Background WavePink WaveYellow Wave

THE MANNY CUSSINS FOUNDATION (08542451)

THE MANNY CUSSINS FOUNDATION (08542451) is an active UK company. incorporated on 23 May 2013. with registered office in 2nd Floor. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. THE MANNY CUSSINS FOUNDATION has been registered for 12 years. Current directors include BARWICK-BELL, Jodie Melissa, CUSSINS, Adrian, CUSSINS, Andrew James and 5 others.

Company Number
08542451
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 May 2013
Age
12 years
Address
33 Park Place, 2nd Floor, LS1 2RY
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BARWICK-BELL, Jodie Melissa, CUSSINS, Adrian, CUSSINS, Andrew James, CUSSINS, Benjamin Michael, CUSSINS, Emily, CUSSINS, Nicholas Oliver, CUSSINS, Thomas, SACKS, Andrew Marc
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MANNY CUSSINS FOUNDATION

THE MANNY CUSSINS FOUNDATION is an active company incorporated on 23 May 2013 with the registered office located in 2nd Floor. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. THE MANNY CUSSINS FOUNDATION was registered 12 years ago.(SIC: 64929)

Status

active

Active since 12 years ago

Company No

08542451

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

Age

12 Years

Incorporated 23 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor, LS1 2RY,

Previous Addresses

C/O Ford Campbell Freedman Limited 34 Park Cross Street Leeds LS1 2QH England
From: 31 July 2015To: 5 March 2020
Rotherhill Fittleworth Pulborough West Sussex RH20 1EJ
From: 23 May 2013To: 31 July 2015
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 20
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

BARWICK-BELL, Jodie Melissa

Active
1 City Square, LeedsLS1 2AL
Born March 1975
Director
Appointed 30 Apr 2019

CUSSINS, Adrian

Active
Barrio La Candelaria - Centro, Bogota
Born October 1960
Director
Appointed 30 Jul 2015

CUSSINS, Andrew James

Active
Park Place, 2nd FloorLS1 2RY
Born August 1957
Director
Appointed 23 May 2013

CUSSINS, Benjamin Michael

Active
Park Place, 2nd FloorLS1 2RY
Born August 1975
Director
Appointed 23 May 2013

CUSSINS, Emily

Active
Fenwick Road, LondonSE15 4HS
Born October 1984
Director
Appointed 30 Jul 2015

CUSSINS, Nicholas Oliver

Active
Park Place, 2nd FloorLS1 2RY
Born April 1973
Director
Appointed 26 Feb 2020

CUSSINS, Thomas

Active
Keeler Ave, Berkeley
Born April 1985
Director
Appointed 30 Jul 2015

SACKS, Andrew Marc

Active
34 Park Cross Street, LeedsLS1 2QH
Born May 1970
Director
Appointed 30 Apr 2019

EASTON, Christopher Peter

Resigned
34 Park Cross Street, LeedsLS1 2QH
Born August 1978
Director
Appointed 30 Apr 2019
Resigned 13 Nov 2025

REUBEN, Audrey

Resigned
Park Cross Street, LeedsLS1 2QH
Born February 1933
Director
Appointed 23 May 2013
Resigned 25 Apr 2016

ZUCKER, Alison Muriel

Resigned
Park Cross Street, LeedsLS1 2QH
Born December 1956
Director
Appointed 23 May 2013
Resigned 25 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Annual Return Company With Made Up Date
21 May 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Administrative Restoration Company
21 May 2015
RT01RT01
Gazette Dissolved Compulsory
6 January 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
23 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 May 2013
NEWINCIncorporation