RESOURCE ALLIANCE ACTIVITIES LIMITED
Overview
| Company Name | RESOURCE ALLIANCE ACTIVITIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02767742 |
| 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 RESOURCE ALLIANCE ACTIVITIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RESOURCE ALLIANCE ACTIVITIES LIMITED located?
| Registered Office Address | The Brew Eagle House 163 City Road EC1V 1NR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RESOURCE ALLIANCE ACTIVITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL FUNDRAISING WORKSHOPS LIMITED | Mar 24, 1993 | Mar 24, 1993 |
| FIELDCATER LIMITED | Nov 25, 1992 | Nov 25, 1992 |
What are the latest accounts for RESOURCE ALLIANCE ACTIVITIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RESOURCE ALLIANCE ACTIVITIES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 22, 2025 |
| Next Confirmation Statement Due | Dec 06, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2024 |
| Overdue | Yes |
What are the latest filings for RESOURCE ALLIANCE ACTIVITIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caroline Emerton as a secretary on Apr 28, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Kyla Lianne Shawyer as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||
Appointment of Ms Caroline Emerton as a secretary on Feb 01, 2019 | 2 pages | AP03 | ||
Termination of appointment of Kyla Shawyer as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 25, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT to The Brew Eagle House 163 City Road London EC1V 1NR on Dec 07, 2018 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Notification of William Harris Toliver as a person with significant control on Oct 16, 2017 | 2 pages | PSC01 | ||
Appointment of Mr William Harris Toliver as a director on Oct 16, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Nov 25, 2017 with no updates | 3 pages | CS01 | ||
Cessation of Victoria Louise Annis as a person with significant control on Oct 16, 2017 | 1 pages | PSC07 | ||
Who are the officers of RESOURCE ALLIANCE ACTIVITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TOLIVER, William Harris | Director | 163 City Road EC1V 1NR London The Brew Eagle House England | United States | American | 241141100001 | |||||
| COLLINGS, Simon | Secretary | 26 South Street OX2 0BE Oxford Oxfordshire | British | 89211550002 | ||||||
| CROCKER, Stewart | Secretary | Cogmans Cottage Outwood RH1 5PT Redhill Surrey | British | 82156910001 | ||||||
| CROCKER, Stewart Alan | Secretary | Kingscote Upper Lambourn RG17 8QT Hungerford Berkshire | British | 56069950002 | ||||||
| EMERTON, Caroline | Secretary | 163 City Road EC1V 1NR London The Brew Eagle House England | 264559820001 | |||||||
| LAMBIE, Gavin Elliot | Secretary | 89 Hopton Road Streatham SW16 2EL London | British | 41556320001 | ||||||
| LEONG, Chee Keong | Secretary | The Alliance Club Flat 3c Newington Green N16 9QH London | British | 38443880001 | ||||||
| MAKHIJANI, Neelam, Ms. | Secretary | Development House 56-64 Leonard Street EC2A 4LT London | 155971440001 | |||||||
| MAZUR, Catherine Theresa | Secretary | 72 Swaby Road SW18 3QZ London | British | 32936600001 | ||||||
| SHAWYER, Kyla | Secretary | 163 City Road EC1V 1NR London The Brew Eagle House England | 193183870001 | |||||||
| WOLTERS, Herman | Secretary | Development House 56-64 Leonard Street EC2A 4LT London | 146986190001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANNIS, Victoria Louise | Director | Development House 56-64 Leonard Street EC2A 4LT London | England | British | 147051670001 | |||||
| BATTEN, John Randolph, Dr | Director | Amref PO BOX 47074 Nairobi Kenya | British | 63136530002 | ||||||
| BULLAIN, Anna Nilda | Director | Gogol U 22 Ivi FOREIGN Budapest Hungary 1133 | Hungarian | 62263110001 | ||||||
| BURNETT, Kenneth Phimister | Director | 9 Somerfield Road N4 2JN London | British | 51279570002 | ||||||
| ELISCHER, Anthony Maxwell Charles | Director | 2 Bostock Court West Street MK18 1HH Buckingham Buckinghamshire | United Kingdom | British | 53309100002 | |||||
| ERICKSON, John David, Revd Dr | Director | 1 Paulin Boulevard Leonia New Jersey 07605 FOREIGN Usa | Us American | 8000370001 | ||||||
| FRAMJEE, Pesh | Director | Deloitte & Touche Llp 180 Strand WC2R 1BL London | British | 53422110005 | ||||||
| GULLAKSEN, Tore | Director | N4780 4780 Brekkeste Norway | Norwegian | 46124100001 | ||||||
| HAMILTON, Alexander Richard | Director | 29 Townsend Lane AL5 2RN Harpenden Hertfordshire | United Kingdom | British | 14204970001 | |||||
| HIND, Andrew Fleming | Director | 11 Byng Road High Barnet EN5 4NW Enfield Hertfordshire | England | British | 27290060001 | |||||
| INGRAM, Petra Jane | Director | The Acres Fisher Lane Dunsfold GU8 4PH Godalming Surrey | England | British | 93495020001 | |||||
| LE BAS, Pierre-Bernard | Director | 4 Residence Des Trois Forets Bougival 78360 France | French | 32936610001 | ||||||
| LENTATI, Beatrice | Director | Via G Baretti 1 Milan 20122 Italy | Italian | 34460430001 | ||||||
| MBOGORI, Ezra | Director | PO BOX Hg 817 Highlands Harare Zimbabwe | Kenyan | 93661260001 | ||||||
| MENON, Usha | Director | 100 Clemenceau Avenue North "07-101 Singapore 229491 | Indian | 62262800001 | ||||||
| PEGRAM, Giles | Director | Alyn Bank Crescent Road N8 8AP London | British | 46124150001 | ||||||
| PIERRE BERNARD, Le Bas | Director | 153 Trelatour FOREIGN Cessy France F 01170 | French | 62263180001 | ||||||
| RANI, Bina | Director | 13 Partridge Close EN5 2DT Arkley Hertfordshire | Indian | 86607890001 | ||||||
| SAIKIA, Mamta | Director | C-4/H/69 Janak Puri New Delhi 110058 India | Indian | 86603280001 | ||||||
| STENBECK, Per Folke | Director | Vitsippsvagen 1 133 36 Saltsjobaden Stockholm Sweden | Swedish | 34460400001 | ||||||
| TAYLOR, David Mills | Director | Appin Cottage 2 Beechwood Drive KT11 2DX Cobham Surrey | England | British | 20768580002 | |||||
| THOMAS, Stephen Morley | Director | 4 Elmview Drive Toronto Ontario M1n 2w4 Canada | Canada | Canadian | 86430700001 | |||||
| THOMPSON, Jennie Lee | Director | 1854 Kalorama Road Washington Dc 20009 Usa | Usa | American | 147201660001 |
Who are the persons with significant control of RESOURCE ALLIANCE ACTIVITIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Harris Toliver | Oct 16, 2017 | 163 City Road EC1V 1NR London The Brew Eagle House England | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mrs Kyla Lianne Shawyer | Jun 01, 2016 | 163 City Road EC1V 1NR London The Brew Eagle House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Victoria Louise Annis | Apr 06, 2016 | Development House 56-64 Leonard Street EC2A 4LT London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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