ACCESS - THE FOUNDATION FOR SOCIAL INVESTMENT

Company Documents

DateDescription
12/08/2512 August 2025 Appointment of Ms Roshana Christine Arasaratnam as a director on 2025-07-09

View Document

05/06/255 June 2025 Full accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Termination of appointment of Martin John Rich as a director on 2025-05-08

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

02/05/252 May 2025 Termination of appointment of Samantha Danielle Latouche as a director on 2025-04-19

View Document

07/04/257 April 2025 Director's details changed for Ms Kate Kuper on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Mr Robert John Williamson on 2025-04-04

View Document

21/03/2521 March 2025 Director's details changed for Mr Franz Ranero on 2025-03-20

View Document

20/03/2520 March 2025 Change of details for The Big Society Trust as a person with significant control on 2025-02-25

View Document

20/03/2520 March 2025 Registered office address changed from Script Featherstone Street London EC1Y 8RN England to 44 Script 44 Featherstone Street London EC1Y 8RN on 2025-03-20

View Document

20/03/2520 March 2025 Registered office address changed from 44 Script 44 Featherstone Street London EC1Y 8RN England to Script 44 Featherstone Street London EC1Y 8RN on 2025-03-20

View Document

10/02/2510 February 2025 Registered office address changed from 8 - 10 New Fetter Lane London EC4A 1AZ to Script Featherstone Street London EC1Y 8RN on 2025-02-10

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

23/05/2423 May 2024 Full accounts made up to 2023-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

27/04/2227 April 2022 Appointment of Ms Samantha Danielle Latouche as a director on 2022-04-20

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANNIKA SMALL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

26/05/2026 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR LORRAINE OLDROYD

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR NICHOLAS HURD

View Document

19/12/1919 December 2019 ALTER ARTICLES 03/12/2019

View Document

19/12/1919 December 2019 ARTICLES OF ASSOCIATION

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MS HEATHER DAWN HILBURN

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MS KATE KUPER

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR ROBERT JOHN WILLIAMSON

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR ARVINDA GOHIL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HORNBY

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CURTIS

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WYLER

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MRS SUSAN PATRICIA COOPER

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES PERRY

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR MARTIN JOHN RICH

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON KINGSTON OBE / 23/07/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON KINGSTON OBE / 23/07/2015

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILSON

View Document

05/08/155 August 2015 30/07/15 NO MEMBER LIST

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON KINGSTON OBE / 23/07/2015

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MRS LORRAINE ANN OLDROYD

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 5TH FLOOR CHRONICLE HOUSE 72-78 FLEET STREET LONDON EC4Y 1HY UNITED KINGDOM

View Document

15/01/1515 January 2015 ADOPT ARTICLES 19/12/2014

View Document

15/01/1515 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR JAMES ELLIOT PERRY

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR DAVID ALAN CURTIS

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR DAVID ALAN CURTIS

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MS ANNIKA ELISABETH SMALL

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ALASTAIR JOHN WILSON

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED OBE STEPHEN ADAM WYLER

View Document

09/01/159 January 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

04/11/144 November 2014 ADOPT ARTICLES 23/10/2014

View Document

04/11/144 November 2014 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

04/11/144 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1431 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1431 October 2014 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

31/10/1431 October 2014 COMPANY NAME CHANGED MDF ORGANISATION LIMITED CERTIFICATE ISSUED ON 31/10/14

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MS VICTORIA JANE HORNBY

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MS ARVINDA GOHIL

View Document

30/07/1430 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company