THE MARGARET CAREY FOUNDATION LTD

30 Westgate, Shipley, BD18 3QX, West Yorkshire, England
StatusACTIVE
Company No.07008298
Category
Incorporated03 Sep 2009
Age14 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE MARGARET CAREY FOUNDATION LTD is an active with number 07008298. It was incorporated 14 years, 10 months, 1 day ago, on 03 September 2009. The company address is 30 Westgate, Shipley, BD18 3QX, West Yorkshire, England.



Company Fillings

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Larissa Engelmann

Appointment date: 2024-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paris Sal Nelson-Wallace

Appointment date: 2023-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Anthony Mcdonald

Appointment date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peter Anderson

Termination date: 2023-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Boothby

Termination date: 2023-06-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohsin Shafiq

Appointment date: 2023-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephanie Mallas

Cessation date: 2023-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Andrew Schofield

Cessation date: 2023-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Peter Anderson

Cessation date: 2023-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Peter Anderson

Notification date: 2022-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rhianon Williams

Appointment date: 2022-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toseef Khan

Appointment date: 2022-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Marie Mcdonald

Termination date: 2022-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Marie Mcdonald

Cessation date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth James Pierce

Termination date: 2022-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth James Pierce

Appointment date: 2021-03-19

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-18

Psc name: Ms Stephanie Mallas

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Louise Mallas

Appointment date: 2021-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephanie Mallas

Notification date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 23 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Apr 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Dowson

Termination date: 2020-12-31

Documents

View document PDF

Resolution

Date: 07 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Oct 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Bruton

Termination date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Bruton

Cessation date: 2020-09-01

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change sail address company with new address

Date: 03 Aug 2020

Category: Address

Type: AD02

New address: Woodlands Barn Butlers Fold Bingley West Yorkshire BD16 3HX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: 22 Harden Lane Wilsden Bradford West Yorkshire BD15 0EU

New address: 30 Westgate Shipley West Yorkshire BD18 3QX

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr William Andrew Schofield

Documents

View document PDF

Statement of companys objects

Date: 06 Jul 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Howard Armstrong

Appointment date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Brady

Termination date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Anderson

Appointment date: 2019-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Brady

Cessation date: 2019-09-11

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mcdonald

Termination date: 2019-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Mcdonald

Cessation date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Andrew Schofield

Termination date: 2019-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Dowson

Appointment date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Miles Boothby

Appointment date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-25

Officer name: Mr. William Schfield

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Meic Bruton

Cessation date: 2018-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Brady

Termination date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Schofield

Notification date: 2017-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Brady

Notification date: 2017-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Meic Bruton

Notification date: 2017-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Joseph Gradwell

Cessation date: 2017-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Marie Mcdonald

Cessation date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Brian Brady

Appointment date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Andrew Schofield

Appointment date: 2016-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Gradwell

Termination date: 2017-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mina Diana Donatella Dye-Sharp

Termination date: 2017-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mina Diana Donatella Dye-Sharp

Cessation date: 2017-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shane Clive Bryans

Cessation date: 2016-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Schofield

Termination date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Brady

Appointment date: 2017-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Schofield

Appointment date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. William Schfield

Appointment date: 2016-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Clive Bryans

Termination date: 2016-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Naylor

Termination date: 2016-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcpherson

Termination date: 2016-06-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Apr 2016

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lieutenant Colonel (Retired) Robert Mcpherson

Appointment date: 2016-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Gradwell

Appointment date: 2016-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mina Diana Donatella Dye-Sharp

Appointment date: 2016-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Marie Mcdonald

Appointment date: 2016-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Clive Bryans

Appointment date: 2016-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Bruton

Appointment date: 2016-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Naylor

Appointment date: 2016-01-18

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-30

Officer name: Mr Ian Mcdonald

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Copley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Boote

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Mar 2013

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Howley

Documents

View document PDF


Some Companies

ANTHORN CONTROL SYSTEMS LIMITED

26 BARLOW AVENUE,WIRRAL,CH63 7LX

Number:04463082
Status:ACTIVE
Category:Private Limited Company

AS F&F INVESTMENTS LTD

7 COLCHESTER ROAD COLCHESTER ROAD,MALDON,CM9 4AL

Number:10634386
Status:ACTIVE
Category:Private Limited Company

BEN CARTER CONSULTANCY LTD.

1 ARGYLE CRESCENT,EDINBURGH,EH15 2QQ

Number:SC524148
Status:ACTIVE
Category:Private Limited Company

ENRICH LIFE TECH LTD

FLAT 6 TAVISTOCK GATE,CROYDON,CR0 2AT

Number:11233619
Status:ACTIVE
Category:Private Limited Company

MASH THE PEDALS LTD

19 ST. DAVIDS ROAD,LLANDUDNO,LL30 2UL

Number:11504568
Status:ACTIVE
Category:Private Limited Company

SAG TRANS LTD

16 MILL VALE,BROMLEY,BR2 0EW

Number:11563607
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source