UK COMMUNITY FOUNDATIONS
Overview
| Company Name | UK COMMUNITY FOUNDATIONS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02651777 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UK COMMUNITY FOUNDATIONS?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is UK COMMUNITY FOUNDATIONS located?
| Registered Office Address | 38-40 Northgate Northgate Business Centre NG24 1EZ Newark Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK COMMUNITY FOUNDATIONS?
| Company Name | From | Until |
|---|---|---|
| COMMUNITY FOUNDATION NETWORK | Feb 04, 2000 | Feb 04, 2000 |
| ASSOCIATION OF COMMUNITY TRUSTS AND FOUNDATIONS | Oct 07, 1991 | Oct 07, 1991 |
What are the latest accounts for UK COMMUNITY FOUNDATIONS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UK COMMUNITY FOUNDATIONS?
| Last Confirmation Statement Made Up To | Mar 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2026 |
| Overdue | No |
What are the latest filings for UK COMMUNITY FOUNDATIONS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Gill Rosemary Bull as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 18, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Amanda Patricia Ellingworth as a director on Nov 04, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Appointment of Ms Katherine Cooper Sellar as a director on Nov 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Katherine Lucy Webster as a director on Nov 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Caroline Jane Rudolph as a director on Nov 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Abdul Ghafoor as a director on Nov 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Gerard Gordon as a director on Nov 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kayathiri Supramaniam as a director on Nov 04, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 44 pages | AA | ||||||||||
Termination of appointment of Michelle Cooper as a director on Sep 11, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Emma De Closset as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kaveed Ali as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Fiona Jane Mcdiarmid as a director on Mar 19, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Deborah Suzanne Appleby as a director on Nov 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anushka Nagpal as a director on Dec 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steve Adams as a director on Nov 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Anthony Joseph Richmond as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 51 pages | AA | ||||||||||
Termination of appointment of Stephanie Louise Taylor as a director on May 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kaveed Ali as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rosemary Ellen Macdonald as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||
Who are the officers of UK COMMUNITY FOUNDATIONS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE CLOSSET, Emma | Secretary | Northgate Business Centre NG24 1EZ Newark 38-40 Northgate Nottinghamshire England | 334214930001 | |||||||
| ADAMS, Steve | Director | Northgate Business Centre NG24 1EZ Newark 38-40 Northgate Nottinghamshire England | England | British | 281535560001 | |||||
| APPLEBY, Deborah Suzanne | Director | Northgate Business Centre NG24 1EZ Newark 38-40 Northgate Nottinghamshire England | England | British | 106588020001 | |||||
| ELLINGWORTH, Amanda Patricia | Director | Northgate Business Centre NG24 1EZ Newark 38-40 Northgate Nottinghamshire England | United Kingdom | British | 23506470004 | |||||
| GHAFOOR, Abdul | Director | Northgate Business Centre NG24 1EZ Newark 38-40 Northgate Nottinghamshire England | United Kingdom | British | 146449370001 | |||||
| MACDONALD, Neil Andrew | Director | Northgate Business Centre NG24 1EZ Newark 38-40 Northgate Nottinghamshire England | England | British | 3696630003 | |||||
| RANCE, Leslie | Director | Northgate Business Centre NG24 1EZ Newark 38-40 Northgate Nottinghamshire England | United Kingdom | South African | 294054240001 | |||||
| RUDOLPH, Caroline Jane | Director | Northgate Business Centre NG24 1EZ Newark 38-40 Northgate Nottinghamshire England | United Kingdom | British | 161828480001 | |||||
| SELLAR, Katherine Cooper | Director | Northgate Business Centre NG24 1EZ Newark 38-40 Northgate Nottinghamshire England | United Kingdom | British | 342556630001 | |||||
| TUGGEY, Andrew Simon, Lt Col | Director | Northgate Business Centre NG24 1EZ Newark 38-40 Northgate Nottinghamshire England | Wales | British | 241151410001 | |||||
| VAN OSS, Thomas Richard | Director | Northgate Business Centre NG24 1EZ Newark 38-40 Northgate Nottinghamshire England | England | British | 14849950002 | |||||
| WATCHORN, Emma-Jane, Dr | Director | Northgate Business Centre NG24 1EZ Newark 38-40 Northgate Nottinghamshire England | England | British | 155304080001 | |||||
| WEBSTER, Katherine Lucy | Director | Northgate Business Centre NG24 1EZ Newark 38-40 Northgate Nottinghamshire England | United Kingdom | British | 194377500001 | |||||
| WICKES, Hannah Rachel | Director | Northgate Business Centre NG24 1EZ Newark 38-40 Northgate Nottinghamshire England | Scotland | British,Australian | 319016250001 | |||||
| ABRAHAM, Maxine | Secretary | Angel Gate 320-6 City Road EC1V 2PT London Unit 12 | 167855960001 | |||||||
| ALI, Kaveed | Secretary | Northgate Business Centre NG24 1EZ Newark 38-40 Northgate Nottinghamshire England | 323929580001 | |||||||
| BENTON, Leonie | Secretary | Beresford Road N5 2HR London 53c | New Zealander | 135856810001 | ||||||
| BRADLEY, Frankie | Secretary | 9 Brighton Terrace SW9 8DJ London Unit 7 England | 217682290001 | |||||||
| HAMMERSLEY, Stephen | Secretary | Angel Gate 320-6 City Road EC1V 2PT London Unit 12 | 186528590001 | |||||||
| HUGHES, Chris | Secretary | Brighton Terrace SW9 8DJ London Unit 1.04 England | 247344930001 | |||||||
| HUMPHREYS, Gaynor | Secretary | 2 Wentworth Mansions Keats Grove NW3 2RL London | British | 35185560001 | ||||||
| LANE, Andrew Gerard Hubert | Secretary | 30 Manor Road TW11 8AB Teddington Middlesex | British | 34036930002 | ||||||
| MABUYAKU, Patrick Biokoro | Secretary | 17 Brook Meadow Close IG8 9NR Woodford Green Essex | Nigerian | 48999110001 | ||||||
| MACDONALD, Rosemary Ellen | Secretary | Northgate Business Centre NG24 1EZ Newark 38-40 Northgate Nottinghamshire England | 292828250001 | |||||||
| MAXWELL, Alison Kim | Secretary | 69 The Greenway NW9 5AR London | British | 31192380002 | ||||||
| OKPAROCHA, John Chigozie | Secretary | Firefly Gardens E6 5YS London 23 England | 206392050001 | |||||||
| SHORTRIDGE, Natasha Simone | Secretary | 12 Angel Gate 320-326 City Road EC1V 2PT London Uk Community Foundations England | 191586640001 | |||||||
| SMITH, Ian | Secretary | 9 Brighton Terrace SW9 8DJ London Unit 1.04 Piano House England | 261923370001 | |||||||
| ALI, Mohammed | Director | 6 Cleveland Road BD9 4PB Bradford West Yorkshire | British | 40912510001 | ||||||
| ANSTRUTHER, Tobias Alexander Campbell | Director | Pittenweem KY10 2RD Anstruther Balcaskie Estate Office Scotland | Scotland | British | 71900320003 | |||||
| BENSON, Michael D'Arcy | Director | Grange Farm Westow YO60 7NJ York North Yorkshire | England | British | 110102820001 | |||||
| BERRISFORD, Alice | Director | 3 Brecknock Road Knowle BS4 2DE Bristol | British | 39798270001 | ||||||
| BIRCH, Robin Arthur | Director | 15 Cunliffe Close OX2 7BJ Oxford Oxon | England | British | 45492310001 | |||||
| BOOM, Alfred Barnett | Director | 16 Warren Road Woodley RG5 3AR Reading Berkshire | British | 23391170001 | ||||||
| BOOTH, Jerome Paul, Dr | Director | Brighton Terrace SW9 8DJ London Unit 1.04 England | England | British | 206293100001 |
What are the latest statements on persons with significant control for UK COMMUNITY FOUNDATIONS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0