Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUALLY OURS
Company Information for

EQUALLY OURS

THE FOUNDRY, 17 OVAL WAY, LONDON, SE11 5RR,
Company Registration Number
06464749
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Equally Ours
EQUALLY OURS was founded on 2008-01-05 and has its registered office in London. The organisation's status is listed as "Active". Equally Ours is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EQUALLY OURS
 
Legal Registered Office
THE FOUNDRY
17 OVAL WAY
LONDON
SE11 5RR
Other companies in WC1H
 
Previous Names
EQUALITY AND DIVERSITY FORUM18/02/2019
Charity Registration
Charity Number 1135357
Charity Address YORK HOUSE, 207-221 PENTONVILLE ROAD, LONDON, N1 9UZ
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06464749
Company ID Number 06464749
Date formed 2008-01-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 21:30:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUALLY OURS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EQUALLY OURS
The following companies were found which have the same name as EQUALLY OURS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EQUALLY (SINGAPORE) PTE. LTD. ROCHOR ROAD Singapore 188425 Dissolved Company formed on the 2008-09-12
EQUALLY ABLED CIC 5 HONEY STREET BODMIN PL31 2DL Active - Proposal to Strike off Company formed on the 2020-02-14
EQUALLY ABLED Active Company formed on the 2024-01-25
Equally Athletic LLC Maryland Unknown
EQUALLY BALANCED THERAPY AND WELLNESS PLLC 945 EAST HENRIETTA ROAD SUITE 4A BRIGHTON NY 14623 Active Company formed on the 2019-05-02
EQUALLY BENI' LLC 208 CRICKET HOLLOW LANE EUSTIS FL 32726 Active Company formed on the 2018-11-05
Equally Center Business LLC 2236 E 109th Dr Northglenn CO 80233 Noncompliant Company formed on the 2022-12-07
EQUALLY CONFIDENT FOUNDATION, INC. 7754 STATE ROAD 72 SARASOTA FL 34241 Inactive Company formed on the 2014-01-15
EQUALLY COMMITTED INCORPORATED California Unknown
EQUALLY CRAZY LTD UNIT 9B FRANKLIN BUSINESS PARK PATTERSON STREET BLAYDON TYNE AND WEAR NE21 5TL Dissolved Company formed on the 2012-08-13
EQUALLY DIVERSE SOLUTIONS LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2014-12-31
EQUALLY DIFFERENT, LLC 7901 4TH STREET NORTH ST.PETERSBURG FL 33702 Inactive Company formed on the 2017-11-15
EQUALLY DISTRIBUTED FUNDS INC Tennessee Unknown
EQUALLY DIFFERENT THERAPY LTD 10 WREN PLACE GILLINGHAM SP8 4WE Active Company formed on the 2023-07-01
EQUALLY EVERYWHERE LTD 96 Crest Drive Enfield EN3 5QE Active Company formed on the 2023-02-24
EQUALLY FABULOUS PTE. LTD. SERANGOON AVENUE 3 Singapore 550334 Active Company formed on the 2019-02-20
EQUALLY GIFTED INCORPORATED California Unknown
EQUALLY GREEN C.I.C. 1/2 38 ELDERPARK STREET GLASGOW G51 3SH Dissolved Company formed on the 2012-08-22
EQUALLY GREEN LLC 2231 MINOR AVE E SEATTLE WA 98102 Dissolved Company formed on the 2008-02-04
EQUALLY HR LIMITED The Swallows Barwise Row Arlecdon Frizington CUMBRIA CA26 3XD Active - Proposal to Strike off Company formed on the 2019-04-17

Company Officers of EQUALLY OURS

Current Directors
Officer Role Date Appointed
ASIF MAHMOOD KHAN AFRIDI
Director 2014-07-09
JULIE ANNE BISHOP
Director 2016-07-13
DAVID CUTLER
Director 2015-01-01
ANNA MARISA EDMUNDSON
Director 2016-07-13
ZEINAB FARAH ELAHI
Director 2017-07-05
MIKE NUSSBAUM
Director 2014-07-09
JEAN ELIZABETH ANNE SCOTT
Director 2010-07-28
SAMANTHA JOSEPHINE SMETHERS
Director 2017-07-05
SARAH VEALE
Director 2010-07-28
JANET LESLEY VEITCH
Director 2015-10-01
DEBBIE SYLVIA WEEKES-BERNARD
Director 2014-07-09
CHRIS BRIAN WHITWELL
Director 2016-11-15
WANDA WYPORSKA
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY ELIZABETH SAYCE
Director 2016-07-13 2017-05-31
SALLY BRETT
Director 2015-07-08 2016-12-23
ELEANOR SUSANNAH BRIGGS
Director 2015-07-08 2016-12-23
ANGELA KITCHING
Director 2013-07-10 2016-07-13
ALISON HARRIS
Director 2010-07-28 2015-07-01
CHARLOTTE VICTORIA SWEENEY
Company Secretary 2013-07-10 2014-07-09
MOHAMMED ABDUL AZIZ
Director 2010-07-28 2014-07-09
ROBERT DEAN JOSEPH BERKELEY
Director 2013-07-10 2014-07-09
JANE ESUANTSIWA GOLDSMITH
Director 2012-07-11 2014-07-09
CERI GODDARD
Director 2012-01-23 2014-07-09
VICKI MARIE NASH
Director 2010-07-28 2014-07-09
PATRICK HENRY GRATTAN
Company Secretary 2008-02-06 2013-07-10
MARIJE ELISABETH DAVIDSON
Director 2010-07-28 2013-07-10
PATRICK HENRY GRATTAN
Director 2010-07-28 2013-07-10
DONNA MAY COVEY
Director 2010-07-28 2012-08-31
ROBERT DEAN JOSEPH BERKELEY
Director 2010-07-20 2012-07-11
JOHN BRIAN PEARCE
Director 2008-02-01 2011-01-24
ANGELA MARGARET MASON
Director 2008-02-06 2011-01-20
JEAN ELIZABETH ANNE SCOTT
Director 2010-07-28 2010-07-28
MALCOLM JOHN LYNCH
Company Secretary 2008-01-05 2008-02-06
CHRISTOPHER MARK BILLINGTON
Director 2008-01-05 2008-02-06
JASON ROBERT CURITS
Director 2008-01-05 2008-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE BISHOP LEGAL AID PRACTITIONERS GROUP Director 2010-05-31 CURRENT 1984-01-25 Active
JULIE ANNE BISHOP THE ADVICE SERVICES ALLIANCE Director 2008-08-12 CURRENT 1998-03-24 Active
SARAH VEALE UNITED KINGDOM ACCREDITATION SERVICE Director 2015-10-06 CURRENT 1995-06-30 Active
JANET LESLEY VEITCH THE WOMEN'S BUDGET GROUP Director 2017-04-21 CURRENT 2003-04-24 Active
WANDA WYPORSKA GINGERBREAD, THE CHARITY FOR SINGLE PARENT FAMILIES Director 2018-01-10 CURRENT 1946-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01APPOINTMENT TERMINATED, DIRECTOR JESSICA SALOME MCQUAIL
2024-02-01DIRECTOR APPOINTED MRS SARAH JULIET MANN
2024-02-01DIRECTOR APPOINTED MRS ANNE ZARIN HAINSWORTH FADAEI
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2024-01-23APPOINTMENT TERMINATED, DIRECTOR CHRIS BRIAN WHITWELL
2024-01-23CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2024-01-22APPOINTMENT TERMINATED, DIRECTOR ANDREA UFOUMA SIMON
2023-10-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10DIRECTOR APPOINTED MR COLIN GRAHAM DAVIDSON
2023-03-10DIRECTOR APPOINTED MS KUDSIA BATOOL
2023-03-10DIRECTOR APPOINTED MS NATALIE SARAH CRESSWELL
2023-03-09DIRECTOR APPOINTED MS CATHERINE SUZANNE BURTON
2023-01-28CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Tavis House 1-6 Tavistock Square London WC1H 9NA
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM Tavis House 1-6 Tavistock Square London WC1H 9NA
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-25APPOINTMENT TERMINATED, DIRECTOR MAGDELENE CORNELIA DAVIS
2022-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MAGDELENE CORNELIA DAVIS
2022-08-01CH01Director's details changed for Mr Mohammed Ibrahim Ali on 2022-04-22
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FRANCES COE
2022-01-19CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-18Director's details changed for Ms Susan Frances Coe on 2022-01-18
2022-01-18Director's details changed for Ms Jessica Salome Mcquail on 2022-01-18
2022-01-18Director's details changed for Mrs Andrea Ufouma Simon on 2022-01-18
2022-01-18APPOINTMENT TERMINATED, DIRECTOR ASIF MAHMOOD KHAN AFRIDI
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ASIF MAHMOOD KHAN AFRIDI
2022-01-18CH01Director's details changed for Ms Susan Frances Coe on 2022-01-18
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JANET LESLEY VEITCH
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET LESLEY VEITCH
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KAYVAN GHOTBI-RAVANDI
2021-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MIRANDA MOODY
2021-08-18AP01DIRECTOR APPOINTED MRS ANDREA UFOUMA SIMON
2021-08-13AP01DIRECTOR APPOINTED MR KAYVAN GHOTBI-RAVANDI
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH VEALE
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR EMILY JANE MCCARRON
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR POORNIMA KARUNACADACHARAN
2020-08-12AP01DIRECTOR APPOINTED MS CERI EVANS SMITH
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTLER
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SCARLET LINDSAY HARRIS
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-08-19CH01Director's details changed for Chris Brian Whitwell on 2019-08-10
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE SYLVIA WEEKES-BERNARD
2019-08-19AP01DIRECTOR APPOINTED MS EMILY JANE MCCARRON
2019-07-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18RES15CHANGE OF COMPANY NAME 28/08/20
2019-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-18MISCNE01
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-08-15AP01DIRECTOR APPOINTED MS SOPHIE KATE HOWES
2018-08-14AP01DIRECTOR APPOINTED MS MAGDELENE CORNELIA DAVIS
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARISA EDMUNDSON
2018-07-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-08-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02AP01DIRECTOR APPOINTED MS ZEINAB FARAH ELAHI
2017-08-01AP01DIRECTOR APPOINTED MS SAMANTHA JOSEPHINE SMETHERS
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ELIZABETH SAYCE
2017-08-01AP01DIRECTOR APPOINTED DR WANDA WYPORSKA
2017-01-31RP04AP01Second filing of director appointment of Lucy Elizabeth Sayce
2017-01-31ANNOTATIONClarification
2017-01-31ANNOTATIONClarification
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-17AP01DIRECTOR APPOINTED MS ANNA MARISA EDMUNDSON
2017-01-17AP01DIRECTOR APPOINTED MS ANNA MARISA EDMUNDSON
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BRETT
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BRETT
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR BRIGGS
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR BRIGGS
2017-01-13AP01DIRECTOR APPOINTED CHRIS BRIAN WHITWELL
2017-01-13AP01DIRECTOR APPOINTED CHRIS BRIAN WHITWELL
2016-08-12AP01DIRECTOR APPOINTED JULIE ANNE BISHOP
2016-08-11AP01DIRECTOR APPOINTED LUCY ELIZABETH SAYCE
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA KITCHING
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIE STAUNTON
2016-08-11AP01DIRECTOR APPOINTED LUCY ELIZABETH SAYCE
2016-08-11AP01DIRECTOR APPOINTED LUCY ELIZABETH SAYCE
2016-07-29AA31/03/16 TOTAL EXEMPTION FULL
2016-02-01AP01DIRECTOR APPOINTED MS JANET LESLEY VEITCH
2016-01-20AR0105/01/16 NO MEMBER LIST
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH VEALE / 01/10/2015
2016-01-20AP01DIRECTOR APPOINTED MS SALLY BRETT
2016-01-20AP01DIRECTOR APPOINTED MS ELEANOR SUSANNAH BRIGGS
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HARRIS
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAOLA UCCELLARI
2015-12-15AA31/03/15 TOTAL EXEMPTION FULL
2015-01-28AR0105/01/15 NO MEMBER LIST
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AZIZ
2015-01-26AP01DIRECTOR APPOINTED MS DEBBIE SYLVIA WEEKES-BERNARD
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROB BERKELEY
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE ESUANTSIWA GOLDSMITH
2015-01-26AP01DIRECTOR APPOINTED MR ASIF MAHMOOD KHAN AFRIDI
2015-01-26AP01DIRECTOR APPOINTED MS PAOLA EMILY UCCELLARI
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR VICKI NASH
2015-01-26AP01DIRECTOR APPOINTED MR MIKE NUSSBAUM
2015-01-26AP01DIRECTOR APPOINTED MR DAVID CUTLER
2015-01-26TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE SWEENEY
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR VICKI NASH
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CERI GODDARD
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE ESUANTSIWA GOLDSMITH
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SWEENEY
2014-10-09AA31/03/14 TOTAL EXEMPTION FULL
2014-01-22AR0105/01/14 NO MEMBER LIST
2014-01-22AP01DIRECTOR APPOINTED MR ROB BERKELEY
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA KITCHING / 01/01/2014
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GRATTAN
2013-12-05AP03SECRETARY APPOINTED MS CHARLOTTE VICTORIA SWEENEY
2013-12-05AP01DIRECTOR APPOINTED MS ANGELA KITCHING
2013-12-05TM02APPOINTMENT TERMINATED, SECRETARY PATRICK GRATTAN
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIJE DAVIDSON
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-12AR0105/01/13 NO MEMBER LIST
2013-02-11AP01DIRECTOR APPOINTED MS CHARLOTTE VICTORIA SWEENEY
2013-02-11AP01DIRECTOR APPOINTED MS MARIE RITA STAUNTON
2013-02-11AP01DIRECTOR APPOINTED MS CERI GODDARD
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-23AP01DIRECTOR APPOINTED JANE ESUANTSIWA GOLDSMITH
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DONNA COVEY
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BERKELEY
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SPENCER
2012-01-27AR0105/01/12 NO MEMBER LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM TAVIS HOUSE 1-6 TAVISTOCK SQUARE LONDON WC1H 9NB UNITED KINGDOM
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICKI MARIE NASH / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON HARRIS / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICKI MARIE NASH / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN SPENCER / 26/07/2011
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK HENRY GRATTAN / 26/07/2011
2011-06-24AA01PREVEXT FROM 31/01/2011 TO 31/03/2011
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 207-221 PENTONVILLE ROAD LONDON N1 9UZ
2011-02-02AR0105/01/11 NO MEMBER LIST
2011-02-02AP01DIRECTOR APPOINTED MR MOHAMMED ABDUL AZIZ
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARCE
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MASON
2010-11-03ANNOTATIONPart Rectified
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SCOTT
2010-10-14AP01DIRECTOR APPOINTED MS ALISON HARRIS
2010-09-24AP01DIRECTOR APPOINTED MS JEAN ELIZABETH ANNE SCOTT
2010-09-24AP01DIRECTOR APPOINTED MS SARAH VEALE
2010-09-23AP01DIRECTOR APPOINTED MISS VICKI MARIE NASH
2010-09-08AP01DIRECTOR APPOINTED MR ROBERT DEAN JOSEPH BERKELEY
2010-08-06AP01DIRECTOR APPOINTED MS DONNA MAY COVEY
2010-08-02AP03APPOINT PERSON AS SECRETARY
2010-08-02AP01DIRECTOR APPOINTED MR PATRICK HENRY GRATTAN
2010-07-30AP01DIRECTOR APPOINTED MRS MARIJE ELISABETH DAVIDSON
2010-07-30AP01DIRECTOR APPOINTED MS JEAN ELIZABETH ANNE SCOTT
2010-04-09AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-21AR0105/01/10 NO MEMBER LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN SPENCER / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN PEARCE / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MARGARET MASON / 30/11/2009
2009-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-13363aANNUAL RETURN MADE UP TO 05/01/09
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA MASON / 12/01/2009
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR JASON CURITS
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BILLINGTON
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY MALCOLM LYNCH
2008-02-27288aSECRETARY APPOINTED PATRICK HENRY GRATTAN
2008-02-27288aDIRECTOR APPOINTED ANGELA MARGARET MASON
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EQUALLY OURS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUALLY OURS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EQUALLY OURS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of EQUALLY OURS registering or being granted any patents
Domain Names
We do not have the domain name information for EQUALLY OURS
Trademarks
We have not found any records of EQUALLY OURS registering or being granted any trademarks
Income
Government Income

Government spend with EQUALLY OURS

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-03-13 GBP £11,249
Wolverhampton City Council 2013-10-01 GBP £8,443
Wolverhampton City Council 2013-07-30 GBP £8,443

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EQUALLY OURS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUALLY OURS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUALLY OURS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.