Company number 05475037
Status Active
Incorporation Date 8 June 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 17 ST. ANNES COURT, LONDON, W1F 0BQ
Home Country United Kingdom
Nature of Business 85600 - Educational support services, 86900 - Other human health activities
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 30 October 2015; Previous accounting period shortened from 29 October 2015 to 28 October 2015. The most likely internet sites of ACT FOR CHANGE are www.actfor.co.uk, and www.act-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Act For Change is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 05475037. Act For Change has been working since 08 June 2005.
The present status of the company is Active. The registered address of Act For Change is 17 St Annes Court London W1f 0bq. . HARRISON-READ, Carol Alexandra is a Director of the company. JOHNSON, Darren Maurice is a Director of the company. LEWIS, James Hugh is a Director of the company. Secretary KRAMER, Hilary Judith has been resigned. Secretary MISAN, Lea has been resigned. Secretary SHANBURY, Clifford Eric has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BERWALD, Sharman has been resigned. Director BROUGH, David has been resigned. Director FREEDMAN, Sydney David has been resigned. Director MISAN, Lea has been resigned. Director MISNER, Lynne Rochelle has been resigned. Director ROSEMAN, Jan has been resigned. Director SALMONS, Paul has been resigned. Director SHANBURY, Clifford Eric has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Educational support services".
Current Directors
Resigned Directors
Secretary
MISAN, Lea
Resigned: 01 December 2006
Appointed Date: 08 June 2005
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 June 2005
Appointed Date: 08 June 2005
Director
BERWALD, Sharman
Resigned: 14 November 2006
Appointed Date: 08 June 2005
71 years old
Director
BROUGH, David
Resigned: 06 June 2013
Appointed Date: 15 October 2007
77 years old
Director
MISAN, Lea
Resigned: 14 November 2006
Appointed Date: 08 June 2005
60 years old
Director
ROSEMAN, Jan
Resigned: 06 June 2013
Appointed Date: 14 November 2006
81 years old
Director
SALMONS, Paul
Resigned: 17 November 2011
Appointed Date: 14 November 2006
56 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 June 2005
Appointed Date: 08 June 2005
ACT FOR CHANGE Events
14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
18 Nov 2016
Total exemption full accounts made up to 30 October 2015
28 Jul 2016
Previous accounting period shortened from 29 October 2015 to 28 October 2015
06 Apr 2016
Appointment of Mr James Hugh Lewis as a director on 10 February 2016
04 Apr 2016
Annual return made up to 29 February 2016 no member list
...
... and 59 more events
30 Sep 2005
New secretary appointed;new director appointed
30 Sep 2005
New director appointed
20 Jun 2005
Secretary resigned
20 Jun 2005
Director resigned
08 Jun 2005
Incorporation