UKBizDB.co.uk

THE SOCIAL JUSTICE FORUM LTD

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

This company is commonly known as The Social Justice Forum Ltd. The company was founded 3 years ago and was given the registration number 12742131. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE SOCIAL JUSTICE FORUM LTD
Company Number:12742131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Grange Way Business Park, Grange Way, Colchester, United Kingdom, CO2 8HF

Director02 November 2022Active
Unit 12, Grange Way Business Park, Grange Way, Colchester, United Kingdom, CO2 8HF

Director02 November 2022Active
Unit 12, Grange Way Business Park, Grange Way, Colchester, United Kingdom, CO2 8HF

Director02 November 2022Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director14 July 2020Active

People with Significant Control

Mr David Robert Hannah
Notified on:02 November 2022
Status:Active
Date of birth:July 1976
Nationality:English
Country of residence:United Kingdom
Address:Unit 12, Grange Way Business Park, Colchester, United Kingdom, CO2 8HF
Nature of control:
  • Right to appoint and remove directors
Mr Bernard Edwin Gray
Notified on:02 November 2022
Status:Active
Date of birth:July 1960
Nationality:Irish
Country of residence:United Kingdom
Address:Unit 12, Grange Way Business Park, Colchester, United Kingdom, CO2 8HF
Nature of control:
  • Right to appoint and remove directors
Mr Daniel Phillip Fisher
Notified on:02 November 2022
Status:Active
Date of birth:February 1984
Nationality:English
Country of residence:United Kingdom
Address:Unit 12, Grange Way Business Park, Colchester, United Kingdom, CO2 8HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:28 September 2022
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:09 August 2022
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:14 July 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Address

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

Download
2023-09-28Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-24Accounts

Accounts amended with accounts type dormant.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2023-06-20Accounts

Change account reference date company previous shortened.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2022-11-09Change of name

Certificate change of name company.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Address

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

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.