UKBizDB.co.uk

THE WHATEVER IT TAKES ORGANISATION

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

This company is commonly known as The Whatever It Takes Organisation. The company was founded 5 years ago and was given the registration number 11928188. 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 85590 - Other education n.e.c..

Company Information

Name:THE WHATEVER IT TAKES ORGANISATION
Company Number:11928188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:71.75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pigeons Farm East, Greenham, Thatcham, England, RG19 8SP

Director05 April 2019Active
Coram Campus, 41, Brunswick Square, London, England, WC1N 1AZ

Director23 September 2020Active
61, Flat 3, 61 Ridge Road, London, England, N8 9LJ

Director12 March 2024Active
20, Highbury Terrace Mews, London, United Kingdom, N5 1UT

Director05 April 2019Active
Coram Campus, 41, Brunswick Square, London, England, WC1N 1AZ

Director28 September 2022Active
Coram Campus, 41, Brunswick Square, London, England, WC1N 1AZ

Director23 September 2020Active
Coram Campus, 41, Brunswick Square, London, England, WC1N 1AZ

Director23 September 2020Active
6, Arkwright Road, South Croydon, England, CR2 0LD

Director12 March 2024Active
79, Empress Drive, Chislehurst, England, BR7 5BQ

Secretary11 January 2021Active
Coram Campus, 41, Brunswick Square, London, England, WC1N 1AZ

Secretary03 May 2022Active
Coram Campus, 41, Brunswick Square, London, England, WC1N 1AZ

Director22 July 2021Active
Flat 3, 5 Canal Reach, London, United Kingdom, N1C 4BB

Director05 April 2019Active

People with Significant Control

Ms Sophie Humphreys
Notified on:05 April 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:20, Highbury Terrace Mews, London, United Kingdom, N5 1UT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Benjamin Clark
Notified on:05 April 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:92, Gainsborough Road, Kew, United Kingdom, TW9 2EA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Joshua Macalister
Notified on:05 April 2019
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Coram, 41 Brunswick Square, London, England, WC1N 1AZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Joshua Macalister
Notified on:05 April 2019
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 5 Canal Reach, London, United Kingdom, N1C 4BB
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
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-06-06Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-05-07Address

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

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.