Company Information for FUTURES FOR WOMEN
THE OLD POST OFFICE WINCHESTER ROAD, BURGHCLERE, NEWBURY, RG20 9EQ,
|
Company Registration Number
00013103
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
FUTURES FOR WOMEN | ||
Legal Registered Office | ||
THE OLD POST OFFICE WINCHESTER ROAD BURGHCLERE NEWBURY RG20 9EQ Other companies in CV23 | ||
Previous Names | ||
|
Company Number | 00013103 | |
---|---|---|
Company ID Number | 00013103 | |
Date formed | 1879-05-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-06 00:52:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FUTURES FOR CHILDREN LIMITED | THE MASTERS HOUSE & COLLEGE TOWER, COLLEGE ROAD MAIDSTONE KENT ME15 6YQ | Active | Company formed on the 1998-12-15 | |
FUTURES FOR HEROES COMMUNITY WOOD RECYCLING LTD | 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG | Dissolved | Company formed on the 2013-06-10 | |
FUTURES FOR HEROES LTD | 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG | Dissolved | Company formed on the 2013-06-11 | |
FUTURES FOR KIDS | 30 OLD BAILEY LONDON EC4M 7AU | Active | Company formed on the 2008-04-23 | |
FUTURES FOR LIFE LTD. | 18 ALBANY ROAD OLD WINDSOR WINDSOR BERKSHIRE SL4 2QA | Dissolved | Company formed on the 2012-06-21 | |
FUTURES FOR SOMERSET LIMITED | C/O FORVIS MAZARS THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FF | Active | Company formed on the 2010-05-11 | |
FUTURES FORWARD LTD | NEW FIELD END INTAKE LANE CUMBERWORTH CUMBERWORTH HUDDERSFIELD HD8 8YE | Dissolved | Company formed on the 2013-07-17 | |
FUTURES FOR CHILDREN NONPROFIT CORPORATION | Unit 1 - 2351 Royal Windsor Drive Royal Windsor Drive Mississauga Ontario L5J 4S7 | Active | Company formed on the 1993-08-06 | |
FUTURES FOR CHILDREN, INC. | 111 EIGHTH AVENUE NEW YORK NEW YORK NEW YORK 10011 | Active | Company formed on the 1961-01-30 | |
FUTURES FOR LIFE LLC | 61-25 98TH STREET APT 7M REGO PARK NY 11374 | Active | Company formed on the 2013-05-31 | |
FUTURES FOR YOUTH | 14719 MERIDIAN AVE N PO BOX 33293 SEATTLE WA 981330293 | Dissolved | Company formed on the 1997-11-21 | |
FUTURES FOR KIDS PTY LTD | VIC 3136 | Active | Company formed on the 2013-06-26 | |
FUTURES FORTUNE, LLC | 455 COBBLE ROAD NEW HAVEN VT 05472 | Inactive | Company formed on the 2004-02-13 | |
FUTURES FOR BUSINESS LIMITED | 57 Maid Marian Way Maid Marian Way Nottingham NOTTINGHAMSHIRE NG1 6GE | Active - Proposal to Strike off | Company formed on the 2017-10-09 | |
FUTURES FOR THE FUTURE LLC | Georgia | Unknown | ||
FUTURES FOR HANDICAPPED | California | Unknown | ||
FUTURES FOR YOUTH | California | Unknown | ||
FUTURES FOR KIDS INC | North Carolina | Unknown | ||
FUTURES FOR WOMEN INVESTMENT LIMITED PARTNERSHIP | New Jersey | Unknown | ||
FUTURES FOR CHILDREN INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE AMANDA HAMPSON |
||
HARRIET HALL |
||
AMY MCVITTIE |
||
JOANNA BEATRIX MURRAY |
||
ROSEMARY PARR |
||
GRACE WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELSPETH ANNE RICHARDS |
Director | ||
KAREN FIONA GOLDIE-MORRISON |
Director | ||
JANET DINE |
Director | ||
CAROLYN JANE BOULTER |
Director | ||
KARIN ANNE JARDINE-BROWN |
Director | ||
GILLIS ALISON BURGESS |
Director | ||
MICHELLE CHRISTINE BENNETT |
Company Secretary | ||
NERINA ESME INKSON |
Director | ||
STELLA HARCOURT |
Director | ||
RUTH MORWENNA GRAHAM HAWLEY |
Director | ||
RUTH MCCALLUM |
Director | ||
MARGARET PATRICIA BAYLISS |
Director | ||
MORGAN ANN THOMPSON |
Company Secretary | ||
SANDRA ELIZABETH LELLO |
Director | ||
PATIENE MYRA THOM |
Director | ||
GERALDINE BAKER |
Director | ||
JULIA KATHERINE HELEN CARTER |
Director | ||
ORMORDE JEAN JARDINE-BROWN |
Director | ||
PHYLLIS ELSIE KERN |
Director | ||
COLETTE ANNE MAITLAND-WARNE |
Director | ||
BRIAN HARRIS |
Company Secretary | ||
SUSAN TAYLOR |
Director | ||
MYFANWY CHRISTINA RINTOUL |
Director | ||
JUNE ELIZABETH LOGAN BLAKEWAY |
Director | ||
JENNIFER FRANCES JONES |
Director | ||
JOAN COOPER |
Director | ||
MURIEL PRIMROSE REYNOLDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAMPSHIRE AND BERKSHIRE PROPERTY LIMITED | Director | 2013-04-02 | CURRENT | 2013-04-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HELEN PARR | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HELEN PARR | |
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 20/10/23 FROM 92 Grasmere Road London SE25 4RJ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/10/23 FROM 92 Grasmere Road London SE25 4RJ England | |
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/06/23 | |
Statement of company's objects | ||
CC04 | Statement of company's objects | |
REGISTERED OFFICE CHANGED ON 05/06/23 FROM Archway Cottage, 2 Church Street Marton Rugby CV23 9RL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/06/23 FROM Archway Cottage, 2 Church Street Marton Rugby CV23 9RL England | |
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Jane Amanda Hampson on 2022-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS AYESHA LAILA BHARMAL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR ANDREA DEXTER | |
CH01 | Director's details changed for Mrs Rosemary Helen Parr on 2021-09-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JANE AMANDA HAMPSON on 2021-09-27 | |
PSC08 | Notification of a person with significant control statement | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/21 FROM Archway Cottage Archway Cottage 2 Church Street, Marton Rugby Warwickshire CV23 9RL England | |
PSC07 | CESSATION OF JANE AMANDA HAMPSON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
PSC04 | Change of details for Miss Jane Amanda Hampson as a person with significant control on 2020-10-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/20 FROM 11 Church Street Marton Rugby Warwickshire CV23 9RL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY JOSELYN MCVITTIE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MS VICTORIA LEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS QUINTILLA WIKELEY | |
AP01 | DIRECTOR APPOINTED MS HARRIET DENYS ANDERSON | |
RP04AP01 | Second filing of director appointment of Rosemary Parr | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRIET HALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Harriet Hall on 2018-12-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELSPETH ANNE RICHARDS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MISS GRACE WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN FIONA GOLDIE-MORRISON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET DINE | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Harriet Johnson on 2016-03-22 | |
AP01 | DIRECTOR APPOINTED MRS HARRIET JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN JANE BOULTER | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIS ALISON BURGESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARIN ANNE JARDINE-BROWN | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-05-16 | |
ANNOTATION | Clarification | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHELLE BENNETT | |
CH01 | Director's details changed for Ms Karen Goldie-Morrison on 2014-01-01 | |
AP03 | Appointment of Miss Jane Amanda Hampson as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHELLE BENNETT | |
RES15 | CHANGE OF COMPANY NAME 14/01/14 | |
CERTNM | COMPANY NAME CHANGED THE SOCIETY FOR PROMOTING THE TRAINING OF WOMEN (WOMENS LOAN TRAINING FUND) CERTIFICATE ISSUED ON 14/01/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NE01 | EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 168 SANDYHURST LANE ASHFORD KENT TN25 4NX ENGLAND | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 30/03/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMY MCVITTIE / 05/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE CHRISTINE BENNETT / 05/05/2012 | |
AP01 | DIRECTOR APPOINTED MS AMY MCVITTIE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM COURT LODGE FARM HOUSE 10 COURT LODGE ROAD APPLEDORE ASHFORD KENT TN26 2DD UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 30/03/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NERINA INKSON | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 30/03/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM THE OLD DAIRY APPLEDORE ASHFORD KENT TN26 2AJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MRS ROSEMARY PARR | |
AP01 | DIRECTOR APPOINTED MS KAREN GOLDIE-MORRISON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NERINA ESME INKSON / 23/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH HAWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STELLA HARCOURT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JANET DINE / 23/09/2010 | |
RES01 | ADOPT ARTICLES 25/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE CHRISTINE BENNETT / 06/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH ANNE RICHARDS / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MURRAY / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KARIN JARDINE-BROWN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NERINA ESME INKSON / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LADY RUTH MORWENNA GRAHAM HAWLEY / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STELLA HARCOURT / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JANET DINE / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIS ALISON BURGESS / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JOAN BOULTER / 02/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH MCCALLUM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 30/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARGARET BAYLISS | |
288a | SECRETARY APPOINTED MRS MICHELLE CHRISTINE BENNETT | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM VINE HALL FARM, BRISSENDEN BETHERSDEN ASHFORD KENT TN26 3JY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 30/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR SANDRA LELLO | |
287 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 2 BARONS COURT MEWS HOLLIST LANE EASEBOURNE MIDHURST WEST SUSSEX GU29 9RS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 30/03/07 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUTURES FOR WOMEN
The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as FUTURES FOR WOMEN are:
NACRO | £ 5,114,517 |
MENCAP LIMITED | £ 2,931,689 |
HEALTH VISION UK LIMITED | £ 2,504,206 |
FREEDOM FOSTERING LIMITED | £ 1,153,449 |
CAPSTONE FOSTER CARE (NORTH) LIMITED | £ 1,097,662 |
GROUNDWORK LONDON | £ 895,241 |
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED | £ 858,076 |
NEXUS FOSTERING LIMITED | £ 851,969 |
SOUTH EAST LONDON MIND LIMITED | £ 800,489 |
COMPASS FOSTERING CENTRAL LIMITED | £ 769,817 |
MENCAP LIMITED | £ 98,886,185 |
BARNARDO SERVICES LIMITED | £ 89,385,342 |
THE NATIONAL FOSTERING AGENCY LIMITED | £ 58,669,519 |
FOSTERING SOLUTIONS LIMITED | £ 58,438,669 |
ESSEX CARES LIMITED | £ 57,391,301 |
BY THE BRIDGE LIMITED | £ 45,350,697 |
SUNDERLAND HOME CARE ASSOCIATES LTD. | £ 44,543,275 |
CATCH 22 CHARITY LIMITED | £ 41,875,142 |
NEXUS FOSTERING LIMITED | £ 31,679,941 |
BARNARDO'S | £ 27,210,201 |
MENCAP LIMITED | £ 98,886,185 |
BARNARDO SERVICES LIMITED | £ 89,385,342 |
THE NATIONAL FOSTERING AGENCY LIMITED | £ 58,669,519 |
FOSTERING SOLUTIONS LIMITED | £ 58,438,669 |
ESSEX CARES LIMITED | £ 57,391,301 |
BY THE BRIDGE LIMITED | £ 45,350,697 |
SUNDERLAND HOME CARE ASSOCIATES LTD. | £ 44,543,275 |
CATCH 22 CHARITY LIMITED | £ 41,875,142 |
NEXUS FOSTERING LIMITED | £ 31,679,941 |
BARNARDO'S | £ 27,210,201 |
MENCAP LIMITED | £ 98,886,185 |
BARNARDO SERVICES LIMITED | £ 89,385,342 |
THE NATIONAL FOSTERING AGENCY LIMITED | £ 58,669,519 |
FOSTERING SOLUTIONS LIMITED | £ 58,438,669 |
ESSEX CARES LIMITED | £ 57,391,301 |
BY THE BRIDGE LIMITED | £ 45,350,697 |
SUNDERLAND HOME CARE ASSOCIATES LTD. | £ 44,543,275 |
CATCH 22 CHARITY LIMITED | £ 41,875,142 |
NEXUS FOSTERING LIMITED | £ 31,679,941 |
BARNARDO'S | £ 27,210,201 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |