Company NameEqual Community Foundation UK
Company StatusActive
Company Number07858428
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 November 2011(12 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Catrina Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleIllustrator
Country of ResidenceScotland
Correspondence Address21/9 Dunedin Street
Edinburgh
EH7 4JG
Scotland
Director NameMs Willa Straker Smith
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address60 (3f2) East Claremont Street
Edinburgh
EH7 4JR
Scotland
Director NameMr Jeffrey John Cook Lundgren
Date of BirthJune 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2019(7 years, 4 months after company formation)
Appointment Duration5 years
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address6/2 Rosebank Grove
Edinburgh
EH5 3QN
Scotland
Director NameRukmani Rathore
Date of BirthJune 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameRobert James Sinclair
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameMr George James Leicester-Thackara
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR

Location

Registered AddressWark Common Farm
Cornhill-On-Tweed
TD12 4RR
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishCarham
WardWooler

Financials

Year2014
Turnover£44,561
Net Worth£18,826
Cash£18,878
Current Liabilities£120

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 30 November 2019 (17 pages)
25 June 2020Memorandum and Articles of Association (19 pages)
25 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 June 2020Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Wark Common Farm Wark Common Farm Cornhill-on-Tweed TD12 4RR on 16 June 2020 (1 page)
4 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
8 January 2020Director's details changed for Mr Jeffrey John Cook Lundgren on 7 January 2020 (2 pages)
8 January 2020Notification of Catrina Smith as a person with significant control on 1 December 2018 (2 pages)
8 January 2020Notification of Willa Straker Smith as a person with significant control on 1 December 2018 (2 pages)
8 January 2020Notification of Jeffrey John Cook-Lundgren as a person with significant control on 25 April 2019 (2 pages)
3 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
28 November 2019Cessation of George James Leicester-Thackara as a person with significant control on 15 July 2019 (1 page)
27 November 2019Termination of appointment of George James Leicester-Thackara as a director on 15 July 2019 (1 page)
27 October 2019Director's details changed for Ms Willa Straker Smith on 27 October 2019 (2 pages)
6 June 2019Total exemption full accounts made up to 30 November 2018 (17 pages)
25 April 2019Appointment of Mr Jeffrey John Cook Lundgren as a director on 12 April 2019 (2 pages)
29 January 2019Cessation of Robert Sinclair as a person with significant control on 16 January 2019 (1 page)
29 January 2019Appointment of Ms Willa Straker Smith as a director on 16 January 2019 (2 pages)
29 January 2019Termination of appointment of Rukmani Rathore as a director on 16 January 2019 (1 page)
29 January 2019Appointment of Mrs Catrina Smith as a director on 16 January 2019 (2 pages)
29 January 2019Cessation of Rukmani Rathore as a person with significant control on 16 January 2019 (1 page)
29 January 2019Termination of appointment of Robert James Sinclair as a director on 16 January 2019 (1 page)
26 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
21 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 30 November 2016 (18 pages)
7 September 2017Total exemption full accounts made up to 30 November 2016 (18 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
31 August 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
31 August 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
13 December 2015Annual return made up to 23 November 2015 no member list (3 pages)
13 December 2015Annual return made up to 23 November 2015 no member list (3 pages)
6 September 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
6 September 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
14 December 2014Annual return made up to 23 November 2014 no member list (3 pages)
14 December 2014Annual return made up to 23 November 2014 no member list (3 pages)
5 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
5 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
5 January 2014Annual return made up to 23 November 2013 no member list (3 pages)
5 January 2014Annual return made up to 23 November 2013 no member list (3 pages)
30 November 2013Director's details changed for George James Leicester-Thackara on 15 November 2013 (2 pages)
30 November 2013Director's details changed for George James Leicester-Thackara on 15 November 2013 (2 pages)
23 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
23 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
14 December 2012Annual return made up to 23 November 2012 no member list (3 pages)
14 December 2012Annual return made up to 23 November 2012 no member list (3 pages)
13 December 2012Director's details changed for George James Leicester-Thackara on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Rukmani Rathore on 12 December 2012 (2 pages)
13 December 2012Director's details changed for George James Leicester-Thackara on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Robert James Sinclair on 12 December 2012 (2 pages)
13 December 2012Director's details changed for Rukmani Rathore on 12 December 2012 (2 pages)
13 December 2012Director's details changed for Robert James Sinclair on 12 December 2012 (2 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 September 2012Statement of company's objects (2 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 September 2012Statement of company's objects (2 pages)
2 April 2012Registered office address changed from Unit Office 36 88-90 Hatton Garden London EC1N 8PN on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Unit Office 36 88-90 Hatton Garden London EC1N 8PN on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Unit Office 36 88-90 Hatton Garden London EC1N 8PN on 2 April 2012 (2 pages)
23 November 2011Incorporation (40 pages)
23 November 2011Incorporation (40 pages)