THE COMMON CAUSE FOUNDATION

THE COMMON CAUSE FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE COMMON CAUSE FOUNDATION
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02972712
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE COMMON CAUSE FOUNDATION?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is THE COMMON CAUSE FOUNDATION located?

    Registered Office Address
    17 Windsor Terrace
    NE46 3JR Hexham
    Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE COMMON CAUSE FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    COMMON CAUSE TRAINING LIMITEDSep 30, 1994Sep 30, 1994

    What are the latest accounts for THE COMMON CAUSE FOUNDATION?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for THE COMMON CAUSE FOUNDATION?

    Annual Return
    Last Annual Return

    What are the latest filings for THE COMMON CAUSE FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts made up to Mar 31, 2014

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jonathan Norman Pitts as a director on Oct 09, 2014

    1 pagesTM01

    Termination of appointment of Clare Joanna Lucas as a director on Oct 09, 2014

    1 pagesTM01

    Termination of appointment of David Antony Tomalin as a director on Oct 09, 2014

    1 pagesTM01

    Termination of appointment of Anthony Edward Jensen as a director on Oct 09, 2014

    1 pagesTM01

    Annual return made up to Sep 30, 2014 no member list

    7 pagesAR01

    Annual return made up to Sep 30, 2013 no member list

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Sep 30, 2012 no member list

    7 pagesAR01

    Registered office address changed from Greystone Mill Titlington Mount Alnwick Northumberland NE66 2EA England on Oct 09, 2012

    1 pagesAD01

    Current accounting period extended from Sep 30, 2012 to Mar 31, 2013

    1 pagesAA01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Sep 30, 2011 no member list

    7 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Sep 30, 2010 no member list

    7 pagesAR01

    Director's details changed for Anthony Edward Jensen on Sep 30, 2010

    2 pagesCH01

    Director's details changed for Clare Joanna Lucas on Sep 30, 2010

    2 pagesCH01

    Director's details changed for William Percy Gale on Sep 30, 2010

    2 pagesCH01

    Appointment of Susan Priestley as a director

    2 pagesAP01

    Appointment of David Antony Tomalin as a director

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2009

    6 pagesAA

    Registered office address changed from Riverbank House, River Bank Road Alnmouth Alnwick Northumberland NE66 2RH on Oct 17, 2009

    1 pagesAD01

    Who are the officers of THE COMMON CAUSE FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Geoffrey Alan
    Windsor Terrace
    NE46 3JR Hexham
    17
    Northumberland
    England
    Secretary
    Windsor Terrace
    NE46 3JR Hexham
    17
    Northumberland
    England
    British40448160002
    COX, Geoffrey Alan
    Windsor Terrace
    NE46 3JR Hexham
    17
    Northumberland
    England
    Director
    Windsor Terrace
    NE46 3JR Hexham
    17
    Northumberland
    England
    EnglandBritish125835500001
    GALE, William Percy
    44 Scoular Drive
    Fair Meadows
    NE63 9SE Ashington
    Northumberland
    Director
    44 Scoular Drive
    Fair Meadows
    NE63 9SE Ashington
    Northumberland
    EnglandBritish40448140003
    PRIESTLEY, Susan
    Windsor Terrace
    NE46 3JR Hexham
    17
    Northumberland
    England
    Director
    Windsor Terrace
    NE46 3JR Hexham
    17
    Northumberland
    England
    EnglandBritish45505280003
    BELL, Carol Ann
    29 New Moor Close
    NE63 8RQ Ashington
    Northumberland
    Secretary
    29 New Moor Close
    NE63 8RQ Ashington
    Northumberland
    British96675330001
    COX, Geoffrey Alan
    Riverbank House
    Riverbank Road
    NE66 2RH Alnmouth
    Northumberland
    Secretary
    Riverbank House
    Riverbank Road
    NE66 2RH Alnmouth
    Northumberland
    British40448160002
    ENTRIKEN, Pauline
    Riverbank House
    River Bank Road, Alnmouth
    NE66 2RH Alnwick
    Northumberland
    Secretary
    Riverbank House
    River Bank Road, Alnmouth
    NE66 2RH Alnwick
    Northumberland
    British66304200001
    GOODE, Wendy
    Bothy Cottage
    East Linden
    NE65 8TH Longhorsley
    Northumberland
    Secretary
    Bothy Cottage
    East Linden
    NE65 8TH Longhorsley
    Northumberland
    British80809630001
    THOMPSON, Elizabeth Anne
    2 Carrick Drive
    NE24 3SX Blyth
    Northumberland
    Secretary
    2 Carrick Drive
    NE24 3SX Blyth
    Northumberland
    British65646420001
    WELSH, Anne Christine
    29 Regents Park
    NE28 8UE Wallsend
    Tyne & Wear
    Secretary
    29 Regents Park
    NE28 8UE Wallsend
    Tyne & Wear
    British49772820001
    BEAUMONT, Marcus Richard
    6 Howard Court
    NE30 1NZ North Shields
    Tyne & Wear
    Director
    6 Howard Court
    NE30 1NZ North Shields
    Tyne & Wear
    British49581130003
    COOK, Maureen
    17 Austral Place
    Brunswick Green Wideopen
    NE13 7HH Newcastle Upon Tyne
    Director
    17 Austral Place
    Brunswick Green Wideopen
    NE13 7HH Newcastle Upon Tyne
    British40448130001
    GALE, William Percy
    206 Ariel Street
    NE63 9NF Ashington
    Northumberland
    Director
    206 Ariel Street
    NE63 9NF Ashington
    Northumberland
    British40448140001
    JENSEN, Anthony Edward
    72 Cambria Road
    SE5 9AS London
    Director
    72 Cambria Road
    SE5 9AS London
    EnglandAustralian116869500001
    LUCAS, Clare Joanna
    74 Eastwood Road
    E18 1BU London
    Director
    74 Eastwood Road
    E18 1BU London
    EnglandBritish70648200002
    PITTS, Jonathan Norman
    5 Phillips Acre
    Yarpole
    HR6 0DA Leominster
    Herefordshire
    Director
    5 Phillips Acre
    Yarpole
    HR6 0DA Leominster
    Herefordshire
    EnglandBritish113930130001
    SHAW, Elizabeth Jane
    12 Ellis Leazes
    Belmont
    DH1 1TJ Durham
    Director
    12 Ellis Leazes
    Belmont
    DH1 1TJ Durham
    British49749690001
    TOMALIN, David Antony
    Windsor Terrace
    NE46 3JR Hexham
    17
    Northumberland
    England
    Director
    Windsor Terrace
    NE46 3JR Hexham
    17
    Northumberland
    England
    EnglandBritish75414730001
    TURNBULL, Guy Michael, Doctor
    Cow Cottage Wintrick Farm
    Felton
    NE65 9QN Morpeth
    Northumberland
    Director
    Cow Cottage Wintrick Farm
    Felton
    NE65 9QN Morpeth
    Northumberland
    EnglandBritish40448120003

    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