TOOLS FOR SELF RELIANCE

TOOLS FOR SELF RELIANCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTOOLS FOR SELF RELIANCE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01487630
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOOLS FOR SELF RELIANCE?

    • Technical and vocational secondary education (85320) / Education
    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is TOOLS FOR SELF RELIANCE located?

    Registered Office Address
    Netley Marsh Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TOOLS FOR SELF RELIANCE?

    Previous Company Names
    Company NameFromUntil
    TOOLS FOR SELF RELIANCE LIMITED Mar 26, 1980Mar 26, 1980

    What are the latest accounts for TOOLS FOR SELF RELIANCE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TOOLS FOR SELF RELIANCE?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for TOOLS FOR SELF RELIANCE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kathy Higgins as a director on Sep 27, 2024

    1 pagesTM01

    Appointment of Ms Sam Rider as a director on Sep 27, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    50 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Kathy Higgins as a director on Oct 21, 2023

    2 pagesAP01

    Appointment of Mr David Martin Fletcher as a director on Oct 21, 2023

    2 pagesAP01

    Termination of appointment of Megan Tarrant as a director on Oct 21, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    44 pagesAA

    Appointment of Ms Caroline Pinder as a director on Oct 15, 2022

    2 pagesAP01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Dickins as a director on Oct 15, 2022

    2 pagesAP01

    Termination of appointment of Susan Erb as a director on Oct 15, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Megan Tarrant as a director on Oct 09, 2020

    2 pagesAP01

    Termination of appointment of Jeremy Payne as a director on Oct 09, 2020

    1 pagesTM01

    Termination of appointment of Steven Richard Hitchmough as a director on Oct 09, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    34 pagesAA

    Termination of appointment of Catherine Bowell as a director on Sep 22, 2019

    1 pagesTM01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    30 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of TOOLS FOR SELF RELIANCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKINS, Sarah
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    EnglandBritishCharity Worker305061330001
    FLETCHER, David Martin
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    EnglandBritishAdvertising Consultant109237430001
    HANSFORD, Linda
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    EnglandBritishFinance165126390001
    PINDER, Caroline
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    EnglandBritishRetired75747050004
    RIDER, Sam
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    EnglandBritishFundraising Consultant332241600001
    SCOTT, Jacqueline
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    EnglandBritishFundraising Consultant253614910001
    BELL, Michael Jaffray De Hauteville
    Netley Marsh
    SO40 7GY Southampton
    Netley Marsh Workshops
    Hampshire
    United Kingdom
    Secretary
    Netley Marsh
    SO40 7GY Southampton
    Netley Marsh Workshops
    Hampshire
    United Kingdom
    235849800001
    GRIMBLE, Edward Mark, Dr
    14 Nursery Gardens
    SO22 5DT Winchester
    Hants
    Secretary
    14 Nursery Gardens
    SO22 5DT Winchester
    Hants
    British32977400001
    AKAM, Jacky
    140 Kings Road
    RG14 5RG Newbury
    Berkshire
    Director
    140 Kings Road
    RG14 5RG Newbury
    Berkshire
    BritishVolunteer Co-Ordinator50891760002
    BELL, Michael Jaffray De Hauteville
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    United KingdomBritishNone167345670001
    BOWELL, Catherine
    Chandlers Ford
    SO53 3AP Eastleigh
    75 Bournemouth Road
    Hampshire
    United Kingdom
    Director
    Chandlers Ford
    SO53 3AP Eastleigh
    75 Bournemouth Road
    Hampshire
    United Kingdom
    EnglandBritishDirector235791800001
    BURBIDGE, Doreen Rae
    53
    Castelnau Gardens
    SW13 9DU London
    Director
    53
    Castelnau Gardens
    SW13 9DU London
    United KingdomBritishRetired56506810001
    CARE, Ian
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    United KingdomBritishDirector149859560001
    CARE, John Anthony
    Pen Isaf Pentre
    Tretower
    NP8 1RD Crickhowell
    Powys
    Director
    Pen Isaf Pentre
    Tretower
    NP8 1RD Crickhowell
    Powys
    WalesBritishEnvironmental Campaigner43475080001
    CHRISTIE, Alastair George
    4 Oxford Terrace
    EH4 1PX Edinburgh
    Midlothian
    Director
    4 Oxford Terrace
    EH4 1PX Edinburgh
    Midlothian
    ScotlandBritishConsultant104235130001
    CONNOR, Judy Anne
    7 Cheltenham Road
    LA1 4SZ Lancaster
    Lancs
    Director
    7 Cheltenham Road
    LA1 4SZ Lancaster
    Lancs
    BritishSelf-Employed32977440001
    CUSSENS, Dorothy Elizabeth
    The Oak
    Nine Mile Ride
    RG11 3DY Wokingham
    Berks
    Director
    The Oak
    Nine Mile Ride
    RG11 3DY Wokingham
    Berks
    BritishResearch Dietician32977460001
    DOLBEAR, Catherine Mary
    Flat 7 Aprk View
    5 Handel Road
    SO15 2NY Southampton
    Director
    Flat 7 Aprk View
    5 Handel Road
    SO15 2NY Southampton
    EnglandBritishResearch Scientist102663880002
    ERB, Susan
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    EnglandAmericanInternational Development Consultant182933340001
    FALKNER, Mary
    52 Darren View
    NP8 1DS Crickhowell
    Powys
    Director
    52 Darren View
    NP8 1DS Crickhowell
    Powys
    BritishNone79953420001
    FALKNER, Mary
    Llewenau Draw
    Cwmdu
    NP8 1RU Crickhowell
    Powys
    Director
    Llewenau Draw
    Cwmdu
    NP8 1RU Crickhowell
    Powys
    BritishFarmer42220650001
    FAWCETT, Benjamin Noble
    10 Pine House
    Lingwood Close
    SO16 7GG Southampton
    Hampshire
    Director
    10 Pine House
    Lingwood Close
    SO16 7GG Southampton
    Hampshire
    BritishLecturer86811390001
    FENDER BROWN, Alison Joan
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    United KingdomBritishEducation Manager103783830001
    HARRIES, David Vaughan
    The Stable Yard
    LE17 4HX Cotesbach
    Leicestershire
    Director
    The Stable Yard
    LE17 4HX Cotesbach
    Leicestershire
    BritishManager62154240002
    HIGGINS, Kathy, Dr
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    EnglandBritishDevelopment Consultant319717730001
    HIROM, Charles Peter James
    83 Village Road
    PO12 2LE Gosport
    Hants
    Director
    83 Village Road
    PO12 2LE Gosport
    Hants
    BritishEngineer32977450001
    HITCHMOUGH, Steven Richard
    Chandlers Ford
    SO53 3AP Eastleigh
    75 Bournemouth Road
    Hampshire
    United Kingdom
    Director
    Chandlers Ford
    SO53 3AP Eastleigh
    75 Bournemouth Road
    Hampshire
    United Kingdom
    EnglandBritishDirector156846620001
    ILES, Harry
    18 Mount Street
    NP7 7DT Abergavenny
    Gwent
    Director
    18 Mount Street
    NP7 7DT Abergavenny
    Gwent
    BritishCommunity Development Officer53533440001
    KLEIN, Christopher Alan
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    EnglandBritishReinsurance124466750001
    LAEEQ, Adnan
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    EnglandPakistaniFundraiser167795390001
    LEVY, Geoffrey Howden
    41 Tower Close
    Charlton
    SP10 4RS Andover
    Hampshire
    Director
    41 Tower Close
    Charlton
    SP10 4RS Andover
    Hampshire
    BritishCompany Director45772160001
    MALLIK, Karen Karuna
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    EnglandBritishRetired Accountant212994280001
    MARSH, William Arthur
    351 Fulbridge Road
    PE4 6SJ Peterborough
    Cambridgeshire
    Director
    351 Fulbridge Road
    PE4 6SJ Peterborough
    Cambridgeshire
    BritishRetired32977430001
    MILLER, Bram Alan
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    EnglandBritishTechnical Director193935720001
    MILLER, Bram
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7GY Southampton
    Netley Marsh
    Hampshire
    United KingdomBritishDirector158436160001

    What are the latest statements on persons with significant control for TOOLS FOR SELF RELIANCE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0