THE SWITCHBACK INITIATIVE

Address:
3rd Floor Norvin House, 45-55 Commercial Street, London, E1 6BD

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 3RD FLOOR NORVIN HOUSE
45-55 COMMERCIAL STREET
Post Town LONDON
Post Code E1 6BD

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code E1 6BD
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches