ACCESS - THE FOUNDATION FOR SOCIAL INVESTMENT

Register to unlock more data on OkredoRegister

ACCESS - THE FOUNDATION FOR SOCIAL INVESTMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09153909

Incorporation date

30/07/2014

Size

Full

Contacts

Registered address

Registered address

Script, 44 Featherstone Street, London EC1Y 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2014)
dot icon02/12/2025
Appointment of Ms Felicia Latoya Mattis-Rome as a director on 2025-11-26
dot icon01/12/2025
Termination of appointment of Jane Ide as a director on 2025-11-27
dot icon01/12/2025
Appointment of Ms Whitni Mcintosh Thomas as a director on 2025-11-26
dot icon01/12/2025
Appointment of Mr Simon Douglas Hewett-Avison as a director on 2025-11-26
dot icon01/12/2025
Appointment of Mr Mohammed Hamzah Sarwar as a director on 2025-11-26
dot icon12/08/2025
Appointment of Ms Roshana Christine Arasaratnam as a director on 2025-07-09
dot icon05/06/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Termination of appointment of Martin John Rich as a director on 2025-05-08
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon02/05/2025
Termination of appointment of Samantha Danielle Latouche as a director on 2025-04-19
dot icon07/04/2025
Director's details changed for Mr Robert John Williamson on 2025-04-04
dot icon07/04/2025
Director's details changed for Ms Kate Kuper on 2025-04-04
dot icon21/03/2025
Director's details changed for Mr Franz Ranero on 2025-03-20
dot icon20/03/2025
Registered office address changed from Script Featherstone Street London EC1Y 8RN England to 44 Script 44 Featherstone Street London EC1Y 8RN on 2025-03-20
dot icon20/03/2025
Registered office address changed from 44 Script 44 Featherstone Street London EC1Y 8RN England to Script 44 Featherstone Street London EC1Y 8RN on 2025-03-20
dot icon20/03/2025
Change of details for The Big Society Trust as a person with significant control on 2025-02-25
dot icon10/02/2025
Registered office address changed from 8 - 10 New Fetter Lane London EC4A 1AZ to Script Featherstone Street London EC1Y 8RN on 2025-02-10
dot icon07/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon23/05/2024
Full accounts made up to 2023-12-31
dot icon08/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon30/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon26/05/2022
Full accounts made up to 2021-12-31
dot icon27/04/2022
Appointment of Ms Samantha Danielle Latouche as a director on 2022-04-20
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon09/10/2020
Resolutions
dot icon09/10/2020
Memorandum and Articles of Association
dot icon17/09/2020
Director's details changed for Mr Frnaz Ranero on 2020-09-17
dot icon17/09/2020
Appointment of Mr Frnaz Ranero as a director on 2020-09-16
dot icon17/09/2020
Appointment of Ms Jane Ide as a director on 2020-09-16
dot icon17/09/2020
Appointment of Ms Emilie Goodall as a director on 2020-09-16
dot icon17/09/2020
Termination of appointment of John Gordon Kingston Obe as a director on 2020-09-16
dot icon27/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon27/07/2020
Termination of appointment of Annika Elisabeth Small as a director on 2020-07-22
dot icon26/05/2020
Full accounts made up to 2019-12-31
dot icon04/05/2020
Termination of appointment of Lorraine Ann Oldroyd as a director on 2020-04-22
dot icon17/02/2020
Appointment of Mr Nicholas Hurd as a director on 2020-02-05
dot icon19/12/2019
Memorandum and Articles of Association
dot icon19/12/2019
Resolutions
dot icon10/10/2019
Appointment of Ms Heather Dawn Hilburn as a director on 2019-09-25
dot icon10/10/2019
Appointment of Ms Kate Kuper as a director on 2019-09-25
dot icon10/10/2019
Appointment of Mr Robert John Williamson as a director on 2019-09-25
dot icon10/10/2019
Termination of appointment of Arvinda Gohil as a director on 2019-09-25
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon20/06/2019
Termination of appointment of Victoria Jane Hornby as a director on 2019-06-19
dot icon21/05/2019
Full accounts made up to 2018-12-31
dot icon11/04/2019
Termination of appointment of David Alan Curtis as a director on 2019-04-10
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Termination of appointment of Stephen Adam Wyler as a director on 2018-04-18
dot icon31/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon12/06/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Appointment of Mrs Susan Patricia Cooper as a director on 2017-05-11
dot icon24/01/2017
Termination of appointment of James Elliot Perry as a director on 2016-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Appointment of Mr Martin John Rich as a director on 2016-04-12
dot icon04/02/2016
Director's details changed for Mr John Gordon Kingston Obe on 2015-07-23
dot icon15/10/2015
Director's details changed for Mr John Gordon Kingston Obe on 2015-07-23
dot icon28/09/2015
Termination of appointment of Alastair John Wilson as a director on 2015-09-23
dot icon05/08/2015
Director's details changed for Mr John Gordon Kingston Obe on 2015-07-23
dot icon05/08/2015
Annual return made up to 2015-07-30 no member list
dot icon09/07/2015
Appointment of Mrs Lorraine Ann Oldroyd as a director on 2015-04-02
dot icon06/07/2015
Registered office address changed from 5th Floor Chronicle House 72-78 Fleet Street London EC4Y 1HY United Kingdom to 8 - 10 New Fetter Lane London EC4A 1AZ on 2015-07-06
dot icon15/01/2015
Statement of company's objects
dot icon15/01/2015
Resolutions
dot icon12/01/2015
Appointment of Obe Stephen Adam Wyler as a director on 2014-12-19
dot icon12/01/2015
Appointment of Mr James Elliot Perry as a director on 2014-12-19
dot icon12/01/2015
Appointment of Ms Annika Elisabeth Small as a director on 2014-12-19
dot icon12/01/2015
Appointment of Mr Alastair John Wilson as a director on 2014-12-19
dot icon12/01/2015
Appointment of Mr David Alan Curtis as a director
dot icon12/01/2015
Appointment of Mr David Alan Curtis as a director on 2014-12-19
dot icon09/01/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon04/11/2014
Notice of Restriction on the Company's Articles
dot icon04/11/2014
Statement of company's objects
dot icon04/11/2014
Resolutions
dot icon31/10/2014
Certificate of change of name
dot icon31/10/2014
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon31/10/2014
Change of name notice
dot icon27/10/2014
Appointment of Ms Victoria Jane Hornby as a director on 2014-10-23
dot icon27/10/2014
Appointment of Ms Arvinda Gohil as a director on 2014-10-23
dot icon30/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ide, Jane
Director
16/09/2020 - 27/11/2025
4
Cooper, Susan Patricia
Director
11/05/2017 - Present
8
Hilburn, Heather Dawn
Director
25/09/2019 - Present
4
Small, Annika Elisabeth
Director
19/12/2014 - 22/07/2020
9
Perry, James Elliot
Director
19/12/2014 - 31/12/2016
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS - THE FOUNDATION FOR SOCIAL INVESTMENT

ACCESS - THE FOUNDATION FOR SOCIAL INVESTMENT is an(a) Active company incorporated on 30/07/2014 with the registered office located at Script, 44 Featherstone Street, London EC1Y 8RN. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS - THE FOUNDATION FOR SOCIAL INVESTMENT?

toggle

ACCESS - THE FOUNDATION FOR SOCIAL INVESTMENT is currently Active. It was registered on 30/07/2014 .

Where is ACCESS - THE FOUNDATION FOR SOCIAL INVESTMENT located?

toggle

ACCESS - THE FOUNDATION FOR SOCIAL INVESTMENT is registered at Script, 44 Featherstone Street, London EC1Y 8RN.

What does ACCESS - THE FOUNDATION FOR SOCIAL INVESTMENT do?

toggle

ACCESS - THE FOUNDATION FOR SOCIAL INVESTMENT operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ACCESS - THE FOUNDATION FOR SOCIAL INVESTMENT?

toggle

The latest filing was on 02/12/2025: Appointment of Ms Felicia Latoya Mattis-Rome as a director on 2025-11-26.