Warning: file_put_contents(c/31de83b09deecf993db3ef4cb87edb3d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/5f426f5bc1fe581afaa0e21f8174b27c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Hamer Foundation, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE HAMER FOUNDATION

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

This company is commonly known as The Hamer Foundation. The company was founded 5 years ago and was given the registration number 11827254. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE HAMER FOUNDATION
Company Number:11827254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary14 February 2019Active
63, Halifax Drive, Waters Edge, Euxton, United Kingdom, PR7 7LN

Director14 February 2019Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director14 February 2019Active

People with Significant Control

Mr Peter Andrew Epton
Notified on:14 February 2019
Status:Active
Date of birth:January 1964
Nationality:English
Country of residence:United Kingdom
Address:63, Halifax Drive, Euxton, United Kingdom, PR7 7LN
Nature of control:
  • Voting rights 25 to 50 percent
Lord David Robert Hamer
Notified on:14 February 2019
Status:Active
Date of birth:May 1951
Nationality:English
Country of residence:United Kingdom
Address:63, Halifax Drive, Euxton, United Kingdom, PR7 7LN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Officers

Change person secretary company with change date.

Download
2023-07-11Address

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

Download
2023-07-04Gazette

Gazette filings brought up to date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-03-03Address

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

Download
2023-02-01Gazette

Gazette filings brought up to date.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-07-28Gazette

Gazette filings brought up to date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Accounts

Accounts with accounts type dormant.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.