UK COMMUNITY FOUNDATIONS

UK COMMUNITY FOUNDATIONS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUK COMMUNITY FOUNDATIONS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02651777
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UK COMMUNITY FOUNDATIONS?

    Previous Company Names
    Company NameFromUntil
    COMMUNITY FOUNDATION NETWORKFeb 04, 2000Feb 04, 2000
    ASSOCIATION OF COMMUNITY TRUSTS AND FOUNDATIONSOct 07, 1991Oct 07, 1991

    What are the latest accounts for UK COMMUNITY FOUNDATIONS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for UK COMMUNITY FOUNDATIONS?

    Last Confirmation Statement Made Up ToMar 18, 2027
    Next Confirmation Statement DueApr 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2026
    OverdueNo

    What are the latest filings for UK COMMUNITY FOUNDATIONS?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gill Rosemary Bull as a director on Mar 31, 2026

    1 pagesTM01

    Confirmation statement made on Mar 18, 2026 with no updates

    3 pagesCS01

    Appointment of Ms Amanda Patricia Ellingworth as a director on Nov 04, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Appointment of Ms Katherine Cooper Sellar as a director on Nov 04, 2025

    2 pagesAP01

    Appointment of Miss Katherine Lucy Webster as a director on Nov 04, 2025

    2 pagesAP01

    Appointment of Mrs Caroline Jane Rudolph as a director on Nov 04, 2025

    2 pagesAP01

    Appointment of Mr Abdul Ghafoor as a director on Nov 04, 2025

    2 pagesAP01

    Termination of appointment of John Gerard Gordon as a director on Nov 04, 2025

    1 pagesTM01

    Termination of appointment of Kayathiri Supramaniam as a director on Nov 04, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    44 pagesAA

    Termination of appointment of Michelle Cooper as a director on Sep 11, 2025

    1 pagesTM01

    Appointment of Emma De Closset as a secretary on Apr 01, 2025

    2 pagesAP03

    Termination of appointment of Kaveed Ali as a secretary on Mar 31, 2025

    1 pagesTM02

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Fiona Jane Mcdiarmid as a director on Mar 19, 2025

    1 pagesTM01

    Appointment of Ms Deborah Suzanne Appleby as a director on Nov 14, 2024

    2 pagesAP01

    Termination of appointment of Anushka Nagpal as a director on Dec 12, 2024

    1 pagesTM01

    Appointment of Mr Steve Adams as a director on Nov 14, 2024

    2 pagesAP01

    Termination of appointment of Kevin Anthony Joseph Richmond as a director on Nov 14, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    51 pagesAA

    Termination of appointment of Stephanie Louise Taylor as a director on May 19, 2024

    1 pagesTM01

    Appointment of Mr Kaveed Ali as a secretary on Jun 01, 2024

    2 pagesAP03

    Termination of appointment of Rosemary Ellen Macdonald as a secretary on May 31, 2024

    1 pagesTM02

    Who are the officers of UK COMMUNITY FOUNDATIONS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE CLOSSET, Emma
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    Secretary
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    334214930001
    ADAMS, Steve
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    Director
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    EnglandBritish281535560001
    APPLEBY, Deborah Suzanne
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    Director
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    EnglandBritish106588020001
    ELLINGWORTH, Amanda Patricia
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    Director
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    United KingdomBritish23506470004
    GHAFOOR, Abdul
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    Director
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    United KingdomBritish146449370001
    MACDONALD, Neil Andrew
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    Director
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    EnglandBritish3696630003
    RANCE, Leslie
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    Director
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    United KingdomSouth African294054240001
    RUDOLPH, Caroline Jane
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    Director
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    United KingdomBritish161828480001
    SELLAR, Katherine Cooper
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    Director
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    United KingdomBritish342556630001
    TUGGEY, Andrew Simon, Lt Col
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    Director
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    WalesBritish241151410001
    VAN OSS, Thomas Richard
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    Director
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    EnglandBritish14849950002
    WATCHORN, Emma-Jane, Dr
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    Director
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    EnglandBritish155304080001
    WEBSTER, Katherine Lucy
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    Director
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    United KingdomBritish194377500001
    WICKES, Hannah Rachel
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    Director
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    ScotlandBritish,Australian319016250001
    ABRAHAM, Maxine
    Angel Gate
    320-6 City Road
    EC1V 2PT London
    Unit 12
    Secretary
    Angel Gate
    320-6 City Road
    EC1V 2PT London
    Unit 12
    167855960001
    ALI, Kaveed
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    Secretary
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    323929580001
    BENTON, Leonie
    Beresford Road
    N5 2HR London
    53c
    Secretary
    Beresford Road
    N5 2HR London
    53c
    New Zealander135856810001
    BRADLEY, Frankie
    9 Brighton Terrace
    SW9 8DJ London
    Unit 7
    England
    Secretary
    9 Brighton Terrace
    SW9 8DJ London
    Unit 7
    England
    217682290001
    HAMMERSLEY, Stephen
    Angel Gate
    320-6 City Road
    EC1V 2PT London
    Unit 12
    Secretary
    Angel Gate
    320-6 City Road
    EC1V 2PT London
    Unit 12
    186528590001
    HUGHES, Chris
    Brighton Terrace
    SW9 8DJ London
    Unit 1.04
    England
    Secretary
    Brighton Terrace
    SW9 8DJ London
    Unit 1.04
    England
    247344930001
    HUMPHREYS, Gaynor
    2 Wentworth Mansions
    Keats Grove
    NW3 2RL London
    Secretary
    2 Wentworth Mansions
    Keats Grove
    NW3 2RL London
    British35185560001
    LANE, Andrew Gerard Hubert
    30 Manor Road
    TW11 8AB Teddington
    Middlesex
    Secretary
    30 Manor Road
    TW11 8AB Teddington
    Middlesex
    British34036930002
    MABUYAKU, Patrick Biokoro
    17 Brook Meadow Close
    IG8 9NR Woodford Green
    Essex
    Secretary
    17 Brook Meadow Close
    IG8 9NR Woodford Green
    Essex
    Nigerian48999110001
    MACDONALD, Rosemary Ellen
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    Secretary
    Northgate Business Centre
    NG24 1EZ Newark
    38-40 Northgate
    Nottinghamshire
    England
    292828250001
    MAXWELL, Alison Kim
    69 The Greenway
    NW9 5AR London
    Secretary
    69 The Greenway
    NW9 5AR London
    British31192380002
    OKPAROCHA, John Chigozie
    Firefly Gardens
    E6 5YS London
    23
    England
    Secretary
    Firefly Gardens
    E6 5YS London
    23
    England
    206392050001
    SHORTRIDGE, Natasha Simone
    12 Angel Gate
    320-326 City Road
    EC1V 2PT London
    Uk Community Foundations
    England
    Secretary
    12 Angel Gate
    320-326 City Road
    EC1V 2PT London
    Uk Community Foundations
    England
    191586640001
    SMITH, Ian
    9 Brighton Terrace
    SW9 8DJ London
    Unit 1.04 Piano House
    England
    Secretary
    9 Brighton Terrace
    SW9 8DJ London
    Unit 1.04 Piano House
    England
    261923370001
    ALI, Mohammed
    6 Cleveland Road
    BD9 4PB Bradford
    West Yorkshire
    Director
    6 Cleveland Road
    BD9 4PB Bradford
    West Yorkshire
    British40912510001
    ANSTRUTHER, Tobias Alexander Campbell
    Pittenweem
    KY10 2RD Anstruther
    Balcaskie Estate Office
    Scotland
    Director
    Pittenweem
    KY10 2RD Anstruther
    Balcaskie Estate Office
    Scotland
    ScotlandBritish71900320003
    BENSON, Michael D'Arcy
    Grange Farm
    Westow
    YO60 7NJ York
    North Yorkshire
    Director
    Grange Farm
    Westow
    YO60 7NJ York
    North Yorkshire
    EnglandBritish110102820001
    BERRISFORD, Alice
    3 Brecknock Road
    Knowle
    BS4 2DE Bristol
    Director
    3 Brecknock Road
    Knowle
    BS4 2DE Bristol
    British39798270001
    BIRCH, Robin Arthur
    15 Cunliffe Close
    OX2 7BJ Oxford
    Oxon
    Director
    15 Cunliffe Close
    OX2 7BJ Oxford
    Oxon
    EnglandBritish45492310001
    BOOM, Alfred Barnett
    16 Warren Road
    Woodley
    RG5 3AR Reading
    Berkshire
    Director
    16 Warren Road
    Woodley
    RG5 3AR Reading
    Berkshire
    British23391170001
    BOOTH, Jerome Paul, Dr
    Brighton Terrace
    SW9 8DJ London
    Unit 1.04
    England
    Director
    Brighton Terrace
    SW9 8DJ London
    Unit 1.04
    England
    EnglandBritish206293100001

    What are the latest statements on persons with significant control for UK COMMUNITY FOUNDATIONS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 18, 2017The 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