Background WavePink WaveYellow Wave

MARKET HARBOROUGH BUILDING SOCIETY CHARITABLE FOUNDATION (03885898)

MARKET HARBOROUGH BUILDING SOCIETY CHARITABLE FOUNDATION (03885898) is an active UK company. incorporated on 25 November 1999. with registered office in Market Harborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARKET HARBOROUGH BUILDING SOCIETY CHARITABLE FOUNDATION has been registered for 26 years. Current directors include BLYTH, Benjamin Daniel, HARTLEY, Catherin, JONES, Linda Mary and 2 others.

Company Number
03885898
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 November 1999
Age
26 years
Address
Welland House, Market Harborough, LE16 7PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLYTH, Benjamin Daniel, HARTLEY, Catherin, JONES, Linda Mary, TYLER, Paul, VERNON, Lesley Lorraine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET HARBOROUGH BUILDING SOCIETY CHARITABLE FOUNDATION

MARKET HARBOROUGH BUILDING SOCIETY CHARITABLE FOUNDATION is an active company incorporated on 25 November 1999 with the registered office located in Market Harborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARKET HARBOROUGH BUILDING SOCIETY CHARITABLE FOUNDATION was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03885898

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

Age

26 Years

Incorporated 25 November 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Welland House The Square Market Harborough, LE16 7PD,

Timeline

24 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Jun 20
Director Left
Oct 22
Director Left
Feb 24
Director Left
Feb 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Aug 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

PEABODY, Cara Louise

Active
Welland House, Market HarboroughLE16 7PD
Secretary
Appointed 27 May 2025

BLYTH, Benjamin Daniel

Active
Welland House, Market HarboroughLE16 7PD
Born February 1989
Director
Appointed 11 Mar 2019

HARTLEY, Catherin

Active
Welland House, Market HarboroughLE16 7PD
Born January 1977
Director
Appointed 27 May 2025

JONES, Linda Mary

Active
Welland House, Market HarboroughLE16 7PD
Born May 1951
Director
Appointed 27 May 2025

TYLER, Paul

Active
Welland House, Market HarboroughLE16 7PD
Born October 1979
Director
Appointed 27 May 2025

VERNON, Lesley Lorraine

Active
Welland House, Market HarboroughLE16 7PD
Born August 1974
Director
Appointed 27 May 2025

BEARDSMORE, Paul Edward

Resigned
4 Sandringham Way, Market HarboroughLE16 8EP
Secretary
Appointed 25 Nov 1999
Resigned 31 Dec 2011

BUNCE, Louise

Resigned
Welland House, Market HarboroughLE16 7PD
Secretary
Appointed 21 Sept 2015
Resigned 30 Sept 2017

DAVIES, Karen

Resigned
Welland House, Market HarboroughLE16 7PD
Secretary
Appointed 12 Mar 2018
Resigned 14 Jul 2023

SOUTER, Elizabeth

Resigned
Welland House, Market HarboroughLE16 7PD
Secretary
Appointed 14 Jul 2023
Resigned 27 May 2025

SOUTER, Elizabeth Rose

Resigned
Welland House, Market Harborough
Secretary
Appointed 01 Jan 2012
Resigned 21 Sept 2015

ARNOLD, Ronald Joseph

Resigned
4 Hall Close, HarcourtLE8 0ND
Born April 1925
Director
Appointed 25 Nov 1999
Resigned 09 Feb 2003

ASBURY, Anna Marie

Resigned
Old Hall Lane, Market HarboroughLE16 9TJ
Born March 1979
Director
Appointed 15 Jun 2020
Resigned 27 May 2025

AVIL, Alison

Resigned
The Square, Market HarboroughLE16 7PD
Born September 1967
Director
Appointed 21 Sept 2015
Resigned 19 Oct 2022

BALME, Jennifer Ann

Resigned
17-19 Welham Road, Market HarboroughLE16 7HS
Born December 1958
Director
Appointed 05 Dec 2005
Resigned 04 Dec 2015

BRIGSTOCK, Christopher

Resigned
Welland House, Market HarboroughLE16 7PD
Born May 1958
Director
Appointed 08 Sept 2008
Resigned 14 Dec 2018

GRANGER, Andrew James

Resigned
Bridgedale Farm Medbourne, Market HarboroughLE16 8DN
Born January 1944
Director
Appointed 25 Nov 1999
Resigned 16 Jun 2008

GRANT, Howard Robert

Resigned
Main Street, LutterworthLE17 5QF
Born March 1955
Director
Appointed 11 Mar 2019
Resigned 04 Dec 2023

MOSLEY, Christopher Hugh

Resigned
3 Church Lane, Market HarboroughLE16 8YA
Born December 1938
Director
Appointed 15 Sept 2003
Resigned 07 Sept 2005

O'SULLIVAN, Sally Angela

Resigned
Cranoe Road, LeicesterLE8 0SZ
Born July 1949
Director
Appointed 11 Mar 2019
Resigned 08 Feb 2024

PARROTT, Michael William

Resigned
Top Lodge Harborough Road, Market HarboroughLE16 9RT
Born December 1953
Director
Appointed 25 Nov 1999
Resigned 01 Oct 2009

PHILLIPS, Karon

Resigned
Welland House, Market HarboroughLE16 7PD
Born January 1961
Director
Appointed 06 Dec 2016
Resigned 03 Jul 2019

ROBINSON, Mark Tyson

Resigned
Welland House, Market HarboroughLE16 7PD
Born March 1957
Director
Appointed 01 Oct 2009
Resigned 17 Dec 2019

SIMPKIN, Martyn

Resigned
Welland House, Market HarboroughLE16 7PD
Born March 1946
Director
Appointed 11 Jun 2009
Resigned 11 Mar 2019

SPOONER, Kerry Madeline

Resigned
Home Farm, AshleyLE16 8HF
Born January 1961
Director
Appointed 01 Jan 2007
Resigned 06 Dec 2016

STAMP, Mark

Resigned
The Manor House, Market HarboroughLE16 8AN
Born October 1942
Director
Appointed 25 Nov 1999
Resigned 11 Jun 2009

WILSON, Peter Joseph

Resigned
35 Westhill Drive, KetteringNN15 7LG
Born June 1943
Director
Appointed 25 Nov 1999
Resigned 31 Dec 2006

Persons with significant control

1

0 Active
1 Ceased
The Square, Market HarboroughLE16 7PD

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Ceased 20 Aug 2025
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
363aAnnual Return
Legacy
28 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
1 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
225Change of Accounting Reference Date
Incorporation Company
25 November 1999
NEWINCIncorporation