FUNDING FOR SOCIAL CHANGE LIMITED - EXETER


Company Profile Company Filings

Overview

FUNDING FOR SOCIAL CHANGE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EXETER UNITED KINGDOM and has the status: Active.
FUNDING FOR SOCIAL CHANGE LIMITED was incorporated 37 years ago on 11/08/1986 and has the registered number: 02045547. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

FUNDING FOR SOCIAL CHANGE LIMITED - EXETER

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

26-28 SOUTHERNHAY EAST
EXETER
DEVON
EX1 1NS
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
FUNDING FOR CHANGE LIMITED (until 18/03/2014)

Confirmation Statements

Last Statement Next Statement Due
25/03/2023 08/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAROL GILLIAN FREEMAN Secretary 2023-11-01 CURRENT
DR CAROLINE FIONA FINKEL Apr 1952 British Director 2021-02-20 CURRENT
MS CAROL GILLIAN FREEMAN Oct 1952 British Director 2023-02-19 CURRENT
MR JOHN GOODMAN Feb 1949 British Director 2020-02-23 CURRENT
MISS SUSAN MARGARET SEYMOUR Jul 1950 British Director 2023-02-19 CURRENT
MR MARK BUDDEN TUCKER Jun 1947 English Director 2020-02-23 CURRENT
MR SAMUEL PATRICK CHARLES CLARKE Apr 1948 British Director RESIGNED
MS DOROTHY ANN MARDEN Mar 1948 British Director 2003-02-08 UNTIL 2006-02-25 RESIGNED
MRS PRUDENCE RACHEL HARDWICK May 1959 British Director 1997-02-23 UNTIL 1998-02-21 RESIGNED
MRS PRUDENCE RACHEL HARDWICK May 1959 British Director 2003-08-01 UNTIL 2007-08-31 RESIGNED
MANNING GOODWIN Aug 1931 Usa Director RESIGNED
MR MICHAEL ANDREW RICHARD HUNTER Nov 1954 British Director RESIGNED
MR OLIVER JULIAN GILLIE Aug 1940 British Director 1993-04-03 UNTIL 2002-02-23 RESIGNED
MARTIN BEVIS GILLETT Jan 1942 British Director RESIGNED
MARTIN BEVIS GILLETT Jan 1942 British Director 2009-02-21 UNTIL 2013-02-22 RESIGNED
MR STUART SIMON MARK FIELD Sep 1965 British Director 2014-02-21 UNTIL 2017-02-17 RESIGNED
MS CAROL GILLIAN FREEMAN Oct 1952 British Director 2010-10-22 UNTIL 2015-02-20 RESIGNED
MARIEM YASSIN FREUDENBERG Dec 1959 British Director 2007-02-24 UNTIL 2008-02-23 RESIGNED
MR MICHAEL WALTER FREUDENBERG Nov 1940 British Director 1996-02-25 UNTIL 1998-02-21 RESIGNED
MRS SUSAN MILLEN GILLIE Sep 1943 British Director 2008-02-23 UNTIL 2013-02-22 RESIGNED
MR SAMUEL PATRICK CHARLES CLARKE Apr 1948 British Secretary 2007-08-31 UNTIL 2011-02-18 RESIGNED
MR SAMUEL PATRICK CHARLES CLARKE Apr 1948 British Secretary 1991-02-16 UNTIL 1995-02-26 RESIGNED
CAROL GILLIAN FREEMAN Secretary 2011-02-18 UNTIL 2015-02-20 RESIGNED
MR OLIVER JULIAN GILLIE Aug 1940 British Secretary 1996-02-26 UNTIL 2002-02-23 RESIGNED
MRS PRUDENCE RACHEL HARDWICK May 1959 British Secretary 2004-05-04 UNTIL 2007-08-31 RESIGNED
MS ANNIE SCHIFF Secretary 2019-08-08 UNTIL 2023-10-31 RESIGNED
GILES EDMUND FRANCIS WRIGHT Secretary 2015-05-29 UNTIL 2019-02-23 RESIGNED
MARTIN BEVIS GILLETT Jan 1942 British Secretary RESIGNED
ANNE BEATRICE RACHEL BERGBAUM Oct 1962 British Director 1998-02-21 UNTIL 2001-02-10 RESIGNED
CANDIA CAROLAN Apr 1951 British Director 2000-02-26 UNTIL 2004-02-21 RESIGNED
SARAH MARGARET BUXTON Nov 1951 British Director 2016-02-20 UNTIL 2018-03-05 RESIGNED
LINDA CHASE BRODA Jul 1941 American Director 2001-02-10 UNTIL 2003-02-08 RESIGNED
JOHN SAMUEL BROAD Nov 1947 British Director RESIGNED
INGRID BROAD Apr 1949 British American Director RESIGNED
INGRID BROAD Apr 1949 British American Director 2001-02-10 UNTIL 2005-02-19 RESIGNED
MR THOMAS KINGWELL BRAGG Jan 1949 British Director 2009-02-21 UNTIL 2014-02-21 RESIGNED
CANDIA CAROLAN Apr 1951 British Director 1994-02-19 UNTIL 1998-02-21 RESIGNED
LAWRENCE BOWER Aug 1976 British Director 2017-06-19 UNTIL 2023-02-19 RESIGNED
MR PATRICK ANDREW BOASE Feb 1949 British Director 2011-02-18 UNTIL 2014-02-21 RESIGNED
DR HUGH MACPHERSON Apr 1948 British Director 1993-02-18 UNTIL 1998-02-21 RESIGNED
MR CHRISTOPHER BRYAN HOLDEN BARFORD Feb 1925 British Director 1995-02-26 UNTIL 1998-02-21 RESIGNED
DR FRANKLIN JAY APFEL Aug 1945 British Director 2005-02-19 UNTIL 2009-02-21 RESIGNED
MR PATRICK ANDREW BOASE Feb 1949 British Director RESIGNED
MR SAMUEL PATRICK CHARLES CLARKE Apr 1948 British Director 2007-08-31 UNTIL 2011-02-18 RESIGNED
MARK BROWN Apr 1964 British Director 2005-02-19 UNTIL 2009-02-21 RESIGNED
MRS CATHERINE MARY DEBENHAM Nov 1962 British Director 2008-06-20 UNTIL 2011-02-18 RESIGNED
CHRISTOPHER JAMES MARKS Dec 1964 British Director 2000-02-26 UNTIL 2003-02-08 RESIGNED
CHRISTOPHER JAMES MARKS Dec 1964 British Director 2016-02-20 UNTIL 2021-02-20 RESIGNED
JENIFER MCCLELLAND May 1951 British Director 2004-02-21 UNTIL 2007-02-24 RESIGNED
MS CAROLYN HAYMAN Apr 1951 British Director 2015-02-20 UNTIL 2020-02-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATCHFIELDS LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NORTHLANDS HOUSE (MANAGEMENT) LIMITED CHICHESTER Active DORMANT 98000 - Residents property management
NORTHWAY PROPERTIES LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
GRESTOL LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST EXETER UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
APPLEBLOSSOM INVESTMENTS LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
CRANSTOUN ESHER Active GROUP 86900 - Other human health activities
CONTACT 88 Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
WORLD SPIRIT LIMITED ALTRINCHAM Active TOTAL EXEMPTION FULL 79120 - Tour operator activities
THE CREATIVITY PARTNERSHIP LIMITED CAMBRIDGESHIRE Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE ETHICAL PROPERTY FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
RECONNECT LONDON ENGLAND Active MICRO ENTITY 85600 - Educational support services
CAMBRIDGE CARBON FOOTPRINT LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94920 - Activities of political organizations
BATCHFIELDS INVESTMENTS LIMITED ST. ALBANS UNITED KINGDOM Active TOTAL EXEMPTION FULL 64991 - Security dealing on own account
GLASGOW BUILDING PRESERVATION TRUST GLASGOW Active SMALL 41100 - Development of building projects
COMMUNITY BUSINESS SCOTLAND NETWORK LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PARENT NETWORK SCOTLAND GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
ANNEXE COMMUNITIES GLASGOW Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
EVALUATION SUPPORT SCOTLAND EDINBURGH Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Funding For Social Change Limited - Period Ending 2023-08-31 2024-02-23 31-08-2023 £19,641 Cash
Funding for Social Change Limited 31/08/2022 iXBRL 2023-03-10 31-08-2022 £23,484 Cash £7,622 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAYTON PROPERTIES LIMITED Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
BYRON COLLEGE LIMITED EXETER Active TOTAL EXEMPTION FULL 85310 - General secondary education
BECKWORTH FINANCIAL SERVICES LIMITED EXETER Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
BLATTLER LIMITED EXETER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BABILIM LIGHT INDUSTRIES LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BROOKLANDS EVENTS LTD EXETER ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
COGNITIVA PSYCHOLOGICAL SERVICES LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
LIVEFREE ADVENTURES LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 79901 - Activities of tourist guides
UK EVENTS ENTERTAINMENT LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 90010 - Performing arts
SONS REAL ESTATE LTD EXETER ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate