About

Registered Number: 02700693
Date of Incorporation: 26/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 15-18 White Lion Street, London, N1 9PG,

 

Become Charity was registered on 26 March 1992, it's status is listed as "Active". The organisation has 19 directors listed as Sacks-jones, Katharine, Cameron, Anne Jillian, Hafesji, Khatija, Taswell, Beth Cecilia, Wardell, Rachael, Brown, Malcolm Trevor, Finlayson, Janet Natasha, Jordan, Rosalind Lucy, Laughland, Victoria Nichola Christina, Sturdy, Helen, Crofts, Jonathan William, French, Nigel, Gilbert, John Eric, Goodall, Patricia Ann, Lane Fox, Louisa, Northam, Cassandra Zoe, Rushworth, Helen Bryony, Watts, Suzanne, Wyatt, Laura. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Anne Jillian 11 June 2019 - 1
HAFESJI, Khatija 19 June 2012 - 1
TASWELL, Beth Cecilia 12 March 2019 - 1
WARDELL, Rachael 10 September 2019 - 1
CROFTS, Jonathan William 05 December 2005 18 June 2007 1
FRENCH, Nigel 26 March 1992 26 September 1994 1
GILBERT, John Eric 08 February 1993 22 September 1997 1
GOODALL, Patricia Ann 26 March 1992 05 October 1992 1
LANE FOX, Louisa 05 December 2005 13 December 2010 1
NORTHAM, Cassandra Zoe 16 June 2015 20 March 2018 1
RUSHWORTH, Helen Bryony 11 July 2011 19 March 2013 1
WATTS, Suzanne 08 December 2008 11 December 2018 1
WYATT, Laura 16 June 2015 12 March 2019 1
Secretary Name Appointed Resigned Total Appointments
SACKS-JONES, Katharine 15 July 2019 - 1
BROWN, Malcolm Trevor 19 June 2012 20 February 2018 1
FINLAYSON, Janet Natasha 20 February 2018 31 May 2019 1
JORDAN, Rosalind Lucy 10 June 2008 08 October 2009 1
LAUGHLAND, Victoria Nichola Christina 26 March 1992 18 July 1994 1
STURDY, Helen 21 June 2010 19 June 2012 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AP01 - Appointment of director 11 November 2019
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
AP01 - Appointment of director 12 September 2019
AP01 - Appointment of director 12 September 2019
AP03 - Appointment of secretary 30 August 2019
TM02 - Termination of appointment of secretary 30 August 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CS01 - N/A 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AD01 - Change of registered office address 25 April 2018
AP03 - Appointment of secretary 25 April 2018
TM02 - Termination of appointment of secretary 25 April 2018
MR05 - N/A 08 November 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 04 January 2017
CERTNM - Change of name certificate 15 November 2016
CONNOT - N/A 15 November 2016
NM06 - Request to seek comments of government department or other specified body on change of name 15 November 2016
MISC - Miscellaneous document 15 November 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 29 October 2014
AD01 - Change of registered office address 28 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM01 - Termination of appointment of director 26 March 2013
AP01 - Appointment of director 20 September 2012
MG01 - Particulars of a mortgage or charge 18 August 2012
AA - Annual Accounts 25 July 2012
AP03 - Appointment of secretary 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 14 September 2011
AA - Annual Accounts 11 August 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AR01 - Annual Return 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 15 July 2010
TM01 - Termination of appointment of director 22 June 2010
AP03 - Appointment of secretary 22 June 2010
AP01 - Appointment of director 22 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
AA - Annual Accounts 10 October 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
MISC - Miscellaneous document 21 May 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 10 October 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
363s - Annual Return 12 April 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 22 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 25 May 2000
288b - Notice of resignation of directors or secretaries 28 October 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
AA - Annual Accounts 29 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
363s - Annual Return 16 April 1997
288c - Notice of change of directors or secretaries or in their particulars 16 April 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 29 March 1996
288 - N/A 28 March 1996
AA - Annual Accounts 10 October 1995
287 - Change in situation or address of Registered Office 20 April 1995
363s - Annual Return 05 April 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 27 April 1994
288 - N/A 27 April 1994
AA - Annual Accounts 17 September 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
363s - Annual Return 02 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1992
NEWINC - New incorporation documents 26 March 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.