London
EC2V 7BG
Director Name | Ms Tracey Bright |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Interim Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Evelyn Partners Llp (Rrs) 45 Gresham Street London EC2V 7BG |
Director Name | Ms Victoria Anne Thornton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Evelyn Partners Llp (Rrs) 45 Gresham Street London EC2V 7BG |
Director Name | Caroline Susan Abrahams |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Sir Brian Walter Pomeroy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Pamela Creaven |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Michael Andrew Cutbill |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Ms Laurie Boult |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 January 2024) |
Role | Fundraising Director |
Country of Residence | England |
Correspondence Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
Registered Address | C/O Evelyn Partners Llp (Rrs) 45 Gresham Street London EC2V 7BG |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
24 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Accounts for a small company made up to 31 March 2022 (26 pages) |
15 September 2022 | Appointment of Ms Tracey Bright as a director on 14 September 2022 (2 pages) |
24 August 2022 | Termination of appointment of Pamela Creaven as a director on 18 August 2022 (1 page) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
4 March 2022 | Accounts for a small company made up to 31 March 2021 (26 pages) |
31 January 2022 | Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 31 January 2022 (1 page) |
30 January 2022 | Registered office address changed from Tavis House 1-6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on 30 January 2022 (1 page) |
13 August 2021 | Appointment of Jackie Freeman as a director on 12 August 2021 (2 pages) |
9 August 2021 | Termination of appointment of Brian Walter Pomeroy as a director on 31 July 2021 (1 page) |
26 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 31 March 2020 (25 pages) |
26 August 2020 | Termination of appointment of Michael Andrew Cutbill as a director on 25 August 2020 (1 page) |
28 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (22 pages) |
2 December 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
30 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
14 February 2019 | Appointment of Mr Michael Andrew Cutbill as a director on 1 February 2019 (2 pages) |
14 February 2019 | Appointment of Ms Laurie Boult as a director on 1 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Caroline Susan Abrahams as a director on 1 February 2019 (1 page) |
21 May 2018 | Incorporation of a Community Interest Company (57 pages) |