FORCES EMPLOYMENT CHARITY

FORCES EMPLOYMENT CHARITY

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

    Company NameFORCES EMPLOYMENT CHARITY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03270369
    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 FORCES EMPLOYMENT CHARITY?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is FORCES EMPLOYMENT CHARITY located?

    Registered Office Address
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of FORCES EMPLOYMENT CHARITY?

    Previous Company Names
    Company NameFromUntil
    RFEA LIMITEDOct 29, 1996Oct 29, 1996

    What are the latest accounts for FORCES EMPLOYMENT CHARITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for FORCES EMPLOYMENT CHARITY?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for FORCES EMPLOYMENT CHARITY?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Diana Margaret Stephenson as a director on Nov 03, 2025

    1 pagesTM01

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Alan Douglas Pepper as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Nicholas William Henry Miller as a director

    3 pagesRP04AP01

    Full accounts made up to Sep 30, 2024

    45 pagesAA

    Termination of appointment of Robert Mcpherson as a director on Jan 14, 2025

    1 pagesTM01

    Second filing for the termination of Ian Rand as a director

    3 pagesRP04TM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Termination of appointment of Ian Rand as a director on Nov 05, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 25, 2025Clarification A second filed TM01 was registered on 25/02/25.

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mark Lloyd Welham as a director on Sep 12, 2024

    2 pagesAP01

    Appointment of Mr Nicholas William Henry Miller as a director on Sep 12, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 30, 2025Clarification A second filed AP01 was registered on 30/06/2025.

    Appointment of Mr Alan Douglas Pepper as a director on Sep 12, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 30, 2025Clarification A second filed AP01 was registered on 30/06/2025.

    Full accounts made up to Sep 30, 2023

    44 pagesAA

    Termination of appointment of Richard Martin Sankey as a director on Dec 07, 2023

    1 pagesTM01

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    44 pagesAA

    Appointment of Mr Peter Connolly as a director on Dec 01, 2022

    2 pagesAP01

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Susan Johnson on Jun 16, 2022

    2 pagesCH01

    Director's details changed for Mr Ben Farrell on May 03, 2022

    2 pagesCH01

    Termination of appointment of John Maurice Maynard Ponsonby as a director on May 31, 2022

    1 pagesTM01

    Director's details changed for Mr Ben Farrel on May 03, 2022

    2 pagesCH01

    Director's details changed for Mr Ben Farral on May 03, 2022

    2 pagesCH01

    Who are the officers of FORCES EMPLOYMENT CHARITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALLIDAY, Alistair
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    Secretary
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    254315170001
    CONNOLLY, Peter
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    Director
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    EnglandBritish305610640001
    FARRELL, Ben
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    Director
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    EnglandBritish296702960003
    JOHNSON, Susan Elizabeth
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    Director
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    EnglandBritish268039360001
    MCARTHUR, Calum James Gibb, Surgeon Rear Admiral
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    Director
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    EnglandBritish295682000001
    MILLER, Nicholas William Henry
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    Director
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    England182284720002
    PEPPER, Alan Douglas
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    Director
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    EnglandBritish315283270001
    SAUND, Ramnik
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    Director
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    EnglandBritish85697120001
    SINCLAIR, Ryan Daniel
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    Director
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    EnglandBritish295621900001
    WEBBER, Ian James
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    Director
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    EnglandBritish123142190003
    WELHAM, Mark Lloyd
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    Director
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    EnglandBritish255576020001
    WHITE, Malcolm Graham Forrester, Air Commodore
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    Director
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    EnglandBritish114778170003
    BURDESS, Stuart
    Orchard House
    3 Manor House Drive
    SL5 7LL Ascot
    Berkshire
    Secretary
    Orchard House
    3 Manor House Drive
    SL5 7LL Ascot
    Berkshire
    British55549880001
    GLEDHILL, Stephen Michael, Brigadier
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    Secretary
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    British139920610001
    JOHNSON, Peter George
    2 Cornerways
    HP27 0RX Speen
    Buckinghamshire
    Secretary
    2 Cornerways
    HP27 0RX Speen
    Buckinghamshire
    British156899740001
    SHELLARD, Michael Francis Linton, Major General
    Martins Church Lane
    Goodworth Clatford
    SP11 7HL Andover
    Hampshire
    Secretary
    Martins Church Lane
    Goodworth Clatford
    SP11 7HL Andover
    Hampshire
    British78604540002
    WILSONS (COMPANY SECRETARIES) LIMITED
    Steynings House
    Summerlock Approach
    SP2 7RJ Salisbury
    Wiltshire
    Secretary
    Steynings House
    Summerlock Approach
    SP2 7RJ Salisbury
    Wiltshire
    39884660007
    ABBOTT, Peter, Admiral Sir
    Hop Gardens
    Newells Lane, Lower Beeding
    RH13 6LN Horsham
    West Sussex
    Director
    Hop Gardens
    Newells Lane, Lower Beeding
    RH13 6LN Horsham
    West Sussex
    GbrBritish85077150001
    BONALLACK, Timothy
    Pigeon House Cottage Lower Road
    Britford
    SP5 4DU Salisbury
    Director
    Pigeon House Cottage Lower Road
    Britford
    SP5 4DU Salisbury
    British61473170001
    BRIGHT, Stephen Michael
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    Director
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    EnglandBritish7817150001
    BROWNE, Alan Foster, Lieutenant Colonel
    60 Sandy Lane
    Upton
    BH16 5LX Poole
    Dorset
    Director
    60 Sandy Lane
    Upton
    BH16 5LX Poole
    Dorset
    British62618810001
    BUNTING, Sarah Louise, Doctor
    Sunnydene Avenue
    E4 9RE London
    17
    England
    Director
    Sunnydene Avenue
    E4 9RE London
    17
    England
    United KingdomBritish237300550002
    BURDEN, David Leslie, Major General
    2 The Cloister
    Deans Yard
    SW1P 3PA London
    Director
    2 The Cloister
    Deans Yard
    SW1P 3PA London
    United KingdomBritish63847040001
    BURDESS, Stuart
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    Director
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    EnglandBritish55549880001
    CARTER, Andrew Francis, Colonel
    Rosebank
    Hindon Lane
    SP3 6PU Tisbury
    Wiltshire
    Director
    Rosebank
    Hindon Lane
    SP3 6PU Tisbury
    Wiltshire
    British95570760001
    CASSIDY, Elizabeth Grace
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    Director
    Mountbarrow House
    6-20 Elizabeth Street
    SW1W 9RB London
    United KingdomBritish109928480002
    CORDY-SIMPSON, Roderick Alexander
    The Coach House Mill Lane
    Bishopstrow
    BA12 9HJ Warminster
    Wiltshire
    Director
    The Coach House Mill Lane
    Bishopstrow
    BA12 9HJ Warminster
    Wiltshire
    United KingdomEnglish61473330001
    COVILLE, Christopher Charles Cotton, Sir
    The Old Granary
    7 Barges Close
    DT2 9DR Litton Cheney
    Dorset
    Director
    The Old Granary
    7 Barges Close
    DT2 9DR Litton Cheney
    Dorset
    United KingdomBritish89026590001
    DALTON, Geoffrey Thomas James Oliver, Sir
    Farm Cottage
    Catherington
    PO8 0TD Waterlooville
    Hampshire
    Director
    Farm Cottage
    Catherington
    PO8 0TD Waterlooville
    Hampshire
    United KingdomBritish23368910001
    DANBY, Ralph Edward
    12 Chestnut Way
    LS16 7TN Leeds
    Director
    12 Chestnut Way
    LS16 7TN Leeds
    EnglandBritish29884810006
    DRISSELL, Pauline Anderson
    1 Farm Grove
    Knotty Green
    HP9 4UA Beaconsfield
    Buckinghamshire
    Director
    1 Farm Grove
    Knotty Green
    HP9 4UA Beaconsfield
    Buckinghamshire
    British51620110004
    FENN-SMITH, Gaynor Watson Kemp
    153 Cambridge Street
    Pimlico
    SW1V 4QB London
    Director
    153 Cambridge Street
    Pimlico
    SW1V 4QB London
    United KingdomBritish40611610001
    FROST, Alan John
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    Director
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    EnglandBritish4516630001
    GARTSIDE, Edmund Travis
    35 Norford Way
    Bamford
    OL11 5QS Rochdale
    Lancs
    Director
    35 Norford Way
    Bamford
    OL11 5QS Rochdale
    Lancs
    United KingdomBritish1278280003
    GILCHRIST, Graeme Elder, Col (Retired)
    50 Holmbush Road
    Putney
    SW15 3LE London
    Director
    50 Holmbush Road
    Putney
    SW15 3LE London
    EnglandBritish584650001

    What are the latest statements on persons with significant control for FORCES EMPLOYMENT CHARITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 29, 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