Background WavePink WaveYellow Wave

STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE (05243470)

STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE (05243470) is an active UK company. incorporated on 28 September 2004. with registered office in Herne Bay. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE has been registered for 21 years. Current directors include LARUE, Claudia, MEULEMAN, Aloysius Alfred Maria, NOUHAN, Charles Allen and 2 others.

Company Number
05243470
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 September 2004
Age
21 years
Address
2 The Links, Herne Bay, CT6 7GQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
LARUE, Claudia, MEULEMAN, Aloysius Alfred Maria, NOUHAN, Charles Allen, OSBORN, Frederic Adrian, STRANDENAES, Jan-Gustav
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE

STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE is an active company incorporated on 28 September 2004 with the registered office located in Herne Bay. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05243470

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

Age

21 Years

Incorporated 28 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

2 The Links Herne Bay, CT6 7GQ,

Previous Addresses

Canada House, Maidstone 20/20 st. Leonards Road Allington Maidstone ME16 0LS England
From: 28 June 2018To: 30 August 2019
Unit 60, Eurolink Business Centre Effra Road London SW2 1BZ
From: 27 August 2015To: 28 June 2018
3 Whitehall Court London SW1A 2EL
From: 27 March 2012To: 27 August 2015
, 3 Bloomsbury Place, London, WC1A 2QL
From: 28 September 2004To: 27 March 2012
Timeline

27 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jan 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jan 17
Director Joined
Nov 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 24
Director Joined
Apr 25
Director Left
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

LARUE, Claudia

Active
Herne BayCT6 7GQ
Born October 1971
Director
Appointed 30 Apr 2019

MEULEMAN, Aloysius Alfred Maria

Active
The Links, Herne BayCT6 7GQ
Born December 1954
Director
Appointed 19 Mar 2025

NOUHAN, Charles Allen

Active
Herne BayCT6 7GQ
Born January 1956
Director
Appointed 05 Apr 2011

OSBORN, Frederic Adrian

Active
Herne BayCT6 7GQ
Born January 1941
Director
Appointed 30 Jan 2015

STRANDENAES, Jan-Gustav

Active
Herne BayCT6 7GQ
Born September 1946
Director
Appointed 03 Nov 2018

BILTON, Roseanna

Resigned
Bloomsbury Place, LondonWC1A 2QL
Secretary
Appointed 04 Dec 2008
Resigned 01 Oct 2009

FITZPATRICK, David

Resigned
11 Greenway, Bishops StortfordCM23 5LX
Secretary
Appointed 30 Mar 2007
Resigned 04 Dec 2008

FITZPATRICK, David

Resigned
11 Greenway, Bishops StortfordCM23 5LX
Secretary
Appointed 28 Sept 2004
Resigned 13 Jun 2006

HARPER, Malcolm Charles

Resigned
The Cottages, CharlburyOX7 3PX
Secretary
Appointed 13 Jun 2006
Resigned 30 Mar 2007

ORDERED MANAGEMENT SECRETARY LTD

Resigned
Arden Close, BristolBS32 8AX
Corporate secretary
Appointed 02 Feb 2009
Resigned 27 Aug 2019

BENNETT, Craig Lindsay

Resigned
Rock Road, CambridgeCB1 7UF
Born March 1972
Director
Appointed 28 Oct 2009
Resigned 09 Feb 2015

BINNS, Andrew John Maurice

Resigned
Dinglederry, OlneyMK46 5ES
Born April 1966
Director
Appointed 18 Nov 2004
Resigned 01 Mar 2010

DOBIE, Philip

Resigned
Whitehall Court, LondonSW1A 2EL
Born April 1948
Director
Appointed 01 May 2010
Resigned 30 Jan 2015

DODDS, Felix

Resigned
2 Birchfield Close, HeanorDE75 7UP
Born September 1956
Director
Appointed 30 Mar 2007
Resigned 30 Aug 2012

DREW, Philippa Catherine

Resigned
Whitehall Court, LondonSW1A 2EL
Born May 1946
Director
Appointed 05 Apr 2011
Resigned 30 Jan 2015

FITZPATRICK, David

Resigned
11 Greenway, Bishops StortfordCM23 5LX
Born October 1953
Director
Appointed 28 Sept 2004
Resigned 03 Jun 2008

HARPER, Malcolm Charles

Resigned
The Cottages, CharlburyOX7 3PX
Born June 1939
Director
Appointed 18 Nov 2004
Resigned 30 Mar 2007

HODRIEN, Jonathan Charles

Resigned
The Old School House, HaslemereGU27 3BG
Born April 1956
Director
Appointed 18 Nov 2004
Resigned 30 Mar 2007

JACKSON, Paul Stuart

Resigned
43 Ripley Gardens, LondonSW14 8HF
Born August 1965
Director
Appointed 05 Mar 2008
Resigned 25 Oct 2009

JONES, Craig Vincent

Resigned
Whitehall Court, LondonSW1A 2EL
Born February 1968
Director
Appointed 01 May 2010
Resigned 30 Jan 2015

JURAS, Alexander

Resigned
The Links, Herne BayCT6 7GQ
Born November 1960
Director
Appointed 01 May 2024
Resigned 27 Mar 2025

KIRBY, Alex

Resigned
28 Prince Edward's Road, LewesBN7 1BE
Born July 1939
Director
Appointed 24 Jan 2007
Resigned 30 Mar 2007

KRISHNARAYAN, Vijay Maxim Anthony, Mr.

Resigned
3 Bloomsbury PlaceWC1A 2QL
Born September 1963
Director
Appointed 01 Mar 2010
Resigned 17 Dec 2010

LEBAUT, Emmanuel Michel Claude

Resigned
16 Wilmer Place, LondonN16 0LQ
Born March 1972
Director
Appointed 06 Feb 2009
Resigned 30 Jan 2015

OSBORN, Derek

Resigned
48 Talbot Road, LondonN6 4QP
Born January 1941
Director
Appointed 28 Sept 2004
Resigned 06 Feb 2009

PFEIFFER, Ann Elisabeth

Resigned
Effra Road, LondonSW2 1BZ
Born November 1962
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2016

PRICE, Mehjabeen

Resigned
9 Amba Vale, BristolBS8 4RW
Born October 1970
Director
Appointed 30 Mar 2007
Resigned 30 Jan 2015

SCOTT, James Frederick Keeling, Dr

Resigned
14 Richborne Terrace, LondonSW8 1AU
Born July 1937
Director
Appointed 18 Nov 2004
Resigned 30 Mar 2007

ULLAH, Farooq

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born April 1978
Director
Appointed 26 Sept 2011
Resigned 17 Jan 2019

WALES, Andrew Clifford

Resigned
35 Dunsmore Road, BirminghamB28 8EA
Born September 1975
Director
Appointed 02 Mar 2006
Resigned 30 Mar 2007
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Resolution
11 September 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 November 2013
RP04RP04
Resolution
25 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts Amended With Accounts Type Full
24 July 2013
AAMDAAMD
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Move Registers To Sail Company
29 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
353a353a
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2007
AAAnnual Accounts
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
14 March 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
287Change of Registered Office
Legacy
2 November 2005
225Change of Accounting Reference Date
Incorporation Company
28 September 2004
NEWINCIncorporation