Think For The Future Ltd. NOTTINGHAM


Founded in 2015, Think For The Future, classified under reg no. 09752165 is an active company. Currently registered at Think For The Future Centre (81) Sherwin Road NG7 2FB, Nottingham the company has been in the business for nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 3 directors in the the company, namely Susanna H., Mathilda S. and Matthew P.. In addition one secretary - Cherie W. - is with the firm. As of 20 April 2024, there were 10 ex directors - Oliver B., Nicholas H. and others listed below. There were no ex secretaries.

Think For The Future Ltd. Address / Contact

Office Address Think For The Future Centre (81) Sherwin Road
Office Address2 Lenton
Town Nottingham
Post code NG7 2FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09752165
Date of Incorporation Thu, 27th Aug 2015
Industry Cultural education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Susanna H.

Position: Director

Appointed: 01 September 2021

Mathilda S.

Position: Director

Appointed: 10 February 2020

Matthew P.

Position: Director

Appointed: 18 January 2018

Cherie W.

Position: Secretary

Appointed: 27 August 2015

Oliver B.

Position: Director

Appointed: 05 February 2021

Resigned: 02 August 2023

Nicholas H.

Position: Director

Appointed: 10 February 2020

Resigned: 24 June 2022

Christopher R.

Position: Director

Appointed: 11 April 2019

Resigned: 02 August 2023

Ailsa S.

Position: Director

Appointed: 15 December 2018

Resigned: 01 August 2022

Megan B.

Position: Director

Appointed: 30 March 2017

Resigned: 12 December 2019

Sarah E.

Position: Director

Appointed: 26 November 2016

Resigned: 23 July 2019

Jonathan H.

Position: Director

Appointed: 16 October 2015

Resigned: 01 August 2017

Hannah R.

Position: Director

Appointed: 27 August 2015

Resigned: 21 December 2018

Cherie W.

Position: Director

Appointed: 27 August 2015

Resigned: 10 January 2018

Daniel K.

Position: Director

Appointed: 27 August 2015

Resigned: 10 February 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Cherie W. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Hannah-Louise R. This PSC owns 25-50% shares.

Cherie W.

Notified on 7 April 2016
Nature of control: 25-50% shares

Hannah-Louise R.

Notified on 7 April 2016
Ceased on 21 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312020-09-012021-08-312021-09-012022-08-31
Net Worth-8 521-22 870       
Balance Sheet
Cash Bank On Hand   45 989137 690 119 689 153 727
Current Assets21 47916 78679 48650 563137 690 239 872 428 676
Debtors   4 57476 866 120 183 274 949
Net Assets Liabilities 4 37759 45617 279-16 421 -203 532 -65 611
Property Plant Equipment    646 067646 403682 684682 684887 833
Cash Bank In Hand21 479        
Net Assets Liabilities Including Pension Asset Liability-8 521-22 870       
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve-8 621        
Shareholder Funds-8 521-22 870       
Other
Accumulated Depreciation Impairment Property Plant Equipment    4514457 9127 91217 805
Average Number Employees During Period   1124 33 49
Creditors 1 094138 94234 009285 178 462 670 927 076
Increase Decrease In Depreciation Impairment Property Plant Equipment    451 7 467 9 893
Increase Decrease In Property Plant Equipment    646 518 43 748 19 033
Net Current Assets Liabilities21 47916 78679 48650 563-147 488 -225 095 -498 400
Property Plant Equipment Gross Cost    646 518646 848690 596690 596905 638
Total Assets Less Current Liabilities21 47922 78679 48650 563498 579 339 104 389 433
Total Increase Decrease From Revaluations Property Plant Equipment        196 009
Creditors Due After One Year30 00045 656       
Fixed Assets 6 000       
Number Shares Allotted100        
Par Value Share1        
Secured Debts30 000        
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates January 10, 2024
filed on: 15th, January 2024
Free Download (3 pages)

Company search