UKBizDB.co.uk

EASTSIDE FOUNDATION CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eastside Foundation Cic. The company was founded 15 years ago and was given the registration number 06882613. The firm's registered office is in LONDON. You can find them at Can Mezzanine 49-51 East Road, Old Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EASTSIDE FOUNDATION CIC
Company Number:06882613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Can Mezzanine 49-51 East Road, Old Street, London, N1 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Farm Barn, Castle Street, Woodbridge, England, IP12 1HN

Director20 April 2009Active
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR

Director05 June 2018Active
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR

Director05 June 2018Active
23, Shackleton Court, 2 Maritime Quay, London, England, E14 3QF

Corporate Secretary20 April 2009Active
1 Westferry Circus, 2nd Floor, Canary Wharf, London, England, E14 4HD

Corporate Secretary19 July 2014Active
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR

Director10 December 2019Active
273, Fulham Palace Road, London, SW6 6TL

Director20 April 2009Active
65 Appach Road, Brixton, London, SW2 2LE

Director20 April 2009Active
15, Manor Road, Richmond, England, TW9 1YD

Director20 April 2009Active

People with Significant Control

Mr Brent Thomas
Notified on:31 May 2019
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Canopi, 7-14 Great Dover Street, London, England, SE1 4YR
Nature of control:
  • Significant influence or control
Ms Bernice Michelle Rook
Notified on:31 May 2019
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Canopi, 7-14 Great Dover Street, London, England, SE1 4YR
Nature of control:
  • Significant influence or control
Mr Richard George Litchfield
Notified on:01 April 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Spring Farm Barn, Castle Street, Woodbridge, England, IP12 1HN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Address

Change sail address company with old address new address.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Accounts

Change account reference date company previous shortened.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-03-27Address

Change registered office address company with date old address new address.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Gazette

Gazette filings brought up to date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.