Active
Company Information for FIGHT FOR CHANGE FOUNDATION LTD
THE BLACK PRINCE TRUST, 5 BEAUFOY WALK, OFF BLACK PRINCE ROAD, KENNINGTON, LONDON, SE11 6AA,
|
Company Registration Number
07011227
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
FIGHT FOR CHANGE FOUNDATION LTD | |
Legal Registered Office | |
THE BLACK PRINCE TRUST, 5 BEAUFOY WALK OFF BLACK PRINCE ROAD KENNINGTON LONDON SE11 6AA Other companies in WD3 | |
Company Number | 07011227 | |
---|---|---|
Company ID Number | 07011227 | |
Date formed | 2009-09-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 01:28:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KERRY SECRETARIAL SERVICES LTD |
||
LEE MARTIN |
||
IRAKLI MENABDE |
||
KIM IRENE PAGET |
||
TAMARA RUSSELL |
||
LEONARD CHRISTOPHER TRUSTY |
||
CHEN WAI WONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN LEE DICKENS |
Director | ||
RICKY MICHAEL BALSHAW |
Director | ||
LORRAINE LILLIAN GREGORY |
Director | ||
NICHOLAS JAMES BUSH |
Director | ||
GARY STANNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPTIMA MANAGEMENT LIMITED | Company Secretary | 2009-08-25 | CURRENT | 2009-08-25 | Active | |
PRESTBURY PARK LTD | Company Secretary | 2009-06-24 | CURRENT | 2009-06-24 | Liquidation | |
SAPER AND CO LTD | Company Secretary | 2009-06-08 | CURRENT | 2009-06-08 | Dissolved 2016-03-29 | |
PHOENIX GREEN INVESTMENT CONSULTANTS LTD | Company Secretary | 2009-05-05 | CURRENT | 2009-05-05 | Active | |
SECURAKEY LIMITED | Company Secretary | 2009-01-28 | CURRENT | 2009-01-28 | Active | |
BRICKSTONES LIMITED | Company Secretary | 2009-01-21 | CURRENT | 2009-01-21 | Active - Proposal to Strike off | |
SFL REGULATORY AFFAIRS CONSULTING LTD | Company Secretary | 2009-01-19 | CURRENT | 2009-01-19 | Active - Proposal to Strike off | |
RUSTY CJ SERVICES LTD | Company Secretary | 2008-11-06 | CURRENT | 2008-11-06 | Active | |
BRIARWOOD SPORTS LIMITED | Company Secretary | 2008-11-06 | CURRENT | 2008-11-06 | Active - Proposal to Strike off | |
THE HOUR LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2008-10-01 | Active - Proposal to Strike off | |
ORANGE STREET ENTERTAINMENT LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2008-06-30 | Dissolved 2016-01-19 | |
CHURCHILL PIR LIMITED | Company Secretary | 2008-05-21 | CURRENT | 2008-05-21 | Dissolved 2016-01-26 | |
360 SUPPORT LIMITED | Company Secretary | 2008-05-20 | CURRENT | 2008-05-20 | Liquidation | |
TRACK DESIGNS LIMITED | Company Secretary | 2008-04-21 | CURRENT | 2008-04-21 | Dissolved 2015-09-15 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JAGJIT SINGH JASS | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS NIDA KHALID | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE CHRISTOPHER COULSTON | |
TM02 | Termination of appointment of Kerry Secretarial Services Limited on 2021-06-30 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMIE CHRISTOPHER COULSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAGJIT SINGH JASS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHEN WAI WONG | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDRE SELMAN | |
AP04 | Appointment of Kerry Secretarial Services Limited as company secretary on 2020-04-01 | |
TM02 | Termination of appointment of Victoria Louise De Waal on 2020-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN GEORGE MACFARLANE | |
TM02 | Termination of appointment of Kerry Secretarial Services Ltd on 2019-12-11 | |
AP03 | Appointment of Ms Victoria Louise De Waal as company secretary on 2019-12-11 | |
CH01 | Director's details changed for Mr Chen Wai Wong on 2019-12-23 | |
AP01 | DIRECTOR APPOINTED MR IAIN GEORGE MACFARLANE | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Leonard Christopher Trusty on 2019-12-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY DURRANT | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/19 FROM C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2019-10-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM IRENE PAGET | |
AP01 | DIRECTOR APPOINTED MR HENRY DURRANT | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2017-09-08 | |
AP01 | DIRECTOR APPOINTED MS KIM IRENE PAGET | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
CH01 | Director's details changed for Mr Chen Wai Wong on 2017-12-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHEN WAI WONG / 14/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IRAKLI MENABDE / 14/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARTIN / 14/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR TAMARA RUSSELL / 14/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD CHRISTOPHER TRUSTY / 14/08/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/17 FROM C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CHEN WAI WONG | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IRAKLI MENABDE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEE MARTIN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICKY BALSHAW | |
AP01 | DIRECTOR APPOINTED DR TAMARA RUSSELL | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DICKENS | |
AR01 | 07/09/12 NO MEMBER LIST | |
AR01 | 07/09/11 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 26/11/2010 | |
AP01 | DIRECTOR APPOINTED MR LEONARD CHRISTOPHER TRUSTY | |
AP01 | DIRECTOR APPOINTED MR BRIAN LEE DICKENS | |
AR01 | 07/09/10 NO MEMBER LIST | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY STANNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUSH | |
AP01 | DIRECTOR APPOINTED MR RICKY MICHAEL BALSHAW | |
AP01 | DIRECTOR APPOINTED MS LORRAINE LILLIAN GREGORY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
|
|
|
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 FIGHT FOR CHANGE FOUNDATION LTD
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as FIGHT FOR CHANGE FOUNDATION LTD are:
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. |