END FURNITURE POVERTY FOUNDATION

Register to unlock more data on OkredoRegister

END FURNITURE POVERTY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09735094

Incorporation date

16/08/2015

Size

Full

Contacts

Registered address

Registered address

1 Cartwrights Farm Road, Liverpool L24 1UYCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2015)
dot icon07/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon25/06/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon25/06/2025
Change of name notice
dot icon25/06/2025
Certificate of change of name
dot icon08/04/2025
Current accounting period extended from 2025-03-31 to 2025-05-31
dot icon05/01/2025
Full accounts made up to 2024-03-31
dot icon09/10/2024
Director's details changed for Alli Courtney on 2024-09-27
dot icon04/10/2024
Appointment of Mrs Claire Dixon as a director on 2024-09-27
dot icon04/10/2024
Appointment of Fatima Vepari as a director on 2024-09-27
dot icon04/10/2024
Appointment of Alli Courtney as a director on 2024-09-27
dot icon24/06/2024
Registered office address changed from 12 Atlantic Way Bruswick Business Park Liverpool Merseyside L3 4BE to 1 Cartwrights Farm Road Liverpool L24 1UY on 2024-06-24
dot icon24/06/2024
Registered office address changed from 1 Cartwrights Farm Road Liverpool L24 1UY England to 1 Cartwrights Farm Road Liverpool L24 1UY on 2024-06-24
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon07/05/2024
Termination of appointment of Erik Michael Bichard as a director on 2024-03-01
dot icon12/01/2024
Full accounts made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of Esther Leach as a director on 2023-11-19
dot icon14/11/2023
Appointment of Mrs Claire Williamson as a secretary on 2023-11-10
dot icon14/11/2023
Termination of appointment of Shaun Doran as a secretary on 2023-11-10
dot icon11/10/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon28/07/2023
Termination of appointment of Jeremy Andrew Nicholls as a director on 2023-07-27
dot icon05/06/2023
Appointment of Mr Nicholas John Spruyt as a director on 2023-05-31
dot icon01/06/2023
Termination of appointment of Anthony Edward Rowan as a secretary on 2023-05-31
dot icon01/06/2023
Appointment of Mr Shaun Doran as a secretary on 2023-05-31
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon19/12/2022
Termination of appointment of Nigel Peter Wilson as a director on 2022-12-07
dot icon20/09/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon22/08/2022
Memorandum and Articles of Association
dot icon22/08/2022
Resolutions
dot icon10/06/2022
Termination of appointment of Lesley Dixon as a director on 2022-05-24
dot icon21/01/2022
Full accounts made up to 2021-03-31
dot icon10/01/2022
Certificate of change of name
dot icon22/12/2021
Certificate of change of name
dot icon08/10/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon15/04/2021
Full accounts made up to 2020-03-31
dot icon05/03/2021
Appointment of Ms Esther Leach as a director on 2021-03-03
dot icon29/09/2020
Registration of charge 097350940002, created on 2020-09-10
dot icon01/09/2020
Satisfaction of charge 097350940001 in full
dot icon19/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon29/05/2019
Registration of charge 097350940001, created on 2019-05-09
dot icon05/03/2019
Termination of appointment of Christopher John Watson as a director on 2019-02-15
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon15/06/2017
Certificate of change of name
dot icon02/06/2017
Appointment of Jeffrey Barry Vernon as a director on 2017-05-19
dot icon02/06/2017
Appointment of Dr John David Hines as a director on 2017-05-19
dot icon31/05/2017
Appointment of Mr Erik Michael Bichard as a director on 2017-05-19
dot icon31/05/2017
Appointment of Mr Jeremy Andrew Nicholls as a director on 2017-05-19
dot icon23/05/2017
Resolutions
dot icon18/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon19/04/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon21/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon16/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Lesley
Director
16/08/2015 - 24/05/2022
8
Vepari, Fatima
Director
27/09/2024 - Present
11
Nicholls, Jeremy Andrew
Director
19/05/2017 - 27/07/2023
17
Wilson, Nigel Peter
Director
16/08/2015 - 07/12/2022
21
Leach, Esther
Director
03/03/2021 - 19/11/2023
6

Persons with Significant Control

0

No PSC data available.

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 END FURNITURE POVERTY FOUNDATION

END FURNITURE POVERTY FOUNDATION is an(a) Active company incorporated on 16/08/2015 with the registered office located at 1 Cartwrights Farm Road, Liverpool L24 1UY. There are currently 7 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 END FURNITURE POVERTY FOUNDATION?

toggle

END FURNITURE POVERTY FOUNDATION is currently Active. It was registered on 16/08/2015 .

Where is END FURNITURE POVERTY FOUNDATION located?

toggle

END FURNITURE POVERTY FOUNDATION is registered at 1 Cartwrights Farm Road, Liverpool L24 1UY.

What does END FURNITURE POVERTY FOUNDATION do?

toggle

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

What is the latest filing for END FURNITURE POVERTY FOUNDATION?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-06-24 with updates.