Background WavePink WaveYellow Wave

THE FOUNDATION FOR SOCIAL ENTREPRENEURS (04180639)

THE FOUNDATION FOR SOCIAL ENTREPRENEURS (04180639) is an active UK company. incorporated on 15 March 2001. with registered office in 123 Whitecross Street. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE FOUNDATION FOR SOCIAL ENTREPRENEURS has been registered for 25 years. Current directors include ATKINSON, Nathan John, BARTON, Rachel Elizabeth Ferrier, BLACKMORE, Henrietta Frances, Dr and 8 others.

Company Number
04180639
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 March 2001
Age
25 years
Address
123 Whitecross Street, EC1Y 8JJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ATKINSON, Nathan John, BARTON, Rachel Elizabeth Ferrier, BLACKMORE, Henrietta Frances, Dr, BRODERICK, James Baldridge, COLLINS, Eric Davis, DURING, Jeremond Emric, ENDEAN, James, JOHNSON-BURGESS, Vanessa, PARVEZ, Naveed Rigu, SHAH, Syeda, WILLIAMS, Sara Louise Gilroy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOUNDATION FOR SOCIAL ENTREPRENEURS

THE FOUNDATION FOR SOCIAL ENTREPRENEURS is an active company incorporated on 15 March 2001 with the registered office located in 123 Whitecross Street. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE FOUNDATION FOR SOCIAL ENTREPRENEURS was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04180639

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 15 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

THE FOUNDATION FOR SOCIAL ENTREPENEURS
From: 15 March 2001To: 11 March 2003
Contact
Address

123 Whitecross Street London , EC1Y 8JJ,

Timeline

120 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jul 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Aug 17
Loan Secured
Nov 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
New Owner
Mar 21
New Owner
Mar 21
New Owner
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Apr 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
0
Funding
71
Officers
47
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

TRAN, Raymond Vinh Khu

Active
Whitecross Street, LondonEC1Y 8JJ
Secretary
Appointed 28 Apr 2003

ATKINSON, Nathan John

Active
123 Whitecross StreetEC1Y 8JJ
Born December 1976
Director
Appointed 19 Sept 2024

BARTON, Rachel Elizabeth Ferrier

Active
123 Whitecross StreetEC1Y 8JJ
Born September 1975
Director
Appointed 05 Jun 2017

BLACKMORE, Henrietta Frances, Dr

Active
123 Whitecross StreetEC1Y 8JJ
Born July 1978
Director
Appointed 07 Dec 2023

BRODERICK, James Baldridge

Active
123 Whitecross StreetEC1Y 8JJ
Born December 1954
Director
Appointed 07 Dec 2023

COLLINS, Eric Davis

Active
Wapping High Street, LondonE1W 2PJ
Born March 1966
Director
Appointed 07 Dec 2023

DURING, Jeremond Emric

Active
123 Whitecross StreetEC1Y 8JJ
Born April 1979
Director
Appointed 19 Sept 2024

ENDEAN, James

Active
123 Whitecross StreetEC1Y 8JJ
Born August 1974
Director
Appointed 20 Mar 2023

JOHNSON-BURGESS, Vanessa

Active
123 Whitecross StreetEC1Y 8JJ
Born August 1974
Director
Appointed 13 Dec 2022

PARVEZ, Naveed Rigu

Active
123 Whitecross StreetEC1Y 8JJ
Born June 1981
Director
Appointed 03 Jun 2020

SHAH, Syeda

Active
123 Whitecross StreetEC1Y 8JJ
Born January 1989
Director
Appointed 19 Sept 2024

WILLIAMS, Sara Louise Gilroy

Active
Ullet Road, LiverpoolL17 3BP
Born January 1960
Director
Appointed 04 Jun 2024

CAMPBELL, Natalie Denise

Resigned
16 Churchill Road, LondonNW2 5EA
Secretary
Appointed 28 May 2008
Resigned 28 May 2008

HOCKLEY, Martin Kenneth

Resigned
38 Coppice Road, BirminghamB13 9DP
Secretary
Appointed 24 Jul 2001
Resigned 21 Jan 2002

LESLIE, Bertram Lind

Resigned
Flat 6, NorthwoodHA6 2AE
Secretary
Appointed 15 Mar 2001
Resigned 24 Jul 2001

LLOYD, Stephen Thomas

Resigned
44 Dartmouth Row, LondonSE10 8AW
Secretary
Appointed 21 Jan 2002
Resigned 28 Apr 2003

BEDIAKO, Stephen Kwasi

Resigned
123 Whitecross StreetEC1Y 8JJ
Born December 1980
Director
Appointed 05 Jun 2017
Resigned 17 Mar 2020

BENTON, Richard Michael

Resigned
The Homestead, HookRG27 8JG
Born March 1957
Director
Appointed 24 Sept 2007
Resigned 21 Jun 2013

BERRY, Gwenda Lynne

Resigned
123 Whitecross StreetEC1Y 8JJ
Born January 1953
Director
Appointed 05 Jun 2017
Resigned 17 Oct 2018

BLAKEBROUGH, Adele Esther, Rev

Resigned
101 Rotherhithe Street, LondonSE16 4NF
Born February 1961
Director
Appointed 28 Apr 2003
Resigned 28 Jul 2008

BROWN, John Forster

Resigned
7 Hurst Avenue, LondonN6 5TX
Born December 1952
Director
Appointed 29 Jul 2004
Resigned 09 Jun 2014

CAMPBELL, Natalie Denise

Resigned
16 Churchill Road, LondonNW2 5EA
Born September 1983
Director
Appointed 28 May 2008
Resigned 02 Jan 2018

CANTLE JONES, Tim

Resigned
14 Roundstone Close, Newcastle Upon TyneNE7 7GH
Born October 1960
Director
Appointed 28 Jun 2002
Resigned 27 Oct 2003

CHARTERIS, Susan

Resigned
Ailsa Road, TwickenhamTW1 1QJ
Born November 1950
Director
Appointed 09 Jun 2014
Resigned 03 Jun 2020

CORNFORD, James Peters

Resigned
Osborne House, Kings LynnPE33 9SF
Born January 1935
Director
Appointed 16 Jul 2001
Resigned 25 Jul 2005

CROFT, Andrew

Resigned
Vanda Crescent, St AlbansAL1 5EX
Born August 1963
Director
Appointed 14 Oct 2008
Resigned 21 Jun 2013

CUMMING, Norman Duncan

Resigned
12 Steeles Road, LondonNW3 4SE
Born November 1956
Director
Appointed 31 Oct 2005
Resigned 04 Jun 2018

DAVIES-PUGH, Timothy James Neil

Resigned
123 Whitecross StreetEC1Y 8JJ
Born August 1966
Director
Appointed 05 Jun 2017
Resigned 01 Jun 2021

DEMARCO, Laurence

Resigned
54 Manor Place, EdinburghEH3 7EH
Born May 1940
Director
Appointed 15 Mar 2001
Resigned 26 Mar 2007

DEY, Rajeeb

Resigned
38-40 Elm Avenue, UpminsterRM14 2AY
Born December 1985
Director
Appointed 28 May 2008
Resigned 04 Jun 2018

DOBSON, Ruth

Resigned
123 Whitecross StreetEC1Y 8JJ
Born June 1972
Director
Appointed 09 Jun 2014
Resigned 05 Jun 2017

DODD, Hazel Karen

Resigned
123 Whitecross StreetEC1Y 8JJ
Born October 1973
Director
Appointed 21 Jun 2013
Resigned 10 Mar 2014

FARHI, Nicholas James

Resigned
123 Whitecross StreetEC1Y 8JJ
Born May 1979
Director
Appointed 09 Jun 2014
Resigned 30 Aug 2024

FIELDING, Alison Margaret, Dr

Resigned
Cornhill, LondonEC3V 3ND
Born August 1964
Director
Appointed 28 May 2008
Resigned 21 Jun 2013

FIRTH, Susan Elizabeth

Resigned
7 Clyde Circus, LondonN15 4LF
Born March 1958
Director
Appointed 15 Mar 2001
Resigned 28 May 2008

Persons with significant control

25

11 Active
14 Ceased

Mr Nathan John Atkinson

Active
123 Whitecross StreetEC1Y 8JJ
Born December 1976

Nature of Control

Significant influence or control
Notified 17 Sept 2024

Ms Syeda Shah

Active
123 Whitecross StreetEC1Y 8JJ
Born January 1989

Nature of Control

Significant influence or control
Notified 17 Sept 2024

Mr Jeremond Emric During

Active
123 Whitecross StreetEC1Y 8JJ
Born April 1979

Nature of Control

Significant influence or control
Notified 17 Sept 2024

Ms Sara Louise Gilroy Williams

Active
123 Whitecross StreetEC1Y 8JJ
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Jun 2024

Ms Rachel Elizabeth Ferrier Barton

Active
123 Whitecross StreetEC1Y 8JJ
Born September 1975

Nature of Control

Significant influence or control
Notified 18 Mar 2024

Mr James Endean

Active
123 Whitecross StreetEC1Y 8JJ
Born August 1974

Nature of Control

Significant influence or control
Notified 18 Mar 2024

Ms Vanessa Johnson Burgess

Active
123 Whitecross StreetEC1Y 8JJ
Born August 1974

Nature of Control

Significant influence or control
Notified 18 Mar 2024

Dr Henrietta Frances Blackmore

Active
123 Whitecross StreetEC1Y 8JJ
Born July 1978

Nature of Control

Significant influence or control
Notified 18 Mar 2024

Mr Eric Davis Collins

Active
123 Whitecross StreetEC1Y 8JJ
Born March 1966

Nature of Control

Significant influence or control
Notified 18 Mar 2024

Mr Jamie Broderick

Active
123 Whitecross StreetEC1Y 8JJ
Born December 1954

Nature of Control

Significant influence or control
Notified 07 Dec 2023

Mr Gary Stewart

Ceased
123 Whitecross StreetEC1Y 8JJ
Born June 1974

Nature of Control

Significant influence or control
Notified 02 Jun 2021
Ceased 04 Jun 2024

Dr Mahamed Hashi

Ceased
123 Whitecross StreetEC1Y 8JJ
Born July 1984

Nature of Control

Significant influence or control
Notified 02 Jun 2021
Ceased 04 Jun 2024

Mrs Gillian Thomasina Gamble

Ceased
123 Whitecross StreetEC1Y 8JJ
Born July 1986

Nature of Control

Significant influence or control
Notified 03 Jun 2020
Ceased 16 Dec 2025

Mr Naveed Rigu Parvez

Active
123 Whitecross StreetEC1Y 8JJ
Born June 1981

Nature of Control

Significant influence or control
Notified 03 Jun 2020

Miss Amma Mensah

Ceased
123 Whitecross StreetEC1Y 8JJ
Born July 1989

Nature of Control

Significant influence or control
Notified 04 Jun 2018
Ceased 04 Jun 2024

Ms Anne Margaret Glover

Ceased
123 Whitecross StreetEC1Y 8JJ
Born February 1954

Nature of Control

Significant influence or control
Notified 04 Jun 2018
Ceased 04 Jun 2024

Mr Krishna Kumar Vishnubhotla

Ceased
123 Whitecross StreetEC1Y 8JJ
Born August 1964

Nature of Control

Significant influence or control
Notified 05 Jun 2017
Ceased 18 Mar 2024

Mr Edward James Lawson

Ceased
123 Whitecross StreetEC1Y 8JJ
Born May 1976

Nature of Control

Significant influence or control
Notified 05 Jun 2017
Ceased 18 Mar 2024

Mrs Elizabeth Ellen Sideris

Ceased
123 Whitecross StreetEC1Y 8JJ
Born June 1953

Nature of Control

Significant influence or control
Notified 05 Jun 2017
Ceased 18 Mar 2024

Mr Timothy James Neil Davies Pugh

Ceased
123 Whitecross StreetEC1Y 8JJ
Born August 1966

Nature of Control

Significant influence or control
Notified 05 Jun 2017
Ceased 02 Jun 2021

Mr Stephen Kwasi Bediako

Ceased
123 Whitecross StreetEC1Y 8JJ
Born December 1980

Nature of Control

Significant influence or control
Notified 05 Jun 2017
Ceased 17 Mar 2020

Ms Gwenda Lynne Berry

Ceased
123 Whitecross StreetEC1Y 8JJ
Born January 1953

Nature of Control

Significant influence or control
Notified 05 Jun 2017
Ceased 17 Oct 2018

Mr Mark John Norbury

Ceased
123 Whitecross StreetEC1Y 8JJ
Born September 1972

Nature of Control

Significant influence or control
Notified 09 May 2016
Ceased 18 Mar 2024

Mr Nicholas Farhi

Ceased
123 Whitecross StreetEC1Y 8JJ
Born May 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Aug 2024

Mr Raymond Vinh Khu Tran

Ceased
123 Whitecross StreetEC1Y 8JJ
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Mar 2024
Fundings
Financials
Latest Activities

Filing History

275

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2024
AAAnnual Accounts
Memorandum Articles
29 October 2024
MAMA
Resolution
29 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
26 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
3 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Auditors Resignation Company
7 April 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Resolution
22 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Resolution
1 July 2013
RESOLUTIONSResolutions
Auditors Resignation Company
20 May 2013
AUDAUD
Auditors Resignation Company
3 May 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Accounts With Accounts Type Group
20 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Resolution
4 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 October 2008
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
363aAnnual Return
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
26 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 November 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 November 2006
AAAnnual Accounts
Memorandum Articles
13 June 2006
MEM/ARTSMEM/ARTS
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Resolution
28 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 December 2004
AAAnnual Accounts
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
287Change of Registered Office
Legacy
11 February 2004
287Change of Registered Office
Accounts With Accounts Type Group
11 December 2003
AAAnnual Accounts
Memorandum Articles
2 December 2003
MEM/ARTSMEM/ARTS
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Legacy
23 October 2003
395Particulars of Mortgage or Charge
Resolution
21 October 2003
RESOLUTIONSResolutions
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Memorandum Articles
22 March 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 March 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 February 2003
MEM/ARTSMEM/ARTS
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
288aAppointment of Director or Secretary
Memorandum Articles
20 November 2002
MEM/ARTSMEM/ARTS
Resolution
20 November 2002
RESOLUTIONSResolutions
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
4 February 2002
RESOLUTIONSResolutions
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
287Change of Registered Office
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
225Change of Accounting Reference Date
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
287Change of Registered Office
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
225Change of Accounting Reference Date
Memorandum Articles
5 April 2001
MEM/ARTSMEM/ARTS
Resolution
5 April 2001
RESOLUTIONSResolutions
Incorporation Company
15 March 2001
NEWINCIncorporation