Background WavePink WaveYellow Wave

CARD FACTORY FOUNDATION (11217058)

CARD FACTORY FOUNDATION (11217058) is an active UK company. incorporated on 21 February 2018. with registered office in Wakefield. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CARD FACTORY FOUNDATION has been registered for 8 years. Current directors include BRAMLEY, Vicky, GLASS, Susan, STEELE, Stephanie Paula and 3 others.

Company Number
11217058
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2018
Age
8 years
Address
Century House Brunel Road, Wakefield, WF2 0XG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRAMLEY, Vicky, GLASS, Susan, STEELE, Stephanie Paula, THORBURN, Joanne, WALSH, Georgia, WARING, Brian Nicholas
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARD FACTORY FOUNDATION

CARD FACTORY FOUNDATION is an active company incorporated on 21 February 2018 with the registered office located in Wakefield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CARD FACTORY FOUNDATION was registered 8 years ago.(SIC: 88990)

Status

active

Active since 8 years ago

Company No

11217058

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

Age

8 Years

Incorporated 21 February 2018

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 5 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

Century House Brunel Road Wakefield 41 Industrial Estate Wakefield, WF2 0XG,

Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jan 20
Director Left
Jul 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Oct 25
Director Left
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BRAMLEY, Vicky

Active
Brunel Road, WakefieldWF2 0XG
Born June 1976
Director
Appointed 02 Feb 2024

GLASS, Susan

Active
Brunel Road, WakefieldWF2 0XG
Born June 1977
Director
Appointed 26 Apr 2018

STEELE, Stephanie Paula

Active
Brunel Road, WakefieldWF2 0XG
Born April 1983
Director
Appointed 17 Nov 2023

THORBURN, Joanne

Active
Brunel Road, WakefieldWF2 0XG
Born April 1968
Director
Appointed 17 Nov 2023

WALSH, Georgia

Active
Brunel Road, WakefieldWF2 0XG
Born June 1991
Director
Appointed 17 Nov 2023

WARING, Brian Nicholas

Active
Brunel Road, WakefieldWF2 0XG
Born October 1962
Director
Appointed 01 Sept 2022

BECK, Christopher Robert

Resigned
Brunel Road, WakefieldWF2 0XG
Born August 1974
Director
Appointed 21 Feb 2018
Resigned 30 Sept 2021

COPPIN, Thomas Shaun

Resigned
Brunel Road, WakefieldWF2 0XG
Born September 1982
Director
Appointed 22 May 2024
Resigned 04 Sept 2025

GLEADALL, Stephen Matthew

Resigned
Brunel Road, WakefieldWF2 0XG
Born February 1981
Director
Appointed 13 Jan 2020
Resigned 22 Sept 2023

HARDY, Julie

Resigned
Brunel Road, WakefieldWF2 0XG
Born May 1972
Director
Appointed 26 Apr 2018
Resigned 04 May 2024

PESTEL, Geoffrey Adrian

Resigned
Brunel Road, WakefieldWF2 0XG
Born December 1957
Director
Appointed 26 Apr 2018
Resigned 12 Nov 2021

ROGERSON, Nicola Louise

Resigned
Brunel Road, WakefieldWF2 0XG
Born June 1985
Director
Appointed 26 Apr 2018
Resigned 07 May 2024

ROWNEY, Sarah Jane Louise

Resigned
Brunel Road, WakefieldWF2 0XG
Born June 1966
Director
Appointed 26 Apr 2018
Resigned 30 Oct 2025

THOMPSON HAYES, Caroline

Resigned
Brunel Road, WakefieldWF2 0XG
Born October 1983
Director
Appointed 21 Feb 2018
Resigned 13 Apr 2022

YORK, Joanne Mary

Resigned
Brunel Road, WakefieldWF2 0XG
Born February 1980
Director
Appointed 26 Apr 2018
Resigned 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Medium
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 November 2024
AAAnnual Accounts
Resolution
11 November 2024
RESOLUTIONSResolutions
Memorandum Articles
11 November 2024
MAMA
Statement Of Companys Objects
2 November 2024
CC04CC04
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Resolution
19 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Incorporation Company
21 February 2018
NEWINCIncorporation