This company is commonly known as Funding For Social Change Limited. The company was founded 37 years ago and was given the registration number 02045547. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FUNDING FOR SOCIAL CHANGE LIMITED |
---|---|---|
Company Number | : | 02045547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1986 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-28 Southernhay East, Exeter, United Kingdom, EX1 1NS | Secretary | 01 November 2023 | Active |
26-28 Southernhay East, Exeter, United Kingdom, EX1 1NS | Director | 19 February 2023 | Active |
26-28 Southernhay East, Exeter, United Kingdom, EX1 1NS | Director | 18 February 2024 | Active |
26-28 Southernhay East, Exeter, United Kingdom, EX1 1NS | Director | 18 February 2024 | Active |
26-28 Southernhay East, Exeter, United Kingdom, EX1 1NS | Director | 19 February 2023 | Active |
26-28 Southernhay East, Exeter, United Kingdom, EX1 1NS | Director | 18 February 2024 | Active |
58 Victoria Road, Oxford, OX2 7QD | Secretary | 31 August 2007 | Active |
56 Victoria Road, Oxford, OX2 7QD | Secretary | 16 February 1991 | Active |
Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD | Secretary | 18 February 2011 | Active |
41 Beauchamp Road, Bishopston, Bristol, BS7 8LQ | Secretary | - | Active |
12a Alleyn Road, London, SE21 8AL | Secretary | 26 February 1996 | Active |
124 Gloucester Road, Bishopston, Bristol, BS7 8NL | Secretary | 04 May 2004 | Active |
26-28 Southernhay East, Exeter, United Kingdom, EX1 1NS | Secretary | 08 August 2019 | Active |
Vantage Point, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5FD | Secretary | 29 May 2015 | Active |
Little Harborne, Church Lane, Compton Bishop, Axbridge, BS26 2HD | Director | 19 February 2005 | Active |
7 Northlands House, Salthill Road, Chichester, PO19 3PY | Director | 26 February 1995 | Active |
17c Langland Gardens, London, NW3 6QE | Director | 21 February 1998 | Active |
Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD | Director | 18 February 2011 | Active |
31 Banavie Road, Glasgow, G11 5AW | Director | - | Active |
26-28 Southernhay East, Exeter, United Kingdom, EX1 1NS | Director | 19 June 2017 | Active |
6 Eltisley Avenue, Cambridge, CB3 9JG | Director | 21 February 2009 | Active |
168 Weir Road, London, SW12 0NP | Director | 10 February 2001 | Active |
168 Weir Road, London, SW12 0NP | Director | - | Active |
168 Weir Road, London, SW12 0NP | Director | - | Active |
163 Palatine Road, Manchester, M20 2GH | Director | 10 February 2001 | Active |
32 Stoneleigh Place, London, W11 4DG | Director | 19 February 2005 | Active |
16, Ablett Close, Oxford, OX4 1XH | Director | 20 February 2016 | Active |
48 Ambra Vale East, Bristol, BS8 4RE | Director | 26 February 2000 | Active |
48 Ambra Vale East, Bristol, BS8 4RE | Director | 19 February 1994 | Active |
58 Victoria Road, Oxford, OX2 7QD | Director | 31 August 2007 | Active |
56 Victoria Road, Oxford, OX2 7QD | Director | - | Active |
Meadway, Cotford, Sidbury, Sidmouth, EX10 0SH | Director | 20 June 2008 | Active |
Maggie, Willow Wren Wharf, Hayes Road, Southall, England, UB2 5HB | Director | 21 February 2014 | Active |
26-28 Southernhay East, Exeter, United Kingdom, EX1 1NS | Director | 20 February 2021 | Active |
Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD | Director | 22 October 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Termination secretary company with name termination date. | Download |
2023-11-02 | Officers | Appoint person secretary company with name date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-19 | Officers | Termination director company with name termination date. | Download |
2023-03-19 | Officers | Appoint person director company with name date. | Download |
2023-03-19 | Officers | Appoint person director company with name date. | Download |
2023-03-19 | Officers | Change person director company with change date. | Download |
2023-03-19 | Officers | Change person secretary company with change date. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Resolution | Resolution. | Download |
2021-05-13 | Incorporation | Memorandum articles. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.