 years, 3 months ago)
Previous NameAlex Ferry Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alasdair James McDiarmid
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months
RoleTrade Union Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex Ferry Foundation 10 Salamanca Place
Vauxhall
London
SE1 7HB
Director NameMr Timothy Griffiths
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(9 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex Ferry Foundation 10 Salamanca Place
Vauxhall
London
SE1 7HB
Director NameMr Duncan Stewart McPhee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(9 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex Ferry Foundation 10 Salamanca Place
Vauxhall
London
SE1 7HB
Director NameMr Colin Stevenson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(9 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex Ferry Foundation 10 Salamanca Place
Vauxhall
London
SE1 7HB
Director NameMs Diana Margaret Holland
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(11 months after company formation)
Appointment Duration5 years, 4 months
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence AddressAlex Ferry Foundation 10 Salamanca Place
Vauxhall
London
SE1 7HB
Director NameMr John David Emerson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleFreelance Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressAlex Ferry Foundation 10 Salamanca Place
Vauxhall
London
SE1 7HB
Director NameMr Dominic Bradbury
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex Ferry Foundation 10 Salamanca Place
Vauxhall
London
SE1 7HB
Director NameMr Mahfooz Khan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleConvenor/Chief Negotiator
Country of ResidenceEngland
Correspondence AddressAlex Ferry Foundation 10 Salamanca Place
Vauxhall
London
SE1 7HB
Director NameMr Matthew Roberts
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleTrade Union Official
Country of ResidenceEngland
Correspondence AddressAlex Ferry Foundation 10 Salamanca Place
Vauxhall
London
SE1 7HB
Director NameMr John Frank Rowse
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex Ferry Foundation 10 Salamanca Place
Vauxhall
London
SE1 7HB
Director NameMr Hugh Scullion
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleAdvisor To Cseu
Country of ResidenceIreland
Correspondence AddressAlex Ferry Foundation 10 Salamanca Place
Vauxhall
London
SE1 7HB
Director NameMr Ross Murdoch
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(8 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2022)
RoleTrade Union Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlex Ferry Foundation 10 Salamanca Place
Vauxhall
London
SE1 7HB
Director NameMr Steve George Hibbert
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(9 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex Ferry Foundation 10 Salamanca Place
Vauxhall
London
SE1 7HB
Director NameMr Robert Andrew Holmes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(9 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex Ferry Foundation 10 Salamanca Place
Vauxhall
London
SE1 7HB
Director NameMr Martyn Robert Evans
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2020)
RoleCharity CEO
Country of ResidenceScotland
Correspondence AddressAlex Ferry Foundation 10 Salamanca Place
Vauxhall
London
SE1 7HB

Location

Registered AddressAlex Ferry Foundation 10 Salamanca Place
Vauxhall
London
SE1 7HB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

10 August 2023Full accounts made up to 31 December 2022 (25 pages)
16 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
5 January 2023Appointment of Mr Mahfooz Khan as a director on 1 January 2023 (2 pages)
5 January 2023Appointment of Mr Dominic Bradbury as a director on 1 January 2023 (2 pages)
4 January 2023Full accounts made up to 31 December 2021 (27 pages)
4 January 2023Termination of appointment of Steve George Hibbert as a director on 31 December 2022 (1 page)
4 January 2023Termination of appointment of Robert Andrew Holmes as a director on 31 December 2022 (1 page)
4 January 2023Appointment of Mr Matthew Roberts as a director on 1 January 2023 (2 pages)
27 April 2022Termination of appointment of Ross Murdoch as a director on 4 March 2022 (1 page)
24 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (21 pages)
18 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (28 pages)
30 November 2020Appointment of Mr John David Emerson as a director on 11 November 2020 (2 pages)
5 June 2020Termination of appointment of Martyn Robert Evans as a director on 31 May 2020 (1 page)
24 February 2020Registered office address changed from Alex Ferry Foundation 16 Upper Woburn Place London WC1H 0AF United Kingdom to Alex Ferry Foundation 10 Salamanca Place Vauxhall London SE1 7HB on 24 February 2020 (1 page)
21 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
24 October 2019Registered office address changed from 16 Alex Ferry Foundation Upper Woburn Place London WC1H 0AF England to Alex Ferry Foundation 16 Upper Woburn Place London WC1H 0AF on 24 October 2019 (1 page)
24 October 2019Registered office address changed from Alex Ferry Foundation 16 Upper Woburn Place London WC1H 0AF England to Alex Ferry Foundation 16 Upper Woburn Place London WC1H 0AF on 24 October 2019 (1 page)
17 July 2019Full accounts made up to 31 December 2018 (16 pages)
18 June 2019Registered office address changed from 88 Kingsway London WC2B 6AA United Kingdom to 16 Alex Ferry Foundation Upper Woburn Place London WC1H 0AF on 18 June 2019 (1 page)
29 May 2019Resolutions
  • RES13 ‐ Co name change 15/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 May 2019Change of name notice (2 pages)
14 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-15
(2 pages)
14 May 2019Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
17 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
16 January 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
16 January 2019Cessation of Hugh Scullion as a person with significant control on 2 January 2019 (1 page)
16 January 2019Notification of a person with significant control statement (2 pages)
16 January 2019Cessation of John Frank Rowse as a person with significant control on 2 January 2019 (1 page)
9 January 2019Statement of company's objects (2 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 January 2019Director's details changed for Mr Ross Murdoch on 2 January 2019 (2 pages)
2 January 2019Director's details changed for Ms Diana Margaret Holland on 2 January 2019 (2 pages)
2 January 2019Director's details changed for Mr Colin Stevenson on 2 January 2019 (2 pages)
2 January 2019Director's details changed for Mr Alasdair James Mcdiarmid on 2 January 2019 (2 pages)
2 January 2019Registered office address changed from 3rd Floor 128 Theobald's Road London WC1X 8TN United Kingdom to 88 Kingsway London WC2B 6AA on 2 January 2019 (1 page)
2 January 2019Director's details changed for Mr Timothy Griffiths on 2 January 2019 (2 pages)
2 January 2019Director's details changed for Mr Duncan Stewart Mcphee on 2 January 2019 (2 pages)
2 January 2019Director's details changed for Mr Steve George Hibbert on 2 January 2019 (2 pages)
2 January 2019Appointment of Mr Martyn Robert Evans as a director on 18 December 2018 (2 pages)
2 January 2019Director's details changed for Mr Robert Andrew Holmes on 2 January 2019 (2 pages)
19 December 2018Appointment of Ms Diana Margaret Holland as a director on 10 December 2018 (2 pages)
24 October 2018Appointment of Mr Steven George Hibbert as a director on 17 October 2018 (2 pages)
23 October 2018Appointment of Mr Duncan Stewart Mcphee as a director on 17 October 2018 (2 pages)
23 October 2018Appointment of Mr Timothy Griffiths as a director on 17 October 2018 (2 pages)
23 October 2018Appointment of Mr Colin Stevenson as a director on 17 October 2018 (2 pages)
23 October 2018Appointment of Mr Robert Andrew Holmes as a director on 17 October 2018 (2 pages)
8 October 2018Appointment of Mr Ross Murdoch as a director on 17 September 2018 (2 pages)
8 October 2018Appointment of Mr Alasdair James Mcdiarmid as a director on 17 September 2018 (2 pages)
28 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
11 January 2018Incorporation (29 pages)
11 January 2018Incorporation (29 pages)