UKBizDB.co.uk

GIRLS FRIENDLY SOCIETY IN ENGLAND AND WALES

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

This company is commonly known as Girls Friendly Society In England And Wales. The company was founded 28 years ago and was given the registration number 03172713. The firm's registered office is in LONDON. You can find them at Unit 12, Angel Gate, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:GIRLS FRIENDLY SOCIETY IN ENGLAND AND WALES
Company Number:03172713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 12, Angel Gate, London, England, EC1V 2PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gfs 3rd Floor 86-90 Paul Street London, Paul Street, London, England, EC2A 4NE

Secretary03 January 2020Active
Gfs 3rd Floor 86-90 Paul Street London, Paul Street, London, England, EC2A 4NE

Director10 August 2021Active
Gfs 3rd Floor 86-90 Paul Street London, Paul Street, London, England, EC2A 4NE

Director02 April 2022Active
Gfs 3rd Floor 86-90 Paul Street London, Paul Street, London, England, EC2A 4NE

Director03 December 2022Active
Gfs 3rd Floor 86-90 Paul Street London, Paul Street, London, England, EC2A 4NE

Director03 December 2022Active
Gfs 3rd Floor 86-90 Paul Street London, Paul Street, London, England, EC2A 4NE

Director30 July 2021Active
190a, Dunchurch Road, Rugby, England, CV22 6HR

Director30 July 2021Active
Gfs 3rd Floor 86-90 Paul Street London, Paul Street, London, England, EC2A 4NE

Director24 March 2024Active
Gfs 3rd Floor 86-90 Paul Street London, Paul Street, London, England, EC2A 4NE

Director30 July 2021Active
13, Humberstone Road, London, England, E13 9NL

Director30 March 2020Active
Gfs 3rd Floor 86-90 Paul Street London, Paul Street, London, England, EC2A 4NE

Director30 July 2021Active
Gfs 3rd Floor 86-90 Paul Street London, Paul Street, London, England, EC2A 4NE

Director30 July 2021Active
Gfs 3rd Floor 86-90 Paul Street London, Paul Street, London, England, EC2A 4NE

Director30 August 2020Active
188a Tankerton Road, Whitstable, CT5 2AR

Secretary01 November 2001Active
Townsend House 126 Queens Gate, London, SW7 5LQ

Secretary14 March 1996Active
3rd Floor,Unit 30, Angel Gate, 326 City Road, London, England, EC1V 2PT

Secretary03 June 2008Active
Flat 2b The Mews, Bedford Road Tottenham, London, N15 4HA

Secretary16 September 2004Active
21 Cranesmoor Close, Bovington, Wareham, BH20 6LQ

Secretary13 June 2000Active
Hazelwood, Ashwood Way, Basingstoke, RG23 8LH

Secretary10 October 1998Active
3rd Floor,Unit 30, Angel Gate, 326 City Road, London, EC1V 2PT

Secretary01 December 2018Active
Leveret Lodge, Church Lane, Marsworth Nr Tring, HP23 4LX

Secretary31 January 2003Active
Unit 12, Angel Gate, London, England, EC1V 2PT

Secretary12 August 2019Active
5 Guise Close, Quedgeley, Gloucester, GL2 6YW

Director14 March 1996Active
3rd Floor,Unit 30, Angel Gate, 326 City Road, London, England, EC1V 2PT

Director28 March 2009Active
Old Post Office Farm, Holmeswood Road Holmeswood, Ormskirk, L40 1TX

Director18 May 1996Active
Unit 12, Angel Gate, London, England, EC1V 2PT

Director30 July 2021Active
Grove House, Wantage, OX12 7PF

Director25 April 1998Active
Office 4012, Beyond, Aldgate Tower, Office 4012, Beyond, Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director30 July 2021Active
34 Raybourne Avenue, Poulton Le Fylde, FY6 7RT

Director14 March 1996Active
5 Thornhill Road, Bassett, Southampton, SO16 7AU

Director10 February 2001Active
202 Castle Road West, Oldbury, Warley, B68 0EJ

Director01 January 2003Active
202 Castle Road West, Oldbury, Warley, B68 0EJ

Director15 March 1996Active
3rd Floor,Unit 30, Angel Gate, 326 City Road, London, England, EC1V 2PT

Director01 January 2015Active
3rd Floor,Unit 30, Angel Gate, 326 City Road, London, England, EC1V 2PT

Director07 September 2013Active
91 The Row, Sutton, Ely, CB6 2PB

Director18 May 1996Active

People with Significant Control

Mrs Leanne Massey
Notified on:28 March 2021
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Brooklands, Quarry Bank Road, Market Drayton, England, TF9 1DR
Nature of control:
  • Significant influence or control
Ms Iana Vidal
Notified on:07 April 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Unit 12, Angel Gate, London, England, EC1V 2PT
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-19Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Address

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

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type full.

Download
2022-12-11Officers

Appoint person director company with name date.

Download
2022-12-11Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-20Address

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

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Change of constitution

Statement of companys objects.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2022-01-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.