Farisean Limited
- Active
- Incorporated on 11 Mar 2009
Reg Address: First Floor, Q4 The Square, Randalls Way, Leatherhead KT22 7TW, England
- Summary The company with name "Farisean Limited" is a ltd and located in First Floor, Q4 The Square, Randalls Way, Leatherhead KT22 7TW. Farisean Limited is currently in active status and it was incorporated on 11 Mar 2009 (15 years 6 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Farisean Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Emma Louise Pearson | Director | 15 Jan 2020 | British | Active |
2 | Emma Louise Pearson | Director | 15 Jan 2020 | British | Active |
3 | Garry Fitton | Secretary | 22 May 2015 | - | Active |
4 | Garry John Fitton | Director | 22 May 2015 | British | Active |
5 | Peter Kinsey | Director | 22 May 2015 | British | Resigned 31 Jan 2020 |
6 | Tambudzayi Efilidah Smith | Director | 15 Mar 2009 | British | Resigned 22 May 2015 |
7 | Stephen Smith | Secretary | 15 Mar 2009 | - | Resigned 22 May 2015 |
8 | Aderyn Hurworth | Director | 11 Mar 2009 | British | Resigned 11 Mar 2009 |
9 | HCS SECRETARIAL LIMITED | Secretary | 11 Mar 2009 | - | Resigned 11 Mar 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | The Regard Partnership Limited Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 1 Dec 2020 | - | Active |
2 | Care Management Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Farisean Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 22 Jun 2021 | Download PDF |
2 | Persons With Significant Control - Notification Of A Person With Significant Control | 12 Apr 2021 | Download PDF |
3 | Confirmation Statement - No Updates | 12 Apr 2021 | Download PDF 3 Pages |
4 | Accounts - Micro Entity | 28 Feb 2021 | Download PDF 3 Pages |
5 | Confirmation Statement - No Updates | 28 Apr 2020 | Download PDF 3 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 3 Feb 2020 | Download PDF 2 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2020 | Download PDF 1 Pages |
8 | Other - Legacy | 30 Oct 2019 | Download PDF 2 Pages |
9 | Other - Legacy | 30 Oct 2019 | Download PDF 1 Pages |
10 | Accounts - Total Exemption Full | 30 Oct 2019 | Download PDF 5 Pages |
11 | Address - Change Registered Office Company With Date Old New | 24 Jul 2019 | Download PDF 1 Pages |
12 | Confirmation Statement - No Updates | 17 Mar 2019 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 19 Nov 2018 | Download PDF 5 Pages |
14 | Address - Change Registered Office Company With Date Old New | 10 Oct 2018 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 12 Mar 2018 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Full | 30 Aug 2017 | Download PDF 6 Pages |
17 | Confirmation Statement - Updates | 24 Mar 2017 | Download PDF 5 Pages |
18 | Accounts - Total Exemption Small | 30 Nov 2016 | Download PDF 4 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2016 | Download PDF 4 Pages |
20 | Accounts - Change Account Reference Date Company Previous Shortened | 4 Mar 2016 | Download PDF 1 Pages |
21 | Accounts - Total Exemption Small | 22 Feb 2016 | Download PDF 5 Pages |
22 | Accounts - Change Account Reference Date Company Previous Extended | 14 Dec 2015 | Download PDF 1 Pages |
23 | Mortgage - Satisfy Charge Full | 30 Jun 2015 | Download PDF 1 Pages |
24 | Mortgage - Satisfy Charge Full | 30 Jun 2015 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 27 May 2015 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 27 May 2015 | Download PDF 2 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 26 May 2015 | Download PDF 1 Pages |
28 | Address - Change Registered Office Company With Date Old New | 26 May 2015 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 26 May 2015 | Download PDF 1 Pages |
30 | Officers - Appoint Person Secretary Company With Name Date | 26 May 2015 | Download PDF 2 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 19 May 2015 | Download PDF 4 Pages |
32 | Mortgage - Satisfy Charge Full | 19 May 2015 | Download PDF 1 Pages |
33 | Accounts - Total Exemption Small | 30 Jan 2015 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2014 | Download PDF 5 Pages |
35 | Address - Change Registered Office Company With Date Old | 11 Apr 2014 | Download PDF 2 Pages |
36 | Accounts - Total Exemption Small | 20 Dec 2013 | Download PDF 7 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 3 May 2013 | Download PDF 4 Pages |
38 | Mortgage - Legacy | 21 Mar 2013 | Download PDF 11 Pages |
39 | Accounts - Total Exemption Small | 9 Jan 2013 | Download PDF 7 Pages |
40 | Mortgage - Legacy | 2 Jul 2012 | Download PDF 6 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2012 | Download PDF 4 Pages |
42 | Address - Change Registered Office Company With Date Old | 9 Aug 2011 | Download PDF 2 Pages |
43 | Mortgage - Legacy | 1 Aug 2011 | Download PDF 6 Pages |
44 | Accounts - Total Exemption Small | 6 Jun 2011 | Download PDF 7 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2011 | Download PDF 4 Pages |
46 | Accounts - Dormant | 26 Nov 2010 | Download PDF 6 Pages |
47 | Officers - Change Person Director Company With Change Date | 25 Mar 2010 | Download PDF 2 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Mar 2010 | Download PDF 4 Pages |
49 | Address - Change Registered Office Company With Date Old | 24 Mar 2010 | Download PDF 1 Pages |
50 | Officers - Appoint Person Director Company With Name | 18 Nov 2009 | Download PDF 2 Pages |
51 | Officers - Appoint Person Secretary Company With Name | 11 Nov 2009 | Download PDF 2 Pages |
52 | Capital - Allotment Shares | 9 Nov 2009 | Download PDF 2 Pages |
53 | Address - Change Registered Office Company With Date Old | 9 Nov 2009 | Download PDF 1 Pages |
54 | Officers - Legacy | 16 Mar 2009 | Download PDF 1 Pages |
55 | Officers - Legacy | 16 Mar 2009 | Download PDF 1 Pages |
56 | Incorporation - Company | 11 Mar 2009 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.