Company NameGather Campaigns Limited
DirectorsJenny Anne Linney and Antoine Nohra
Company StatusActive
Company Number08595700
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 10 months ago)
Previous NamesUK Fundraising Initiatives Limited and Personal Fundraising Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jenny Anne Linney
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleGlobal Cfo
Country of ResidenceEngland
Correspondence AddressSuite D2 Mercury Court
Chester West Employment Park
Chester
CH1 4QR
Wales
Director NameMr Antoine Nohra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityLebanese
StatusCurrent
Appointed24 November 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleEntrepreneur
Country of ResidenceLebanon
Correspondence AddressSuite D2 Mercury Court
Chester West Employment Park
Chester
CH1 4QR
Wales
Director NameMr Chaudhary Zulfiqur Khan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address31 Clarence Gate
Woodford Green
Essex
IG8 8GN
Secretary NameMr Chaudhary Khan
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address31 Clarence Gate
Woodford Green
Essex
IG8 8GN
Director NameMr Vaughan David Thomas
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(5 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D2 Mercury Court
Chester West Employment Park
Chester
CH1 4QR
Wales

Contact

Websitepfs-ltd.org
Telephone01489 668145
Telephone regionBishops Waltham

Location

Registered AddressSuite D2 Mercury Court
Chester West Employment Park
Chester
CH1 4QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kigomel (Luxembourg)
100.00%
Ordinary

Financials

Year2014
Net Worth£401,985
Cash£749,068
Current Liabilities£719,881

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

22 December 2023Accounts for a small company made up to 31 December 2022 (10 pages)
11 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
24 November 2022Appointment of Mr Antoine Nohra as a director on 24 November 2022 (2 pages)
15 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
6 June 2022Notification of Credico Holdings Limited as a person with significant control on 6 June 2022 (2 pages)
6 June 2022Cessation of Antoine Nohra as a person with significant control on 6 June 2022 (1 page)
27 May 2022Change of details for Mr Antoine Nohra as a person with significant control on 6 April 2016 (2 pages)
17 March 2022Company name changed personal fundraising services LIMITED\certificate issued on 17/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-16
(3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
19 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
19 August 2021Change of details for Mr Anroine Nohra as a person with significant control on 19 August 2021 (2 pages)
24 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 July 2020Cessation of Vaughan David Thomas as a person with significant control on 29 February 2020 (1 page)
4 March 2020Termination of appointment of Vaughan David Thomas as a director on 29 February 2020 (1 page)
19 November 2019Appointment of Mrs Jenny Anne Linney as a director on 19 November 2019 (2 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 January 2018Registered office address changed from Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU to Suite D2 Mercury Court Chester West Employment Park Chester CH1 4QR on 30 January 2018 (1 page)
7 November 2017Second filing of Confirmation Statement dated 03/07/2016 (9 pages)
7 November 2017Annual return made up to 3 July 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 24/08/15 as it was not properly delivered.
(19 pages)
7 November 2017Second filing of Confirmation Statement dated 03/07/2016 (9 pages)
7 November 2017Annual return made up to 3 July 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 24/08/15 as it was not properly delivered.
(19 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
31 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
31 August 2017Notification of Anroine Nohra as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of Anroine Nohra as a person with significant control on 6 April 2016 (2 pages)
28 October 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
28 October 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 July 201603/07/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, shareholder information, change to trading status of shares change) was registered on 07/11/17.
(6 pages)
15 July 201603/07/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, shareholder information, change to trading status of shares change) was registered on 07/11/17.
(6 pages)
24 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 07/11/17.
(4 pages)
24 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 07/11/17.
(4 pages)
16 July 2015Registered office address changed from , Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB, England to Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU on 16 July 2015 (1 page)
16 July 2015Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB England to Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU on 16 July 2015 (1 page)
16 July 2015Registered office address changed from , Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB, England to Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU on 16 July 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Registered office address changed from , Lancaster Court 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU to Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU on 19 January 2015 (1 page)
19 January 2015Registered office address changed from , Lancaster Court 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU to Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 19 January 2015 (1 page)
29 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
4 June 2014Registered office address changed from , St Johns Chambers Love Street, Chester, CH1 1QN, England on 4 June 2014 (2 pages)
4 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
4 June 2014Registered office address changed from , St Johns Chambers Love Street, Chester, CH1 1QN, England on 4 June 2014 (2 pages)
4 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
4 June 2014Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN England on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN England on 4 June 2014 (2 pages)
13 December 2013Company name changed uk fundraising initiatives LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2013Company name changed uk fundraising initiatives LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2013Termination of appointment of Chaudhary Khan as a director (1 page)
12 December 2013Appointment of Mr Vaughan David Thomas as a director (2 pages)
12 December 2013Registered office address changed from , 31 Clarence Gate, Woodford Green, Essex, IG8 8GN, United Kingdom on 12 December 2013 (1 page)
12 December 2013Termination of appointment of Chaudhary Khan as a director (1 page)
12 December 2013Registered office address changed from , 31 Clarence Gate, Woodford Green, Essex, IG8 8GN, United Kingdom on 12 December 2013 (1 page)
12 December 2013Appointment of Mr Vaughan David Thomas as a director (2 pages)
12 December 2013Termination of appointment of Chaudhary Khan as a secretary (1 page)
12 December 2013Termination of appointment of Chaudhary Khan as a secretary (1 page)
12 December 2013Registered office address changed from 31 Clarence Gate Woodford Green Essex IG8 8GN United Kingdom on 12 December 2013 (1 page)
3 July 2013Incorporation
Statement of capital on 2013-07-03
  • GBP 100
(21 pages)
3 July 2013Incorporation
Statement of capital on 2013-07-03
  • GBP 100
(21 pages)