London
SE1 7BE
Director Name | Mr Steve John Morris |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Communications Professional |
Country of Residence | England |
Correspondence Address | Living Space 1 Coral Street London SE1 7BE |
Director Name | Ms Jane Brady |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Living Space 1 Coral Street London SE1 7BE |
Director Name | Ms Samantha Jayne Vickers |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Headteacher/Vice Ceo |
Country of Residence | England |
Correspondence Address | Upper Batley High School Blenheim Drive Batley WF17 0BJ |
Director Name | Rt Hon Jacqueline Jill Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Former Home Secretary |
Country of Residence | England |
Correspondence Address | Living Space 1 Coral Street London SE1 7BE |
Director Name | Ms Jennie Richmond |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 North Hinksey Lane Oxford OX2 0LY |
Director Name | Mrs Rosamund Evelyn Blomfield-Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Living Space 1 Coral Street London SE1 7BE |
Director Name | Ms Amanda Nicola Chetwynd-Cowieson |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Living Space 1 Coral Street London SE1 7BE |
Director Name | Ms Nisha Aileen Jaydev Jani |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Complementary Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Living Space 1 Coral Street London SE1 7BE |
Director Name | Ms Geethika Jayatilaka |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(5 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | Living Space 1 Coral Street London SE1 7BE |
Director Name | Mr Nicholas Stanley Grono |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 September 2016(same day as company formation) |
Role | Ceo Of An Ingo |
Country of Residence | United Kingdom |
Correspondence Address | Unit 29 40 Bowling Green Lane Clerkenwell London EC1R 0NE |
Director Name | Mr Timothy Edwin Dixon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 29 40 Bowling Green Lane Clerkenwell London Ecr1 0ne |
Director Name | Ms Gemma Mortensen |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 September 2017) |
Role | Charity Worker |
Country of Residence | United States |
Correspondence Address | Unit 29 40 Bowling Green Lane Clerkenwell London Ecr1 0ne |
Director Name | Mr Brendan Cox |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2018) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS |
Director Name | Ms Kirsty Jean McNeill |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2018) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS |
Director Name | Mrs Mabel Van Oranje |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 October 2016(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 December 2020) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | Living Space 1 Coral Street London SE1 7BE |
Registered Address | Jo Cox House 90 Commercial Street Batley WF17 5DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
2 March 2021 | Termination of appointment of Mabel Van Oranje as a director on 8 December 2020 (1 page) |
---|---|
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (58 pages) |
29 September 2020 | Director's details changed for Rt Hon Jacqueline Jill Smith on 25 September 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
10 September 2020 | Director's details changed for Mrs Jane Nevill on 1 September 2020 (2 pages) |
7 September 2020 | Director's details changed for Mrs Jane Nevill on 1 September 2020 (2 pages) |
8 April 2020 | Appointment of Ms Jennie Richmond as a director on 14 January 2020 (2 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
13 September 2019 | Termination of appointment of Nicholas Stanley Grono as a director on 1 May 2019 (1 page) |
19 August 2019 | Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to Living Space 1 Coral Street London SE1 7BE on 19 August 2019 (1 page) |
2 May 2019 | Appointment of Ms Samantha Jayne Vickers as a director on 14 January 2019 (2 pages) |
2 May 2019 | Appointment of Rt Hon Jacqueline Jill Smith as a director on 14 January 2019 (2 pages) |
2 November 2018 | Registered office address changed from Uncommon Long Lane London SE1 4PG England to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 2 November 2018 (1 page) |
4 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
21 August 2018 | Registered office address changed from PO Box SE1 0HS Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS United Kingdom to Uncommon Long Lane London SE1 4PG on 21 August 2018 (1 page) |
29 June 2018 | Termination of appointment of Kirsty Jean Mcneill as a director on 29 June 2018 (1 page) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
17 May 2018 | Appointment of Mrs Jane Nevill as a director on 1 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Steve Morris as a director on 1 May 2018 (2 pages) |
21 February 2018 | Cessation of Nicholas Stanley Grono as a person with significant control on 20 October 2016 (1 page) |
21 February 2018 | Notification of a person with significant control statement (2 pages) |
17 February 2018 | Termination of appointment of Brendan Cox as a director on 16 February 2018 (1 page) |
25 January 2018 | Resolutions
|
1 November 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
1 November 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 October 2017 | Registered office address changed from Unit 29 40 Bowling Green Lane Clerkenwell London Ecr1 0Ne United Kingdom to PO Box SE1 0HS Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Unit 29 40 Bowling Green Lane Clerkenwell London Ecr1 0Ne United Kingdom to PO Box SE1 0HS Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS on 17 October 2017 (1 page) |
12 October 2017 | Director's details changed for Ms Kirsty Jean Mcneill on 10 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Ms Kirsty Jean Mcneill on 10 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Timothy Dixon as a director on 13 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Timothy Dixon as a director on 13 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Gemma Mortensen as a director on 13 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Gemma Mortensen as a director on 13 September 2017 (1 page) |
5 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 October 2016 | Appointment of Ms Kirsty Jean Mcneill as a director on 20 October 2016 (2 pages) |
25 October 2016 | Appointment of Ms Kirsty Jean Mcneill as a director on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Ms Gemma Mortensen as a director on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Timothy Dixon as a director on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Brendan Cox as a director on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Timothy Dixon as a director on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Brendan Cox as a director on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Ms Gemma Mortensen as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Ms Eloise Todd as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Ms Eloise Todd as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mrs Mabel Van Oranje as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mrs Mabel Van Oranje as a director on 20 October 2016 (2 pages) |
23 September 2016 | Incorporation (33 pages) |
23 September 2016 | Incorporation (33 pages) |