Background WavePink WaveYellow Wave

FIGHT FOR CHANGE FOUNDATION LTD (07011227)

FIGHT FOR CHANGE FOUNDATION LTD (07011227) is an active UK company. incorporated on 7 September 2009. with registered office in Kennington. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. FIGHT FOR CHANGE FOUNDATION LTD has been registered for 16 years. Current directors include JOHNSON, Garnet Lloyd, MARTIN, Lee, MENABDE, Irakli and 3 others.

Company Number
07011227
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2009
Age
16 years
Address
The Black Prince Trust, 5 Beaufoy Walk, Kennington, SE11 6AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
JOHNSON, Garnet Lloyd, MARTIN, Lee, MENABDE, Irakli, RUSSELL, Tamara Anne, Dr, SELMAN, James Andre, TRUSTY, Leonard Christopher
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIGHT FOR CHANGE FOUNDATION LTD

FIGHT FOR CHANGE FOUNDATION LTD is an active company incorporated on 7 September 2009 with the registered office located in Kennington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. FIGHT FOR CHANGE FOUNDATION LTD was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

07011227

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 7 September 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

The Black Prince Trust, 5 Beaufoy Walk Off Black Prince Road Kennington, SE11 6AA,

Previous Addresses

C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 14 August 2017To: 23 December 2019
C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ
From: 7 September 2009To: 14 August 2017
Timeline

39 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Aug 14
Director Joined
Oct 16
Director Joined
Dec 16
Director Joined
Apr 18
Director Joined
Mar 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Sept 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Feb 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

JOHNSON, Garnet Lloyd

Active
Beaufoy Walk, LondonSE11 6AA
Born March 1968
Director
Appointed 01 Nov 2022

MARTIN, Lee

Active
5 Beaufoy Walk, KenningtonSE11 6AA
Born October 1966
Director
Appointed 01 Apr 2014

MENABDE, Irakli

Active
5 Beaufoy Walk, KenningtonSE11 6AA
Born July 1982
Director
Appointed 01 Oct 2016

RUSSELL, Tamara Anne, Dr

Active
5 Beaufoy Walk, KenningtonSE11 6AA
Born January 1974
Director
Appointed 10 Aug 2013

SELMAN, James Andre

Active
5 Beaufoy Walk, KenningtonSE11 6AA
Born October 1975
Director
Appointed 22 Apr 2020

TRUSTY, Leonard Christopher

Active
5 Beaufoy Walk, KenningtonSE11 6AA
Born September 1964
Director
Appointed 20 Sept 2010

DE WAAL, Victoria Louise

Resigned
5 Beaufoy Walk, KenningtonSE11 6AA
Secretary
Appointed 11 Dec 2019
Resigned 01 Apr 2020

KERRY SECRETARIAL SERVICES LIMITED

Resigned
26 Main Avenue, NorthwoodHA6 2HJ
Corporate secretary
Appointed 01 Apr 2020
Resigned 30 Jun 2021

KERRY SECRETARIAL SERVICES LIMITED

Resigned
Fourth & Fifth Floor, LondonSW1W 0EX
Corporate secretary
Appointed 07 Sept 2009
Resigned 11 Dec 2019

BALSHAW, Ricky Michael

Resigned
Langwood House, RickmansworthWD3 1EQ
Born November 1986
Director
Appointed 05 Oct 2009
Resigned 01 Oct 2012

BELLIS, James Howard

Resigned
5 Beaufoy Walk, KenningtonSE11 6AA
Born April 1978
Director
Appointed 11 Dec 2019
Resigned 01 Apr 2020

BOYSON, James Charles

Resigned
5 Beaufoy Walk, KenningtonSE11 6AA
Born June 1973
Director
Appointed 11 Dec 2019
Resigned 01 Apr 2020

BUSH, Nicholas James

Resigned
8 Birkdale Avenue, PinnerHA5 5SQ
Born March 1955
Director
Appointed 07 Sept 2009
Resigned 05 Oct 2009

CHRISTOU, Chris

Resigned
5 Beaufoy Walk, KenningtonSE11 6AA
Born March 1969
Director
Appointed 11 Dec 2019
Resigned 01 Apr 2020

COULSTON, Jamie Christopher

Resigned
5 Beaufoy Walk, KenningtonSE11 6AA
Born August 1969
Director
Appointed 12 Nov 2020
Resigned 10 Sept 2021

DICKENS, Brian Lee

Resigned
Langwood House, RickmansworthWD3 1EQ
Born March 1958
Director
Appointed 20 Sept 2010
Resigned 07 Oct 2012

DURRANT, Henry James

Resigned
5 Beaufoy Walk, KenningtonSE11 6AA
Born August 1990
Director
Appointed 18 Feb 2019
Resigned 09 Dec 2019

GREGORY, Lorraine Lillian

Resigned
Langwood House, RickmansworthWD3 1EQ
Born June 1980
Director
Appointed 05 Oct 2009
Resigned 19 May 2010

JASS, Jagjit Singh

Resigned
5 Beaufoy Walk, KenningtonSE11 6AA
Born February 1992
Director
Appointed 18 Aug 2020
Resigned 01 Feb 2022

KHALID, Nida

Resigned
Beaufoy Walk, LondonSE11 6AA
Born January 1995
Director
Appointed 01 Nov 2022
Resigned 01 Feb 2026

MACFARLANE, Iain George

Resigned
5 Beaufoy Walk, KenningtonSE11 6AA
Born October 1975
Director
Appointed 11 Dec 2019
Resigned 01 Apr 2020

MOSLEY, Jennifer Anne

Resigned
5 Beaufoy Walk, KenningtonSE11 6AA
Born July 1968
Director
Appointed 11 Dec 2019
Resigned 01 Apr 2020

OLIVER, Christopher Patrick

Resigned
5 Beaufoy Walk, KenningtonSE11 6AA
Born February 1963
Director
Appointed 11 Dec 2019
Resigned 01 Apr 2020

PAGET, Kim Irene

Resigned
Fourth & Fifth Floor, LondonSW1W 0EX
Born October 1964
Director
Appointed 26 Mar 2018
Resigned 15 Apr 2019

STANNETT, Gary

Resigned
87 Cobden Road, South NorwoodSE25 5NU
Born March 1969
Director
Appointed 07 Sept 2009
Resigned 05 Oct 2009

WONG, Chen Wai

Resigned
5 Beaufoy Walk, KenningtonSE11 6AA
Born February 1974
Director
Appointed 01 Dec 2016
Resigned 21 Jun 2020
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 October 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 October 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Statement Of Companys Objects
23 December 2010
CC04CC04
Resolution
23 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
8 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Incorporation Company
7 September 2009
NEWINCIncorporation