UKBizDB.co.uk

FREEDOM DECLARED FOUNDATION

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

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.

Company Information

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:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
47, Kings Road, Cowplain, Waterlooville, England, PO8 8UT

Director14 December 2016Active
47, Kings Road, Cowplain, Waterlooville, England, PO8 8UT

Director09 April 2021Active
47, Kings Road, Cowplain, Waterlooville, England, PO8 8UT

Director21 August 2020Active
Office 3, Cathedral House, St Thomas's Street, Portsmouth, United Kingdom, PO1 2HA

Director09 April 2021Active
Office 3, Cathedral House, St Thomas's Street, Portsmouth, England, PO1 2HA

Director14 December 2016Active
Office 3, Cathedral House, St Thomas's Street, Portsmouth, England, PO1 2HA

Director14 December 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 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
2024-03-28Address

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

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Persons with significant control

Cessation of a person with significant control.

Download
2022-12-24Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Gazette

Gazette filings brought up to date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.