About

Registered Number: 04215007
Date of Incorporation: 11/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: 111 Longfleet Road, Poole, Dorset, BH15 2HP

 

Established in 2001, About Face - Poole has its registered office in Dorset. There are 14 directors listed as Bell, Josephine Mary, Brook, David, Brooks, Peter, Burden, Frances Elizabeth, Ilankovan, Kamala Regina, Ilankovan, Velupillai, Reeves, Peter, Brienne, Christine Colette Francoise, Bright, Mervyn James, Dale, Mavis, Hough, Sarah Jane, Miller, Wayne Scott, Tucker, Philip, Walji, Sajjad for this organisation at Companies House. We don't know the number of employees at About Face - Poole.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Josephine Mary 10 October 2002 - 1
BROOK, David 22 May 2013 - 1
BROOKS, Peter 23 May 2013 - 1
BURDEN, Frances Elizabeth 30 September 2009 - 1
ILANKOVAN, Kamala Regina 27 January 2010 - 1
ILANKOVAN, Velupillai 11 May 2001 - 1
REEVES, Peter 10 March 2016 - 1
BRIENNE, Christine Colette Francoise 16 July 2003 09 March 2016 1
BRIGHT, Mervyn James 16 July 2003 09 November 2009 1
DALE, Mavis 11 May 2001 31 December 2014 1
HOUGH, Sarah Jane 11 May 2001 27 November 2002 1
MILLER, Wayne Scott 11 May 2001 01 April 2013 1
TUCKER, Philip 24 July 2013 03 May 2017 1
WALJI, Sajjad 30 September 2009 31 December 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 September 2020
MA - Memorandum and Articles 17 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
AA - Annual Accounts 07 December 2016
AP01 - Appointment of director 21 November 2016
AR01 - Annual Return 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 15 November 2010
TM01 - Termination of appointment of director 01 November 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AP01 - Appointment of director 14 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 22 June 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 03 January 2010
AP01 - Appointment of director 30 December 2009
AP01 - Appointment of director 30 December 2009
AP01 - Appointment of director 30 December 2009
AP01 - Appointment of director 12 October 2009
AP01 - Appointment of director 07 October 2009
363a - Annual Return 20 September 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
AA - Annual Accounts 30 December 2008
363s - Annual Return 26 August 2008
395 - Particulars of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 15 November 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 21 May 2007
CERTNM - Change of name certificate 23 March 2007
287 - Change in situation or address of Registered Office 17 February 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 10 June 2004
AA - Annual Accounts 13 May 2004
225 - Change of Accounting Reference Date 13 May 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
363s - Annual Return 12 September 2003
287 - Change in situation or address of Registered Office 07 June 2003
AA - Annual Accounts 13 March 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
363s - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
225 - Change of Accounting Reference Date 24 April 2002
287 - Change in situation or address of Registered Office 06 August 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
NEWINC - New incorporation documents 11 May 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 April 2008 Outstanding

N/A

Mortgage 01 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.