Background WavePink WaveYellow Wave

NOTTINGHAMSHIRE COMMUNITY FOUNDATION (03410730)

NOTTINGHAMSHIRE COMMUNITY FOUNDATION (03410730) is an active UK company. incorporated on 28 July 1997. with registered office in Mansfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NOTTINGHAMSHIRE COMMUNITY FOUNDATION has been registered for 28 years. Current directors include BETTS, Lynn Miranda, GOLDBY, Mark Peter, HYLAND, Kevin and 7 others.

Company Number
03410730
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 July 1997
Age
28 years
Address
Ash House Southwell Road West, Mansfield, NG21 0HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BETTS, Lynn Miranda, GOLDBY, Mark Peter, HYLAND, Kevin, MEALE, Diana Mary, Councillor, MOYLE, Robert, PARKER, Heather Ruth, PEACE-GADSBY, Alexandra Elizabeth, RAZA, Nadeem, ROSS, Stuart Alexander, TIPPING, Simon Patrick
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAMSHIRE COMMUNITY FOUNDATION

NOTTINGHAMSHIRE COMMUNITY FOUNDATION is an active company incorporated on 28 July 1997 with the registered office located in Mansfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NOTTINGHAMSHIRE COMMUNITY FOUNDATION was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03410730

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 28 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

SHERWOOD COALFIELD COMMUNITY FOUNDATION
From: 28 July 1997To: 20 March 2001
Contact
Address

Ash House Southwell Road West Rainworth Mansfield, NG21 0HJ,

Previous Addresses

Pine House B Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ
From: 11 July 2013To: 16 January 2023
Cedar House Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ
From: 28 July 1997To: 11 July 2013
Timeline

44 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Nov 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Oct 19
Director Joined
Nov 20
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jul 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BETTS, Lynn Miranda

Active
Southwell Road West, MansfieldNG21 0HJ
Born April 1956
Director
Appointed 22 Oct 2015

GOLDBY, Mark Peter

Active
Southwell Road West, MansfieldNG21 0HJ
Born March 1967
Director
Appointed 22 Oct 2015

HYLAND, Kevin

Active
Southwell Road West, MansfieldNG21 0HJ
Born October 1968
Director
Appointed 12 Nov 2020

MEALE, Diana Mary, Councillor

Active
Southwell Road West, MansfieldNG21 0HJ
Born March 1953
Director
Appointed 15 Oct 2012

MOYLE, Robert

Active
Southwell Road West, MansfieldNG21 0HJ
Born January 1952
Director
Appointed 27 Oct 2022

PARKER, Heather Ruth

Active
Southwell Road West, MansfieldNG21 0HJ
Born August 1980
Director
Appointed 27 Oct 2022

PEACE-GADSBY, Alexandra Elizabeth

Active
Southwell Road West, MansfieldNG21 0HJ
Born September 1976
Director
Appointed 05 Nov 2024

RAZA, Nadeem

Active
Southwell Road West, MansfieldNG21 0HJ
Born April 1967
Director
Appointed 28 Oct 2021

ROSS, Stuart Alexander

Active
Southwell Road West, MansfieldNG21 0HJ
Born July 1965
Director
Appointed 21 Nov 2023

TIPPING, Simon Patrick

Active
Southwell Road West, MansfieldNG21 0HJ
Born October 1949
Director
Appointed 17 Nov 2010

FENELEY, Simon Nicholas

Resigned
1 Opal Close, MansfieldNG18 4XD
Secretary
Appointed 16 Mar 2007
Resigned 24 Apr 2008

NASH, Terence John

Resigned
The Chestnuts Low Street, Newark-On-TrentNG23 7LW
Secretary
Appointed 02 Aug 1997
Resigned 05 Sept 2001

NAYLOR MORRELL, Rowena

Resigned
5 Newtons Lane, NottinghamNG16 2SB
Secretary
Appointed 05 Sept 2001
Resigned 31 May 2006

SALT, Michael Ernest

Resigned
4 Woodland Close, NewarkNG22 8DN
Secretary
Appointed 15 Sept 2006
Resigned 16 Mar 2007

WALE, Ronald Bernard

Resigned
8 Highfield Close, NottinghamshireNG15 9DZ
Secretary
Appointed 01 Jun 2006
Resigned 15 Sept 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 28 Jul 1997
Resigned 02 Aug 1997

BACON, Paul Gordon

Resigned
B, MansfieldNG21 0HJ
Born June 1948
Director
Appointed 20 Nov 2010
Resigned 16 Apr 2015

BOSNJAK, Joyce, County Councillor

Resigned
7 Stanley Road, MansfieldNG18 5AA
Born June 1956
Director
Appointed 02 Aug 1997
Resigned 27 Jan 1999

BOSTOCK, Antony Charles

Resigned
28 Killerton Park Drive, NottinghamNG2 7SB
Born August 1963
Director
Appointed 15 Dec 1997
Resigned 12 May 1999

BUCK, Jeffrey Fraser

Resigned
Cedar House Ransom Wood Business, MansfieldNG21 0HJ
Born January 1955
Director
Appointed 06 Nov 2009
Resigned 17 Nov 2011

CANNON, Charles Michael George

Resigned
15 Bowers Avenue, NottinghamNG3 4JR
Born January 1971
Director
Appointed 18 Nov 2008
Resigned 17 Nov 2011

FARR, Amanda Margaret

Resigned
B, MansfieldNG21 0HJ
Born January 1963
Director
Appointed 17 Nov 2011
Resigned 27 Oct 2022

GRAY, Alison

Resigned
7 Babworth Road, RetfordDN22 7BP
Born July 1970
Director
Appointed 15 Dec 2003
Resigned 19 Oct 2006

GRAY, Thomas

Resigned
B, MansfieldNG21 0HJ
Born June 1979
Director
Appointed 22 Oct 2015
Resigned 28 Oct 2021

HARRISON, Michael Roger

Resigned
63 Falcon Road, DronfieldS18 2EE
Born August 1967
Director
Appointed 10 Nov 2006
Resigned 01 May 2008

HARRISON, Susan

Resigned
23 Woodland Road, MansfieldNG19 0EN
Born November 1953
Director
Appointed 14 Oct 2005
Resigned 26 Mar 2007

HEALEY, Roger

Resigned
1 The Elms, NottinghamNG16 1JT
Born January 1945
Director
Appointed 02 Jan 1998
Resigned 20 Jul 2000

HIGGINS, Sally Anne

Resigned
12 Welbeck Street, MansfieldNG18 1TG
Born September 1951
Director
Appointed 02 Aug 1997
Resigned 25 Oct 2004

HUGHES, Christopher Carl

Resigned
Park Lane, LoughboroughLE12 5NQ
Born August 1950
Director
Appointed 04 Nov 2002
Resigned 16 Apr 2015

HUGHES, Ernest Anthony

Resigned
27 The Avenue, MansfieldNG18 4PD
Born April 1941
Director
Appointed 21 Jan 2002
Resigned 09 Mar 2007

HURSTHOUSE, Roger Stephen

Resigned
3 Elm Park, NottinghamNG14 6BE
Born June 1941
Director
Appointed 12 May 2003
Resigned 06 Nov 2009

IDOINE, Pamela

Resigned
B, MansfieldNG21 0HJ
Born December 1954
Director
Appointed 25 Oct 2017
Resigned 25 Jul 2018

JOHNSON, Ben

Resigned
Little Loxley, HoveringhamNG14 7JG
Born August 1963
Director
Appointed 03 Sept 2002
Resigned 18 Nov 2008

MACDIARMID, Alistair Hamish

Resigned
28 Birchwood Drive, NottinghamNG15 9EE
Born July 1936
Director
Appointed 18 Nov 2008
Resigned 21 Oct 2014

MARSH, Philip

Resigned
20 Longdale Lane, MansfieldNG15 9AD
Born March 1949
Director
Appointed 09 Feb 2005
Resigned 22 Oct 2015
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Made Up Date
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Accounts With Made Up Date
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Accounts With Made Up Date
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Accounts With Made Up Date
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Accounts With Made Up Date
2 September 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288cChange of Particulars
Accounts With Made Up Date
19 November 2008
AAAnnual Accounts
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
29 August 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Memorandum Articles
19 December 2006
MEM/ARTSMEM/ARTS
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
26 October 2006
AAAnnual Accounts
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
363aAnnual Return
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
23 December 2005
AAAnnual Accounts
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 December 2004
AAAnnual Accounts
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
4 February 2004
AAAnnual Accounts
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 January 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 January 2002
AAAnnual Accounts
Legacy
6 September 2001
287Change of Registered Office
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
4 December 2000
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 December 1999
AAAnnual Accounts
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
22 January 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
225Change of Accounting Reference Date
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
287Change of Registered Office
Incorporation Company
28 July 1997
NEWINCIncorporation