Background WavePink WaveYellow Wave

NORTHAMPTONSHIRE COMMUNITY FOUNDATION (04269030)

NORTHAMPTONSHIRE COMMUNITY FOUNDATION (04269030) is an active UK company. incorporated on 13 August 2001. with registered office in Northampton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NORTHAMPTONSHIRE COMMUNITY FOUNDATION has been registered for 24 years. Current directors include ANDREWS, Alan Richard, BORLEY-COX, Peter David, CASWELL, Edward John Charles and 10 others.

Company Number
04269030
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 August 2001
Age
24 years
Address
18 Albion Place, Northampton, NN1 1UD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ANDREWS, Alan Richard, BORLEY-COX, Peter David, CASWELL, Edward John Charles, CONDRON, Liam Padraig, DIMBLEBY, Richard Arthur, DZIMBA, James, FRANCKLIN, William Alexander Mavourn, MALLOWS MBE DL, Rachel Elizabeth, MIAH, Jabeer Ali, NAZIR, Syrah, STEWART, Nancy Ann Rachel Kempner, THRELFALL, Holly Elizabeth, WINFIELD, Dominic Lewis
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTONSHIRE COMMUNITY FOUNDATION

NORTHAMPTONSHIRE COMMUNITY FOUNDATION is an active company incorporated on 13 August 2001 with the registered office located in Northampton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NORTHAMPTONSHIRE COMMUNITY FOUNDATION was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04269030

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

Age

24 Years

Incorporated 13 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 13 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

18 Albion Place Northampton, NN1 1UD,

Previous Addresses

C/O C/O Royal and Derngate 19 Guildhall Road Northampton Northamptonshire NN1 1DP
From: 5 July 2011To: 12 June 2015
Suites 39-42 Burlington House 369 Wellingborough Road Northampton Northamptonshire NN1 4EU
From: 13 August 2001To: 5 July 2011
Timeline

118 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Dec 09
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
Dec 10
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
May 13
Director Left
Jul 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
Jul 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Dec 17
New Owner
Aug 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
New Owner
Dec 22
New Owner
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
New Owner
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
New Owner
Apr 24
New Owner
May 25
Director Joined
May 25
New Owner
May 25
Director Joined
May 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
62
Officers
55
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

HOUGHTON, Jennifer Marie Niles

Active
Albion Place, NorthamptonNN1 1UD
Secretary
Appointed 23 Nov 2021

ANDREWS, Alan Richard

Active
Albion Place, NorthamptonNN1 1UD
Born April 1962
Director
Appointed 23 Nov 2022

BORLEY-COX, Peter David

Active
Albion Place, NorthamptonNN1 1UD
Born June 1977
Director
Appointed 07 Oct 2019

CASWELL, Edward John Charles

Active
Albion Place, NorthamptonNN1 1UD
Born January 1991
Director
Appointed 23 Nov 2021

CONDRON, Liam Padraig

Active
Albion Place, NorthamptonNN1 1UD
Born January 1958
Director
Appointed 01 Jan 2021

DIMBLEBY, Richard Arthur

Active
Albion Place, NorthamptonNN1 1UD
Born December 1947
Director
Appointed 23 Nov 2021

DZIMBA, James

Active
Albion Place, NorthamptonNN1 1UD
Born August 1965
Director
Appointed 30 Apr 2025

FRANCKLIN, William Alexander Mavourn

Active
Albion Place, NorthamptonNN1 1UD
Born January 1958
Director
Appointed 23 Nov 2023

MALLOWS MBE DL, Rachel Elizabeth

Active
Albion Place, NorthamptonNN1 1UD
Born July 1972
Director
Appointed 01 Jan 2021

MIAH, Jabeer Ali

Active
Albion Place, NorthamptonNN1 1UD
Born January 1984
Director
Appointed 20 Nov 2024

NAZIR, Syrah

Active
Albion Place, NorthamptonNN1 1UD
Born November 1970
Director
Appointed 23 Nov 2021

STEWART, Nancy Ann Rachel Kempner

Active
Albion Place, NorthamptonNN1 1UD
Born September 1956
Director
Appointed 23 Nov 2021

THRELFALL, Holly Elizabeth

Active
Albion Place, NorthamptonNN1 1UD
Born September 1989
Director
Appointed 23 Nov 2022

WINFIELD, Dominic Lewis

Active
Albion Place, NorthamptonNN1 1UD
Born March 1984
Director
Appointed 23 Nov 2022

COTTON, Jessica

Resigned
Albion Place, NorthamptonNN1 1UD
Secretary
Appointed 24 Aug 2020
Resigned 03 Mar 2021

JEYES, Richard John

Resigned
105 Croyland Road, WellingboroughNN8 2FE
Secretary
Appointed 26 Feb 2007
Resigned 04 Jul 2011

MARRIOTT, John

Resigned
4 Westhill Close, KetteringNN15 7LD
Secretary
Appointed 13 Aug 2001
Resigned 26 Feb 2007

MASKELL, Alan John

Resigned
Albion Place, NorthamptonNN1 1UD
Secretary
Appointed 28 Jul 2011
Resigned 24 Nov 2016

MILES, Victoria

Resigned
Albion Place, NorthamptonNN1 1UD
Secretary
Appointed 03 Mar 2021
Resigned 23 Nov 2021

SMITH, Kevin Donald

Resigned
Albion Place, NorthamptonNN1 1UD
Secretary
Appointed 24 Nov 2016
Resigned 24 Aug 2020

ASHTON, James Thomas

Resigned
2 Ribble Close, WellingboroughNN8 5XJ
Born August 1946
Director
Appointed 25 Feb 2004
Resigned 19 Jul 2005

BANNER, Sarah

Resigned
Guildhall Road, NorthamptonNN1 1DP
Born September 1972
Director
Appointed 27 Nov 2012
Resigned 30 Mar 2015

BARNES, John Picton Gorell

Resigned
Fieldways, KetteringNN14 4BW
Born July 1959
Director
Appointed 26 Feb 2007
Resigned 24 Nov 2010

BELL, Sandra Marilyn

Resigned
The Ridge, WellingboroughNN29 7TU
Born August 1948
Director
Appointed 25 Sept 2007
Resigned 24 Nov 2016

BRUCE, John

Resigned
Halifax Square, CorbyNN18 0NZ
Born August 1959
Director
Appointed 13 Aug 2001
Resigned 24 Nov 2016

BUCHANAN, Wendi Alexandra

Resigned
46 Ashby Road, BraunstonNN11 7HE
Born September 1964
Director
Appointed 13 Aug 2001
Resigned 26 Nov 2013

BURNETT, Virginia Anne

Resigned
Albion Place, NorthamptonNN1 1UD
Born November 1957
Director
Appointed 14 Jul 2010
Resigned 20 Nov 2019

CHARLES, Debra Lesley

Resigned
Albion Place, NorthamptonNN1 1UD
Born July 1962
Director
Appointed 10 Apr 2019
Resigned 23 Nov 2022

DAVIS, Linda Frances Mary

Resigned
Bridgewater Drive, NorthamptonNN3 3AF
Born February 1957
Director
Appointed 25 Nov 2008
Resigned 26 Nov 2013

EDMONDS, Stephen Robert

Resigned
Albion Place, NorthamptonNN1 1UD
Born June 1952
Director
Appointed 07 Oct 2019
Resigned 15 Jul 2020

GORDON, Joanna Rose

Resigned
Albion Place, NorthamptonNN1 1UD
Born October 1976
Director
Appointed 13 Jan 2017
Resigned 22 Nov 2023

HOPKINS, Mary

Resigned
59 Chardacre, Milton KeynesMK8 8JN
Born June 1950
Director
Appointed 13 Aug 2001
Resigned 04 Sept 2001

HOUGHTON, Christopher John

Resigned
Cliftonville, NorthamptonNN1 5PN
Born January 1976
Director
Appointed 27 Apr 2010
Resigned 27 Nov 2011

HOWSON, Mark

Resigned
Brook Farm, ColmworthMK44 2NX
Born July 1960
Director
Appointed 13 Aug 2001
Resigned 16 Dec 2003

JACKSON-STOPS, Jenny

Resigned
Albion Place, NorthamptonNN1 1UD
Born October 1952
Director
Appointed 10 Apr 2019
Resigned 23 Nov 2021

Persons with significant control

25

0 Active
25 Ceased

Mr James Dzimba

Ceased
Albion Place, NorthamptonNN1 1UD
Born August 1965

Nature of Control

Significant influence or control
Notified 30 Apr 2025
Ceased 16 Nov 2025

Mr Jabeer Ali Miah

Ceased
Albion Place, NorthamptonNN1 1UD
Born January 1984

Nature of Control

Significant influence or control
Notified 20 Nov 2024
Ceased 16 Nov 2025

Mr William Francklin

Ceased
Albion Place, NorthamptonNN1 1UD
Born January 1958

Nature of Control

Significant influence or control
Notified 23 Nov 2023
Ceased 16 Nov 2025

Mr Dominic Lewis Winfield

Ceased
Albion Place, NorthamptonNN1 1UD
Born March 1984

Nature of Control

Significant influence or control
Notified 23 Nov 2022
Ceased 16 Nov 2025

Mr Alan Richard Andrews

Ceased
Albion Place, NorthamptonNN1 1UD
Born April 1962

Nature of Control

Significant influence or control
Notified 23 Nov 2022
Ceased 16 Nov 2025

Miss Holly Elizabeth Threlfall

Ceased
Albion Place, NorthamptonNN1 1UD
Born September 1989

Nature of Control

Significant influence or control
Notified 23 Nov 2022
Ceased 16 Nov 2025

Mrs Nancy Ann Rachel Kempner Stewart

Ceased
Albion Place, NorthamptonNN1 1UD
Born September 1956

Nature of Control

Significant influence or control
Notified 23 Nov 2021
Ceased 16 Nov 2025

Mr Edward John Charles Caswell

Ceased
Albion Place, NorthamptonNN1 1UD
Born January 1991

Nature of Control

Significant influence or control
Notified 23 Nov 2021
Ceased 16 Nov 2025

Mr Richard Arthur Dimbleby

Ceased
Albion Place, NorthamptonNN1 1UD
Born April 1947

Nature of Control

Significant influence or control
Notified 23 Nov 2021
Ceased 16 Nov 2025

Syrah Nazir

Ceased
Albion Place, NorthamptonNN1 1UD
Born November 1970

Nature of Control

Significant influence or control
Notified 23 Nov 2021
Ceased 16 Nov 2025

Mr Liam Padraig Condron

Ceased
Albion Place, NorthamptonNN1 1UD
Born January 1958

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 16 Nov 2025

Mrs Rachel Elizabeth Mallows Mbe Dl

Ceased
Albion Place, NorthamptonNN1 1UD
Born July 1962

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 16 Nov 2025

Mr Peter David Borley-Cox

Ceased
Albion Place, NorthamptonNN1 1UD
Born June 1977

Nature of Control

Significant influence or control
Notified 07 Oct 2019
Ceased 16 Nov 2025

Mr Stephen Robert Edmonds

Ceased
Albion Place, NorthamptonNN1 1UD
Born June 1952

Nature of Control

Significant influence or control
Notified 07 Oct 2019
Ceased 15 Jul 2020

Ms Debra Lesley Charles

Ceased
Albion Place, NorthamptonNN1 1UD
Born July 1962

Nature of Control

Significant influence or control
Notified 10 Apr 2019
Ceased 23 Nov 2022

Mrs Jenny Jackson-Stops

Ceased
Albion Place, NorthamptonNN1 1UD
Born October 1952

Nature of Control

Significant influence or control
Notified 10 Apr 2019
Ceased 23 Nov 2021

Mrs Janine Jepson

Ceased
Albion Place, NorthamptonNN1 1UD
Born August 1970

Nature of Control

Significant influence or control
Notified 30 Nov 2017
Ceased 22 Apr 2023

Mr Philip Lomas

Ceased
Albion Place, NorthamptonNN1 1UD
Born August 1958

Nature of Control

Significant influence or control
Notified 19 Apr 2017
Ceased 22 Jan 2019

Ms Joanna Rose Gordon

Ceased
Albion Place, NorthamptonNN1 1UD
Born October 1976

Nature of Control

Significant influence or control
Notified 13 Jan 2017
Ceased 22 Nov 2023

Mr Hassan Raza Shah

Ceased
Albion Place, NorthamptonNN1 1UD
Born April 1975

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 23 Nov 2022

Miss Dawn Icedell Thomas

Ceased
Albion Place, NorthamptonNN1 1UD
Born December 1966

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 21 Nov 2018

Mr David John Knight

Ceased
Albion Place, NorthamptonNN1 1UD
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2022

Mr Paul Southworth

Ceased
Albion Place, NorthamptonNN1 1UD
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2021

Mrs Deirdre Morag Newham

Ceased
Albion Place, NorthamptonNN1 1UD
Born November 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2021

Mr Paul Parsons

Ceased
Albion Place, NorthamptonNN1 1UD
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

233

Resolution
9 March 2026
RESOLUTIONSResolutions
Memorandum Articles
9 March 2026
MAMA
Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 August 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control
19 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
22 May 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Auditors Resignation Company
30 March 2016
AUDAUD
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Memorandum Articles
10 December 2010
MEM/ARTSMEM/ARTS
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2007
AAAnnual Accounts
Legacy
27 April 2007
287Change of Registered Office
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
31 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
363sAnnual Return (shuttle)
Resolution
8 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
14 January 2003
225Change of Accounting Reference Date
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288bResignation of Director or Secretary
Incorporation Company
13 August 2001
NEWINCIncorporation