EASTSIDE PRIMETIMERS FOUNDATION
Overview
| Company Name | EASTSIDE PRIMETIMERS FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05249273 |
| 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 EASTSIDE PRIMETIMERS FOUNDATION?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
Where is EASTSIDE PRIMETIMERS FOUNDATION located?
| Registered Office Address | Canopi 82 Tanner Street SE1 3GN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EASTSIDE PRIMETIMERS FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| PRIMETIMERS | Oct 04, 2004 | Oct 04, 2004 |
What are the latest accounts for EASTSIDE PRIMETIMERS FOUNDATION?
| 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 EASTSIDE PRIMETIMERS FOUNDATION?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for EASTSIDE PRIMETIMERS FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Registered office address changed from Canopi 7-14 Great Dover Street London SE1 4YR England to Canopi 82 Tanner Street London SE1 3GN on Nov 01, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 49-51 East Road London N1 6AH to Canopi 7-14 Great Dover Street London SE1 4YR on Mar 27, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Brent Thomas on Aug 12, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Brent Thomas as a person with significant control on Aug 12, 2021 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard George Litchfield as a director on Dec 12, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Richard George Litchfield as a person with significant control on Dec 12, 2019 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Guy Buckland as a director on Apr 23, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of EASTSIDE PRIMETIMERS FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Brent | Secretary | Victoria Road NW6 6QB London 116 United Kingdom | British | 76563250004 | ||||||||||
| ALEXANDER, James Arthur Francis | Director | Montague Road TW10 6QJ Richmond 44 Surrey England | England | British | 1440920001 | |||||||||
| ROOK, Bernice Michelle | Director | 82 Tanner Street SE1 3GN London Canopi England | England | British | 199969890001 | |||||||||
| THOMAS, Brent | Director | Old Tannery Courtyard HR8 1DS Ledbury All Angels Barn Herefordshire United Kingdom | United Kingdom | British | 76563250006 | |||||||||
| TOLLINGTON, Catherine Anne | Director | Sirius Building 3 Jardine Road E1 3WE London Flat 35 United Kingdom | United Kingdom | British | 173133420001 | |||||||||
| YEO, Alison Margaret | Secretary | 103 Ashley Gardens Thirleby Road SW1P 1HJ London | British | 100524240001 | ||||||||||
| LMG SERVICES LIMITED | Secretary | Shackleton Court Maritime Quay E14 3QF London 23 England |
| 185136590001 | ||||||||||
| PKF LITTLEJOHN CORPORATE SERVICES LIMITED | Secretary | c/o Pkf Littlejohn 2nd Floor Canary Wharf E14 4HD London 1 Westferry Circus England |
| 115270160020 | ||||||||||
| ALEXANDER, James Arthur Francis | Director | 44 Montague Road TW10 6QJ Richmond Surrey | England | British | 1440920001 | |||||||||
| BLAKEBROUGH, Adele Esther, Rev | Director | 101 Rotherhithe Street SE16 4NF London | United Kingdom | British | 96578240001 | |||||||||
| BUCKLAND, Anthony Guy | Director | Oak House 21 Priory Way SG4 9BJ Hitchin Hertfordshire | England | British | 30240140002 | |||||||||
| CHADWICK, Mary Elizabeth Jane, Dr | Director | 5 De Beauvoir Square N1 4LG London | United Kingdom | British | 31762300001 | |||||||||
| GRUENDLER, Matthias Julius | Director | East Road N1 6AH London 49-51 United Kingdom | England | German | 178189740001 | |||||||||
| KNOPP, Matthew Alexander | Director | East Road N1 6AH London 49-51 United Kingdom | England | British | 87375140002 | |||||||||
| LITCHFIELD, Richard George | Director | Melton Road Melton IP12 1NH Woodbridge Spring Farm Barn Suffolk England | England | British | 94074090002 | |||||||||
| WESTPHELY, Holger | Director | Manor Road TW9 1YD Richmond 15 Surrey England | England | British | 115077030003 | |||||||||
| YEO, Alison Margaret | Director | 103 Ashley Gardens Thirleby Road SW1P 1HJ London | British | 100524240001 | ||||||||||
| BRIGHT RED DOT FOUNDATION LTD | Director | 29-30 Fitzroy Square W1T 6LQ London | 100524230001 | |||||||||||
| GREY HAIRED WARRIORS LTD | Director | 1 Bickenhall Mansions Bickenhall Street W1U 6BP London | 100524220001 |
Who are the persons with significant control of EASTSIDE PRIMETIMERS FOUNDATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard George Litchfield | Oct 01, 2016 | Melton Road Melton IP12 1NH Woodbridge Spring Farm Barn Melton Road Suffolk England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Brent Thomas | Oct 01, 2016 | Old Tannery Courtyard HR8 1DS Ledbury All Angels Barn Herefordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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