Freedom Community Project CHESTERFIELD


Founded in 2011, Freedom Community Project, classified under reg no. 07872614 is an active company. Currently registered at Hillstown Methodist Church Langwith Road S44 6LY, Chesterfield the company has been in the business for 13 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 7 directors in the the company, namely Donna H., Bryony T. and Neil H. and others. In addition one secretary - Mark N. - is with the firm. As of 29 April 2024, there were 13 ex directors - Derek M., John Y. and others listed below. There were no ex secretaries.

Freedom Community Project Address / Contact

Office Address Hillstown Methodist Church Langwith Road
Office Address2 Bolsover
Town Chesterfield
Post code S44 6LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07872614
Date of Incorporation Tue, 6th Dec 2011
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Donna H.

Position: Director

Appointed: 01 August 2022

Bryony T.

Position: Director

Appointed: 01 August 2022

Neil H.

Position: Director

Appointed: 01 August 2022

Rachel M.

Position: Director

Appointed: 16 September 2019

Brian E.

Position: Director

Appointed: 16 November 2015

Sean A.

Position: Director

Appointed: 01 September 2014

Mark N.

Position: Secretary

Appointed: 06 December 2011

Diana S.

Position: Director

Appointed: 06 December 2011

Derek M.

Position: Director

Appointed: 18 January 2021

Resigned: 06 December 2023

John Y.

Position: Director

Appointed: 19 November 2018

Resigned: 26 June 2022

Keith P.

Position: Director

Appointed: 17 September 2018

Resigned: 06 December 2023

Adam M.

Position: Director

Appointed: 16 November 2015

Resigned: 04 July 2017

Alison A.

Position: Director

Appointed: 20 July 2015

Resigned: 21 November 2016

Eric T.

Position: Director

Appointed: 03 June 2013

Resigned: 30 November 2020

Colin B.

Position: Director

Appointed: 03 June 2013

Resigned: 26 January 2015

Angela S.

Position: Director

Appointed: 23 February 2013

Resigned: 21 September 2015

David B.

Position: Director

Appointed: 06 December 2011

Resigned: 26 April 2013

Graham C.

Position: Director

Appointed: 06 December 2011

Resigned: 26 June 2022

Linda B.

Position: Director

Appointed: 06 December 2011

Resigned: 03 June 2013

Peter S.

Position: Director

Appointed: 06 December 2011

Resigned: 21 September 2015

Barbara B.

Position: Director

Appointed: 06 December 2011

Resigned: 20 May 2019

People with significant control

The list of persons with significant control who own or control the company includes 14 names. As BizStats discovered, there is Bryony T. This PSC has significiant influence or control over the company,. The second one in the PSC register is Sean A. This PSC has significiant influence or control over the company,. The third one is Neil H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Bryony T.

Notified on 1 August 2022
Nature of control: significiant influence or control

Sean A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Neil H.

Notified on 1 August 2022
Nature of control: significiant influence or control

Donna H.

Notified on 1 August 2022
Nature of control: significiant influence or control

Diana S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brian E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rachel M.

Notified on 16 September 2019
Nature of control: significiant influence or control

Derek M.

Notified on 18 January 2021
Ceased on 6 December 2023
Nature of control: significiant influence or control

Keith P.

Notified on 17 September 2018
Ceased on 6 December 2023
Nature of control: significiant influence or control

John Y.

Notified on 19 November 2018
Ceased on 26 June 2022
Nature of control: significiant influence or control

Graham C.

Notified on 6 April 2016
Ceased on 26 June 2022
Nature of control: significiant influence or control

Eric T.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: significiant influence or control

Barbara B.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Adam M.

Notified on 6 April 2016
Ceased on 4 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Wednesday 6th December 2023
filed on: 8th, December 2023
Free Download (1 page)

Company search