EASTSIDE FOUNDATION CIC

EASTSIDE FOUNDATION CIC

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

    Company NameEASTSIDE FOUNDATION CIC
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06882613
    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 FOUNDATION CIC?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is EASTSIDE FOUNDATION CIC located?

    Registered Office Address
    Canopi
    82 Tanner Street
    SE1 3GN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EASTSIDE FOUNDATION CIC?

    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 FOUNDATION CIC?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for EASTSIDE FOUNDATION CIC?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Cessation of Brent Thomas as a person with significant control on Nov 21, 2025

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Appointment of Mr Michael Owen Taylor as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Brent Thomas as a director on Oct 01, 2024

    1 pagesTM01

    Register(s) moved to registered office address Canopi 82 Tanner Street London SE1 3GN

    1 pagesAD04

    Confirmation statement made on Nov 10, 2024 with no updates

    3 pagesCS01

    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

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Register inspection address has been changed from C/O Eastside Primetimers Can Mezzanine 49-51 East Road London N1 6AH England to Canopi 7-14 Great Dover Street London SE1 4YR

    1 pagesAD02

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Previous accounting period shortened from Apr 30, 2022 to Mar 31, 2022

    1 pagesAA01

    Confirmation statement made on Nov 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Michael Garratt as a director on Apr 19, 2022

    1 pagesTM01

    Registered office address changed from Can Mezzanine 49-51 East Road Old Street London N1 6AH to Canopi 7-14 Great Dover Street London SE1 4YR on Mar 27, 2022

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2021

    11 pagesAA

    Confirmation statement made on Nov 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    12 pagesAA

    Confirmation statement made on Nov 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    11 pagesAA

    Appointment of Mr David Michael Garratt as a director on Dec 10, 2019

    2 pagesAP01

    Confirmation statement made on Nov 10, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Who are the officers of EASTSIDE FOUNDATION CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LITCHFIELD, Richard George
    Castle Street
    IP12 1HN Woodbridge
    Spring Farm Barn
    Suffolk
    England
    Director
    Castle Street
    IP12 1HN Woodbridge
    Spring Farm Barn
    Suffolk
    England
    EnglandBritish94074090002
    ROOK, Bernice Michelle
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    Director
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    EnglandBritish199969890001
    TAYLOR, Michael Owen
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    Director
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    EnglandBritish324892170001
    LMG SERVICES LIMITED
    Shackleton Court
    2 Maritime Quay
    E14 3QF London
    23
    England
    Secretary
    Shackleton Court
    2 Maritime Quay
    E14 3QF London
    23
    England
    Identification TypeEuropean Economic Area
    Registration Number03216552
    137776330001
    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
    GARRATT, David Michael
    7-14 Great Dover Street
    SE1 4YR London
    Canopi
    England
    Director
    7-14 Great Dover Street
    SE1 4YR London
    Canopi
    England
    EnglandBritish195398370001
    HARTLEY, Tim
    Fulham Palace Road
    SW6 6TL London
    273
    Director
    Fulham Palace Road
    SW6 6TL London
    273
    United KingdomBritish137776340001
    KNOPP, Matthew Alexander
    65 Appach Road
    Brixton
    SW2 2LE London
    Director
    65 Appach Road
    Brixton
    SW2 2LE London
    EnglandBritish87375140002
    THOMAS, Brent
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    Director
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    EnglandBritish76563250005
    WESTPHELY, Holger
    Manor Road
    TW9 1YD Richmond
    15
    Surrey
    England
    Director
    Manor Road
    TW9 1YD Richmond
    15
    Surrey
    England
    EnglandBritish115077030003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brent Thomas
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    May 31, 2019
    82 Tanner Street
    SE1 3GN London
    Canopi
    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.
    Ms Bernice Michelle Rook
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    May 31, 2019
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    No
    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 Richard George Litchfield
    Castle Street
    IP12 1HN Woodbridge
    Spring Farm Barn
    Suffolk
    England
    Apr 01, 2017
    Castle Street
    IP12 1HN Woodbridge
    Spring Farm Barn
    Suffolk
    England
    No
    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.

    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