BOUNCE BACK FOUNDATION

Register to unlock more data on OkredoRegister

BOUNCE BACK FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07675301

Incorporation date

20/06/2011

Size

Full

Contacts

Registered address

Registered address

North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex BN1 1GECopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2011)
dot icon10/11/2025
Full accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon11/12/2024
Termination of appointment of Jean Margaret Daintith as a director on 2024-12-11
dot icon11/12/2024
Termination of appointment of William James Heptinstall as a director on 2024-12-11
dot icon11/12/2024
Termination of appointment of Elaine Hindal as a director on 2024-12-11
dot icon21/11/2024
Full accounts made up to 2024-03-31
dot icon01/10/2024
Appointment of Mr Jonathan James Paull-Harry as a director on 2024-09-18
dot icon01/10/2024
Appointment of Mr Hamza Nabi Drabu as a director on 2024-09-18
dot icon24/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon01/04/2024
Registered office address changed from 3rd Floor North West Suite Tower Point 44 North Road Brighton East Sussex BN1 1YR United Kingdom to North Suite, First Floor 1 Jubilee Street Brighton East Sussex BN1 1GE on 2024-04-01
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon13/12/2023
Appointment of Mr Michael Vavakis as a director on 2023-12-13
dot icon29/09/2023
Termination of appointment of Rachel Atkinson as a director on 2023-09-21
dot icon24/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon27/06/2023
Appointment of Mr Lee John Phillips as a secretary on 2023-06-14
dot icon23/05/2023
Termination of appointment of Rahul Jaitly as a director on 2023-04-26
dot icon14/12/2022
Termination of appointment of Sheena Nadine Marie Asthana as a director on 2022-12-14
dot icon23/11/2022
Full accounts made up to 2022-03-31
dot icon20/10/2022
Termination of appointment of Stuart Russell Mcminnies as a director on 2022-10-20
dot icon17/10/2022
Appointment of Mr Richard William Wilson as a director on 2022-09-21
dot icon22/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon05/01/2022
Appointment of Mr Timothy Richard Sampey as a director on 2021-12-14
dot icon05/01/2022
Appointment of Ms Susan Ann Killen as a director on 2021-12-14
dot icon05/01/2022
Appointment of Mr William James Heptinstall as a director on 2021-12-14
dot icon05/01/2022
Appointment of Ms Elaine Hindal as a director on 2021-12-14
dot icon05/01/2022
Appointment of Ms Deborah Ruth Rozansky as a director on 2021-12-14
dot icon05/01/2022
Termination of appointment of Nicholas Ernest Burstin as a director on 2021-12-14
dot icon05/01/2022
Termination of appointment of Michael Alexander Leary Pringle as a director on 2021-12-14
dot icon05/01/2022
Termination of appointment of Andreas Raffel as a director on 2021-12-14
dot icon11/11/2021
Full accounts made up to 2021-03-31
dot icon05/10/2021
Termination of appointment of John Howard Harris as a director on 2021-09-21
dot icon29/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon26/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon09/10/2020
Memorandum and Articles of Association
dot icon09/10/2020
Resolutions
dot icon28/08/2020
Appointment of Ms Caroline Mary Shuldham as a director on 2020-07-29
dot icon28/08/2020
Appointment of Mr Rahul Jaitly as a director on 2020-07-29
dot icon27/08/2020
Notification of Change, Grow, Live as a person with significant control on 2020-07-29
dot icon27/08/2020
Cessation of Francesca Joy Findlater as a person with significant control on 2020-07-29
dot icon27/08/2020
Appointment of Dr Andreas Raffel as a director on 2020-07-29
dot icon27/08/2020
Appointment of Michael Alexander Leary Pringle as a director on 2020-07-29
dot icon27/08/2020
Appointment of Mr Stuart Russell Mcminnies as a director on 2020-07-29
dot icon27/08/2020
Appointment of Mr John Howard Harris as a director on 2020-07-29
dot icon27/08/2020
Appointment of Mr Craig Nicholas Denholm as a director on 2020-07-29
dot icon27/08/2020
Appointment of Ms Jean Margaret Daintith as a director on 2020-07-29
dot icon27/08/2020
Appointment of Mr Nicholas Ernest Burstin as a director on 2020-07-29
dot icon27/08/2020
Appointment of Mrs Rachel Atkinson as a director on 2020-07-29
dot icon27/08/2020
Appointment of Sheena Asthana as a director on 2020-07-29
dot icon27/08/2020
Termination of appointment of Antony Alfred Theodorou as a director on 2020-07-29
dot icon27/08/2020
Termination of appointment of Thomas Geoffrey Wright as a director on 2020-07-29
dot icon27/08/2020
Termination of appointment of Simon John Hall as a director on 2020-07-29
dot icon27/08/2020
Termination of appointment of Mark John Essex as a director on 2020-07-29
dot icon27/08/2020
Termination of appointment of Francesca Joy Findlater as a director on 2020-07-29
dot icon27/08/2020
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 3rd Floor North West Suite Tower Point 44 North Road Brighton East Sussex BN1 1YR on 2020-08-27
dot icon30/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon21/02/2020
Termination of appointment of Philip Charles Carlton Appleton as a director on 2020-01-27
dot icon11/02/2020
Change of details for Ms Francesca Joy Findlater as a person with significant control on 2020-02-11
dot icon11/02/2020
Director's details changed for Ms Francesca Joy Findlater on 2020-02-11
dot icon11/02/2020
Director's details changed for Mr Antony Alfred Theodorou on 2020-02-11
dot icon11/02/2020
Director's details changed for Mr Simon John Hall on 2020-02-11
dot icon11/02/2020
Director's details changed for Mr Philip Charles Carlton Appleton on 2020-02-11
dot icon11/02/2020
Director's details changed for Mr Mark John Essex on 2020-02-11
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon16/08/2019
Appointment of Mr Thomas Geoffrey Wright as a director on 2019-07-11
dot icon05/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon31/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon25/07/2018
Appointment of Mr Philip Charles Carlton Appleton as a director on 2011-06-20
dot icon25/07/2018
Appointment of Mr Mark John Essex as a director on 2018-03-08
dot icon25/07/2018
Appointment of Mr Simon John Hall as a director on 2018-07-10
dot icon05/07/2018
Director's details changed for Mr Antony Alfred Theodorou on 2014-10-01
dot icon05/07/2018
Director's details changed
dot icon04/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon19/03/2018
Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 2018-03-19
dot icon14/03/2018
Director's details changed for Mr Anton Alfred Theodorou on 2016-03-31
dot icon16/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon03/07/2017
Notification of Francesca Joy Findlater as a person with significant control on 2016-04-06
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/08/2016
Registered office address changed from 105 st Peters Street St Albans Herts AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 2016-08-22
dot icon03/08/2016
Annual return made up to 2016-06-20 no member list
dot icon02/08/2016
Termination of appointment of Geraldine Joyce Geddes as a director on 2016-03-31
dot icon02/08/2016
Director's details changed for Mr Anton Alfred Theodorou on 2016-03-31
dot icon02/08/2016
Director's details changed for Ms Francesca Joy Findlater on 2016-03-31
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-06-20 no member list
dot icon28/08/2015
Director's details changed for Mr Anton Alfred Theodorou on 2015-07-13
dot icon27/08/2015
Director's details changed for Geraldine Joyce Geddes on 2015-07-13
dot icon07/08/2015
Termination of appointment of Kathleen Attracta Quigley-Ruby as a director on 2015-06-12
dot icon21/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-20 no member list
dot icon26/06/2014
Director's details changed for Geraldine Joyce Geddes on 2014-06-01
dot icon26/06/2014
Director's details changed for Ms Francesca Joy Findlater on 2014-06-01
dot icon26/06/2014
Director's details changed for Antony Theodorou on 2014-06-01
dot icon26/06/2014
Director's details changed for Kathleen Quigley on 2014-06-01
dot icon11/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-06-20 no member list
dot icon26/09/2013
Director's details changed for Geraldine Joyce Scott on 2013-06-10
dot icon17/09/2013
Appointment of Antony Theodorou as a director
dot icon15/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon19/11/2012
Appointment of Kathleen Quigley as a director
dot icon28/06/2012
Annual return made up to 2012-06-20 no member list
dot icon06/02/2012
Registered office address changed from 34 Boston Place London NW1 6ER on 2012-02-06
dot icon04/11/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon11/10/2011
Resolutions
dot icon20/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burstin, Nicholas Ernest
Director
29/07/2020 - 14/12/2021
3
Jaitly, Rahul
Director
29/07/2020 - 26/04/2023
4
Pringle, Michael Alexander Leary
Director
29/07/2020 - 14/12/2021
7
Francesca Joy Findlater
Director
20/06/2011 - 29/07/2020
7
Theodorou, Antony Alfred
Director
01/11/2012 - 29/07/2020
13

Persons with Significant Control

2
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 BOUNCE BACK FOUNDATION

BOUNCE BACK FOUNDATION is an(a) Active company incorporated on 20/06/2011 with the registered office located at North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex BN1 1GE. There are currently 10 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 BOUNCE BACK FOUNDATION?

toggle

BOUNCE BACK FOUNDATION is currently Active. It was registered on 20/06/2011 .

Where is BOUNCE BACK FOUNDATION located?

toggle

BOUNCE BACK FOUNDATION is registered at North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex BN1 1GE.

What does BOUNCE BACK FOUNDATION do?

toggle

BOUNCE BACK FOUNDATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BOUNCE BACK FOUNDATION?

toggle

The latest filing was on 10/11/2025: Full accounts made up to 2025-03-31.