Active
Company Information for ENGAGE FOR SUCCESS FOUNDATION
IPA SOMERSET HOUSE WEST WING 2ND FLOOR, STRAND, LONDON, WC2R 1LA,
|
Company Registration Number
08153716
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
ENGAGE FOR SUCCESS FOUNDATION | |
Legal Registered Office | |
IPA SOMERSET HOUSE WEST WING 2ND FLOOR STRAND LONDON WC2R 1LA Other companies in WC2R | |
Company Number | 08153716 | |
---|---|---|
Company ID Number | 08153716 | |
Date formed | 2012-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 11:40:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE ANGHARAD BROWN |
||
PETER AYRTON CHEESE |
||
RUSSELL LAWRENCE GROSSMAN |
||
ROBERT NIGEL HUGHES |
||
GEOFFREY JAMES RHODRI LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE JANE BEARDMORE |
Director | ||
ERIC GWYN COLLINS |
Director | ||
STEPHEN GORDON DANDO |
Director | ||
TANITH CLAIRE DODGE |
Director | ||
FRANCIS JACK GOSS |
Director | ||
REBECCA JO NORMAND |
Company Secretary | ||
STEPHEN JAMES LEHANE |
Director | ||
DOUGLAS MCILDOWIE |
Director | ||
ISHIKA NITA CLARKE |
Director | ||
DAVID TORQUIL MACLEOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANNAMORE LIMITED | Director | 2015-04-22 | CURRENT | 1997-04-15 | Active | |
CIPD LTD | Director | 2015-04-22 | CURRENT | 2000-03-30 | Active - Proposal to Strike off | |
INSTITUTE OF PERSONNEL MANAGEMENT | Director | 2015-04-22 | CURRENT | 1924-05-16 | Active - Proposal to Strike off | |
INSTITUTE OF TRAINING AND DEVELOPMENT(THE) | Director | 2015-04-22 | CURRENT | 1975-01-09 | Active | |
BPP UNIVERSITY LIMITED | Director | 2015-02-13 | CURRENT | 1991-05-09 | Active | |
OCKHAM CONSULTING LTD | Director | 2010-11-15 | CURRENT | 2010-11-15 | Dissolved 2014-03-18 | |
SONGEN LTD | Director | 2018-06-01 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
FORTON COACHING LIMITED | Director | 2018-03-22 | CURRENT | 2002-03-07 | Active | |
DENTAL COACHING ACADEMY LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active - Proposal to Strike off | |
FORTON GLOBAL RESOURCES LIMITED | Director | 2011-03-07 | CURRENT | 2009-11-24 | Dissolved 2017-09-12 | |
THE FORTON SCHOOL OF LEADERSHIP LIMITED | Director | 2007-07-17 | CURRENT | 2007-07-17 | Active - Proposal to Strike off | |
THE LEADERSHIP COACH LIMITED | Director | 2004-10-26 | CURRENT | 2004-10-26 | Active - Proposal to Strike off | |
THE HENLEY ON THAMES DRINKS COMPANY LTD. | Director | 2014-08-15 | CURRENT | 2014-08-15 | Dissolved 2016-09-20 | |
OCULUS INSIGHTS LTD | Director | 2013-09-30 | CURRENT | 2013-09-30 | Active | |
BBL PROPERTIES LIMITED | Director | 2004-07-12 | CURRENT | 2004-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS GOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANITH DODGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BEARDMORE | |
AAMD | Amended account full exemption | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TORQUIL MACLEOD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISHIKA NITA CLARKE | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PETER AYRTON CHEESE | |
AP03 | Appointment of Ms Catherine Angharad Brown as company secretary on 2016-09-19 | |
TM02 | Termination of appointment of Rebecca Jo Normand on 2016-09-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES LEHANE | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCILDOWIE | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 20/10/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED MR RUSSELL LAWRENCE GROSSMAN | |
AP01 | DIRECTOR APPOINTED MR RUSSELL LAWRENCE GROSSMAN | |
AP01 | DIRECTOR APPOINTED MR FRANCIS GOSS | |
AP01 | DIRECTOR APPOINTED MRS LOUISE JANE BEARDMORE | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY JAMES RHUDRI LLOYD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES LEHANE | |
AP01 | DIRECTOR APPOINTED MS TANITH CLAIRE DODGE | |
AP01 | DIRECTOR APPOINTED MR ROBERT NIGEL HUGHES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GORDON DANDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISHIKA CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MACLEOD | |
AP01 | DIRECTOR APPOINTED MR ERIC GWYN COLLINS | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS MCILDOWIE | |
AP03 | SECRETARY APPOINTED MRS REBECCA JO NORMAND | |
AR01 | 23/07/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM IPA 42 COLEBROOKE ROW LONDON N1 8AF | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as ENGAGE FOR SUCCESS FOUNDATION are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |