Background WavePink WaveYellow Wave

DAVENTRY DISTRICT WELFARE FOUNDATION (07345800)

DAVENTRY DISTRICT WELFARE FOUNDATION (07345800) is an active UK company. incorporated on 13 August 2010. with registered office in Daventry. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DAVENTRY DISTRICT WELFARE FOUNDATION has been registered for 15 years. Current directors include ALLISON, Peter, DAVIES, Carella Kim, FOX, James Daniel and 1 others.

Company Number
07345800
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 August 2010
Age
15 years
Address
New Street Centre, Daventry, NN11 4BT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALLISON, Peter, DAVIES, Carella Kim, FOX, James Daniel, TATHAM, Terence Edwin
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVENTRY DISTRICT WELFARE FOUNDATION

DAVENTRY DISTRICT WELFARE FOUNDATION is an active company incorporated on 13 August 2010 with the registered office located in Daventry. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DAVENTRY DISTRICT WELFARE FOUNDATION was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07345800

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

Age

15 Years

Incorporated 13 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

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

New Street Centre 13 New Street Daventry, NN11 4BT,

Previous Addresses

Ddwf Building/New Street Day Centre New Street Daventry Northamptonshire NN11 4BT
From: 13 August 2012To: 15 August 2017
New Street Day Centre New Street Daventry Northamptonshire NN11 4BT England
From: 6 September 2011To: 13 August 2012
Old Methodist Hall New Street Daventry Northamptonshire NN11 4BU
From: 13 August 2010To: 6 September 2011
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 15
Director Left
Aug 16
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Aug 21
New Owner
Aug 21
Director Left
Aug 24
Director Joined
Jan 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ALLISON, Peter

Active
13 New Street, DaventryNN11 4BT
Born April 1951
Director
Appointed 24 Oct 2011

DAVIES, Carella Kim

Active
Close Road, NorthamptonNN7 3LW
Born August 1958
Director
Appointed 18 Oct 2010

FOX, James Daniel

Active
13 New Street, DaventryNN11 4BT
Born June 1987
Director
Appointed 29 Oct 2025

TATHAM, Terence Edwin

Active
Church Road, BraunstonNN11 7HQ
Born June 1935
Director
Appointed 18 Oct 2010

BOWLEY, Tracey

Resigned
New Street, DaventryNN11 4BT
Born September 1960
Director
Appointed 18 Oct 2010
Resigned 23 Apr 2012

CLARE, Margaret Josephine

Resigned
Mayfield Drive, DaventryNN11 9QB
Born April 1941
Director
Appointed 18 Oct 2010
Resigned 25 Jul 2011

DOWNES, Keith

Resigned
New Street, DaventryNN11 4BT
Born November 1935
Director
Appointed 18 Oct 2010
Resigned 03 Nov 2020

MCKIE, Anita

Resigned
New Street, DaventryNN11 4BT
Born May 1983
Director
Appointed 11 Mar 2011
Resigned 05 Aug 2014

MESSEN, Peter John

Resigned
Tovey Drive, DaventryNN11 4TH
Born January 1979
Director
Appointed 18 Oct 2010
Resigned 23 Apr 2012

RHODES, Jean

Resigned
Castle Hill, DaventryNN11 4AQ
Born May 1940
Director
Appointed 18 Oct 2010
Resigned 13 Feb 2012

RYE, Susan Elizabeth

Resigned
Staverton Road, DaventryNN11 4HL
Born October 1950
Director
Appointed 13 Aug 2010
Resigned 01 Jan 2011

SCOTT, Doreen

Resigned
New Street, DaventryNN11 4BT
Born July 1938
Director
Appointed 18 Oct 2010
Resigned 05 Oct 2015

TOMS, Nicola

Resigned
13 New Street, DaventryNN11 4BT
Born December 1968
Director
Appointed 03 Nov 2020
Resigned 01 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Allison

Active
Staverton Road, DaventryNN11 4HL
Born April 1951

Nature of Control

Significant influence or control as trust
Notified 18 Mar 2021

Mr Keith Downes

Ceased
13 New Street, DaventryNN11 4BT
Born November 1935

Nature of Control

Significant influence or control as trust
Notified 09 Aug 2016
Ceased 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 August 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Move Registers To Sail Company
13 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Incorporation Company
13 August 2010
NEWINCIncorporation