UKBizDB.co.uk

FREHOM FOUNDATION LTD

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

This company is commonly known as Frehom Foundation Ltd. The company was founded 10 years ago and was given the registration number 08762198. The firm's registered office is in BECKENHAM. You can find them at 88 Shirley Crescent, , Beckenham, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:FREHOM FOUNDATION LTD
Company Number:08762198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2013
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:88 Shirley Crescent, Beckenham, England, BR3 4AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Shirley Crescent, Beckenham, England, BR3 4AZ

Secretary05 November 2013Active
3 Mayhurst Avenue, 3 Mayhurst, Woking, United Kingdom, GU22 8DE

Director10 December 2015Active
88, Shirley Crescent, Beckenham, England, BR3 4AZ

Director22 May 2017Active
88, Shirley Crescent, Beckenham, England, BR3 4AZ

Director05 November 2013Active
17, Henslow Way, Woking, England, GU21 5RA

Director01 January 2014Active
41, Denison Road, Pocklington, York, England, YO42 2LB

Director10 May 2014Active
41, Denison Road, Pocklington, York, England, YO42 2LB

Director02 May 2014Active
30, Queen Elizabeth Way, Woking, England, GU22 9AQ

Director01 July 2016Active
29, Whiteways Road, Sheffield, England, S4 8EX

Director10 October 2016Active
29, White Ways Road, Sheffield, United Kingdom, S4 8EX

Director05 November 2013Active
17, Henslow Way, Woking, England, GU21 5RA

Director10 May 2014Active

People with Significant Control

Mrs Jennifer Nagama Gama
Notified on:07 April 2016
Status:Active
Date of birth:August 1964
Nationality:Malawian
Country of residence:England
Address:88, Shirley Crescent, Beckenham, England, BR3 4AZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-29Dissolution

Dissolution application strike off company.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Accounts

Accounts with accounts type micro entity.

Download
2017-12-25Officers

Termination director company with name termination date.

Download
2017-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Officers

Change person secretary company with change date.

Download
2017-07-07Officers

Change person secretary company with change date.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-07-07Persons with significant control

Change to a person with significant control.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-04-18Address

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

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-11-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Officers

Change person director company with change date.

Download
2016-07-08Officers

Change person secretary company with change date.

Download
2016-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.