HUNDO FOUNDATION LTD

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

    Company NameHUNDO FOUNDATION LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 10241524
    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 HUNDO FOUNDATION LTD?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is HUNDO FOUNDATION LTD located?

    Registered Office Address
    Camburgh House
    27 New Dover Road
    CT1 3DN Canterbury
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNDO FOUNDATION LTD?

    Previous Company Names
    Company NameFromUntil
    THRIVE YOUTH TRUST LTDOct 05, 2018Oct 05, 2018
    THE OPERA GLOBAL YOUTH FOUNDATIONJun 20, 2016Jun 20, 2016

    What are the latest accounts for HUNDO FOUNDATION LTD?

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

    What is the status of the latest confirmation statement for HUNDO FOUNDATION LTD?

    Last Confirmation Statement Made Up ToJun 19, 2025
    Next Confirmation Statement DueJul 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2024
    OverdueNo

    What are the latest filings for HUNDO FOUNDATION LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Miss Esther Maria Callaghan on Jun 25, 2024

    2 pagesCH01

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Piers Edward Hicks Collins on Jan 11, 2024

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2023

    15 pagesAA

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Piers Edward Hicks Collins on Apr 01, 2021

    2 pagesCH01

    Director's details changed for Miss Esther Maria O'callaghan on Jun 14, 2023

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2022

    14 pagesAA

    Termination of appointment of Isolyn Mary Donaldson-Ellison as a director on Feb 06, 2023

    1 pagesTM01

    Registered office address changed from The Handbag Factory 3 Loughborough Street London SE11 5RB England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on Jan 03, 2023

    1 pagesAD01

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to The Handbag Factory 3 Loughborough Street London SE11 5RB on Jun 21, 2022

    1 pagesAD01

    Appointment of Ms Isolyn Mary Donaldson-Ellison as a director on May 05, 2022

    2 pagesAP01

    Appointment of Mr Lukas Jack Howell as a director on May 05, 2022

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2021

    14 pagesAA

    Certificate of change of name

    Company name changed thrive youth trust LTD\certificate issued on 25/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 25, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2022

    RES15

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Logan Vassie Naidu as a director on Jul 21, 2021

    1 pagesTM01

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    14 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    15 pagesAA

    Registered office address changed from Unit 14C the Old Co-Op Chelsea Road Bristol BS5 6AF England to International House Holborn Viaduct London EC1A 2BN on Nov 05, 2019

    1 pagesAD01

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Who are the officers of HUNDO FOUNDATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Piers Edward Hicks
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    EnglandBritishDirector233463380001
    HOWELL, Lukas Jack
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    EnglandBritishFounder/Director242102720001
    O'CALLAGHAN, Esther Maria
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    NetherlandsBritishDirector246926820007
    BROWETT, Robin Anthony
    Edmund Street
    B3 2HB Birmingham
    153
    England
    Director
    Edmund Street
    B3 2HB Birmingham
    153
    England
    EnglandEnglishManaging Director218098230001
    CLARKE-TIDEY, Natasha Kristine
    55 Basinghall Street
    EC2V 5DX London
    8th Floor, City Place
    England
    Director
    55 Basinghall Street
    EC2V 5DX London
    8th Floor, City Place
    England
    EnglandBritishCompany Director212793930001
    CLARKE-TIDEY, Natasha Kristine
    55 Basinghall Street
    EC2V 5DX London
    8th Floor, City Place
    England
    Director
    55 Basinghall Street
    EC2V 5DX London
    8th Floor, City Place
    England
    EnglandBritishCompany Director127100360002
    DONALDSON-ELLISON, Isolyn Mary
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    England
    EnglandBritishOperations Manager295539440001
    FITZGERALD, Gerald
    Aldwych
    WC2B 4AE London
    61
    England
    Director
    Aldwych
    WC2B 4AE London
    61
    England
    IrelandIrishDirector107464190002
    GLANFIELD, Thomas Edward
    The Old Co-Op
    Chelsea Road
    BS5 6AF Bristol
    Unit 14c
    England
    Director
    The Old Co-Op
    Chelsea Road
    BS5 6AF Bristol
    Unit 14c
    England
    EnglandBritishFounder Ceo, Recruitment209239700001
    GOODWIN, Philip Mark, Mr.
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritishProgramme Director218098170001
    KELLY, Dean Andrew
    Moorgate
    EC2A 1NQ London
    Fifth Floor, 125 Finsbury Pavement
    England
    Director
    Moorgate
    EC2A 1NQ London
    Fifth Floor, 125 Finsbury Pavement
    England
    United KingdomBritishFounder Ceo, Recruitment121907180001
    LA FOSSE, Simon Dominic
    City Road
    EC1Y 2AB London
    30
    England
    Director
    City Road
    EC1Y 2AB London
    30
    England
    United KingdomBritishChief Executive133467350001
    MCNAMARA, Anne
    93-99 Goswell Road
    EC1V 7EY London
    The Design Works
    England
    Director
    93-99 Goswell Road
    EC1V 7EY London
    The Design Works
    England
    United KingdomIrishCompany Director215247210001
    NAIDU, Logan Vassie
    Appold Street
    EC2A 2AW London
    12
    England
    Director
    Appold Street
    EC2A 2AW London
    12
    England
    United KingdomBritishChief Executive153642750003
    PARSONS, Jack Raymond
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    EnglandBritishChief Executive196460290001
    POTTS, Keith Richard
    Park Road South
    PO9 1HB Havant
    24
    England
    Director
    Park Road South
    PO9 1HB Havant
    24
    England
    United KingdomBritishChief Executive107922600001
    RYEMILL, Darren John
    The Old Co-Op
    Chelsea Road
    BS5 6AF Bristol
    Unit 14c
    England
    Director
    The Old Co-Op
    Chelsea Road
    BS5 6AF Bristol
    Unit 14c
    England
    EnglandBritishFounder Ceo, Recruitment127000710002
    SWORD, Charlotte
    Albert Wharf
    22 Hester Road
    SW11 4AN London
    Riverside Three
    England
    Director
    Albert Wharf
    22 Hester Road
    SW11 4AN London
    Riverside Three
    England
    EnglandBritishHead Of Hr156704550001
    WALLACE, Natasha Anne
    Aztec West
    Almondsbury
    BS32 4TX Bristol
    140
    England
    Director
    Aztec West
    Almondsbury
    BS32 4TX Bristol
    140
    England
    WalesBritishCompany Director209961580001

    What are the latest statements on persons with significant control for HUNDO FOUNDATION LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 13, 2017The 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