ALTRUISM LIMITED - SUNDERLAND
Company Profile | Company Filings |
Overview
ALTRUISM LIMITED is a Private Limited Company from SUNDERLAND ENGLAND and has the status: Active.
ALTRUISM LIMITED was incorporated 22 years ago on 12/10/2001 and has the registered number: 04303983. The accounts status is SMALL and accounts are next due on 31/05/2024.
ALTRUISM LIMITED was incorporated 22 years ago on 12/10/2001 and has the registered number: 04303983. The accounts status is SMALL and accounts are next due on 31/05/2024.
ALTRUISM LIMITED - SUNDERLAND
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
93110 - Operation of sports facilities
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
BEACON OF LIGHT
SUNDERLAND
SR5 1SN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SAFC COMMUNITY LIMITED (until 24/10/2014)
SAFC COMMUNITY LIMITED (until 24/10/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/10/2023 | 26/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NATASHA MCDONOUGH | Sep 1973 | British | Director | 2023-06-22 | CURRENT |
MR FAROOQ HAKIM | Jul 1968 | British | Director | 2021-12-09 | CURRENT |
MR STEPHEN CRAM | Oct 1960 | British | Director | 2017-03-31 | CURRENT |
MRS DEB JAYNE HAMILTON | Secretary | 2023-03-23 | CURRENT | ||
MR DARREN BRYANT | Apr 1968 | British | Director | 2023-08-08 | CURRENT |
MRS JOANNE ELIZABETH CORLETT | Sep 1967 | British | Director | 2023-06-22 | CURRENT |
MRS CLARE LOUISE WILSON | Sep 1976 | British | Director | 2024-02-01 | CURRENT |
COLONEL THE HON. JAMES RAMSBOTHAM CBE, DL | Aug 1959 | British | Director | 2022-02-05 | CURRENT |
MR STEVEN DAVID PARKER | May 1979 | British | Director | 2021-12-09 | CURRENT |
MARGARET BYRNE | Irish | Secretary | 2008-10-04 UNTIL 2014-10-24 | RESIGNED | |
MR PAUL RICHARD WRIGHT | Secretary | 2020-02-08 UNTIL 2021-04-09 | RESIGNED | ||
PETER IAN WALKER | Aug 1971 | British | Secretary | 2001-10-12 UNTIL 2008-10-04 | RESIGNED |
MISS CIARON MEIK | Secretary | 2021-10-12 UNTIL 2023-03-23 | RESIGNED | ||
MR IAN MARTIN SMITH | Secretary | 2021-07-01 UNTIL 2021-10-12 | RESIGNED | ||
MR NATHAN O'BRIEN | Mar 1986 | British | Director | 2020-04-25 UNTIL 2021-10-08 | RESIGNED |
MR ROGER WILLIAM READE | Jul 1956 | British | Director | 2001-10-12 UNTIL 2005-05-06 | RESIGNED |
ROBERT ANTHONY OATES | Jul 1956 | British | Director | 2001-10-12 UNTIL 2004-07-26 | RESIGNED |
MR JAMES MICHAEL WRIGHT | Aug 1983 | British | Director | 2014-05-16 UNTIL 2014-10-24 | RESIGNED |
MRS ANGELA LOWES | Nov 1973 | British | Director | 2010-11-09 UNTIL 2017-03-31 | RESIGNED |
JIM SLATER | Jul 1969 | British | Director | 2001-10-12 UNTIL 2004-08-20 | RESIGNED |
MR GRAHAM ANDREW ROBINSON | Jul 1973 | British | Director | 2010-11-09 UNTIL 2013-10-24 | RESIGNED |
MRS LESLEY SPUHLER | Dec 1970 | British | Director | 2005-05-06 UNTIL 2022-02-05 | RESIGNED |
MR KENNETH RICHARD TEEARS | Mar 1982 | British | Director | 2010-11-09 UNTIL 2014-10-24 | RESIGNED |
MRS ALLISON MARY THOMPSON | Nov 1964 | British | Director | 2021-12-09 UNTIL 2022-09-14 | RESIGNED |
PETER IAN WALKER | Aug 1971 | British | Director | 2005-05-06 UNTIL 2008-10-04 | RESIGNED |
SIR ROBERT SYDNEY MURRAY | Aug 1946 | British | Director | 2014-10-24 UNTIL 2017-03-31 | RESIGNED |
MR GEORGE CLARKE | May 1974 | British | Director | 2017-03-31 UNTIL 2021-07-01 | RESIGNED |
RICHARD KRZYWICKI | Feb 1947 | British | Director | 2001-10-12 UNTIL 2005-05-06 | RESIGNED |
MRS SARAH JANE HOWELL | Aug 1967 | British | Director | 2010-11-09 UNTIL 2014-10-24 | RESIGNED |
HELEN DUNN | Apr 1975 | British | Director | 2001-10-12 UNTIL 2004-07-29 | RESIGNED |
MRS LOUISE ADELE BRADFORD | Jul 1986 | British | Director | 2021-12-09 UNTIL 2023-06-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Foundation Of Light | 2016-10-12 | Sunderland | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ALTRUISM LIMITED | 2017-09-05 | 31-12-2016 | £1 Cash £1 equity |