About

Registered Number: 08249953
Date of Incorporation: 11/10/2012 (12 years and 6 months ago)
Company Status: Active
Registered Address: FAREHAM COMMUNITY CHURCH, 18 Russell Place, Fareham, Hampshire, PO16 7FH

 

Founded in 2012, Practical Tools Initiative Ltd have registered office in Hampshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Sesay, Ibrahim, Ephraim, Bockarie Musa, Fallah-william, James, James, Archielia Barbara, Brimah, Agnes Nyahaleh, Fallah-williams, James, Chair, Musa, Bockarie Ephraim, Alpha, Fatmata, Alpha, Fatmata, Brimah, Agnes, Fallah-williams, James, Moigboi, Wadia Christiana, Musa, Bockarie Ephraim, Musa, Bockarie Ephraim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EPHRAIM, Bockarie Musa 20 July 2020 - 1
FALLAH-WILLIAM, James 06 September 2013 - 1
JAMES, Archielia Barbara 13 June 2019 - 1
ALPHA, Fatmata 18 April 2019 09 May 2019 1
ALPHA, Fatmata 01 June 2018 30 April 2019 1
BRIMAH, Agnes 08 March 2019 20 July 2020 1
FALLAH-WILLIAMS, James 11 October 2012 06 September 2013 1
MOIGBOI, Wadia Christiana 06 September 2013 02 October 2017 1
MUSA, Bockarie Ephraim 18 April 2019 09 May 2019 1
MUSA, Bockarie Ephraim 08 March 2019 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
SESAY, Ibrahim 09 May 2019 - 1
BRIMAH, Agnes Nyahaleh 06 September 2013 02 October 2017 1
FALLAH-WILLIAMS, James, Chair 11 October 2012 06 September 2013 1
MUSA, Bockarie Ephraim 06 September 2013 09 May 2019 1

Filing History

Document Type Date
PSC01 - N/A 20 July 2020
PSC08 - N/A 20 July 2020
AP01 - Appointment of director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
PSC07 - N/A 20 July 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 06 November 2019
PSC01 - N/A 15 June 2019
CH01 - Change of particulars for director 15 June 2019
AP01 - Appointment of director 15 June 2019
CS01 - N/A 27 May 2019
PSC01 - N/A 27 May 2019
PSC01 - N/A 27 May 2019
AA - Annual Accounts 16 May 2019
AP03 - Appointment of secretary 15 May 2019
TM02 - Termination of appointment of secretary 15 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
TM01 - Termination of appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 01 May 2019
AP01 - Appointment of director 01 May 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 11 March 2019
AP01 - Appointment of director 11 March 2019
CS01 - N/A 03 November 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 24 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
CH03 - Change of particulars for secretary 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 15 October 2016
AA01 - Change of accounting reference date 29 September 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 14 November 2014
AP03 - Appointment of secretary 14 November 2014
AP01 - Appointment of director 14 November 2014
AD01 - Change of registered office address 14 November 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 14 October 2013
TM02 - Termination of appointment of secretary 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AP03 - Appointment of secretary 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AP01 - Appointment of director 25 September 2013
MEM/ARTS - N/A 03 June 2013
RESOLUTIONS - N/A 22 April 2013
NEWINC - New incorporation documents 11 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.