Funding For Social Change Limited EXETER


Funding For Social Change started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02045547. The Funding For Social Change company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Exeter at 26-28 Southernhay East. Postal code: EX1 1NS. Since Tuesday 18th March 2014 Funding For Social Change Limited is no longer carrying the name Funding For Change.

Currently there are 5 directors in the the company, namely Tom S., Helen W. and Sara R. and others. In addition one secretary - Carol F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Funding For Social Change Limited Address / Contact

Office Address 26-28 Southernhay East
Town Exeter
Post code EX1 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02045547
Date of Incorporation Mon, 11th Aug 1986
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Tom S.

Position: Director

Appointed: 18 February 2024

Helen W.

Position: Director

Appointed: 18 February 2024

Sara R.

Position: Director

Appointed: 18 February 2024

Carol F.

Position: Secretary

Appointed: 01 November 2023

Susan S.

Position: Director

Appointed: 19 February 2023

Carol F.

Position: Director

Appointed: 19 February 2023

Caroline F.

Position: Director

Appointed: 20 February 2021

Resigned: 18 February 2024

John G.

Position: Director

Appointed: 23 February 2020

Resigned: 18 February 2024

Mark T.

Position: Director

Appointed: 23 February 2020

Resigned: 18 February 2024

Annie S.

Position: Secretary

Appointed: 08 August 2019

Resigned: 31 October 2023

Annie S.

Position: Director

Appointed: 23 February 2019

Resigned: 31 October 2023

Lawrence B.

Position: Director

Appointed: 19 June 2017

Resigned: 19 February 2023

Christopher M.

Position: Director

Appointed: 20 February 2016

Resigned: 20 February 2021

Sarah B.

Position: Director

Appointed: 20 February 2016

Resigned: 05 March 2018

Giles W.

Position: Secretary

Appointed: 29 May 2015

Resigned: 23 February 2019

Imran T.

Position: Director

Appointed: 29 May 2015

Resigned: 23 February 2020

Carolyn H.

Position: Director

Appointed: 20 February 2015

Resigned: 23 February 2020

Giles W.

Position: Director

Appointed: 21 February 2014

Resigned: 23 February 2019

Stuart F.

Position: Director

Appointed: 21 February 2014

Resigned: 17 February 2017

Ruth R.

Position: Director

Appointed: 24 February 2013

Resigned: 21 February 2014

Paul R.

Position: Director

Appointed: 22 February 2013

Resigned: 29 May 2015

Sally R.

Position: Director

Appointed: 19 February 2012

Resigned: 20 February 2016

Anne R.

Position: Director

Appointed: 20 February 2011

Resigned: 20 February 2016

Carol F.

Position: Secretary

Appointed: 18 February 2011

Resigned: 20 February 2015

Patrick B.

Position: Director

Appointed: 18 February 2011

Resigned: 21 February 2014

Carol F.

Position: Director

Appointed: 22 October 2010

Resigned: 20 February 2015

Anthony S.

Position: Director

Appointed: 21 February 2009

Resigned: 21 February 2014

Thomas B.

Position: Director

Appointed: 21 February 2009

Resigned: 21 February 2014

Martin G.

Position: Director

Appointed: 21 February 2009

Resigned: 22 February 2013

Catherine D.

Position: Director

Appointed: 20 June 2008

Resigned: 18 February 2011

Sara R.

Position: Director

Appointed: 23 February 2008

Resigned: 17 February 2012

Susan G.

Position: Director

Appointed: 23 February 2008

Resigned: 22 February 2013

Samuel C.

Position: Director

Appointed: 31 August 2007

Resigned: 18 February 2011

Samuel C.

Position: Secretary

Appointed: 31 August 2007

Resigned: 18 February 2011

Monica S.

Position: Director

Appointed: 24 February 2007

Resigned: 18 February 2011

Mariem F.

Position: Director

Appointed: 24 February 2007

Resigned: 23 February 2008

Corin S.

Position: Director

Appointed: 26 February 2006

Resigned: 21 February 2009

Franklin A.

Position: Director

Appointed: 19 February 2005

Resigned: 21 February 2009

Mark B.

Position: Director

Appointed: 19 February 2005

Resigned: 21 February 2009

Fenella R.

Position: Director

Appointed: 19 February 2005

Resigned: 23 February 2008

Prudence H.

Position: Secretary

Appointed: 04 May 2004

Resigned: 31 August 2007

Jenifer M.

Position: Director

Appointed: 21 February 2004

Resigned: 24 February 2007

Jonathan S.

Position: Director

Appointed: 21 February 2004

Resigned: 23 February 2008

Giles W.

Position: Director

Appointed: 21 February 2004

Resigned: 23 February 2008

Prudence H.

Position: Director

Appointed: 01 August 2003

Resigned: 31 August 2007

Dorothy M.

Position: Director

Appointed: 08 February 2003

Resigned: 25 February 2006

Martin S.

Position: Director

Appointed: 08 February 2003

Resigned: 19 February 2005

Edward R.

Position: Director

Appointed: 23 February 2002

Resigned: 01 September 2003

Philip S.

Position: Director

Appointed: 10 February 2001

Resigned: 19 February 2005

Linda B.

Position: Director

Appointed: 10 February 2001

Resigned: 08 February 2003

Ingrid B.

Position: Director

Appointed: 10 February 2001

Resigned: 19 February 2005

Christopher M.

Position: Director

Appointed: 26 February 2000

Resigned: 08 February 2003

Candia C.

Position: Director

Appointed: 26 February 2000

Resigned: 21 February 2004

Anne B.

Position: Director

Appointed: 21 February 1998

Resigned: 10 February 2001

Jenifer M.

Position: Director

Appointed: 21 February 1998

Resigned: 27 February 2000

Michelle S.

Position: Director

Appointed: 21 February 1998

Resigned: 10 February 2001

Prudence H.

Position: Director

Appointed: 23 February 1997

Resigned: 21 February 1998

Oliver G.

Position: Secretary

Appointed: 26 February 1996

Resigned: 23 February 2002

Robert M.

Position: Director

Appointed: 25 February 1996

Resigned: 27 February 2000

Michael F.

Position: Director

Appointed: 25 February 1996

Resigned: 21 February 1998

Christopher B.

Position: Director

Appointed: 26 February 1995

Resigned: 21 February 1998

Candia C.

Position: Director

Appointed: 19 February 1994

Resigned: 21 February 1998

Oliver G.

Position: Director

Appointed: 03 April 1993

Resigned: 23 February 2002

Hugh M.

Position: Director

Appointed: 18 February 1993

Resigned: 21 February 1998

Sara R.

Position: Director

Appointed: 20 February 1992

Resigned: 21 February 1998

John B.

Position: Director

Appointed: 01 March 1991

Resigned: 10 February 2001

Martin G.

Position: Director

Appointed: 01 March 1991

Resigned: 01 February 1991

Samuel C.

Position: Director

Appointed: 01 March 1991

Resigned: 21 February 1998

Ingrid B.

Position: Director

Appointed: 01 March 1991

Resigned: 21 February 1998

Michael H.

Position: Director

Appointed: 01 March 1991

Resigned: 19 March 1994

Manning G.

Position: Director

Appointed: 01 March 1991

Resigned: 25 March 1996

Patrick B.

Position: Director

Appointed: 01 March 1991

Resigned: 21 February 1998

Samuel C.

Position: Secretary

Appointed: 16 February 1991

Resigned: 26 February 1995

Company previous names

Funding For Change March 18, 2014
Network For Social Change March 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand36 64623 48419 641
Current Assets53 74424 43619 641
Debtors17 098952 
Net Assets Liabilities7 6227 6228 279
Other Debtors17 098952 
Other
Accrued Liabilities 2 1203 100
Accrued Liabilities Deferred Income36 3242 120 
Accumulated Depreciation Impairment Property Plant Equipment 11 582 
Average Number Employees During Period111
Creditors46 12216 81411 362
Depreciation Rate Used For Property Plant Equipment 25 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -11 582
Disposals Property Plant Equipment  -11 582
Net Current Assets Liabilities7 6227 622 
Other Creditors 11 6684 410
Property Plant Equipment Gross Cost 11 582 
Total Assets Less Current Liabilities7 6227 622 
Trade Creditors Trade Payables2 3133 0263 852

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 9th, March 2023
Free Download (9 pages)

Company search