Background WavePink WaveYellow Wave

THE HOWARTH FOUNDATION (10232376)

THE HOWARTH FOUNDATION (10232376) is an active UK company. incorporated on 15 June 2016. with registered office in Cleckheaton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE HOWARTH FOUNDATION has been registered for 9 years. Current directors include GARSIDE, Jeremy Peter, GEESIN, Charlotte Marie, HOWARTH, Gavin Jamie Andrew and 3 others.

Company Number
10232376
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 2016
Age
9 years
Address
Newbury Court Brooke Street, Cleckheaton, BD19 3RR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GARSIDE, Jeremy Peter, GEESIN, Charlotte Marie, HOWARTH, Gavin Jamie Andrew, KENT, Amy Theresa, LEATHER, Scott James, NAYLOR, Tracey Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOWARTH FOUNDATION

THE HOWARTH FOUNDATION is an active company incorporated on 15 June 2016 with the registered office located in Cleckheaton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE HOWARTH FOUNDATION was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10232376

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

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Newbury Court Brooke Street St Johns Place Cleckheaton, BD19 3RR,

Timeline

29 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Jul 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Sept 21
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

GARSIDE, Jeremy Peter

Active
Brooke Street, CleckheatonBD19 3RR
Born June 1961
Director
Appointed 28 Jan 2026

GEESIN, Charlotte Marie

Active
Brooke Street, CleckheatonBD19 3RR
Born April 1985
Director
Appointed 28 Jan 2026

HOWARTH, Gavin Jamie Andrew

Active
Brooke Street, CleckheatonBD19 3RR
Born April 1986
Director
Appointed 13 Nov 2024

KENT, Amy Theresa

Active
Brooke Street, CleckheatonBD19 3RR
Born April 1986
Director
Appointed 02 Oct 2024

LEATHER, Scott James

Active
Brooke Street, CleckheatonBD19 3RR
Born September 1973
Director
Appointed 20 Nov 2023

NAYLOR, Tracey Louise

Active
Brooke Street, CleckheatonBD19 3RR
Born June 1988
Director
Appointed 13 Nov 2024

CRABTREE, Justine

Resigned
Brooke Street, CleckheatonBD19 3RR
Born July 1992
Director
Appointed 23 Jun 2016
Resigned 27 Apr 2017

DAVIES, Gareth Emlyn

Resigned
Brooke Street, CleckheatonBD19 3RR
Born April 1967
Director
Appointed 27 Apr 2017
Resigned 04 Feb 2025

GARSIDE, Jeremy Peter

Resigned
Brooke Street, CleckheatonBD19 3RR
Born June 1961
Director
Appointed 02 Oct 2019
Resigned 28 Jan 2026

GEESIN, Charlotte

Resigned
Brooke Street, CleckheatonBD19 3RR
Born April 1985
Director
Appointed 07 Jul 2016
Resigned 28 Jan 2026

HOLROYD, Jack William

Resigned
Brooke Street, CleckheatonBD19 3RR
Born July 1986
Director
Appointed 27 Apr 2017
Resigned 09 Mar 2018

HOPKINS, Tracey Louise

Resigned
Brooke Street, CleckheatonBD19 3RR
Born June 1988
Director
Appointed 19 Jan 2017
Resigned 13 Nov 2024

HOWARTH, Christopher Mark

Resigned
Brooke Street, CleckheatonBD19 3RR
Born January 1988
Director
Appointed 15 Jun 2016
Resigned 01 Oct 2021

HOWARTH, Gavin Jamie Andrew

Resigned
Brooke Street, CleckheatonBD19 3RR
Born April 1986
Director
Appointed 23 Jun 2016
Resigned 13 Nov 2024

MILLER, Natasha

Resigned
Brooke Street, CleckheatonBD19 3RR
Born February 1988
Director
Appointed 15 Jun 2016
Resigned 27 Apr 2017

ROBINSON, John Edmund

Resigned
Brooke Street, CleckheatonBD19 3RR
Born October 1961
Director
Appointed 20 Nov 2019
Resigned 22 Sept 2023

WAUGH, Alex John

Resigned
Brooke Street, CleckheatonBD19 3RR
Born September 1994
Director
Appointed 09 Oct 2019
Resigned 18 Jul 2023

WILLIAMS, Scott Paul

Resigned
Brooke Street, CleckheatonBD19 3RR
Born May 1984
Director
Appointed 01 Feb 2017
Resigned 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
1 April 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Memorandum Articles
17 October 2022
MAMA
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Resolution
7 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
5 October 2022
CC04CC04
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Statement Of Companys Objects
13 January 2022
CC04CC04
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Resolution
25 July 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
25 July 2021
CC04CC04
Memorandum Articles
25 July 2021
MAMA
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Statement Of Companys Objects
14 February 2017
CC04CC04
Resolution
14 February 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Resolution
26 September 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
26 September 2016
CC04CC04
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Incorporation Company
15 June 2016
NEWINCIncorporation