This company is commonly known as Barbara Harrell-bond Foundation Ltd. The company was founded 8 years ago and was given the registration number 09893678. The firm's registered office is in HASSOCKS. You can find them at Asm House, 103a Keymer Road, Hassocks, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BARBARA HARRELL-BOND FOUNDATION LTD |
---|---|---|
Company Number | : | 09893678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2015 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom, BN6 8QL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL | Director | 11 September 2018 | Active |
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL | Director | 22 February 2022 | Active |
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL | Director | 16 February 2018 | Active |
139, Tsimiski Street, Thessalonika 54621, Greece, | Director | 11 September 2018 | Active |
1910, E Palm Ave #11303, Tampa, United States, | Director | 30 November 2015 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, United Kingdom, BH16 6FA | Director | 30 November 2015 | Active |
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL | Director | 16 February 2018 | Active |
1, Grove Street, Oxford, United Kingdom, OX2 7JT | Director | 02 January 2016 | Active |
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL | Director | 11 September 2018 | Active |
Ms Gail Hopkins | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL |
Nature of control | : |
|
Miss Natalie Irene Forcier | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL |
Nature of control | : |
|
Miss Natalie Irene Forcier | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Lytchett House, 13 Freeland Park, Lytchett Matravers, United Kingdom, BH16 6FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.