EASTSIDE FOUNDATION CIC
Overview
| Company Name | EASTSIDE FOUNDATION CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06882613 |
| 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 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 Address | No |
What are the latest accounts for EASTSIDE FOUNDATION CIC?
| 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 FOUNDATION CIC?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for EASTSIDE FOUNDATION CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Brent Thomas as a person with significant control on Nov 21, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Appointment of Mr Michael Owen Taylor as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Brent Thomas as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Register(s) moved to registered office address Canopi 82 Tanner Street London SE1 3GN | 1 pages | AD04 | ||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Previous accounting period shortened from Apr 30, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Michael Garratt as a director on Apr 19, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 12 pages | AA | ||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 11 pages | AA | ||
Appointment of Mr David Michael Garratt as a director on Dec 10, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 10, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of EASTSIDE FOUNDATION CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LITCHFIELD, Richard George | Director | Castle Street IP12 1HN Woodbridge Spring Farm Barn Suffolk England | England | British | 94074090002 | |||||||||
| ROOK, Bernice Michelle | Director | 82 Tanner Street SE1 3GN London Canopi England | England | British | 199969890001 | |||||||||
| TAYLOR, Michael Owen | Director | 82 Tanner Street SE1 3GN London Canopi England | England | British | 324892170001 | |||||||||
| LMG SERVICES LIMITED | Secretary | Shackleton Court 2 Maritime Quay E14 3QF London 23 England |
| 137776330001 | ||||||||||
| PKF LITTLEJOHN CORPORATE SERVICES LIMITED | Secretary | c/o Pkf Littlejohn 2nd Floor Canary Wharf E14 4HD London 1 Westferry Circus England |
| 115270160020 | ||||||||||
| GARRATT, David Michael | Director | 7-14 Great Dover Street SE1 4YR London Canopi England | England | British | 195398370001 | |||||||||
| HARTLEY, Tim | Director | Fulham Palace Road SW6 6TL London 273 | United Kingdom | British | 137776340001 | |||||||||
| KNOPP, Matthew Alexander | Director | 65 Appach Road Brixton SW2 2LE London | England | British | 87375140002 | |||||||||
| THOMAS, Brent | Director | 82 Tanner Street SE1 3GN London Canopi England | England | British | 76563250005 | |||||||||
| WESTPHELY, Holger | Director | Manor Road TW9 1YD Richmond 15 Surrey England | England | British | 115077030003 |
Who are the persons with significant control of EASTSIDE FOUNDATION CIC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brent Thomas | May 31, 2019 | 82 Tanner Street SE1 3GN London Canopi England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Bernice Michelle Rook | May 31, 2019 | 82 Tanner Street SE1 3GN London Canopi England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard George Litchfield | Apr 01, 2017 | Castle Street IP12 1HN Woodbridge Spring Farm Barn Suffolk England | No |
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