About

Registered Number: 03491993
Date of Incorporation: 13/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 73 Church Gate, Leicester, LE1 3AN

 

Founded in 1998, Focus Charity are based in Leicester, it's status is listed as "Active". Bennett, Mark James, Ahmad, Aleena, Bennett, Mark James, Cross, Jennifer Annie, Duncan, Laurence Kenneth, Henderson, Elizabeth Ann, Kitson, Chris, Rao, Hitesh Harish, Ridgway, Derek, Bye, Timothy, Hyde, Daniel, Bye, Timothy John, Coady, Debra Elizabeth, Cooke, David Edward, Donnellan, Helen Mary Louise, Doyle, Katrina Krishnan, Edwards, Sally Ann, Egan, Lisa, Gilbraith, Martin, Hare, Shanveer Jessica, Higginson, Kevin Mark, Hunt, Simon Anthony, Hyde, Daniel Christopher, Kabaaga, Jennifer, Maxwell Scott, James Herbert, Mills, Thea, Nicol, David Stevenson, Oppenheimer, Harriet Ruth, Riches, Norman James, Sargent, Andrew Jon Byles, Stevens, Bryan Constant Bentham, Strachan, Rosie, Walker, Steven, Welch, Barry Neville are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Aleena 15 July 2019 - 1
BENNETT, Mark James 10 October 2001 - 1
CROSS, Jennifer Annie 14 November 2018 - 1
DUNCAN, Laurence Kenneth 13 June 2020 - 1
HENDERSON, Elizabeth Ann 05 April 2016 - 1
KITSON, Chris 23 April 2018 - 1
RAO, Hitesh Harish 13 June 2020 - 1
RIDGWAY, Derek 05 April 2016 - 1
BYE, Timothy John 03 February 2011 13 February 2016 1
COADY, Debra Elizabeth 06 October 2005 24 November 2010 1
COOKE, David Edward 10 December 2001 30 June 2006 1
DONNELLAN, Helen Mary Louise 19 April 2017 11 May 2020 1
DOYLE, Katrina Krishnan 17 July 2008 04 February 2010 1
EDWARDS, Sally Ann 16 April 1998 23 October 2008 1
EGAN, Lisa 06 October 2005 12 March 2018 1
GILBRAITH, Martin 15 July 2005 04 February 2010 1
HARE, Shanveer Jessica 20 December 2011 12 January 2015 1
HIGGINSON, Kevin Mark 17 December 2013 01 February 2018 1
HUNT, Simon Anthony 29 January 2002 31 August 2005 1
HYDE, Daniel Christopher 05 May 2007 17 September 2012 1
KABAAGA, Jennifer 01 September 2005 09 May 2007 1
MAXWELL SCOTT, James Herbert 28 July 1998 09 July 2010 1
MILLS, Thea 25 July 2007 17 April 2013 1
NICOL, David Stevenson 07 November 2017 14 November 2018 1
OPPENHEIMER, Harriet Ruth 16 April 1998 06 September 2005 1
RICHES, Norman James 20 October 2010 08 October 2013 1
SARGENT, Andrew Jon Byles 16 April 1998 01 February 2000 1
STEVENS, Bryan Constant Bentham 13 January 1998 24 April 2008 1
STRACHAN, Rosie 06 May 2014 11 April 2017 1
WALKER, Steven 20 December 2011 01 February 2018 1
WELCH, Barry Neville 13 January 1998 08 February 2000 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Mark James 13 February 2016 - 1
BYE, Timothy 01 September 2012 13 February 2016 1
HYDE, Daniel 25 November 2010 01 September 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 26 June 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 15 May 2020
ANNOTATION - N/A 11 May 2020
TM01 - Termination of appointment of director 17 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 October 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
AA - Annual Accounts 28 November 2018
CS01 - N/A 16 October 2018
AP01 - Appointment of director 24 August 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 06 November 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 31 October 2016
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
CH01 - Change of particulars for director 31 October 2016
AP03 - Appointment of secretary 06 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 03 November 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 20 November 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 18 November 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 20 November 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
RESOLUTIONS - N/A 23 April 2013
TM01 - Termination of appointment of director 08 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 31 October 2012
AP03 - Appointment of secretary 31 October 2012
TM02 - Termination of appointment of secretary 31 October 2012
AP01 - Appointment of director 31 October 2012
AP01 - Appointment of director 31 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 17 November 2011
AP01 - Appointment of director 12 May 2011
AA01 - Change of accounting reference date 11 April 2011
AR01 - Annual Return 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AP03 - Appointment of secretary 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AP01 - Appointment of director 15 November 2010
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 10 August 2010
AUD - Auditor's letter of resignation 05 March 2010
TM01 - Termination of appointment of director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
TM01 - Termination of appointment of director 03 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 02 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
363a - Annual Return 02 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
AA - Annual Accounts 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
363a - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
363a - Annual Return 30 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 01 September 2004
287 - Change in situation or address of Registered Office 02 July 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 28 October 2003
287 - Change in situation or address of Registered Office 12 May 2003
363s - Annual Return 08 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
AA - Annual Accounts 27 October 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 13 February 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
AA - Annual Accounts 10 November 1999
363s - Annual Return 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
225 - Change of Accounting Reference Date 27 October 1998
NEWINC - New incorporation documents 13 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.