THE CREDIT UNION FOUNDATION

THE CREDIT UNION FOUNDATION

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

    Company NameTHE CREDIT UNION FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04283557
    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 THE CREDIT UNION FOUNDATION?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE CREDIT UNION FOUNDATION located?

    Registered Office Address
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE CREDIT UNION FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE CREDIT UNION FOUNDATION?

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for THE CREDIT UNION FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon Desmond Lyons as a director on Mar 02, 2026

    2 pagesAP01

    Confirmation statement made on Sep 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alison Mary Pask as a director on Sep 05, 2025

    1 pagesTM01

    Appointment of Mr James Alexander Fell as a director on Jun 28, 2025

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2024

    23 pagesAA

    Appointment of Mr Matthew Bland as a secretary on Jun 24, 2025

    2 pagesAP03

    Termination of appointment of Carol Strand as a secretary on Jun 24, 2025

    1 pagesTM02

    Appointment of Mrs Carol Strand as a secretary on Feb 28, 2025

    2 pagesAP03

    Termination of appointment of Robert Kelly as a secretary on Feb 28, 2025

    1 pagesTM02

    Confirmation statement made on Sep 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    21 pagesAA

    Appointment of Ms Emily Georgina Elizabeth Harrison as a director on May 29, 2024

    2 pagesAP01

    Termination of appointment of Roy Francis Kennedy as a director on May 29, 2024

    1 pagesTM01

    Appointment of Ms Teresa Manning as a director on Mar 16, 2024

    2 pagesAP01

    Termination of appointment of Richard Munro as a director on Mar 16, 2024

    1 pagesTM01

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    20 pagesAA

    Termination of appointment of David Martin as a director on Jun 05, 2023

    1 pagesTM01

    Confirmation statement made on Sep 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Paul Thomas Norgrove as a director on Mar 24, 2022

    2 pagesAP01

    Termination of appointment of Karen Bennett as a director on Mar 22, 2022

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2021

    21 pagesAA

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Michael Denning as a director on Jun 30, 2021

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2020

    25 pagesAA

    Who are the officers of THE CREDIT UNION FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAND, Matthew
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Secretary
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    337317620001
    FELL, James Alexander
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Director
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    EnglandBritish250842380001
    HARRISON, Emily Georgina Elizabeth
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Director
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    EnglandBritish198012210001
    LYONS, Simon Desmond
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Director
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    EnglandBritish71571950005
    MANNING, Teresa
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Director
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    EnglandBritish320771300001
    NORGROVE, Paul Thomas
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Director
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    EnglandBritish294412280001
    VEAR, Dawn Mary
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Director
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    EnglandBritish252119480001
    KELLY, Robert
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Secretary
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    250763040001
    LYONETTE, Mark Damien
    63 Corkland Road
    M21 8XS Manchester
    Lancashire
    Secretary
    63 Corkland Road
    M21 8XS Manchester
    Lancashire
    British99321560001
    SPIERS, Shaun
    9 New Belmont House
    45 Manor Mount
    SE23 3PU London
    Secretary
    9 New Belmont House
    45 Manor Mount
    SE23 3PU London
    British77823730002
    STRAND, Carol
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Secretary
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    333049910001
    STRAND, Carol
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Secretary
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    246573850001
    ANGUS CRAWSHAW, Sharon Elizabeth
    Springfield Rock Hill
    Cefn
    LL14 3AW Wrexham
    Clwyd
    Director
    Springfield Rock Hill
    Cefn
    LL14 3AW Wrexham
    Clwyd
    British106267020001
    ANGUS-CRAWSHAW, Sharon Elizabeth
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Director
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    WalesBritish168495980001
    BARCLAY, Liz Margaret Elizabeth
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Director
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    EnglandBritish193865890001
    BENNETT, Karen
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Director
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    EnglandBritish139986810001
    BINGHAM, Grenville Rupert Stanley
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Director
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    EnglandBritish93769840001
    COLLIER, Richard
    5 Old Hall
    Siddal
    HX3 9AZ Halifax
    Director
    5 Old Hall
    Siddal
    HX3 9AZ Halifax
    British77823720002
    DENNING, Daniel Michael
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Director
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    United StatesAmerican238630870001
    DICKMAN, David Arthur
    6 Broadwood Close
    Disley
    SK12 2NJ Stockport
    Cheshire
    Director
    6 Broadwood Close
    Disley
    SK12 2NJ Stockport
    Cheshire
    EnglandBritish36101460001
    EDMONDSON, Christopher Paul, Right Reverend
    Walkden Road
    Worsley
    M28 2WH Manchester
    Bishop's Lodge
    England
    Director
    Walkden Road
    Worsley
    M28 2WH Manchester
    Bishop's Lodge
    England
    EnglandBritish131116980001
    EDMONDSON, Christopher Paul, Rt Rev
    Cavalier Drive
    Apperley Bridge
    BD10 0UF Bradford
    16 Cavalier Drive
    West Yorkshire
    England
    Director
    Cavalier Drive
    Apperley Bridge
    BD10 0UF Bradford
    16 Cavalier Drive
    West Yorkshire
    England
    EnglandBritish131116980002
    GREENALL, Denis
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Director
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    WalesBritish245087180001
    HAMPSON, Angela Ann
    Hillswick Crescent
    G22 7PS Glasgow
    10
    United Kingdom
    Director
    Hillswick Crescent
    G22 7PS Glasgow
    10
    United Kingdom
    Great BritainBritish140028300001
    HENDERSON, Mary
    Tollcross Road
    G31 4XY Glasgow
    451
    Scotland
    Director
    Tollcross Road
    G31 4XY Glasgow
    451
    Scotland
    Great BritainBritish39968190003
    HENDERSON, Mary
    451 Tollcross Road
    G31 4XY Glasgow
    Lanarkshire
    Director
    451 Tollcross Road
    G31 4XY Glasgow
    Lanarkshire
    Great BritainBritish39968190003
    HIGNETT, Alan Fairhurst
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Director
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    EnglandBritish111529410002
    HOBLEY, Ronald Patrick
    17 Lubas Place
    Toryglen
    G42 0BW Glasgow
    Lanarkshire
    Director
    17 Lubas Place
    Toryglen
    G42 0BW Glasgow
    Lanarkshire
    British77823710001
    KELLY, Robert Joseph
    Hanover Street
    M60 0AS Manchester
    Holyoake House
    England
    Director
    Hanover Street
    M60 0AS Manchester
    Holyoake House
    England
    ScotlandBritish167676890001
    KENNEDY, Roy Francis, Lord
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Director
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    United KingdomBritish110336960001
    LYONETTE, Mark Damien
    63 Corkland Road
    M21 8XS Manchester
    Lancashire
    Director
    63 Corkland Road
    M21 8XS Manchester
    Lancashire
    EnglandBritish99321560001
    MACKIN, John
    Gitterton Cottage Drumcross Road
    PA7 5PX Bishopton
    Renfrewshire
    Director
    Gitterton Cottage Drumcross Road
    PA7 5PX Bishopton
    Renfrewshire
    British45460040001
    MACROW-WOOD, Antony Charles, Rev
    99 Darby's Lane
    Oakdale
    BH15 3EU Poole
    St George's Rectory
    Dorset
    Director
    99 Darby's Lane
    Oakdale
    BH15 3EU Poole
    St George's Rectory
    Dorset
    EnglandBritish75239290003
    MARTIN, David
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Director
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    EnglandBritish232822450001
    MUNRO, Richard
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    Director
    Abcul
    Holyoake House, Hanover Street
    M60 0AS Manchester
    Greater Manchester
    EnglandBritish240125320001

    What are the latest statements on persons with significant control for THE CREDIT UNION FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 07, 2016The 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