UKBizDB.co.uk

FORT HARE FOUNDATION UK

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

This company is commonly known as Fort Hare Foundation Uk. The company was founded 21 years ago and was given the registration number 04743151. The firm's registered office is in CREDITON. You can find them at 130a High Street, , Crediton, Devon. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FORT HARE FOUNDATION UK
Company Number:04743151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:130a High Street, Crediton, Devon, EX17 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Ross Way, Northwood, HA6 3HU

Director25 February 2004Active
160 Arlington Road, 160 Arlington Road, London, England, NW1 7HP

Director29 July 2022Active
17 Chalfont Road, Oxford, OX2 6TL

Director11 November 2003Active
25a, Frognal, London, England, NW3 6AR

Secretary28 April 2013Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Secretary24 April 2003Active
Rockhaven Epsom Road, West Horsley, Leatherhead, KT24 6DY

Director09 September 2003Active
25a Frognal, Hampstead, London, NW3 6AR

Director24 April 2003Active
Flat 1, 39 Canonbury Park North, London, England, N1 2JU

Director21 November 2003Active
22 Gerrard Road, Islington, London, N1 8AY

Director09 September 2003Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Director24 April 2003Active

People with Significant Control

Ms Ruth Gee
Notified on:02 May 2018
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Flat 1, 39 Canonbury Park North, London, England, N1 2JU
Nature of control:
  • Significant influence or control
Mr Robert Fredrick Behrens
Notified on:24 April 2017
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:11, Ross Way, Northwood, England, HA6 3HU
Nature of control:
  • Significant influence or control
Mr Robert Edward Moon
Notified on:24 April 2017
Status:Active
Date of birth:April 1945
Nationality:United Kingdom
Country of residence:England
Address:17, Chalfont Road, Oxford, England, OX2 6TL
Nature of control:
  • Significant influence or control
Mr William Henry Frankel
Notified on:23 April 2017
Status:Active
Date of birth:December 1944
Nationality:United Kingdom
Country of residence:England
Address:25a, Frognal, London, England, NW3 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Officers

Termination secretary company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Officers

Change person director company with change date.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption full.

Download
2016-04-24Annual return

Annual return company with made up date no member list.

Download
2015-06-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.