Company NameFace Forward Foundation Ltd
DirectorJulia Elizabeth Sevi
Company StatusActive
Company Number07982738
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 2012(12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Julia Elizabeth Sevi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Brat Lane Jack Hill
Norwood
Otley
West Yorkshire
LS21 2QY
Director NameMr Michael Baron Bennett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Woodfield Drive
East Barnet
Herts
EN4 8PD
Director NameMs Deborah Leah Mechaneck
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Victoria Court
Royal Earlswood Park
Redhill
Surrey
RH1 6TE
Secretary NameMrs Lynne Doyle
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address14 The Valley
Leeds
LS17 7NL

Location

Registered Address305 Harrogate Road
Leeds
LS17 6PA
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardMoortown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

4 March 2021Change of details for Ms Deborah Leah Mechaneck as a person with significant control on 1 March 2021 (2 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 December 2017Cessation of Michael Bennett as a person with significant control on 31 March 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 April 2017Termination of appointment of Michael Baron Bennett as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Michael Baron Bennett as a director on 18 April 2017 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
2 March 2016Director's details changed for Julia Sevi on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 2 March 2016 no member list (5 pages)
2 March 2016Annual return made up to 2 March 2016 no member list (5 pages)
2 March 2016Director's details changed for Julia Sevi on 2 March 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 3 March 2015 no member list (5 pages)
3 March 2015Annual return made up to 3 March 2015 no member list (5 pages)
3 March 2015Annual return made up to 3 March 2015 no member list (5 pages)
9 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 March 2014Annual return made up to 8 March 2014 no member list (5 pages)
17 March 2014Annual return made up to 8 March 2014 no member list (5 pages)
17 March 2014Annual return made up to 8 March 2014 no member list (5 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Appointment of Mrs Lynne Doyle as a secretary (2 pages)
25 March 2013Annual return made up to 8 March 2013 no member list (5 pages)
25 March 2013Annual return made up to 8 March 2013 no member list (5 pages)
25 March 2013Annual return made up to 8 March 2013 no member list (5 pages)
25 March 2013Appointment of Mrs Lynne Doyle as a secretary (2 pages)
22 January 2013Memorandum and Articles of Association (25 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 January 2013Memorandum and Articles of Association (25 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 March 2012Incorporation (29 pages)
8 March 2012Incorporation (29 pages)