ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS

Register to unlock more data on OkredoRegister

ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02679636

Incorporation date

21/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

111 111 Barrowby Road, Grantham, Lincolnshire NG31 8AECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1992)
dot icon12/02/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon09/02/2026
Termination of appointment of William James King as a director on 2026-01-31
dot icon09/02/2026
Registered office address changed from 107 Rough Common Road Rough Common Canterbury CT2 9DA England to 111 111 Barrowby Road Grantham Lincolnshire NG31 8AE on 2026-02-09
dot icon09/02/2026
Termination of appointment of Nicole Gray Conchar as a director on 2026-01-31
dot icon06/03/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon03/03/2025
Micro company accounts made up to 2024-12-31
dot icon15/01/2025
Termination of appointment of Robin Stuart Langrishe as a director on 2025-01-10
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon23/11/2023
Director's details changed for Mr Bill King on 2023-11-22
dot icon23/11/2023
Termination of appointment of Caroline Jane Hutt as a director on 2023-11-22
dot icon23/11/2023
Registered office address changed from C/O Hutt & Co 18 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY England to 107 Rough Common Road Rough Common Canterbury CT2 9DA on 2023-11-23
dot icon04/08/2023
Termination of appointment of Caroline Hutt as a secretary on 2023-08-01
dot icon04/08/2023
Appointment of Mr Benjamin Elliot Morrison as a director on 2023-08-01
dot icon18/05/2023
Micro company accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon02/11/2022
Appointment of Mr Jonathan Michael Cook as a director on 2022-10-31
dot icon25/03/2022
Micro company accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon12/05/2021
Micro company accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon11/12/2020
Director's details changed for Mrs Nicole Gray Concher on 2019-09-11
dot icon10/09/2020
Director's details changed for Mr Bill King on 2020-09-10
dot icon10/09/2020
Director's details changed for Mr Bill King on 2020-09-10
dot icon24/06/2020
Registered office address changed from Suite 412, Linen Hall 162-168 Regent Street London W1B 5TD England to C/O Hutt & Co 18 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 2020-06-24
dot icon01/04/2020
Micro company accounts made up to 2019-12-31
dot icon11/02/2020
Resolutions
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon17/01/2020
Termination of appointment of Andrew John William Day as a director on 2019-12-18
dot icon17/01/2020
Appointment of Mrs Christopher Frederick Evelyn Goldie as a director on 2019-12-18
dot icon06/01/2020
Resolutions
dot icon06/01/2020
Memorandum and Articles of Association
dot icon23/09/2019
Appointment of Mrs Bonnie Clayton as a director on 2019-09-11
dot icon23/09/2019
Appointment of Mrs Nicole Gray Concher as a director on 2019-09-11
dot icon12/07/2019
Micro company accounts made up to 2018-12-31
dot icon21/05/2019
Termination of appointment of Elizabeth Alice Upton as a director on 2019-05-21
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon24/05/2018
Micro company accounts made up to 2017-12-31
dot icon01/02/2018
Appointment of Ms Elizabeth Alice Upton as a director on 2018-01-22
dot icon18/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon18/01/2018
Termination of appointment of Bonnie Clayton as a director on 2017-12-15
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of Graham Mckenzie Parker as a director on 2017-06-29
dot icon17/03/2017
Appointment of Mr Bill King as a director on 2016-12-01
dot icon17/03/2017
Appointment of Mr Andrew John William Day as a director on 2017-03-15
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon17/01/2017
Appointment of Mrs Caroline Hutt as a secretary on 2016-07-04
dot icon17/01/2017
Appointment of Mrs Caroline Hutt as a director on 2016-07-04
dot icon17/01/2017
Termination of appointment of Gillian Mary Moody as a director on 2016-07-04
dot icon17/01/2017
Termination of appointment of Gillian Mary Moody as a secretary on 2016-07-04
dot icon08/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/04/2016
Registered office address changed from C/O Jj Clews Suite 316 Linen Hall 162-168 Regent Street London W1B 5TD to Suite 412, Linen Hall 162-168 Regent Street London W1B 5TD on 2016-04-12
dot icon11/01/2016
Annual return made up to 2016-01-10 no member list
dot icon16/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/07/2015
Appointment of Mr Robin Stuart Langrishe as a director on 2015-07-20
dot icon21/07/2015
Termination of appointment of Marc Anthony Stowell as a director on 2015-07-20
dot icon06/02/2015
Annual return made up to 2015-01-10 no member list
dot icon07/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-01-10 no member list
dot icon13/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2013-01-10 no member list
dot icon10/01/2013
Registered office address changed from C/O Jj Clews Suite 316 Linen Hall 162-168 Regent Street London W1N 5TD W1N 5TD United Kingdom on 2013-01-10
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/04/2012
Appointment of Mrs Gillian Mary Moody as a secretary
dot icon30/01/2012
Annual return made up to 2012-01-10 no member list
dot icon23/12/2011
Appointment of Mr Graham Mckenzie Parker as a director
dot icon19/12/2011
Termination of appointment of Gillian Wootton as a director
dot icon19/12/2011
Termination of appointment of Adrian Beney as a director
dot icon14/11/2011
Appointment of Miss Bonnie Clayton as a director
dot icon07/11/2011
Registered office address changed from C/O Jj Clews Suite 316 Linen Hall 162-168 Regent Street London W1B 4JN United Kingdom on 2011-11-07
dot icon05/11/2011
Termination of appointment of Marion Allford as a director
dot icon02/08/2011
Registered office address changed from Hedsordene Lower Road Cookham Maidenhead Berkshire SL6 9HW United Kingdom on 2011-08-02
dot icon02/08/2011
Appointment of Mrs Gillian Mary Moody as a director
dot icon01/08/2011
Appointment of Mr Marc Anthony Stowell as a director
dot icon24/07/2011
Termination of appointment of Geoffrey Howard as a director
dot icon24/07/2011
Termination of appointment of John Grain as a director
dot icon24/07/2011
Termination of appointment of Andrew De Mille as a director
dot icon24/07/2011
Termination of appointment of Andrew De Mille as a secretary
dot icon08/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-10 no member list
dot icon03/02/2011
Termination of appointment of a director
dot icon02/02/2011
Termination of appointment of John Kelly as a director
dot icon02/02/2011
Termination of appointment of John Jequier as a director
dot icon02/02/2011
Registered office address changed from the Grove Harpenden Herts AL5 1AH on 2011-02-02
dot icon04/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/07/2010
Appointment of Ms Marion Elaine Hamilton Allford as a director
dot icon12/07/2010
Termination of appointment of John Lipa as a director
dot icon12/07/2010
Termination of appointment of Patrick Boggon as a director
dot icon05/07/2010
Resolutions
dot icon10/02/2010
Annual return made up to 2010-01-10 no member list
dot icon02/02/2010
Director's details changed for Gillian Joyce Wootton on 2010-02-02
dot icon02/02/2010
Director's details changed for Patrick Rupert Boggon on 2010-02-02
dot icon02/02/2010
Director's details changed for John Gordon Kelly on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr John Stefan Lipa on 2010-02-02
dot icon02/02/2010
Director's details changed for Geoffrey Howard on 2010-02-02
dot icon02/02/2010
Director's details changed for John Robert Jequier on 2010-02-02
dot icon02/02/2010
Director's details changed for Adrian Philip Beney on 2010-02-02
dot icon27/11/2009
Memorandum and Articles of Association
dot icon27/11/2009
Resolutions
dot icon09/11/2009
Termination of appointment of Regina Negus as a director
dot icon23/06/2009
Director appointed adrian philip beney
dot icon23/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/02/2009
Annual return made up to 10/01/09
dot icon20/01/2009
Appointment terminated director eileen hammond
dot icon25/11/2008
Director appointed john derek grain
dot icon01/08/2008
Appointment terminated director pamela marsden
dot icon21/07/2008
Director appointed gillian joyce wootton
dot icon09/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/05/2008
Director appointed john robert jaquier
dot icon16/05/2008
Director appointed john gordon kelly
dot icon23/04/2008
Appointment terminated secretary robin thomas
dot icon07/03/2008
Director and secretary appointed andrew stuart de mille
dot icon07/03/2008
Appointment terminated director anthony hewitt
dot icon26/02/2008
Appointment terminate, director and secretary robin thomas logged form
dot icon14/02/2008
Secretary resigned;director resigned
dot icon07/02/2008
Annual return made up to 10/01/08
dot icon07/02/2008
Secretary resigned
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon02/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New secretary appointed
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Director resigned
dot icon01/08/2007
Memorandum and Articles of Association
dot icon01/08/2007
Resolutions
dot icon26/01/2007
Annual return made up to 10/01/07
dot icon09/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/01/2006
Annual return made up to 10/01/06
dot icon11/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon08/02/2005
Annual return made up to 10/01/05
dot icon28/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon13/02/2004
Annual return made up to 10/01/04
dot icon13/02/2004
New secretary appointed;new director appointed
dot icon25/11/2003
Memorandum and Articles of Association
dot icon25/11/2003
Resolutions
dot icon01/06/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon01/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon22/01/2003
Annual return made up to 10/01/03
dot icon06/08/2002
New director appointed
dot icon02/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon12/02/2002
Annual return made up to 10/01/02
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New secretary appointed;new director appointed
dot icon17/05/2001
Director resigned
dot icon17/05/2001
Full accounts made up to 2001-01-31
dot icon19/01/2001
Annual return made up to 10/01/01
dot icon10/07/2000
Full accounts made up to 2000-01-31
dot icon10/07/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Annual return made up to 10/01/00
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Secretary resigned;director resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
New secretary appointed;new director appointed
dot icon10/09/1999
Full accounts made up to 1999-01-31
dot icon26/05/1999
Annual return made up to 10/01/99
dot icon09/04/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Director resigned
dot icon17/03/1999
New director appointed
dot icon21/01/1999
Annual return made up to 10/01/98
dot icon15/10/1998
Full accounts made up to 1998-01-31
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Secretary resigned;director resigned
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon21/10/1997
Full accounts made up to 1997-01-31
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New director appointed
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Director resigned
dot icon02/02/1997
Annual return made up to 10/01/97
dot icon07/01/1997
New director appointed
dot icon10/12/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon28/07/1996
Full accounts made up to 1996-01-31
dot icon17/01/1996
Annual return made up to 10/01/96
dot icon22/09/1995
Director resigned
dot icon22/09/1995
Director resigned
dot icon22/09/1995
Director resigned
dot icon04/08/1995
Full accounts made up to 1995-01-31
dot icon05/06/1995
New director appointed
dot icon07/03/1995
New secretary appointed;director resigned;new director appointed
dot icon07/03/1995
Annual return made up to 21/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1994-01-31
dot icon09/09/1994
Director resigned;new director appointed
dot icon09/09/1994
Secretary resigned;director resigned;new director appointed
dot icon09/09/1994
New director appointed
dot icon04/08/1994
Director resigned
dot icon12/03/1994
Secretary resigned;new secretary appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
Annual return made up to 21/01/94
dot icon28/11/1993
Full accounts made up to 1993-01-31
dot icon07/09/1993
New director appointed
dot icon07/09/1993
New director appointed
dot icon07/09/1993
New director appointed
dot icon09/06/1993
Director resigned
dot icon12/02/1993
Annual return made up to 21/01/93
dot icon21/01/1993
New director appointed
dot icon11/01/1993
Director's particulars changed
dot icon13/03/1992
New director appointed
dot icon21/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
11.89K
-
0.00
-
-
2023
7
14.36K
-
0.00
-
-
2023
7
14.36K
-
0.00
-
-

Employees

2023

Employees

7 Ascended- *

Net Assets(GBP)

14.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

69
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Benjamin Elliot
Director
01/08/2023 - Present
5
Grain, John Derek
Director
18/09/2008 - 11/07/2011
4
Moody, Gillian Mary
Director
11/07/2011 - 04/07/2016
4
Hutt, Caroline Jane
Director
04/07/2016 - 22/11/2023
4
Lipa, John Stefan
Director
14/06/2004 - 21/06/2010
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS

ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS is an(a) Active company incorporated on 21/01/1992 with the registered office located at 111 111 Barrowby Road, Grantham, Lincolnshire NG31 8AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS?

toggle

ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS is currently Active. It was registered on 21/01/1992 .

Where is ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS located?

toggle

ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS is registered at 111 111 Barrowby Road, Grantham, Lincolnshire NG31 8AE.

What does ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS do?

toggle

ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS have?

toggle

ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS had 7 employees in 2023.

What is the latest filing for ASSOCIATION OF FUNDRAISING CONSULTANTS AND FREELANCERS?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-09 with no updates.