Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTSIDE PRIMETIMERS FOUNDATION
Company Information for

EASTSIDE PRIMETIMERS FOUNDATION

CANOPI, 7-14 GREAT DOVER STREET, LONDON, SE1 4YR,
Company Registration Number
05249273
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Eastside Primetimers Foundation
EASTSIDE PRIMETIMERS FOUNDATION was founded on 2004-10-04 and has its registered office in London. The organisation's status is listed as "Active". Eastside Primetimers Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASTSIDE PRIMETIMERS FOUNDATION
 
Legal Registered Office
CANOPI
7-14 GREAT DOVER STREET
LONDON
SE1 4YR
Other companies in N1
 
Previous Names
PRIMETIMERS10/06/2014
Filing Information
Company Number 05249273
Company ID Number 05249273
Date formed 2004-10-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB848524303  
Last Datalog update: 2023-10-08 06:28:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTSIDE PRIMETIMERS FOUNDATION
Is this data useful to you?
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.

Company Officers of EASTSIDE PRIMETIMERS FOUNDATION

Current Directors
Officer Role Date Appointed
BRENT THOMAS
Company Secretary 2008-03-10
JAMES ARTHUR FRANCIS ALEXANDER
Director 2017-03-28
RICHARD GEORGE LITCHFIELD
Director 2013-04-15
BERNICE MICHELLE ROOK
Director 2017-12-06
BRENT THOMAS
Director 2004-10-04
CATHERINE ANNE TOLLINGTON
Director 2012-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GUY BUCKLAND
Director 2008-09-12 2018-04-23
MATTHIAS JULIUS GRUENDLER
Director 2013-04-15 2017-03-24
MATTHEW ALEXANDER KNOPP
Director 2013-04-15 2017-03-14
HOLGER WESTPHELY
Director 2013-04-15 2017-03-14
PKF LITTLEJOHN CORPORATE SERVICES LIMITED
Company Secretary 2014-07-19 2015-06-08
JAMES ARTHUR FRANCIS ALEXANDER
Director 2004-10-04 2015-03-25
LMG SERVICES LIMITED
Company Secretary 2013-10-22 2014-07-19
MARY ELIZABETH JANE CHADWICK
Director 2004-10-04 2010-12-10
ALISON MARGARET YEO
Company Secretary 2004-10-04 2008-03-10
ALISON MARGARET YEO
Director 2004-10-04 2008-03-10
ADELE ESTHER BLAKEBROUGH
Director 2004-10-04 2007-12-12
BRIGHT RED DOT FOUNDATION LTD
Director 2004-10-04 2004-10-04
GREY HAIRED WARRIORS LTD
Director 2004-10-04 2004-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENT THOMAS GREY HAIRED WARRIORS LIMITED Company Secretary 2001-06-12 CURRENT 2001-06-12 Active - Proposal to Strike off
JAMES ARTHUR FRANCIS ALEXANDER ACTION-ATTAINMENT C.I.C. Director 2016-11-16 CURRENT 2013-12-17 Active
JAMES ARTHUR FRANCIS ALEXANDER SOCIAL ENTERPRISE RICHMOND LTD Director 2011-01-04 CURRENT 2011-01-04 Active - Proposal to Strike off
JAMES ARTHUR FRANCIS ALEXANDER TRANSGENERATIONAL CHANGE LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
RICHARD GEORGE LITCHFIELD EASTSIDE FOUNDATION CIC Director 2009-04-20 CURRENT 2009-04-20 Active
RICHARD GEORGE LITCHFIELD EASTSIDE CONSULTING LIMITED Director 2003-11-10 CURRENT 2003-11-10 Active
BERNICE MICHELLE ROOK EASTSIDE CONSULTING LIMITED Director 2018-06-05 CURRENT 2003-11-10 Active
BERNICE MICHELLE ROOK WPF THERAPY LTD Director 2015-07-23 CURRENT 1975-05-29 Liquidation
BRENT THOMAS ALDRIDGE EDUCATION Director 2016-09-01 CURRENT 2006-01-10 Active
BRENT THOMAS EASTSIDE CONSULTING LIMITED Director 2013-04-15 CURRENT 2003-11-10 Active
BRENT THOMAS PRIMETIMERS CLS LIMITED Director 2011-03-18 CURRENT 2011-03-18 Dissolved 2016-05-24
BRENT THOMAS DANAQA LIMITED Director 2010-12-01 CURRENT 2010-08-11 Active - Proposal to Strike off
ANTHONY CHARLES BLEARS METREL UK LIMITED Director 2008-11-27 - 2010-10-18 RESIGNED 1997-10-01 Active
BRENT THOMAS GREY HAIRED WARRIORS LIMITED Director 2001-06-12 CURRENT 2001-06-12 Active - Proposal to Strike off
CATHERINE ANNE TOLLINGTON PRIMETIMERS CLS LIMITED Director 2012-10-18 CURRENT 2011-03-18 Dissolved 2016-05-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-09-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/22 FROM 49-51 East Road London N1 6AH
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-09-30CH01Director's details changed for Mr Brent Thomas on 2021-08-12
2021-09-30PSC04Change of details for Mr Brent Thomas as a person with significant control on 2021-08-12
2021-09-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE LITCHFIELD
2020-02-04PSC07CESSATION OF RICHARD GEORGE LITCHFIELD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16RES01ADOPT ARTICLES 16/10/18
2018-10-16CC04Statement of company's objects
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GUY BUCKLAND
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-14AP01DIRECTOR APPOINTED MRS BERNICE MICHELLE ROOK
2017-12-14AP01DIRECTOR APPOINTED MRS BERNICE MICHELLE ROOK
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-04-11AP01DIRECTOR APPOINTED MR JAMES ARTHUR FRANCIS ALEXANDER
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNOPP
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR HOLGER WESTPHELY
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS GRUENDLER
2017-03-17CC04Statement of company's objects
2017-03-17RES01ADOPT ARTICLES 17/03/17
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-01-25TM02Termination of appointment of Pkf Littlejohn Corporate Services Limited on 2015-06-08
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-10AR0104/10/15 ANNUAL RETURN FULL LIST
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR FRANCIS ALEXANDER
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOLGER WESTPHELY / 23/01/2015
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LITCHFIELD / 23/01/2015
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23AR0104/10/14 ANNUAL RETURN FULL LIST
2014-07-19AP04Appointment of Pkf Littlejohn Corporate Services Limited as company secretary on 2014-07-19
2014-07-19TM02APPOINTMENT TERMINATED, SECRETARY LMG SERVICES LIMITED
2014-06-10RES15CHANGE OF NAME 23/10/2013
2014-06-10CERTNMCOMPANY NAME CHANGED PRIMETIMERS CERTIFICATE ISSUED ON 10/06/14
2014-06-10MISCNE01 FILED
2014-03-12RES01ADOPT ARTICLES 23/10/2013
2014-03-11RES15CHANGE OF NAME 23/10/2013
2014-03-11NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-14AP04CORPORATE SECRETARY APPOINTED LMG SERVICES LIMITED
2013-10-29AR0104/10/13 NO MEMBER LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-13AP01DIRECTOR APPOINTED MR MATTHEW ALEXANDER KNOPP
2013-05-13AP01DIRECTOR APPOINTED MATTHIAS GRUENDLER
2013-04-30AP01DIRECTOR APPOINTED RICHARD LITCHFIELD
2013-04-30AP01DIRECTOR APPOINTED MR HOLGER WESTPHELY
2012-10-25AP01DIRECTOR APPOINTED CATHERINE ANNE TOLLINGTON
2012-10-17AR0104/10/12 NO MEMBER LIST
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT THOMAS / 11/05/2012
2012-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRENT THOMAS / 11/05/2012
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-14AR0104/10/11 NO MEMBER LIST
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM, DOWNSTREAM BUILDING, 1 LONDON BRIDGE 1ST FLOOR, LONDON, SE1 9BG
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY CHADWICK
2010-10-27AR0104/10/10 NO MEMBER LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-02AR0104/10/09 NO MEMBER LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT THOMAS / 04/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ELIZABETH JANE CHADWICK / 04/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GUY BUCKLAND / 04/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR FRANCIS ALEXANDER / 04/10/2009
2009-07-29RES01ALTER MEMORANDUM 26/06/2009
2009-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-10-23363aANNUAL RETURN MADE UP TO 04/10/08
2008-09-16288aDIRECTOR APPOINTED MR ANTHONY BUCKLAND
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR ALISON YEO
2008-04-23288aSECRETARY APPOINTED MR BRENT THOMAS
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY ALISON YEO
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR ADELE BLAKEBROUGH
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363sANNUAL RETURN MADE UP TO 04/10/07
2006-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/06
2006-10-19363sANNUAL RETURN MADE UP TO 04/10/06
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/05
2005-10-28363sANNUAL RETURN MADE UP TO 04/10/05
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288bDIRECTOR RESIGNED
2005-06-21288bDIRECTOR RESIGNED
2005-06-21288aNEW DIRECTOR APPOINTED
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: THE MEZZANINE ELIZABETH HOUSE, 39 YORK ROAD, LONDON, SE1 7NQ
2004-12-15225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05
2004-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions



Licences & Regulatory approval
We could not find any licences issued to EASTSIDE PRIMETIMERS FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTSIDE PRIMETIMERS FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASTSIDE PRIMETIMERS FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EASTSIDE PRIMETIMERS FOUNDATION

Intangible Assets
Patents
We have not found any records of EASTSIDE PRIMETIMERS FOUNDATION registering or being granted any patents
Domain Names

EASTSIDE PRIMETIMERS FOUNDATION owns 1 domain names.

primetimers.co.uk  

Trademarks
We have not found any records of EASTSIDE PRIMETIMERS FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTSIDE PRIMETIMERS FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as EASTSIDE PRIMETIMERS FOUNDATION are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where EASTSIDE PRIMETIMERS FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTSIDE PRIMETIMERS FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTSIDE PRIMETIMERS FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.