Background WavePink WaveYellow Wave

WHITEHEAD MONCKTON CHARITABLE FOUNDATION (07444179)

WHITEHEAD MONCKTON CHARITABLE FOUNDATION (07444179) is an active UK company. incorporated on 18 November 2010. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WHITEHEAD MONCKTON CHARITABLE FOUNDATION has been registered for 15 years. Current directors include BAK, Alexander Sebastian, MONCKTON, Timothy Charles, PALMER, Emma Rachel and 2 others.

Company Number
07444179
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 November 2010
Age
15 years
Address
5 Eclipse Park, Maidstone, ME14 3EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAK, Alexander Sebastian, MONCKTON, Timothy Charles, PALMER, Emma Rachel, SPEEDIE, Kerin Laura, WARMAN, Garry James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHEAD MONCKTON CHARITABLE FOUNDATION

WHITEHEAD MONCKTON CHARITABLE FOUNDATION is an active company incorporated on 18 November 2010 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WHITEHEAD MONCKTON CHARITABLE FOUNDATION was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07444179

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

Age

15 Years

Incorporated 18 November 2010

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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

5 Eclipse Park Sittingbourne Road Maidstone, ME14 3EN,

Previous Addresses

5 Sittingbourne Road Maidstone Kent ME14 3EN England
From: 19 November 2018To: 26 November 2018
Monckton House 72 King Street Maidstone Kent ME14 1BL
From: 18 November 2010To: 19 November 2018
Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Apr 16
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
May 22
Owner Exit
Dec 22
Director Joined
Sept 23
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BAK, Alexander Sebastian

Active
Eclipse Park, MaidstoneME14 3EN
Born May 1975
Director
Appointed 09 Oct 2018

MONCKTON, Timothy Charles

Active
Eclipse Park, MaidstoneME14 3EN
Born September 1953
Director
Appointed 18 Nov 2010

PALMER, Emma Rachel

Active
Eclipse Park, MaidstoneME14 3EN
Born October 1971
Director
Appointed 25 Apr 2022

SPEEDIE, Kerin Laura

Active
Eclipse Park, MaidstoneME14 3EN
Born August 1972
Director
Appointed 30 Aug 2012

WARMAN, Garry James

Active
Eclipse Park, MaidstoneME14 3EN
Born April 1972
Director
Appointed 09 Oct 2018

GOODE, Janet Amanda

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 18 Nov 2010
Resigned 25 Apr 2022

BECK, Stephen Archer

Resigned
72 King Street, MaidstoneME14 1BL
Born July 1969
Director
Appointed 18 Nov 2010
Resigned 30 Aug 2012

GOODE, Janet Amanda

Resigned
Eclipse Park, MaidstoneME14 3EN
Born June 1966
Director
Appointed 18 Nov 2010
Resigned 25 Apr 2022

JONES, Graham Kenneth

Resigned
72 King Street, MaidstoneME14 1BL
Born April 1963
Director
Appointed 18 Nov 2010
Resigned 14 Apr 2016

ROBBINS, Adrian John

Resigned
72 King Street, MaidstoneME14 1BL
Born May 1949
Director
Appointed 30 Aug 2012
Resigned 09 Oct 2018

Persons with significant control

7

4 Active
3 Ceased

Mr Garry James Warman

Active
Eclipse Park, MaidstoneME14 3EN
Born April 1972

Nature of Control

Significant influence or control
Notified 09 Oct 2018

Mr Alexander Sebastian Bak

Active
Eclipse Park, MaidstoneME14 3EN
Born May 1975

Nature of Control

Significant influence or control
Notified 09 Oct 2018

Mrs Kerin Laura Speedie

Active
Eclipse Park, MaidstoneME14 3EN
Born August 1972

Nature of Control

Significant influence or control
Notified 05 Dec 2017

Ms Janet Amanda Goode

Ceased
Eclipse Park, MaidstoneME14 3EN
Born June 1966

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 25 Apr 2022

Mr Adrian John Robbins

Ceased
72 King Street, MaidstoneME14 1BL
Born May 1949

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 09 Oct 2018

Mr Stephen Archer Beck

Ceased
72 King Street, MaidstoneME14 1BL
Born June 1969

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 05 Dec 2017

Mr Timothy Charles Monckton

Active
Eclipse Park, MaidstoneME14 3EN
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
3 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2010
NEWINCIncorporation