EASTSIDE PRIMETIMERS FOUNDATION

EASTSIDE PRIMETIMERS FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEASTSIDE PRIMETIMERS FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05249273
    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 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 AddressNo

    What were the previous names of EASTSIDE PRIMETIMERS FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    PRIMETIMERSOct 04, 2004Oct 04, 2004

    What are the latest accounts for EASTSIDE PRIMETIMERS FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EASTSIDE PRIMETIMERS FOUNDATION?

    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 EASTSIDE PRIMETIMERS FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    13 pagesAA

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    13 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Brent Thomas on Aug 12, 2021

    2 pagesCH01

    Change of details for Mr Brent Thomas as a person with significant control on Aug 12, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2021

    15 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard George Litchfield as a director on Dec 12, 2019

    1 pagesTM01

    Cessation of Richard George Litchfield as a person with significant control on Dec 12, 2019

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Oct 04, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Guy Buckland as a director on Apr 23, 2018

    1 pagesTM01

    Who are the officers of EASTSIDE PRIMETIMERS FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Brent
    Victoria Road
    NW6 6QB London
    116
    United Kingdom
    Secretary
    Victoria Road
    NW6 6QB London
    116
    United Kingdom
    British76563250004
    ALEXANDER, James Arthur Francis
    Montague Road
    TW10 6QJ Richmond
    44
    Surrey
    England
    Director
    Montague Road
    TW10 6QJ Richmond
    44
    Surrey
    England
    EnglandBritish1440920001
    ROOK, Bernice Michelle
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    Director
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    EnglandBritish199969890001
    THOMAS, Brent
    Old Tannery Courtyard
    HR8 1DS Ledbury
    All Angels Barn
    Herefordshire
    United Kingdom
    Director
    Old Tannery Courtyard
    HR8 1DS Ledbury
    All Angels Barn
    Herefordshire
    United Kingdom
    United KingdomBritish76563250006
    TOLLINGTON, Catherine Anne
    Sirius Building
    3 Jardine Road
    E1 3WE London
    Flat 35
    United Kingdom
    Director
    Sirius Building
    3 Jardine Road
    E1 3WE London
    Flat 35
    United Kingdom
    United KingdomBritish173133420001
    YEO, Alison Margaret
    103 Ashley Gardens
    Thirleby Road
    SW1P 1HJ London
    Secretary
    103 Ashley Gardens
    Thirleby Road
    SW1P 1HJ London
    British100524240001
    LMG SERVICES LIMITED
    Shackleton Court
    Maritime Quay
    E14 3QF London
    23
    England
    Secretary
    Shackleton Court
    Maritime Quay
    E14 3QF London
    23
    England
    Identification TypeEuropean Economic Area
    Registration Number03216552
    185136590001
    PKF LITTLEJOHN CORPORATE SERVICES LIMITED
    c/o Pkf Littlejohn
    2nd Floor
    Canary Wharf
    E14 4HD London
    1 Westferry Circus
    England
    Secretary
    c/o Pkf Littlejohn
    2nd Floor
    Canary Wharf
    E14 4HD London
    1 Westferry Circus
    England
    Identification TypeEuropean Economic Area
    Registration Number04138491
    115270160020
    ALEXANDER, James Arthur Francis
    44 Montague Road
    TW10 6QJ Richmond
    Surrey
    Director
    44 Montague Road
    TW10 6QJ Richmond
    Surrey
    EnglandBritish1440920001
    BLAKEBROUGH, Adele Esther, Rev
    101 Rotherhithe Street
    SE16 4NF London
    Director
    101 Rotherhithe Street
    SE16 4NF London
    United KingdomBritish96578240001
    BUCKLAND, Anthony Guy
    Oak House
    21 Priory Way
    SG4 9BJ Hitchin
    Hertfordshire
    Director
    Oak House
    21 Priory Way
    SG4 9BJ Hitchin
    Hertfordshire
    EnglandBritish30240140002
    CHADWICK, Mary Elizabeth Jane, Dr
    5 De Beauvoir Square
    N1 4LG London
    Director
    5 De Beauvoir Square
    N1 4LG London
    United KingdomBritish31762300001
    GRUENDLER, Matthias Julius
    East Road
    N1 6AH London
    49-51
    United Kingdom
    Director
    East Road
    N1 6AH London
    49-51
    United Kingdom
    EnglandGerman178189740001
    KNOPP, Matthew Alexander
    East Road
    N1 6AH London
    49-51
    United Kingdom
    Director
    East Road
    N1 6AH London
    49-51
    United Kingdom
    EnglandBritish87375140002
    LITCHFIELD, Richard George
    Melton Road
    Melton
    IP12 1NH Woodbridge
    Spring Farm Barn
    Suffolk
    England
    Director
    Melton Road
    Melton
    IP12 1NH Woodbridge
    Spring Farm Barn
    Suffolk
    England
    EnglandBritish94074090002
    WESTPHELY, Holger
    Manor Road
    TW9 1YD Richmond
    15
    Surrey
    England
    Director
    Manor Road
    TW9 1YD Richmond
    15
    Surrey
    England
    EnglandBritish115077030003
    YEO, Alison Margaret
    103 Ashley Gardens
    Thirleby Road
    SW1P 1HJ London
    Director
    103 Ashley Gardens
    Thirleby Road
    SW1P 1HJ London
    British100524240001
    BRIGHT RED DOT FOUNDATION LTD
    29-30 Fitzroy Square
    W1T 6LQ London
    Director
    29-30 Fitzroy Square
    W1T 6LQ London
    100524230001
    GREY HAIRED WARRIORS LTD
    1 Bickenhall Mansions
    Bickenhall Street
    W1U 6BP London
    Director
    1 Bickenhall Mansions
    Bickenhall Street
    W1U 6BP London
    100524220001

    Who are the persons with significant control of EASTSIDE PRIMETIMERS FOUNDATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard George Litchfield
    Melton Road
    Melton
    IP12 1NH Woodbridge
    Spring Farm Barn Melton Road
    Suffolk
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Brent Thomas
    Old Tannery Courtyard
    HR8 1DS Ledbury
    All Angels Barn
    Herefordshire
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over 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