About

Registered Number: 04352872
Date of Incorporation: 14/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: C/O Wimbledon Guild, 30-32 Worple Road, Wimbledon, SW19 4EF

 

Established in 2002, Faith in Action Merton Homelessness Project are based in Wimbledon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This business has 24 directors listed as Codrington, Sarah, Freedman, Judith, Wicks, Annette, Lieutenant, Williams, David, Dr, Williams, William Grenville, Austen, Andrew, Cairns, Jennifer Margaret, Carlyle, Eleanor Ruth, Dr, Coolahan, Fred, Croos Fernando, Francis Victor Ranjit, Davies, Benjamin Reed, Easton-crouch, Jonathan Brian, The Rev., Garcia - Alonso, Arturo, Hall, David Thomas, Major, Haque, Daniel, Kirby, Linda, Mason, Robert Hugh, Mitchell, Gerard, Naidu, Karushka, Nathan, Lesley Patricia, Nicol, May, Smith, Sadie, Spencer, Joanne, Walker, Ann Catherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEDMAN, Judith 10 March 2016 - 1
WICKS, Annette, Lieutenant 13 October 2014 - 1
WILLIAMS, David, Dr 22 September 2016 - 1
WILLIAMS, William Grenville 22 May 2014 - 1
AUSTEN, Andrew 28 October 2005 30 January 2007 1
CAIRNS, Jennifer Margaret 27 October 2005 19 June 2012 1
CARLYLE, Eleanor Ruth, Dr 22 May 2014 31 March 2016 1
COOLAHAN, Fred 29 January 2008 09 March 2010 1
CROOS FERNANDO, Francis Victor Ranjit 28 July 2005 29 January 2008 1
DAVIES, Benjamin Reed 01 November 2007 04 December 2008 1
EASTON-CROUCH, Jonathan Brian, The Rev. 15 April 2010 19 June 2012 1
GARCIA - ALONSO, Arturo 19 June 2012 31 March 2015 1
HALL, David Thomas, Major 27 January 2005 04 December 2008 1
HAQUE, Daniel 19 June 2012 31 December 2013 1
KIRBY, Linda 19 May 2005 22 July 2013 1
MASON, Robert Hugh 22 May 2014 10 November 2016 1
MITCHELL, Gerard 14 January 2002 29 January 2008 1
NAIDU, Karushka 29 January 2008 04 December 2008 1
NATHAN, Lesley Patricia 08 October 2012 22 July 2013 1
NICOL, May 30 January 2007 13 October 2014 1
SMITH, Sadie 06 February 2002 29 January 2008 1
SPENCER, Joanne 14 January 2002 06 February 2002 1
WALKER, Ann Catherine 30 January 2007 22 July 2013 1
Secretary Name Appointed Resigned Total Appointments
CODRINGTON, Sarah 22 July 2013 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 April 2020
MA - Memorandum and Articles 28 April 2020
CH01 - Change of particulars for director 08 March 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
AP01 - Appointment of director 14 June 2019
CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 04 December 2018
AP01 - Appointment of director 20 November 2018
AP01 - Appointment of director 20 November 2018
AA - Annual Accounts 14 November 2018
CS01 - N/A 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 18 January 2017
TM01 - Termination of appointment of director 02 January 2017
TM01 - Termination of appointment of director 11 November 2016
AP01 - Appointment of director 06 October 2016
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
RESOLUTIONS - N/A 24 March 2016
AR01 - Annual Return 16 January 2016
AP01 - Appointment of director 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
RESOLUTIONS - N/A 07 October 2015
AA - Annual Accounts 02 July 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 15 January 2015
RESOLUTIONS - N/A 22 December 2014
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
AA - Annual Accounts 14 August 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
AR01 - Annual Return 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP03 - Appointment of secretary 21 October 2013
AA - Annual Accounts 25 June 2013
CH01 - Change of particulars for director 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
AR01 - Annual Return 11 February 2013
AP01 - Appointment of director 11 February 2013
CH01 - Change of particulars for director 09 February 2013
CH01 - Change of particulars for director 09 February 2013
CH01 - Change of particulars for director 09 February 2013
AA - Annual Accounts 23 July 2012
TM01 - Termination of appointment of director 18 July 2012
AP01 - Appointment of director 18 July 2012
AP01 - Appointment of director 18 July 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 30 July 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 16 April 2010
TM01 - Termination of appointment of director 12 March 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 15 October 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 07 August 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
RESOLUTIONS - N/A 15 May 2008
MEM/ARTS - N/A 15 May 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
AA - Annual Accounts 11 December 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
363s - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
AA - Annual Accounts 19 December 2005
363s - Annual Return 14 February 2005
287 - Change in situation or address of Registered Office 21 January 2005
AA - Annual Accounts 20 January 2005
288a - Notice of appointment of directors or secretaries 05 April 2004
225 - Change of Accounting Reference Date 02 April 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 28 November 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
363s - Annual Return 24 January 2003
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
NEWINC - New incorporation documents 14 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.