Warning: file_put_contents(c/8907172880e6961cbd692b3a7aa9e6ae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c7c050dcb20b4d1a28b8ac0d234f484a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Future Transformation Cic, BD19 3QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FUTURE TRANSFORMATION CIC

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

This company is commonly known as Future Transformation Cic. The company was founded 3 years ago and was given the registration number 12884286. The firm's registered office is in CLECKHEATON. You can find them at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:FUTURE TRANSFORMATION CIC
Company Number:12884286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2020
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, United Kingdom, BD19 3QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, Main Street, Stanbury, Keighley, England, BD22 0HB

Director02 October 2023Active
New Chartford House, Centurion Way, Cleckheaton, United Kingdom, BD19 3QB

Director16 September 2020Active
96, Main Street, Stanbury, Keighley, England, BD22 0HB

Director07 June 2022Active
New Chartford House, Centurion Way, Cleckheaton, United Kingdom, BD19 3QB

Director16 September 2020Active
New Chartford House, Centurion Way, Cleckheaton, United Kingdom, BD19 3QB

Director16 September 2020Active

People with Significant Control

Dr Kim Johnston
Notified on:02 October 2023
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:96, Main Street, Keighley, England, BD22 0HB
Nature of control:
  • Voting rights 25 to 50 percent
Chelsea Slater
Notified on:07 June 2022
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:96, Main Street, Keighley, England, BD22 0HB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Graham Cowgill
Notified on:16 September 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:New Chartford House, Centurion Way, Cleckheaton, United Kingdom, BD19 3QB
Nature of control:
  • Voting rights 25 to 50 percent
Miss Melissa Clare Fojt
Notified on:16 September 2020
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:New Chartford House, Centurion Way, Cleckheaton, United Kingdom, BD19 3QB
Nature of control:
  • Voting rights 25 to 50 percent
Timothy Rogers
Notified on:16 September 2020
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:New Chartford House, Centurion Way, Cleckheaton, United Kingdom, BD19 3QB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

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

Download
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.