Company NameThe Foyer Federation
Company StatusActive
Company Number02699839
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 1992(32 years, 1 month ago)
Previous NameFoyer Federation For Youth

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 NameMr Andrew Ward
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(28 years after company formation)
Appointment Duration4 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Director NameMrs Joanne Rich
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Secretary NameMrs Rachel Elizabeth Middleton
StatusCurrent
Appointed07 December 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Director NameMiss Fiona Jia Ying Lin
Date of BirthMarch 1996 (Born 28 years ago)
NationalityAustralian
StatusCurrent
Appointed15 September 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Director NameMiss Hannah Oluwadamilaara Adeyemi
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleMarketing And Communications Officer
Country of ResidenceEngland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Director NameMr Alastair John Wilson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(29 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Director NameMrs Nathalie Alison Tolmie-Thomson
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCopywriter
Country of ResidenceEngland
Correspondence AddressInternational House International House
Constance Street
London
E16 2DQ
Director NameMs Louise Ann Joseph
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(31 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleHead Of Specialist Accommodation
Country of ResidenceEngland
Correspondence AddressInternational House Constance Street
London
E16 2DQ
Director NameMs Leona Kaye McDermid
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(31 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCEO
Country of ResidenceScotland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Director NameMr Alieu Fofanah
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(31 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Director NameMs Lynette Barlow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(32 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Secretary NameMr Donald John MacDonald
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chevening Road
London
NW6 6DB
Director NameJohn Farrow
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleGroup Director
Correspondence Address14 Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DJ
Director NameMr Geoffrey Thomas Bush
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 July 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSilverstone
Edburton
West Sussex
BN5 9LP
Director NameMr William Badrock
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address18 Lyefield Avenue
Whelley
Wigan
Lancashire
WN1 3UL
Director NameClair Louise Coward
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 1998)
RoleManager
Correspondence AddressThe Flat
Blackwater House St Michaels Road
Braintree
Essex
CM7 7EX
Director NameMr John Ernest Drake
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 1998)
RoleDirector Ymca
Country of ResidenceEngland
Correspondence Address30 Plumstead Road East
Thorpe St Andrew
Norwich
Norfolk
NR7 9NE
Director NameSarah Brennan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 1998)
RoleFoyer Manager
Correspondence Address38 Wood Vale
London
SE23 3EE
Secretary NameMrs Anne Carolyn Hayman
NationalityBritish
StatusResigned
Appointed27 March 1997(5 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Lawford Road
London
NW5 2LN
Director NameDavid Simon Ball
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(5 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 July 1998)
RoleHousing Manager
Correspondence AddressRomford Ymca House
Romford
Essex
RM7 0PH
Director NameMr David Ian Chesterton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(6 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 March 2009)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address24 Capstan Square
London
E14 3EU
Director NameClair Louise Coward
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2000)
RoleManager
Correspondence Address7 Robert Salt Court
Ellesmere Road
Altrincham
Cheshire
WA14 1GZ
Secretary NameClair Louise Coward
NationalityBritish
StatusResigned
Appointed24 November 1998(6 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 24 November 1998)
RoleManager
Correspondence Address7 Robert Salt Court
Ellesmere Road
Altrincham
Cheshire
WA14 1GZ
Director NameMr Anthony Gerard Stephen Brophy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 17 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 51 Frognal
Hampstead
London
NW3 6YA
Director NameZac Arif
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2004)
RoleCompany Director
Correspondence Address21 Pasture Road
North Wembley
Middlesex
HA0 3JB
Secretary NameMichael David Chuter
NationalityBritish
StatusResigned
Appointed01 October 2004(12 years, 6 months after company formation)
Appointment Duration6 years (resigned 07 October 2010)
RoleChartered Accountant
Correspondence Address167 Mottingham Road
London
SE9 4SS
Director NameMr Jeremy Drew
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 2006)
RoleGeneral Manager
Correspondence Address20 Church Street
Newlyn
Penzance
Cornwall
TR18 5JY
Director NameAmanda Jane Dubarry
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(15 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 October 2014)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Tarn Close
Southwood
Farnborough
Hampshire
GU14 0RP
Director NameKai Britt Boschcuauu
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed09 April 2008(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 421 Beaux Arts Building 10-18 Manor Gardens
London
N7 6JW
Secretary NameJane Slowey
NationalityBritish
StatusResigned
Appointed07 October 2010(18 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address3rd Floor
5-9 Hatton Wall
London
EC1N 8HX
Director NameMs Jennifer Bell
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(20 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2014)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address3rd Floor
5-9 Hatton Wall
London
EC1N 8HX
Director NameMs Karen Chambers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(22 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2019)
RoleSupported Housing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAxiom Housing Association Axiom House
Cottesmore Close
Peterborough
PE3 9TP
Director NameMr Andrew John Croft
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(23 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSeuk The Fire Station
139 Tooley Street
London
SE1 2HZ
Secretary NameMs Grace Jacqueline Essex
StatusResigned
Appointed01 February 2017(24 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressCan Mezzanine 7-14
Great Dover Street
London
SE1 4YR
Secretary NameMiss Caitlan Wolsey
StatusResigned
Appointed30 May 2018(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2020)
RoleCompany Director
Correspondence AddressSocial Enterprise Uk The Fire Station
Tooley Street
London
SE1 2HZ

Contact

Websitefoyer.net
Telephone020 74302212
Telephone regionLondon

Location

Registered AddressWork.Life Core Building
30 Brown Street
Manchester
M2 1DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£1,845,671
Net Worth£729,419
Cash£697,424
Current Liabilities£137,949

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

12 December 2023Appointment of Mr Alieu Fofanah as a director on 17 October 2023 (2 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (25 pages)
29 November 2023Appointment of Ms Louise Ann Joseph as a director on 18 July 2023 (2 pages)
28 November 2023Appointment of Ms Leona Kaye Mcdermid as a director on 18 July 2023 (2 pages)
27 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (29 pages)
11 October 2022Termination of appointment of Catherine Sarah Gillespie as a director on 11 October 2022 (1 page)
10 August 2022Appointment of Mrs Nathalie Alison Tolmie-Thomson as a director on 12 July 2022 (2 pages)
19 July 2022Termination of appointment of Bernice Williams as a director on 12 July 2022 (1 page)
21 June 2022Director's details changed for Ms Bernice Williams on 21 June 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 June 2022Director's details changed for Mr Alastair John Wilson on 7 June 2022 (2 pages)
3 February 2022Termination of appointment of Andrew John Croft as a director on 24 January 2022 (1 page)
24 January 2022Appointment of Mr Alastair John Wilson as a director on 24 January 2022 (2 pages)
18 January 2022Director's details changed for Mr Andrew Ward on 17 January 2022 (2 pages)
18 January 2022Appointment of Miss Hannah Oluwadamilaara Adeyemi as a director on 3 January 2022 (2 pages)
18 January 2022Director's details changed for Mrs Joanne Rich on 17 January 2022 (2 pages)
18 January 2022Secretary's details changed for Mrs Rachel Elizabeth Middleton on 17 January 2022 (1 page)
18 January 2022Director's details changed for Mrs Catherine Sarah Gillespie on 17 January 2022 (2 pages)
18 January 2022Director's details changed for Miss Fiona Jia Ying Lin on 17 January 2022 (2 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (29 pages)
5 October 2021Director's details changed for Mrs Catherine Sarah Gillespie on 5 October 2021 (2 pages)
5 October 2021Secretary's details changed for Mrs Rachel Elizabeth Middleton on 5 October 2021 (1 page)
5 October 2021Registered office address changed from Social Enterprise Uk the Fire Station Tooley Street London SE1 2HZ England to Work.Life Core Building 30 Brown Street Manchester M2 1DH on 5 October 2021 (1 page)
5 October 2021Director's details changed for Ms Bernice Williams on 5 October 2021 (2 pages)
5 October 2021Director's details changed for Mr Andrew Ward on 5 October 2021 (2 pages)
5 October 2021Director's details changed for Mrs Joanne Rich on 5 October 2021 (2 pages)
5 October 2021Director's details changed for Miss Fiona Jia Ying Lin on 5 October 2021 (2 pages)
5 October 2021Director's details changed for Mr Andrew John Croft on 5 October 2021 (2 pages)
5 October 2021Secretary's details changed for Mrs Rachel Elizabeth Middleton on 5 October 2021 (1 page)
15 September 2021Appointment of Miss Fiona Jia Ying Lin as a director on 15 September 2021 (2 pages)
27 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
14 January 2021Termination of appointment of Kathy Gilmore as a director on 10 December 2020 (1 page)
14 January 2021Appointment of Mrs Rachel Elizabeth Middleton as a secretary on 7 December 2020 (2 pages)
14 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 October 2020Appointment of Ms Joanne Rich as a director on 28 September 2020 (2 pages)
14 October 2020Termination of appointment of Peter Morley-Watts as a director on 1 June 2020 (1 page)
1 October 2020Termination of appointment of Caitlan Wolsey as a secretary on 21 August 2020 (1 page)
1 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Andrew Ward as a director on 20 March 2020 (2 pages)
5 February 2020Director's details changed for Mr Peter Morely-Watts on 3 February 2020 (2 pages)
5 February 2020Director's details changed for Mr Pete Watts on 3 February 2020 (2 pages)
3 February 2020Appointment of Mrs Catherine Sarah Gillespie as a director on 18 January 2020 (2 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 October 2019Termination of appointment of Barbara Kasumu as a director on 10 October 2019 (1 page)
19 September 2019Termination of appointment of Jess Rumble as a director on 18 September 2019 (1 page)
19 September 2019Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to Social Enterprise Uk the Fire Station Tooley Street London SE1 2HZ on 19 September 2019 (1 page)
19 September 2019Termination of appointment of Karen Chambers as a director on 18 September 2019 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
7 June 2019Appointment of Ms Bernice Williams as a director on 14 December 2018 (2 pages)
28 March 2019Appointment of Mrs Sabira Mohamed Kanji as a director on 22 March 2019 (2 pages)
31 December 2018Full accounts made up to 31 March 2018 (33 pages)
2 November 2018Termination of appointment of Joseph Jerry Liow Yune Loy as a director on 2 November 2018 (1 page)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
12 June 2018Appointment of Miss Caitlan Wolsey as a secretary on 30 May 2018 (2 pages)
8 May 2018Director's details changed for Mr Jerry Loy on 4 May 2018 (2 pages)
9 April 2018Termination of appointment of Kevin Hewson as a director on 29 March 2018 (1 page)
9 April 2018Termination of appointment of Palwinder Singh Hare as a director on 29 March 2018 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (25 pages)
28 December 2017Full accounts made up to 31 March 2017 (25 pages)
15 December 2017Termination of appointment of Grace Jacqueline Essex as a secretary on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Grace Jacqueline Essex as a secretary on 15 December 2017 (1 page)
5 December 2017Termination of appointment of Catherine Smith as a director on 5 December 2017 (1 page)
5 December 2017Termination of appointment of Catherine Smith as a director on 5 December 2017 (1 page)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Registered office address changed from 3rd Floor 5-9 Hatton Wall London EC1N 8HX to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 3rd Floor 5-9 Hatton Wall London EC1N 8HX to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 19 July 2017 (1 page)
14 July 2017Director's details changed for Ms Catherine Smith on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mrs Barbara Kasumu on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mrs Barbara Kasumu on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Ms Jess Rumble on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2017Director's details changed for Ms Catherine Smith on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Ms Jess Rumble on 14 July 2017 (2 pages)
30 June 2017Termination of appointment of Jane Slowey as a secretary on 31 January 2017 (1 page)
30 June 2017Appointment of Ms Grace Jacqueline Essex as a secretary on 1 February 2017 (2 pages)
30 June 2017Termination of appointment of Jane Slowey as a secretary on 31 January 2017 (1 page)
30 June 2017Appointment of Ms Grace Jacqueline Essex as a secretary on 1 February 2017 (2 pages)
23 December 2016Termination of appointment of Serena Jones as a director on 15 December 2016 (1 page)
23 December 2016Termination of appointment of Serena Jones as a director on 15 December 2016 (1 page)
11 November 2016Full accounts made up to 31 March 2016 (26 pages)
11 November 2016Full accounts made up to 31 March 2016 (26 pages)
9 November 2016Director's details changed for Mrs Barbara Kasumu on 8 November 2016 (2 pages)
9 November 2016Director's details changed for Mrs Barbara Kasumu on 8 November 2016 (2 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
5 May 2016Appointment of Ms Jessica Rumble as a director on 20 April 2016 (2 pages)
5 May 2016Appointment of Ms Karen Chambers as a director on 18 February 2015 (2 pages)
5 May 2016Termination of appointment of David Jeremy Gold as a director on 31 March 2016 (1 page)
5 May 2016Appointment of Ms Karen Chambers as a director on 18 February 2015 (2 pages)
5 May 2016Appointment of Ms Catherine Smith as a director on 20 April 2016 (2 pages)
5 May 2016Appointment of Ms Catherine Smith as a director on 20 April 2016 (2 pages)
5 May 2016Appointment of Ms Barbara Kasumu as a director on 20 April 2016 (2 pages)
5 May 2016Termination of appointment of David Jeremy Gold as a director on 31 March 2016 (1 page)
5 May 2016Appointment of Ms Barbara Kasumu as a director on 20 April 2016 (2 pages)
5 May 2016Appointment of Ms Jessica Rumble as a director on 20 April 2016 (2 pages)
11 December 2015Termination of appointment of James Ronald Kelly as a director on 10 December 2015 (1 page)
11 December 2015Appointment of Mr Andrew John Croft as a director on 10 December 2015 (2 pages)
11 December 2015Appointment of Mr Andrew John Croft as a director on 10 December 2015 (2 pages)
11 December 2015Termination of appointment of James Ronald Kelly as a director on 10 December 2015 (1 page)
15 November 2015Full accounts made up to 31 March 2015 (24 pages)
15 November 2015Full accounts made up to 31 March 2015 (24 pages)
28 July 2015Annual return made up to 4 July 2015 no member list (6 pages)
28 July 2015Annual return made up to 4 July 2015 no member list (6 pages)
28 July 2015Annual return made up to 4 July 2015 no member list (6 pages)
13 May 2015Memorandum and Articles of Association (14 pages)
13 May 2015Memorandum and Articles of Association (14 pages)
19 March 2015Termination of appointment of Joanna Flower Webb as a director on 1 March 2015 (1 page)
19 March 2015Termination of appointment of Joanna Flower Webb as a director on 1 March 2015 (1 page)
19 March 2015Termination of appointment of Joanna Flower Webb as a director on 1 March 2015 (1 page)
18 March 2015Statement of company's objects (2 pages)
18 March 2015Statement of company's objects (2 pages)
24 February 2015Termination of appointment of Milka Kimani as a director on 3 October 2014 (1 page)
24 February 2015Termination of appointment of Milka Kimani as a director on 3 October 2014 (1 page)
24 February 2015Termination of appointment of Milka Kimani as a director on 3 October 2014 (1 page)
12 January 2015Appointment of Mrs Kathy Gilmore as a director on 3 October 2014 (2 pages)
12 January 2015Appointment of Mrs Kathy Gilmore as a director on 3 October 2014 (2 pages)
12 January 2015Appointment of Mrs Kathy Gilmore as a director on 3 October 2014 (2 pages)
12 January 2015Termination of appointment of Amanda Jane Dubarry as a director on 3 October 2014 (1 page)
12 January 2015Termination of appointment of Amanda Jane Dubarry as a director on 3 October 2014 (1 page)
12 January 2015Termination of appointment of Amanda Jane Dubarry as a director on 3 October 2014 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Annual return made up to 4 July 2014 no member list (7 pages)
15 July 2014Annual return made up to 4 July 2014 no member list (7 pages)
15 July 2014Termination of appointment of Jennifer Bell as a director on 20 June 2014 (1 page)
15 July 2014Appointment of Mr Kevin Hewson as a director on 20 June 2014 (2 pages)
15 July 2014Annual return made up to 4 July 2014 no member list (7 pages)
15 July 2014Termination of appointment of Jennifer Bell as a director on 20 June 2014 (1 page)
15 July 2014Appointment of Mr Kevin Hewson as a director on 20 June 2014 (2 pages)
20 March 2014Termination of appointment of Sohail Faruqi as a director (1 page)
20 March 2014Termination of appointment of Sohail Faruqi as a director (1 page)
11 February 2014Termination of appointment of Paul Tumim as a director (1 page)
11 February 2014Termination of appointment of Paul Tumim as a director (1 page)
11 February 2014Appointment of Mr Jerry Loy as a director (2 pages)
11 February 2014Appointment of Mr Jerry Loy as a director (2 pages)
18 November 2013Full accounts made up to 31 March 2013 (24 pages)
18 November 2013Full accounts made up to 31 March 2013 (24 pages)
15 July 2013Annual return made up to 4 July 2013 no member list (9 pages)
15 July 2013Annual return made up to 4 July 2013 no member list (9 pages)
15 July 2013Annual return made up to 4 July 2013 no member list (9 pages)
24 May 2013Appointment of Mr Pete Watts as a director (2 pages)
24 May 2013Appointment of Mr Pete Watts as a director (2 pages)
27 March 2013Appointment of Ms Jennifer Bell as a director (2 pages)
27 March 2013Termination of appointment of Lorraine Usher as a director (1 page)
27 March 2013Termination of appointment of James Finemore as a director (1 page)
27 March 2013Termination of appointment of James Finemore as a director (1 page)
27 March 2013Termination of appointment of Lorraine Usher as a director (1 page)
27 March 2013Appointment of Ms Jennifer Bell as a director (2 pages)
7 November 2012Full accounts made up to 31 March 2012 (23 pages)
7 November 2012Full accounts made up to 31 March 2012 (23 pages)
18 September 2012Appointment of Mr James Finemore as a director (2 pages)
18 September 2012Appointment of Mr James Finemore as a director (2 pages)
17 September 2012Appointment of Ms Milka Kimani as a director (2 pages)
17 September 2012Appointment of Ms Milka Kimani as a director (2 pages)
5 July 2012Annual return made up to 4 July 2012 no member list (9 pages)
5 July 2012Annual return made up to 4 July 2012 no member list (9 pages)
5 July 2012Annual return made up to 4 July 2012 no member list (9 pages)
25 May 2012Appointment of Mrs Jo Webb as a director (2 pages)
25 May 2012Appointment of Mrs Jo Webb as a director (2 pages)
24 May 2012Appointment of Ms Serena Jones as a director (2 pages)
24 May 2012Termination of appointment of Andrew Noquet as a director (1 page)
24 May 2012Appointment of Mr Palwinder Singh Hare as a director (2 pages)
24 May 2012Termination of appointment of Andrew Noquet as a director (1 page)
24 May 2012Appointment of Ms Serena Jones as a director (2 pages)
24 May 2012Termination of appointment of Martin Horton as a director (1 page)
24 May 2012Appointment of Mr Palwinder Singh Hare as a director (2 pages)
24 May 2012Termination of appointment of Martin Horton as a director (1 page)
21 November 2011Full accounts made up to 31 March 2011 (22 pages)
21 November 2011Full accounts made up to 31 March 2011 (22 pages)
5 August 2011Annual return made up to 4 July 2011 no member list (9 pages)
5 August 2011Director's details changed for Martin August Horton on 4 August 2011 (2 pages)
5 August 2011Annual return made up to 4 July 2011 no member list (9 pages)
5 August 2011Termination of appointment of Kai Boschcuauu as a director (1 page)
5 August 2011Termination of appointment of Kai Boschcuauu as a director (1 page)
5 August 2011Director's details changed for Martin August Horton on 4 August 2011 (2 pages)
5 August 2011Annual return made up to 4 July 2011 no member list (9 pages)
5 August 2011Director's details changed for Martin August Horton on 4 August 2011 (2 pages)
24 February 2011Appointment of Jane Slowey as a secretary (3 pages)
24 February 2011Appointment of Jane Slowey as a secretary (3 pages)
18 February 2011Appointment of James Ronald Kelly as a director (3 pages)
18 February 2011Termination of appointment of Christopher Hopson as a director (2 pages)
18 February 2011Termination of appointment of Michael Chuter as a secretary (2 pages)
18 February 2011Termination of appointment of Christopher Hopson as a director (2 pages)
18 February 2011Appointment of James Ronald Kelly as a director (3 pages)
18 February 2011Termination of appointment of Michael Chuter as a secretary (2 pages)
16 November 2010Full accounts made up to 31 March 2010 (22 pages)
16 November 2010Full accounts made up to 31 March 2010 (22 pages)
27 July 2010Annual return made up to 4 July 2010 no member list (11 pages)
27 July 2010Annual return made up to 4 July 2010 no member list (11 pages)
27 July 2010Annual return made up to 4 July 2010 no member list (11 pages)
26 July 2010Director's details changed for Amanda Jane Dubarry on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Martin August Horton on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Sohail Faruqi on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Andrew Jonathan Noquet on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Sohail Faruqi on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Lorraine Usher on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Lorraine Usher on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Kai Britt Boschcuauu on 4 July 2010 (2 pages)
26 July 2010Director's details changed for David Jepeny Gold on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Sohail Faruqi on 4 July 2010 (2 pages)
26 July 2010Director's details changed for David Jepeny Gold on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Lorraine Usher on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Kai Britt Boschcuauu on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Amanda Jane Dubarry on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Amanda Jane Dubarry on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Andrew Jonathan Noquet on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Andrew Jonathan Noquet on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Christopher Ian Hopson on 4 July 2010 (2 pages)
26 July 2010Director's details changed for David Jepeny Gold on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Kai Britt Boschcuauu on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Christopher Ian Hopson on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Martin August Horton on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Martin August Horton on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Christopher Ian Hopson on 4 July 2010 (2 pages)
20 January 2010Full accounts made up to 31 March 2009 (22 pages)
20 January 2010Full accounts made up to 31 March 2009 (22 pages)
25 November 2009Director's details changed for Paul Tumim on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Paul Tumim on 25 November 2009 (2 pages)
22 September 2009Director appointed david jepeny gold (2 pages)
22 September 2009Director appointed david jepeny gold (2 pages)
22 September 2009Director appointed lorraine usher (2 pages)
22 September 2009Director appointed lorraine usher (2 pages)
21 August 2009Annual return made up to 04/07/09 (4 pages)
21 August 2009Appointment terminated director nicki tulloch (1 page)
21 August 2009Annual return made up to 04/07/09 (4 pages)
21 August 2009Appointment terminated director nicki tulloch (1 page)
21 August 2009Appointment terminated director david chesterton (1 page)
21 August 2009Appointment terminated director david chesterton (1 page)
19 December 2008Director appointed kai britt boschcuauu (2 pages)
19 December 2008Director appointed sohail faruqi (2 pages)
19 December 2008Full accounts made up to 31 March 2008 (22 pages)
19 December 2008Director appointed amanda jane dubarry (2 pages)
19 December 2008Director appointed amanda jane dubarry (2 pages)
19 December 2008Director appointed sohail faruqi (2 pages)
19 December 2008Full accounts made up to 31 March 2008 (22 pages)
19 December 2008Director appointed kai britt boschcuauu (2 pages)
15 December 2008Annual return made up to 04/07/08 (4 pages)
15 December 2008Appointment terminated director anthony brophy (1 page)
15 December 2008Annual return made up to 04/07/08 (4 pages)
15 December 2008Appointment terminated director anthony brophy (1 page)
2 January 2008Full accounts made up to 31 March 2007 (23 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Full accounts made up to 31 March 2007 (23 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Annual return made up to 04/07/07 (2 pages)
27 December 2007Annual return made up to 04/07/07 (2 pages)
27 January 2007Full accounts made up to 31 March 2006 (23 pages)
27 January 2007Full accounts made up to 31 March 2006 (23 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Annual return made up to 04/07/06 (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Annual return made up to 04/07/06 (2 pages)
3 March 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
3 March 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
28 October 2005Annual return made up to 04/07/05 (2 pages)
28 October 2005Annual return made up to 04/07/05 (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New secretary appointed (1 page)
15 August 2005Full accounts made up to 30 September 2004 (23 pages)
15 August 2005Full accounts made up to 30 September 2004 (23 pages)
7 December 2004Annual return made up to 04/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Annual return made up to 04/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Full accounts made up to 30 September 2003 (25 pages)
14 September 2004Full accounts made up to 30 September 2003 (25 pages)
29 July 2003Annual return made up to 04/07/03
  • 363(288) ‐ Director resigned
(8 pages)
29 July 2003Annual return made up to 04/07/03
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Full accounts made up to 30 September 2002 (21 pages)
1 July 2003Full accounts made up to 30 September 2002 (21 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: humatt house 146-148 clerkenwell road london EC1R 5DG (1 page)
29 August 2002Registered office changed on 29/08/02 from: humatt house 146-148 clerkenwell road london EC1R 5DG (1 page)
17 July 2002Annual return made up to 04/07/02 (7 pages)
17 July 2002Annual return made up to 04/07/02 (7 pages)
25 June 2002Full accounts made up to 30 September 2001 (23 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Full accounts made up to 30 September 2001 (23 pages)
19 March 2002Auditor's resignation (1 page)
19 March 2002Auditor's resignation (1 page)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (3 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
2 August 2001Annual return made up to 04/07/01 (5 pages)
2 August 2001Annual return made up to 04/07/01 (5 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
30 March 2001Full accounts made up to 30 September 2000 (24 pages)
30 March 2001Full accounts made up to 30 September 2000 (24 pages)
12 September 2000Annual return made up to 04/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 September 2000Annual return made up to 04/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
1 June 2000Full accounts made up to 30 September 1999 (24 pages)
1 June 2000Full accounts made up to 30 September 1999 (24 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Annual return made up to 04/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 July 1999Annual return made up to 04/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 June 1999Company name changed foyer federation for youth\certificate issued on 16/06/99 (2 pages)
15 June 1999Company name changed foyer federation for youth\certificate issued on 16/06/99 (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Registered office changed on 14/06/99 from: jameson house 2ND floor 146/148 clerkenwell road london EC1R 5DP (1 page)
14 June 1999Registered office changed on 14/06/99 from: jameson house 2ND floor 146/148 clerkenwell road london EC1R 5DP (1 page)
19 May 1999Full accounts made up to 30 September 1998 (21 pages)
19 May 1999Full accounts made up to 30 September 1998 (21 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999New director appointed (2 pages)
20 October 1998Memorandum and Articles of Association (19 pages)
20 October 1998Memorandum and Articles of Association (19 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
10 July 1998Annual return made up to 04/07/98 (8 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Annual return made up to 04/07/98 (8 pages)
31 May 1998Full accounts made up to 30 September 1997 (21 pages)
31 May 1998Full accounts made up to 30 September 1997 (21 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
28 November 1997Registered office changed on 28/11/97 from: 91 brick lane london E1 6QN (1 page)
28 November 1997Registered office changed on 28/11/97 from: 91 brick lane london E1 6QN (1 page)
14 July 1997Full accounts made up to 30 September 1996 (20 pages)
14 July 1997Full accounts made up to 30 September 1996 (20 pages)
11 July 1997Annual return made up to 04/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 July 1997Annual return made up to 04/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Secretary resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996Annual return made up to 04/07/96
  • 363(288) ‐ Director resigned
(8 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996Annual return made up to 04/07/96
  • 363(288) ‐ Director resigned
(8 pages)
29 May 1996Full accounts made up to 30 September 1995 (18 pages)
29 May 1996Full accounts made up to 30 September 1995 (18 pages)
10 November 1995Memorandum and Articles of Association (34 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1995Memorandum and Articles of Association (34 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (4 pages)
9 October 1995New director appointed (4 pages)
9 April 1995Full accounts made up to 30 September 1994 (18 pages)
9 April 1995Full accounts made up to 30 September 1994 (18 pages)
24 March 1992Incorporation (27 pages)
24 March 1992Incorporation (27 pages)