Church Lane
Chelmsford
Essex
CM1 1NH
Director Name | John Fredric Demartini |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 August 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Educator, Researcher, Writer; Traveler |
Country of Residence | United States |
Correspondence Address | C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
Director Name | Peter Anthony Joseph Wynn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 December 2016(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
Director Name | Amy Catherine Leveson Gower |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Executive Assistance |
Country of Residence | England |
Correspondence Address | 18 Quayside Lodge William Morris Way Fulham London SW6 2UZ |
Director Name | Mr Andrew John Lutley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY |
Director Name | Miss Katherine Jane Scott |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 18 Quayside Lodge William Morris Way Fulham London SW6 2UZ |
Director Name | Katherine Scott |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2013(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 June 2013) |
Role | Founder, Knowledge To Action Foundation |
Country of Residence | United Kingdom |
Correspondence Address | 18 Quayside Lodge William Morris Way London SW6 2UZ |
Director Name | John Secker |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Quayside Lodge William Morris Way London SW6 2UZ |
Director Name | John Secker |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Quayside Lodge William Morris Way London SW6 2UZ |
Director Name | Mark Timothy Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 2016) |
Role | Interim Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Quayside Lodge William Morris Way Fulham London SW6 2UZ |
Director Name | Mr Nigel Lane |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Quayside Lodge William Morris Way London SW6 2UZ |
Director Name | April Chandler |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2018) |
Role | Author & TV Presenter |
Country of Residence | France |
Correspondence Address | 18 Quayside Lodge William Morris Way Fulham London SW6 2UZ |
Director Name | James Elliot John Mathews |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 28 July 2016(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2018) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 18 Quayside Lodge William Morris Way Fulham London SW6 2UZ |
Director Name | Beth Antonis Honig |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Quayside Lodge William Morris Way Fulham London SW6 2UZ |
Website | knowledgetoactionfoundation.com |
---|---|
Telephone | 020 77518900 |
Telephone region | London |
Registered Address | C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £122,922 |
Net Worth | £5,416 |
Cash | £23,793 |
Current Liabilities | £18,378 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
15 January 2024 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 (1 page) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
24 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
11 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
21 April 2021 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
10 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
7 August 2020 | Registered office address changed from 18 Quayside Lodge William Morris Way Fulham London SW6 2UZ to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 7 August 2020 (1 page) |
30 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
16 October 2019 | Termination of appointment of Beth Antonis Honig as a director on 16 October 2019 (1 page) |
16 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of James Elliot John Mathews as a director on 12 December 2018 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
12 March 2018 | Termination of appointment of April Chandler as a director on 16 January 2018 (1 page) |
7 March 2018 | Notification of a person with significant control statement (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
5 December 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Appointment of Peter Anthony Joseph Wynn as a director on 6 December 2016 (2 pages) |
8 February 2017 | Appointment of James Elliot John Mathews as a director on 28 July 2016 (2 pages) |
8 February 2017 | Appointment of John Fredric Demartini as a director on 13 August 2016 (2 pages) |
8 February 2017 | Appointment of Peter Anthony Joseph Wynn as a director on 6 December 2016 (2 pages) |
8 February 2017 | Appointment of April Chandler as a director on 29 June 2016 (2 pages) |
8 February 2017 | Appointment of James Elliot John Mathews as a director on 28 July 2016 (2 pages) |
8 February 2017 | Appointment of April Chandler as a director on 29 June 2016 (2 pages) |
8 February 2017 | Appointment of John Fredric Demartini as a director on 13 August 2016 (2 pages) |
6 February 2017 | Appointment of Beth Antonis Honig as a director on 16 September 2016 (2 pages) |
6 February 2017 | Termination of appointment of Nigel Lane as a director on 7 November 2016 (1 page) |
6 February 2017 | Termination of appointment of Mark Timothy Jones as a director on 7 November 2016 (1 page) |
6 February 2017 | Appointment of Beth Antonis Honig as a director on 16 September 2016 (2 pages) |
6 February 2017 | Termination of appointment of Nigel Lane as a director on 7 November 2016 (1 page) |
6 February 2017 | Termination of appointment of Mark Timothy Jones as a director on 7 November 2016 (1 page) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
2 February 2016 | Annual return made up to 7 January 2016 no member list (4 pages) |
2 February 2016 | Annual return made up to 7 January 2016 no member list (4 pages) |
11 November 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
11 November 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
1 May 2015 | Memorandum and Articles of Association (16 pages) |
1 May 2015 | Memorandum and Articles of Association (16 pages) |
19 April 2015 | Company name changed the knowledge to action foundation\certificate issued on 19/04/15
|
19 April 2015 | Company name changed the knowledge to action foundation\certificate issued on 19/04/15
|
19 April 2015 | NE01 form filed (2 pages) |
19 April 2015 | NE01 form filed (2 pages) |
27 March 2015 | Change of name notice (2 pages) |
27 March 2015 | Resolutions
|
27 March 2015 | Change of name notice (2 pages) |
27 March 2015 | Resolutions
|
22 January 2015 | Annual return made up to 7 January 2015 no member list (4 pages) |
22 January 2015 | Annual return made up to 7 January 2015 no member list (4 pages) |
22 January 2015 | Annual return made up to 7 January 2015 no member list (4 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
24 February 2014 | Termination of appointment of John Secker as a director (1 page) |
24 February 2014 | Termination of appointment of a director (1 page) |
24 February 2014 | Annual return made up to 7 January 2014 no member list (4 pages) |
24 February 2014 | Termination of appointment of John Secker as a director (1 page) |
24 February 2014 | Annual return made up to 7 January 2014 no member list (4 pages) |
24 February 2014 | Termination of appointment of a director (1 page) |
24 February 2014 | Annual return made up to 7 January 2014 no member list (4 pages) |
24 December 2013 | Termination of appointment of Amy Leveson Gower as a director (2 pages) |
24 December 2013 | Termination of appointment of Amy Leveson Gower as a director (2 pages) |
30 October 2013 | Appointment of Mark Timothy Jones as a director (3 pages) |
30 October 2013 | Appointment of Nigel Lane as a director (3 pages) |
30 October 2013 | Appointment of Mark Timothy Jones as a director (3 pages) |
30 October 2013 | Appointment of Nigel Lane as a director (3 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
2 August 2013 | Appointment of John Secker as a director (3 pages) |
2 August 2013 | Appointment of John Secker as a director (3 pages) |
2 August 2013 | Termination of appointment of Katherine Scott as a director (2 pages) |
2 August 2013 | Termination of appointment of Katherine Scott as a director (2 pages) |
15 July 2013 | Director's details changed for Mr Gregory John Secker on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Gregory John Secker on 15 July 2013 (2 pages) |
11 April 2013 | Appointment of Katherine Scott as a director (3 pages) |
11 April 2013 | Termination of appointment of John Secker as a director (2 pages) |
11 April 2013 | Appointment of Katherine Scott as a director (3 pages) |
11 April 2013 | Termination of appointment of John Secker as a director (2 pages) |
14 January 2013 | Annual return made up to 7 January 2013 no member list (4 pages) |
14 January 2013 | Annual return made up to 7 January 2013 no member list (4 pages) |
14 January 2013 | Annual return made up to 7 January 2013 no member list (4 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 September 2012 | Appointment of John Secker as a director (3 pages) |
6 September 2012 | Appointment of John Secker as a director (3 pages) |
12 March 2012 | Termination of appointment of Katherine Scott as a director (2 pages) |
12 March 2012 | Termination of appointment of Katherine Scott as a director (2 pages) |
15 February 2012 | Annual return made up to 7 January 2012 no member list (4 pages) |
15 February 2012 | Annual return made up to 7 January 2012 no member list (4 pages) |
15 February 2012 | Annual return made up to 7 January 2012 no member list (4 pages) |
2 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
2 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
18 May 2011 | Registered office address changed from 8 Quayside Lodge William Morris Way London SW6 2UZ on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from 8 Quayside Lodge William Morris Way London SW6 2UZ on 18 May 2011 (2 pages) |
28 January 2011 | Appointment of Miss Katherine Jane Scott as a director (3 pages) |
28 January 2011 | Appointment of Gregory John Secker as a director (3 pages) |
28 January 2011 | Termination of appointment of Andrew Lutley as a director (2 pages) |
28 January 2011 | Appointment of Miss Katherine Jane Scott as a director (3 pages) |
28 January 2011 | Termination of appointment of Andrew Lutley as a director (2 pages) |
28 January 2011 | Appointment of Amy Catherine Leveson Gower as a director (3 pages) |
28 January 2011 | Appointment of Amy Catherine Leveson Gower as a director (3 pages) |
28 January 2011 | Appointment of Gregory John Secker as a director (3 pages) |
7 January 2011 | Incorporation (34 pages) |
7 January 2011 | Incorporation (34 pages) |