This company is commonly known as Freedom Declared Foundation. The company was founded 7 years ago and was given the registration number 10524561. The firm's registered office is in PORTSMOUTH. You can find them at Office 3 Cathedral House, St Thomas's Street, Portsmouth, Hants. This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.
Name | : | FREEDOM DECLARED FOUNDATION |
---|---|---|
Company Number | : | 10524561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 3 Cathedral House, St Thomas's Street, Portsmouth, Hants, England, PO1 2HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Kings Road, Cowplain, Waterlooville, England, PO8 8UT | Director | 14 December 2016 | Active |
47, Kings Road, Cowplain, Waterlooville, England, PO8 8UT | Director | 09 April 2021 | Active |
47, Kings Road, Cowplain, Waterlooville, England, PO8 8UT | Director | 21 August 2020 | Active |
Office 3, Cathedral House, St Thomas's Street, Portsmouth, United Kingdom, PO1 2HA | Director | 09 April 2021 | Active |
Office 3, Cathedral House, St Thomas's Street, Portsmouth, England, PO1 2HA | Director | 14 December 2016 | Active |
Office 3, Cathedral House, St Thomas's Street, Portsmouth, England, PO1 2HA | Director | 14 December 2016 | Active |
Mr Stephen Charles Kerr | ||
Notified on | : | 21 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | 47, Kings Road, Waterlooville, England, PO8 8UT |
Nature of control | : |
|
Nazila Ghanea | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84,, Millbank Court, London, United Kingdom, SW1P 4LQ |
Nature of control | : |
|
Baroness Elizabeth Berridge | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Kings Road, Waterlooville, England, PO8 8UT |
Nature of control | : |
|
Mr Amin Mohamed Mawji | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Kings Road, Waterlooville, England, PO8 8UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-24 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-12 | Gazette | Gazette filings brought up to date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Officers | Change person director company with change date. | Download |
2018-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.