CHANGEMAKERS FOUNDATION
Overview
| Company Name | CHANGEMAKERS FOUNDATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04143956 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHANGEMAKERS FOUNDATION?
- Other education n.e.c. (85590) / Education
Where is CHANGEMAKERS FOUNDATION located?
| Registered Office Address | 50 Scrutton Street EC2A 4XQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHANGEMAKERS FOUNDATION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 01, 2014 |
What is the status of the latest annual return for CHANGEMAKERS FOUNDATION?
| Annual Return |
|
|---|
What are the latest filings for CHANGEMAKERS FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 5 pages | DS01 | ||
Full accounts made up to Sep 01, 2014 | 26 pages | AA | ||
Termination of appointment of Andrew John Hamflett as a director on Apr 23, 2014 | 1 pages | TM01 | ||
Previous accounting period extended from Mar 31, 2014 to Aug 31, 2014 | 1 pages | AA01 | ||
Annual return made up to Jan 18, 2014 no member list | 6 pages | AR01 | ||
Termination of appointment of Loic Kay Menzies as a director on Dec 10, 2013 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2013 | 29 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Registered office address changed from 50 Scrutton Street London EC2A 4XQ England on Apr 10, 2013 | 1 pages | AD01 | ||
Registered office address changed from C/O Changemakers Foundation 22 Upper Woburn Place London WC1H 0TB United Kingdom on Apr 10, 2013 | 1 pages | AD01 | ||
Annual return made up to Jan 18, 2013 no member list | 7 pages | AR01 | ||
Full accounts made up to Mar 31, 2012 | 31 pages | AA | ||
Appointment of Ms Katy Ann Wilson as a director on Dec 08, 2011 | 2 pages | AP01 | ||
Appointment of Mrs Rebecca Ledlie as a director on Dec 08, 2011 | 2 pages | AP01 | ||
Appointment of Ms Madelaine Buchanan as a director on Dec 08, 2011 | 2 pages | AP01 | ||
Appointment of Mr Andrew John Hamflett as a director on Dec 08, 2011 | 2 pages | AP01 | ||
Appointment of Mrs Tish Patricia Clyde as a director on Dec 08, 2011 | 2 pages | AP01 | ||
Appointment of Mr Martin Sharman as a secretary on Oct 03, 2011 | 2 pages | AP03 | ||
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on Jun 28, 2012 | 1 pages | AD01 | ||
Annual return made up to Jan 18, 2012 no member list | 4 pages | AR01 | ||
Termination of appointment of Laura Katherine Campbell as a secretary on Dec 08, 2011 | 1 pages | TM02 | ||
Secretary's details changed for Miss Laura Katherine Campbell on Dec 08, 2011 | 1 pages | CH03 | ||
Termination of appointment of Cassandra Joy Triggs as a director on Dec 08, 2011 | 1 pages | TM01 | ||
Who are the officers of CHANGEMAKERS FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARMAN, Martin | Secretary | Upper Woburn Place WC1H 0TB London 22 United Kingdom | 170240010001 | |||||||
| BUCHANAN, Madelaine Clare | Director | Scrutton Street EC2A 4XQ London 50 England | United Kingdom | British | 170243170001 | |||||
| CLYDE, Tish Patricia | Director | Scrutton Street EC2A 4XQ London 50 England | England | British | 170242070001 | |||||
| DAWE, Fiona | Director | Scrutton Street EC2A 4XQ London 50 England | England | British | 80101070001 | |||||
| LAXTON, Clare | Director | Scrutton Street EC2A 4XQ London 50 England | United Kingdom | British Citizen | 151974900001 | |||||
| LEDLIE, Rebecca | Director | Scrutton Street EC2A 4XQ London 50 England | England | British | 170243400001 | |||||
| OAKHILL, Kevin | Director | Scrutton Street EC2A 4XQ London 50 England | United Kingdom | British Citizen | 151974830001 | |||||
| THOMAS, Arwyn Rhys | Director | Scrutton Street EC2A 4XQ London 50 England | United Kingdom | British | 75975630003 | |||||
| WILSON, Katy Ann | Director | Scrutton Street EC2A 4XQ London 50 England | England | British | 174121280001 | |||||
| CAMPBELL, Laura Katherine | Secretary | 60 Windsor Avenue SW19 2RR London Dalton House United Kingdom | Other | 136696620001 | ||||||
| COLE, Alison | Secretary | Free Hill Farm Free Hill Westbury Sub Mendip BA5 1HR Wells Somerset | British | 112007590001 | ||||||
| COOPER, Roger Henry Edward | Secretary | 2 Wolsey Road Moor Park HA6 2HS Northwood Middlesex | British | 1149970002 | ||||||
| CROSS, Rosemary Susan | Secretary | 254 Bickenhall TA3 6UA Taunton Somerset | British | 87307130001 | ||||||
| NICHOLS, Adam Dominic | Secretary | 155 Bearton Road SG5 1UA Hitchin Hertfordshire | British | 99698750001 | ||||||
| OSBORNE, Nicholas Simon | Secretary | 59b Hill Head BA6 8AW Glastonbury Somerset | British | 73904500001 | ||||||
| JS2 LIMITED | Secretary | One Crown Square Church Street East GU21 6HR Woking Surrey | 118705750001 | |||||||
| BROWN, Michelle | Director | Top Flat 9 Belitha Villas N1 1PE London | United Kingdom | British | 97685970001 | |||||
| CANE, Terrance | Director | 17 Grenfell Road LE2 2PA Leicester Leicestershire | British | 59866090001 | ||||||
| CATAN, Liza, Dr | Director | 27 Highdown Road BN3 6ED Hove East Sussex | England | British | 83409070001 | |||||
| COGAN, James Atchison | Director | 17 Deans Yard SW1P 3BP London | British | 5022860001 | ||||||
| DIXON, Lynda | Director | 4 Maiden Law DH4 6NF Houghton Le Spring Tyne & Wear | British | 112967700001 | ||||||
| EXTON-SMITH, Howard | Director | 60 Windsor Avenue SW19 2RR London Dalton House United Kingdom | United Kingdom | British Citizen | 151974180001 | |||||
| GIBBS, Jonathan | Director | 60 Windsor Avenue SW19 2RR London Dalton House United Kingdom | England | British | 98223450001 | |||||
| GROVES, Malcolm Norman | Director | 2 Holme Close Ailsworth PE5 7AQ Peterborough Cambridgeshire | England | British | 73904480001 | |||||
| HAMFLETT, Andrew John | Director | Scrutton Street EC2A 4XQ London 50 England | United Kingdom | British | 170243030001 | |||||
| HODGKINSON, Sarah | Director | The Hall Monks Eleigh IP7 7JQ Ipswich Suffolk | England | British | 82903930001 | |||||
| JARVIS, Peter Clifford | Director | Slewinsgate St Cleers TA11 6HE Somerton Somerset | British | 56942230002 | ||||||
| MENZIES, Loic Kay | Director | Scrutton Street EC2A 4XQ London 50 England | England | British | 109864300001 | |||||
| NAIK, Rajay | Director | Zetland House 5-25 Scrutton Street EC2A 4HJ London Ground Floor | United Kingdom | British | 120016920001 | |||||
| NAIRN, Alexander Joseph | Director | Zetland House 5-25 Scrutton Street EC2A 4HJ London Ground Floor | England | British | 135576830001 | |||||
| NORTON, Michael Aslan, Cbe | Director | 9 Mansfield Place NW3 1HS London | England | British | 49691270001 | |||||
| PARK-WATT DE CRUZ, Christine Yvone | Director | 70 Haberdasher Street N1 6EJ London | British | 49929710001 | ||||||
| PEARCE, Barbara Ann | Director | 8 Massingberd Way SW17 6AA London | British | 73904490001 | ||||||
| PEARCE, Barbara Ann | Director | 8 Massingberd Way SW17 6AA London | British | 73904490001 | ||||||
| POTTER, John Buchanan | Director | 2a Denver Road N16 5JH London | British | 83408980001 |
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