Company NameFedcap UK
Company StatusActive
Company Number10466370
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 November 2016(7 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Kenneth Samuel Brezenoff
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed07 November 2016(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCleveland Business Centre Oak Street
Middlesbrough
TS1 2RQ
Director NameMr Jeffries Richard Briginshaw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(11 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Michael Friedman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed24 April 2020(3 years, 5 months after company formation)
Appointment Duration4 years
RoleMortgage Insurance
Country of ResidenceUnited States
Correspondence Address50 E. 89th St
New York
Ny 10128
Director NameMs Carol Lynn Khoury
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed22 December 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address633 3rd Avenue Fl 6
New York
Ny 10017
United States
Director NameMs Susan Jane Baldwin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(same day as company formation)
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Robert Thomas Bell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Hill Top Road
Oxford
Oxon
OX4 1PE
Director NameLorrie Lee Lutz
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2016(same day as company formation)
RoleHuman Services
Country of ResidenceUnited States
Correspondence Address633 3rd Avenue
New York City
10017

Location

Registered AddressCleveland Business Centre
Oak Street
Middlesbrough
TS1 2RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Filing History

23 December 2020Termination of appointment of Lorrie Lee Lutz as a director on 22 December 2020 (1 page)
23 December 2020Appointment of Ms Carol Lynn Khoury as a director on 22 December 2020 (2 pages)
20 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
18 June 2020Director's details changed for Mr Kenneth Samuel Brezenoff on 18 June 2020 (2 pages)
27 April 2020Appointment of Mr Michael Friedman as a director on 24 April 2020 (2 pages)
5 February 2020Registered office address changed from Enterprise House, Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to Cleveland Business Centre Oak Street Middlesbrough TS1 2RQ on 5 February 2020 (1 page)
20 December 2019Confirmation statement made on 6 November 2019 with updates (3 pages)
18 July 2019Micro company accounts made up to 23 September 2018 (2 pages)
12 March 2019Previous accounting period shortened from 30 November 2018 to 30 September 2018 (1 page)
12 March 2019Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to Enterprise House, Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS on 12 March 2019 (1 page)
18 January 2019Director's details changed for Mr Kenneth Brezenoff on 18 January 2019 (2 pages)
7 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
27 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
10 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 November 2017Statement of company's objects (2 pages)
8 November 2017Statement of company's objects (2 pages)
3 November 2017Termination of appointment of Robert Thomas Bell as a director on 31 May 2017 (1 page)
3 November 2017Appointment of Mr Jeffries Briginshaw as a director on 23 October 2017 (2 pages)
3 November 2017Termination of appointment of Robert Thomas Bell as a director on 31 May 2017 (1 page)
3 November 2017Appointment of Mr Jeffries Briginshaw as a director on 23 October 2017 (2 pages)
3 November 2017Termination of appointment of Susan Jane Baldwin as a director on 31 May 2017 (1 page)
3 November 2017Termination of appointment of Susan Jane Baldwin as a director on 31 May 2017 (1 page)
7 November 2016Incorporation (31 pages)
7 November 2016Incorporation (31 pages)