AGENTS GIVING
Overview
| Company Name | AGENTS GIVING |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06507703 |
| 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 AGENTS GIVING?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is AGENTS GIVING located?
| Registered Office Address | First Floor, Gateway House Tollgate Chandler's Ford SO53 3TG Eastleigh Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AGENTS GIVING?
| Company Name | From | Until |
|---|---|---|
| THE ESTATE AGENCY FOUNDATION | Feb 18, 2008 | Feb 18, 2008 |
What are the latest accounts for AGENTS GIVING?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AGENTS GIVING?
| Last Confirmation Statement Made Up To | Feb 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2026 |
| Overdue | No |
What are the latest filings for AGENTS GIVING?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Spencer Lawrence as a director on Mar 19, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Feb 18, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Termination of appointment of Marcus St John Whewell as a director on Aug 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Craig Campbell as a person with significant control on Feb 27, 2025 | 1 pages | PSC07 | ||
Notification of David Julien Newnes as a person with significant control on Apr 22, 2023 | 2 pages | PSC01 | ||
Cessation of Peter John Knight as a person with significant control on Feb 13, 2025 | 1 pages | PSC07 | ||
Notification of Craig Campbell as a person with significant control on Feb 13, 2025 | 2 pages | PSC01 | ||
Appointment of Mr Simon Luther Bradbury as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Craig Campbell as a director on Feb 13, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd United Kingdom to First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on Apr 08, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Ian Stoop as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Cessation of Michael Ian Stoop as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Peter Barker as a director on Mar 26, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Iain Henry Mckenzie as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Simon Michael Whale as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on Apr 21, 2021 | 1 pages | AD01 | ||
Who are the officers of AGENTS GIVING?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSH, Sarah Elizabeth | Secretary | Tollgate Chandler's Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire England | 201614120001 | |||||||
| BRADBURY, Simon Luther | Director | Tollgate Chandler's Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire England | England | British | 79921070002 | |||||
| CAMPBELL, Craig | Director | Tollgate Chandler's Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire England | England | British | 332835550001 | |||||
| EMERSON, Nathan Russell | Director | Tollgate Chandler's Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire England | England | British | 105680820002 | |||||
| GARDNER, Jane Paula | Director | Tollgate Chandler's Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire England | England | British | 159294330001 | |||||
| GILTINAN, Frances | Director | Tollgate Chandler's Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire England | England | British | 254012440001 | |||||
| KNIGHT, Peter John Talbot | Director | Holmbury Hill Road Holmbury St. Mary RH5 6NR Dorking Hurtwood Place England | England | British | 33273880012 | |||||
| MCKENZIE, Iain Henry | Director | Tollgate Chandler's Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire England | England | British | 225104430001 | |||||
| NEWNES, David Julian | Director | North Lane DE6 3BE Brailsford North Farm Derbyshire | England | British | 75640120002 | |||||
| SAMPLES, Gareth Meirion | Director | Tollgate Chandler's Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire England | England | British | 171895420001 | |||||
| WHALE, Simon Michael | Director | Tollgate Chandler's Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire England | England | British | 115576850002 | |||||
| WRIGHT, Nicholas Kenneth | Secretary | The Clockhouse Bath Hill Keynsham BS31 1HL Bristol | British | 8571790002 | ||||||
| BAGNALL, Philippa Mary | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | British | 117999360001 | |||||
| BAGNALL, Philippa Mary | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | British | 117999360001 | |||||
| BARKER, Gary Peter | Director | Tollgate Chandler's Ford SO50 0ND Eastleigh PO BOX 648 Gateway House Hampshire United Kingdom | England | British | 197272440001 | |||||
| BUTLER, Mark James | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | British | 105911410001 | |||||
| LAWRENCE, Spencer | Director | Tollgate Chandler's Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire England | England | British | 141736070001 | |||||
| LINDLEY, Malcolm Garland | Director | Common Lane Hemingford Abbots PE28 9AN Huntingdon 13 Cambridgeshire England | England | British | 34518570003 | |||||
| LUCK, Tamsin | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | British | 163316450001 | |||||
| MCCLINTOCK, William Ashe | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | United Kingdom | British | 36110280001 | |||||
| MORTON, Lucy Susan Ritchie | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | British | 156051240001 | |||||
| NEWMAN, Sean Walter | Director | North Lodge Ashlawn Road CV22 5QG Rugby Warwickshire | England | British | 57568550004 | |||||
| NOTLEY, Jonathan Lewis | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | British | 156050720001 | |||||
| RAINBIRD-CLARKE, Kathryn Lois | Director | Reigate Road KT22 8RA Leatherhead The Chapel Of Ideas Surrey England | England | British | 226680710002 | |||||
| REED, Alec Edward | Director | 6 Sloane Street SW1X 9LE London | England | British | 58790210007 | |||||
| ROBSON, Michael | Director | Bay Tree House The Barton Corston BA2 9AJ Bath | England | British | 8571800002 | |||||
| STOOP, Michael Ian | Director | Tollgate Chandler's Ford SO50 0ND Eastleigh PO BOX 648 Gateway House Hampshire United Kingdom | United Kingdom | British | 62948120003 | |||||
| TUCKER, Richard Martin | Director | Sydenham Road GU1 3SR Guildford The Oriel Surrey England | England | British | 114551880001 | |||||
| WHEWELL, Marcus St John | Director | Tollgate Chandler's Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire England | England | British | 266587080001 | |||||
| WRIGHT, Nicholas Kenneth | Director | The Clockhouse Bath Hill Keynsham BS31 1HL Bristol | England | British | 8571790002 |
Who are the persons with significant control of AGENTS GIVING?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Craig Campbell | Feb 13, 2025 | Tollgate Chandler's Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Julian Newnes | Apr 22, 2023 | Tollgate Chandler's Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Ian Stoop | Jan 01, 2020 | Tollgate Chandler's Ford SO50 0ND Eastleigh PO BOX 648 Gateway House Hampshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter John Talbot Knight | Apr 06, 2016 | Tollgate Chandler's Ford SO53 3TG Eastleigh First Floor, Gateway House Hampshire England | 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