THE GREG SECKER FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

15/01/2415 January 2024 Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/04/2121 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 18 QUAYSIDE LODGE WILLIAM MORRIS WAY FULHAM LONDON SW6 2UZ

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR BETH HONIG

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MATHEWS

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR APRIL CHANDLER

View Document

07/03/187 March 2018 NOTIFICATION OF PSC STATEMENT ON 07/01/2018

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

08/02/178 February 2017 DIRECTOR APPOINTED JOHN FREDRIC DEMARTINI

View Document

08/02/178 February 2017 DIRECTOR APPOINTED PETER ANTHONY JOSEPH WYNN

View Document

08/02/178 February 2017 DIRECTOR APPOINTED JAMES ELLIOT JOHN MATHEWS

View Document

08/02/178 February 2017 DIRECTOR APPOINTED APRIL CHANDLER

View Document

06/02/176 February 2017 DIRECTOR APPOINTED BETH ANTONIS HONIG

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL LANE

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/02/162 February 2016 07/01/16 NO MEMBER LIST

View Document

11/11/1511 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 ARTICLES OF ASSOCIATION

View Document

19/04/1519 April 2015 COMPANY NAME CHANGED THE KNOWLEDGE TO ACTION FOUNDATION CERTIFICATE ISSUED ON 19/04/15

View Document

19/04/1519 April 2015 NE01 FORM FILED

View Document

27/03/1527 March 2015 CHANGE OF NAME 16/03/2015

View Document

27/03/1527 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1522 January 2015 07/01/15 NO MEMBER LIST

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 TERMINATE DIR APPOINTMENT

View Document

24/02/1424 February 2014 07/01/14 NO MEMBER LIST

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SECKER

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR AMY LEVESON GOWER

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MARK TIMOTHY JONES

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED NIGEL LANE

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SCOTT

View Document

02/08/132 August 2013 DIRECTOR APPOINTED JOHN SECKER

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN SECKER / 15/07/2013

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED KATHERINE SCOTT

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SECKER

View Document

14/01/1314 January 2013 07/01/13 NO MEMBER LIST

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 DIRECTOR APPOINTED JOHN SECKER

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SCOTT

View Document

15/02/1215 February 2012 07/01/12 NO MEMBER LIST

View Document

02/06/112 June 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 8 QUAYSIDE LODGE WILLIAM MORRIS WAY LONDON SW6 2UZ

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MISS KATHERINE JANE SCOTT

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED AMY CATHERINE LEVESON GOWER

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LUTLEY

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED GREGORY JOHN SECKER

View Document

07/01/117 January 2011 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