Company NameThe Exchange Foundation
DirectorColin Stuart Jackson
Company StatusActive
Company Number06949815
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 July 2009(14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colin Stuart Jackson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIce Limited Unit 2 Abbots Quay
Monksferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Paul Delderfield
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Derwent Gardens
Ashby-De-La-Zouc
Leicestershire
LE65 1HJ
Director NameMr Michael Anthony Gates
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChestnuts Two Hedges Road
Woodmancote
Cheltenham
GL52 9PT
Wales
Director NameMrs Anne Deborah Darby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(1 year, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Edge Avenue
Scartho
Grimsby
N E Lincs
DN33 2DP
Director NameMr Richard Benedict Forshaw
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 July 2021)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-3 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Simon Robert Dudman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 March 2014)
RoleDirector Of Healthy Lifestyle Services
Country of ResidenceEngland
Correspondence Address24 Mapleton Road
Coundon
Coventry
CV6 2BA

Contact

Websitewww.theexchangefoundation.org
Telephone0151 6661028
Telephone regionLiverpool

Location

Registered AddressIce Limited Unit 2 Abbots Quay
Monksferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£1,913
Cash£141,596
Current Liabilities£146,369

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
30 April 2023Previous accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
26 July 2022Registered office address changed from C/O Ice Limited Unit 2-3 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to Ice Limited Unit 2 Abbots Quay Monksferry Birkenhead Merseyside CH41 5LH on 26 July 2022 (1 page)
26 July 2022Director's details changed for Mr Colin Stuart Jackson on 1 July 2022 (2 pages)
26 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 July 2021 (8 pages)
12 January 2022Director's details changed for Mr Colin Stuart Jackson on 1 August 2021 (2 pages)
11 January 2022Director's details changed for Mr Stuart Colin Jackson on 1 August 2021 (2 pages)
11 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
29 July 2021Termination of appointment of Anne Deborah Darby as a director on 29 July 2021 (1 page)
29 July 2021Termination of appointment of Richard Benedict Forshaw as a director on 29 July 2021 (1 page)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
2 September 2020Confirmation statement made on 1 July 2020 with updates (3 pages)
11 June 2020Micro company accounts made up to 31 July 2019 (8 pages)
4 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 July 2015Annual return made up to 1 July 2015 no member list (4 pages)
23 July 2015Annual return made up to 1 July 2015 no member list (4 pages)
23 July 2015Annual return made up to 1 July 2015 no member list (4 pages)
31 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
30 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
30 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Termination of appointment of Simon Dudman as a director (1 page)
25 April 2014Termination of appointment of Simon Dudman as a director (1 page)
1 August 2013Annual return made up to 1 July 2013 no member list (5 pages)
1 August 2013Annual return made up to 1 July 2013 no member list (5 pages)
1 August 2013Annual return made up to 1 July 2013 no member list (5 pages)
19 March 2013Appointment of Mr Simon Robert Dudman as a director (2 pages)
19 March 2013Appointment of Mr Simon Robert Dudman as a director (2 pages)
31 January 2013Appointment of Mr Richard Benedict Forshaw as a director (2 pages)
31 January 2013Appointment of Mr Richard Benedict Forshaw as a director (2 pages)
31 January 2013Termination of appointment of Michael Gates as a director (1 page)
31 January 2013Termination of appointment of Michael Gates as a director (1 page)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 August 2012Annual return made up to 1 July 2012 no member list (4 pages)
9 August 2012Annual return made up to 1 July 2012 no member list (4 pages)
9 August 2012Annual return made up to 1 July 2012 no member list (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 August 2011Appointment of Michael Gates as a director (3 pages)
2 August 2011Appointment of Michael Gates as a director (3 pages)
1 August 2011Annual return made up to 1 July 2011 no member list (3 pages)
1 August 2011Annual return made up to 1 July 2011 no member list (3 pages)
1 August 2011Annual return made up to 1 July 2011 no member list (3 pages)
1 June 2011Appointment of Anne Deborah Darby as a director (2 pages)
1 June 2011Appointment of Anne Deborah Darby as a director (2 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
14 March 2011Termination of appointment of Paul Delderfield as a director (1 page)
14 March 2011Termination of appointment of Paul Delderfield as a director (1 page)
15 September 2010Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PG on 15 September 2010 (1 page)
15 September 2010Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PG on 15 September 2010 (1 page)
15 September 2010Director's details changed for Mr Paul Delderfield on 1 July 2010 (2 pages)
15 September 2010Annual return made up to 1 July 2010 no member list (3 pages)
15 September 2010Annual return made up to 1 July 2010 no member list (3 pages)
15 September 2010Director's details changed for Mr Paul Delderfield on 1 July 2010 (2 pages)
15 September 2010Annual return made up to 1 July 2010 no member list (3 pages)
15 September 2010Director's details changed for Mr Paul Delderfield on 1 July 2010 (2 pages)
1 July 2009Incorporation (19 pages)
1 July 2009Incorporation (19 pages)