FEARFREE CHARITY LIMITED

Oak House Epsom Square Oak House Epsom Square, Trowbridge, BA14 0XG, Wiltshire
StatusACTIVE
Company No.03360057
Category
Incorporated25 Apr 1997
Age27 years, 3 days
JurisdictionEngland Wales

SUMMARY

FEARFREE CHARITY LIMITED is an active with number 03360057. It was incorporated 27 years, 3 days ago, on 25 April 1997. The company address is Oak House Epsom Square Oak House Epsom Square, Trowbridge, BA14 0XG, Wiltshire.



Company Fillings

Accounts with accounts type small

Date: 06 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Jan 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Nigel Peter Stevens

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Jan 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Timothy Christopher Jackson

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-18

Officer name: Mr Christopher Timothy Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Peter Stevens

Appointment date: 2023-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Timothy Jackson

Appointment date: 2023-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-18

Officer name: Elizabeth Ann Cornelius

Documents

View document PDF

Certificate change of name company

Date: 21 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fearless charity\certificate issued on 21/08/23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-08

Officer name: Stephen Douglas Offord

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Carter

Termination date: 2023-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed splitz support service\certificate issued on 11/11/22

Documents

View document PDF

Change of name exemption

Date: 11 Nov 2022

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name request comments

Date: 11 Nov 2022

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 11 Nov 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-20

Officer name: Annette Foster

Documents

View document PDF

Second filing of director termination with name

Date: 13 May 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Harriet Grace Kemp

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Long

Appointment date: 2022-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harriet Grace Kemp

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Fielden

Appointment date: 2021-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Carter

Appointment date: 2021-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-21

Officer name: Stephen Foster

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Leach

Termination date: 2021-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-24

Officer name: Louise Hazel Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-11

Officer name: Nicola Spencer Godfrey

Documents

View document PDF

Accounts amended with accounts type full

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-21

Officer name: Ms Cindy Ervine

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Craddock

Termination date: 2020-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Douglas Offord

Appointment date: 2020-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Ms Nicola Spencer Godfrey

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Mark Lake

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-29

Officer name: Mr Mark Lake

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-23

Officer name: Alan James Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-23

Officer name: Cindy Ervine

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Ms Harriet Grace Kemp

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-16

Officer name: Mrs Annette Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Mark Lake

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Ayres

Appointment date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-25

Officer name: Mr Peter Charles Leach

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Patricia Eley

Termination date: 2018-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-25

Officer name: Mr Mark Lake

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Wakem

Termination date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: Rosemary Anne Macgregor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Angela Cannings

Termination date: 2017-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 17 Feb 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mrs Susan Patricia Eley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Barrie Hedges

Termination date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Janet Susan Brand

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Susan Brand

Change date: 2016-04-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Rosemary Anne Macgregor

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Stephen Foster

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cindy Ervine

Change date: 2016-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Craddock

Change date: 2016-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Ms Penelope Angela Cannings

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Mrs Janet Susan Brand

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan James Mackenzie

Appointment date: 2015-12-16

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Penelope Angela Cannings

Change date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-17

Officer name: Gillian Margaret Al Bader

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Ann Cornelius

Appointment date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-21

Officer name: Janet Lindsay Repton

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-21

Officer name: Paul Joseph Hermann Shotton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Susan Brand

Appointment date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-25

Officer name: Sheila Ann Kimmins

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Evan Luke

Termination date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Louise Hazel Wilson

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derrik Copeland

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Brown

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annette Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Craddock

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Evan Luke

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2012

Action Date: 16 May 2012

Category: Address

Type: AD01

Old address: 29 Duke Street Trowbridge Wiltshire BA14 8EA

Change date: 2012-05-16

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Barrie Hedges

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF


Some Companies

BEBRIT LTD

12 MULBERRY PLACE,LONDON,SE9 6AR

Number:08376201
Status:ACTIVE
Category:Private Limited Company

CLEANING ETC LTD

ROWAN HOUSE,SCARBOROUGH,YO12 4DX

Number:08506331
Status:ACTIVE
Category:Private Limited Company

INFINITUS1 LTD

113 ORCHARD WAY,ADDLESTONE,KT15 1LN

Number:07116491
Status:ACTIVE
Category:Private Limited Company

JY CROSSINGS LIMITED

66 MAY TREE CLOSE,SHEFFIELD,S20 7JB

Number:09180206
Status:ACTIVE
Category:Private Limited Company

MEGA 4 ENTERPRISES LLP

SUITE 1 LEVEL 14 THE BROADGATE TOWER,LONDON,EC2A 2EW

Number:OC325192
Status:ACTIVE
Category:Limited Liability Partnership

PCL (PATHWAYS) LIMITED

51 ATTERCLIFFE COMMON,,S9 2AE

Number:05084084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source