THE SWITCHBACK INITIATIVE is a business entity registered at Companies House, UK, with entity identifier is 06615923. The registration start date is June 10, 2008. The current status is Active.
Company Number | 06615923 |
Company Name | THE SWITCHBACK INITIATIVE |
Registered Address |
3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2008-06-10 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-06-03 |
Returns Last Update | 2016-05-06 |
Confirmation Statement Due Date | 2021-05-30 |
Confirmation Statement Last Update | 2020-05-16 |
Information Source | source link |
SIC Code | Industry |
---|---|
88990 | Other social work activities without accommodation n.e.c. |
Address |
3RD FLOOR NORVIN HOUSE 45-55 COMMERCIAL STREET |
Post Town | LONDON |
Post Code | E1 6BD |
Entity Name | Office Address |
---|---|
75 COMMERCIAL LTD | 75 Commercial Street, London, E1 6BD, England |
INVEST PROFESSIONAL LTD | 55 Commercial Street, London, E1 6BD, England |
BLUEBRIDGE ACCOUNTANCY LTD | 77 Commercial Street, London, E1 6BD, England |
TISH JONES & CO LIMITED | 59b Commercial Street, London, E1 6BD, England |
SOPHANNAH INVESTMENTS LIMITED | 45 Commercial Street, London, E1 6BD, England |
HEATHFIELD SPITALFIELDS LIMITED | 53 Commercial Street, London, E1 6BD, England |
RAW BEAUTY LONDON LTD | 59b Commercial Street, Spitalfields, Tower Hamlets, London, E1 6BD, United Kingdom |
BUY-PROMOTE.COM LTD | 41a Commercial Street, London, London, E1 6BD, England |
JAMIE GROUP LTD | 3rd Floor, 45-55, Commercial Street, London, E1 6BD, United Kingdom |
J CUISINE LIMITED | 43a Commercial Street, London, E1 6BD, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DAWNAY, Alice Britannia | Secretary (Active) | 3rd, Floor Norvin House, 45-55 Commercial Street, London, E1 6BD | / 29 April 2016 |
/ |
|
BECK, Catherine | Director (Active) | 3rd, Floor Norvin House, 45-55 Commercial Street, London, United Kingdom, E1 6BD | May 1980 / 23 June 2008 |
British / United Kingdom |
Fund Manager |
BELL, Primrose Frances, Lady | Director (Active) | 3rd, Floor Norvin House, 45-55 Commercial Street, London, United Kingdom, E1 6BD | December 1943 / 10 June 2008 |
British / England |
Magistrate |
DANTON, Katharine | Director (Active) | 3rd, Floor Norvin House, 45-55 Commercial Street, London, United Kingdom, E1 6BD | May 1977 / 3 November 2010 |
British / United Kingdom |
Director Of Research |
EYERS, Simon William Caines | Director (Active) | Warburg Pincus International Llc, Almack House, 28 King Street, London, England, SW1Y 6QW | March 1964 / 25 June 2014 |
British / United Kingdom |
Equity Investor |
MACKANESS, Edward | Director (Active) | 3rd, Floor Norvin House, 45-55 Commercial Street, London, United Kingdom, E1 6BD | December 1964 / 6 September 2011 |
British / United Kingdom |
General Manager, Business Services |
NAREY, James Martin | Director (Active) | 3rd, Floor Norvin House, 45-55 Commercial Street, London, United Kingdom, E1 6BD | August 1981 / 10 June 2008 |
British / United Kingdom |
Civil Servant |
WRIGHT, Slaney Julia | Secretary (Resigned) | 3rd, Floor Norvin House, 45-55 Commercial Street, London, E1 6BD | / 29 April 2016 |
/ |
|
WRIGHT, Slaney Julia | Secretary (Resigned) | 3rd, Floor Norvin House, 45-55 Commercial Street, London, United Kingdom, E1 6BD | / 10 June 2008 |
British / |
|
FLEMING-WILLIAMS, Robert Andrew | Director (Resigned) | The Prison Reform Trust, The Prison Reform Trust, 15, Northburgh Street, London, United Kingdom, SW15 6PY | November 1943 / 18 September 2013 |
British / United Kingdom |
Treasurer Of The Prison Reform Trust |
SPRINGER, Richard Kevin | Director (Resigned) | 10 Video Court, 2 Mount View Road Stroud Green, London, N4 4SJ | September 1976 / 10 June 2008 |
British / |
Charity Director |
WISEMAN, Julian Paul Geoffrey | Director (Resigned) | 3rd, Floor Norvin House, 45-55 Commercial Street, London, United Kingdom, E1 6BD | October 1944 / 9 February 2009 |
British / United Kingdom |
Company Director |
Post Town | LONDON |
Post Code | E1 6BD |
SIC Code | 88990 - Other social work activities without accommodation n.e.c. |
Please provide details on THE SWITCHBACK INITIATIVE by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.