This company is commonly known as The Freshwater Foundation. The company was founded 8 years ago and was given the registration number 10238641. The firm's registered office is in SOUTHALL. You can find them at 14b Freshwater Court, Lady Margaret Road, Southall, Middlesex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE FRESHWATER FOUNDATION |
---|---|---|
Company Number | : | 10238641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14b Freshwater Court, Lady Margaret Road, Southall, Middlesex, United Kingdom, UB1 2NY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14b, Freshwater Court, Lady Margaret Road, Southall, United Kingdom, UB1 2NY | Secretary | 17 June 2016 | Active |
38, Rothesay Avenue, London, England, SW20 8JU | Director | 09 January 2019 | Active |
12, Claygate Road, London, United Kingdom, W13 9XG | Director | 17 June 2016 | Active |
14b, Freshwater Court, Lady Margaret Road, Southall, United Kingdom, UB1 2NY | Director | 17 June 2016 | Active |
14b, Freshwater Court, Lady Margaret Road, Southall, United Kingdom, UB1 2NY | Director | 02 April 2022 | Active |
2, Chambon Place, London, England, W6 9UP | Director | 06 August 2020 | Active |
5, Brentmead Close, Hanwell, United Kingdom, W7 3EW | Director | 17 June 2016 | Active |
3a, Creffield Road, London, England, W5 3HP | Director | 06 August 2020 | Active |
Ms Juliet Maria Hunt | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14b, Freshwater Court, Southall, United Kingdom, UB1 2NY |
Nature of control | : |
|
Mr Manuel Casertano | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 14b, Freshwater Court, Southall, United Kingdom, UB1 2NY |
Nature of control | : |
|
Ms Kitu Jhaveri | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Creffield Road, London, England, W5 3HP |
Nature of control | : |
|
Ms Samantha Jane Dodd | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Chambon Place, London, England, W6 9UP |
Nature of control | : |
|
Mr Manuel Casertano | ||
Notified on | : | 09 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 38, Rothesay Avenue, London, England, SW20 8JU |
Nature of control | : |
|
Mr Mark Nicholas George Robbins | ||
Notified on | : | 17 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14b, Freshwater Court, Southall, United Kingdom, UB1 2NY |
Nature of control | : |
|
Ms Juliet Maria Hunt | ||
Notified on | : | 17 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14b, Freshwater Court, Southall, United Kingdom, UB1 2NY |
Nature of control | : |
|
Mrs Margaret Joan Mary Harriss | ||
Notified on | : | 17 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14b, Freshwater Court, Southall, United Kingdom, UB1 2NY |
Nature of control | : |
|
Mr Mark Nicholas George Robbins | ||
Notified on | : | 17 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14b, Freshwater Court, Southall, United Kingdom, UB1 2NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-16 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-10 | Officers | Appoint person director company with name date. | Download |
2021-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2020-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-04 | Officers | Change person director company with change date. | Download |
2020-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.