FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED

FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED

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

    Company NameFREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06622024
    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 FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED located?

    Registered Office Address
    35 Ballards Lane
    N3 1XW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE SERVICE PROVIDERS ASSOCIATION LIMITEDJun 17, 2008Jun 17, 2008

    What are the latest accounts for FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2025
    Next Confirmation Statement DueJul 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2024
    OverdueNo

    What are the latest filings for FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Zeeshan Anwar as a director on Nov 25, 2024

    2 pagesAP01

    Termination of appointment of Louise Rayner as a director on Nov 25, 2024

    1 pagesTM01

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2023

    8 pagesAA

    Memorandum and Articles of Association

    23 pagesMA

    Appointment of Mr Matthew David Fryer as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Mr Julian Alastair Ball as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Ms Louise Rayner as a director on Nov 30, 2023

    2 pagesAP01

    Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 35 Ballards Lane London N3 1XW on Nov 17, 2023

    1 pagesAD01

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2021

    9 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Christopher Howard James as a director on May 24, 2022

    1 pagesTM01

    Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on May 23, 2022

    1 pagesAD01

    Termination of appointment of Philip Pluck as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Mr Christopher John Bryce as a director on Jan 04, 2022

    2 pagesAP01

    Director's details changed for Mr Christopher Howard James on Jan 04, 2022

    2 pagesCH01

    Director's details changed for Mr James Harvey Burrows on Oct 01, 2021

    2 pagesCH01

    Appointment of Mr James Harvey Burrows as a director on Oct 01, 2021

    2 pagesAP01

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2020

    9 pagesAA

    Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on Jan 06, 2021

    1 pagesAD01

    Who are the officers of FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANWAR, Zeeshan
    Ballards Lane
    N3 1XW London
    35
    England
    Director
    Ballards Lane
    N3 1XW London
    35
    England
    EnglandBritishHead Of Compliance329792880001
    BALL, Julian Alastair
    Ballards Lane
    N3 1XW London
    35
    England
    Director
    Ballards Lane
    N3 1XW London
    35
    England
    EnglandBritishCompany Director162833360001
    BRYCE, Christopher John
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    Hertfordshire
    England
    Director
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    Hertfordshire
    England
    EnglandBritishDirector113220180006
    BURROWS, James Harvey
    Radius House
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor
    Hertfordshire
    England
    Director
    Radius House
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor
    Hertfordshire
    England
    EnglandBritishDirector222600430001
    FRYER, Matthew David
    Ballards Lane
    N3 1XW London
    35
    England
    Director
    Ballards Lane
    N3 1XW London
    35
    England
    EnglandBritishCompany Director297363310001
    WHELAN, John
    26 Lynton Park Road
    SK8 6JA Cheadle Hulme
    Cheshire
    Secretary
    26 Lynton Park Road
    SK8 6JA Cheadle Hulme
    Cheshire
    British105872500001
    BROWN, Matthew John
    3 Linden Mews
    W2 4HE London
    Director
    3 Linden Mews
    W2 4HE London
    United KingdomBritishDirector28779470003
    CROSSLAND, Robert John
    340 Firecrest Court
    Centre Park
    WA1 1RG Warrington
    Brunel House
    Cheshire
    Director
    340 Firecrest Court
    Centre Park
    WA1 1RG Warrington
    Brunel House
    Cheshire
    EnglandBritishDirector104117660001
    DAVIS, Stuart Harry
    340 Firecrest Court
    Centre Park
    WA1 1RG Warrington
    Brunel House
    Cheshire
    Director
    340 Firecrest Court
    Centre Park
    WA1 1RG Warrington
    Brunel House
    Cheshire
    United KingdomBritishDirector66122520001
    FISHER, Graham
    Buckingham Street
    HP20 2LA Aylesbury
    Buckingham House
    England
    Director
    Buckingham Street
    HP20 2LA Aylesbury
    Buckingham House
    England
    EnglandBritishCompany Director57204070002
    FISHER, Graham
    Main Street
    HP22 5RR Weston Turville
    38
    Buckinghamshire
    United Kingdom
    Director
    Main Street
    HP22 5RR Weston Turville
    38
    Buckinghamshire
    United Kingdom
    EnglandBritishNone57204070002
    GOUGH, Paul William
    Lines Road
    Hurst
    RG10 0SP Reading
    Wheatlands
    England
    Director
    Lines Road
    Hurst
    RG10 0SP Reading
    Wheatlands
    England
    United KingdomBritishCompany Director85088400002
    HESKETH, Martin John
    Riley Avenue
    FY8 1HZ Lytham St. Annes
    Beech House 19
    Lancashire
    Director
    Riley Avenue
    FY8 1HZ Lytham St. Annes
    Beech House 19
    Lancashire
    United KingdomBritishDirector131212270001
    JAMES, Christopher Howard
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    Hertfordshire
    England
    Director
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    Hertfordshire
    England
    United KingdomBritishChairman253281290001
    KERMODE, Julia
    WC1N 3AX London
    27 Old Gloucester Street
    United Kingdom
    Director
    WC1N 3AX London
    27 Old Gloucester Street
    United Kingdom
    EnglandBritishDirector187815560003
    MOUNT, David John
    340 Firecrest Court
    Centre Park
    WA1 1RG Warrington
    Brunel House
    Cheshire
    Director
    340 Firecrest Court
    Centre Park
    WA1 1RG Warrington
    Brunel House
    Cheshire
    EnglandBritishManaging Director45502300001
    PLUCK, Philip
    Radius House
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor
    Hertfordshire
    United Kingdom
    Director
    Radius House
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor
    Hertfordshire
    United Kingdom
    EnglandBritishChief Executive277739330001
    RAYNER, Louise
    Ballards Lane
    N3 1XW London
    35
    England
    Director
    Ballards Lane
    N3 1XW London
    35
    England
    United KingdomBritishCompany Director159932290001
    ROBACK, Barry Peter
    17 Parkside Drive
    HA8 8JU Edgware
    Middlesex
    Director
    17 Parkside Drive
    HA8 8JU Edgware
    Middlesex
    EnglandBritishChartered Accountant29039360001

    What are the latest statements on persons with significant control for FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 19, 2019The 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