THE FOYER FEDERATION
Overview
Company Name | THE FOYER FEDERATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02699839 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE FOYER FEDERATION?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE FOYER FEDERATION located?
Registered Office Address | Work.Life Core Building 30 Brown Street M2 1DH Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE FOYER FEDERATION?
Company Name | From | Until |
---|---|---|
FOYER FEDERATION FOR YOUTH | Mar 24, 1992 | Mar 24, 1992 |
What are the latest accounts for THE FOYER FEDERATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE FOYER FEDERATION?
Last Confirmation Statement Made Up To | Jun 21, 2026 |
---|---|
Next Confirmation Statement Due | Jul 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2025 |
Overdue | No |
What are the latest filings for THE FOYER FEDERATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 41 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Lynette Barlow as a director on Apr 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sabira Mohamed Kanji as a director on Apr 16, 2024 | 1 pages | TM01 | ||
Appointment of Mr Alieu Fofanah as a director on Oct 17, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Appointment of Ms Louise Ann Joseph as a director on Jul 18, 2023 | 2 pages | AP01 | ||
Appointment of Ms Leona Kaye Mcdermid as a director on Jul 18, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Termination of appointment of Catherine Sarah Gillespie as a director on Oct 11, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Nathalie Alison Tolmie-Thomson as a director on Jul 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Bernice Williams as a director on Jul 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alastair John Wilson on Jun 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Bernice Williams on Jun 21, 2022 | 2 pages | CH01 | ||
Termination of appointment of Andrew John Croft as a director on Jan 24, 2022 | 1 pages | TM01 | ||
Appointment of Mr Alastair John Wilson as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Director's details changed for Miss Fiona Jia Ying Lin on Jan 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Ward on Jan 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Joanne Rich on Jan 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Catherine Sarah Gillespie on Jan 17, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Rachel Elizabeth Middleton on Jan 17, 2022 | 1 pages | CH03 | ||
Appointment of Miss Hannah Oluwadamilaara Adeyemi as a director on Jan 03, 2022 | 2 pages | AP01 | ||
Who are the officers of THE FOYER FEDERATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MIDDLETON, Rachel Elizabeth | Secretary | 12 Constance Street E16 2DQ London International House England | 278532400001 | |||||||
ADEYEMI, Hannah Oluwadamilaara | Director | 12 Constance Street E16 2DQ London International House England | England | British | Marketing And Communications Officer | 291540580001 | ||||
BARLOW, Lynette | Director | 12 Constance Street E16 2DQ London International House England | England | British | Chartered Accountant | 260076920001 | ||||
FOFANAH, Alieu | Director | 12 Constance Street E16 2DQ London International House England | England | British | Senior Manager | 316995740001 | ||||
JOSEPH, Louise Ann | Director | Constance Street E16 2DQ London International House England | England | British | Head Of Specialist Accommodation | 316473360001 | ||||
LIN, Fiona Jia Ying | Director | 12 Constance Street E16 2DQ London International House England | England | Australian | Solicitor | 287294930001 | ||||
MCDERMID, Leona Kaye | Director | 12 Constance Street E16 2DQ London International House England | Scotland | British | Ceo | 216807290001 | ||||
RICH, Joanne | Director | 12 Constance Street E16 2DQ London International House England | England | British | Company Director | 275347160001 | ||||
TOLMIE-THOMSON, Nathalie Alison | Director | International House Constance Street E16 2DQ London International House England | England | British | Copywriter | 298928510001 | ||||
WARD, Andrew | Director | 12 Constance Street E16 2DQ London International House England | England | British | Operations Manager | 268505040001 | ||||
WILSON, Alastair John | Director | 12 Constance Street E16 2DQ London International House England | England | British | Chief Executive | 129711690002 | ||||
CHUTER, Michael David | Secretary | 167 Mottingham Road SE9 4SS London | British | Chartered Accountant | 106296490001 | |||||
COWARD, Clair Louise | Secretary | 7 Robert Salt Court Ellesmere Road WA14 1GZ Altrincham Cheshire | British | Manager | 65283750002 | |||||
ESSEX, Grace Jacqueline | Secretary | 7-14 Great Dover Street SE1 4YR London Can Mezzanine England | 234652900001 | |||||||
HAYMAN, Anne Carolyn | Secretary | 36 Lawford Road NW5 2LN London | British | 32391350001 | ||||||
MACDONALD, Donald John | Secretary | 13 Chevening Road NW6 6DB London | British | 24844420001 | ||||||
SLOWEY, Jane | Secretary | 3rd Floor 5-9 Hatton Wall EC1N 8HX London | British | 158037970001 | ||||||
WOLSEY, Caitlan | Secretary | The Fire Station Tooley Street SE1 2HZ London Social Enterprise Uk England | 247342470001 | |||||||
ARIF, Zac | Director | 21 Pasture Road North Wembley HA0 3JB North Wembley Middlesex | British | Director | 90723890001 | |||||
BADROCK, William | Director | 18 Lyefield Avenue Whelley WN1 3UL Wigan Lancashire | England | British | Cheif Executive | 39150540001 | ||||
BALL, David Simon | Director | Romford Ymca House RM7 0PH Romford Essex | British | Housing Manager | 71723530001 | |||||
BELL, Jennifer | Director | 3rd Floor 5-9 Hatton Wall EC1N 8HX London | England | British | Unemployed | 177006230001 | ||||
BOSCHCUAUU, Kai Britt | Director | Manor Gardens N7 6JW London Flat 421 Beaux Arts Building 10-18 | United Kingdom | German | Director | 135301920001 | ||||
BRENNAN, Sarah | Director | 38 Wood Vale SE23 3EE London | British | Foyer Manager | 67820760001 | |||||
BROPHY, Anthony Gerard Stephen | Director | Flat 1 51 Frognal Hampstead NW3 6YA London | United Kingdom | British | Accountant | 90723290001 | ||||
BUSH, Geoffrey Thomas | Director | Silverstone BN5 9LP Edburton West Sussex | England | British | Finance Director | 66883230001 | ||||
CHAMBERS, Karen | Director | Axiom House Cottesmore Close PE3 9TP Peterborough Axiom Housing Association England | United Kingdom | British | Supported Housing Manager | 207841460001 | ||||
CHESTERTON, David Ian | Director | 24 Capstan Square E14 3EU London | England | British | Charity Director | 26574680001 | ||||
COWARD, Clair Louise | Director | 7 Robert Salt Court Ellesmere Road WA14 1GZ Altrincham Cheshire | British | Manager | 65283750002 | |||||
COWARD, Clair Louise | Director | The Flat Blackwater House St Michaels Road CM7 7EX Braintree Essex | British | Manager | 65283750001 | |||||
CROFT, Andrew John | Director | The Fire Station 139 Tooley Street SE1 2HZ London Seuk United Kingdom | England | British | Chief Executive | 139046130001 | ||||
DRAKE, John Ernest | Director | 30 Plumstead Road East Thorpe St Andrew NR7 9NE Norwich Norfolk | England | British | Director | 10016750001 | ||||
DRAKE, John Ernest | Director | 30 Plumstead Road East Thorpe St Andrew NR7 9NE Norwich Norfolk | England | British | Director Ymca | 10016750001 | ||||
DREW, Jeremy | Director | 20 Church Street Newlyn TR18 5JY Penzance Cornwall | British | General Manager | 2949720003 | |||||
DUBARRY, Amanda Jane | Director | 28 Tarn Close Southwood GU14 0RP Farnborough Hampshire | United Kingdom | British | Charity Manager | 110576190001 |
What are the latest statements on persons with significant control for THE FOYER FEDERATION?
Notified On | Ceased On | Statement |
---|---|---|
Jul 21, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
Jul 04, 2016 | Jul 14, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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