FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED
Overview
Company Name | FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04593407 |
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 FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED located?
Registered Office Address | 22 Norfolk Street SK13 8BS Glossop England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED?
Company Name | From | Until |
---|---|---|
FOUNDATIONS TRUST LIMITED | Nov 18, 2002 | Nov 18, 2002 |
What are the latest accounts for FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED?
Last Confirmation Statement Made Up To | Nov 18, 2025 |
---|---|
Next Confirmation Statement Due | Dec 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 18, 2024 |
Overdue | No |
What are the latest filings for FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Appointment of Mr Paul Smith as a secretary on Nov 20, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Muir Wood as a director on Oct 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Director's details changed for Mr Jonathan Paul Trigg on Apr 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Jacqueline Winstanley on Mar 31, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Paul Trigg on Mar 31, 2021 | 2 pages | CH01 | ||
Registered office address changed from 22 22 Norfolk Street Glossop Derbyshire SK13 8BS England to 22 Norfolk Street Glossop SK13 8BS on Mar 31, 2021 | 1 pages | AD01 | ||
Registered office address changed from The Old Co-Op Building 11 Railway Street Glossop Derbyshire SK13 7AG to 22 22 Norfolk Street Glossop Derbyshire SK13 8BS on Mar 26, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Nov 18, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 17 pages | AA | ||
Termination of appointment of James Christy Truscott as a director on Aug 20, 2019 | 1 pages | TM01 | ||
Appointment of Mr Steven Muir Wood as a director on Feb 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Sara Jane Mckee as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Nick Huston as a director on Nov 20, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Nov 18, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Paul | Secretary | Norfolk Street SK13 8BS Glossop 22 England | 329574320001 | |||||||
HUSTON, Nick | Director | Norfolk Street SK13 8BS Glossop 22 England | United Kingdom | British | Consultant | 254204320001 | ||||
TRIGG, Jonathan Paul | Director | Norfolk Street SK13 8BS Glossop 22 England | United Kingdom | British | Company Director | 151293910002 | ||||
WINSTANLEY, Jacqueline | Director | Norfolk Street SK13 8BS Glossop 22 England | England | British | Director | 188738730001 | ||||
EVERITT, John Martin | Secretary | 91 Cyprus Road Mapperley Park NG3 5ED Nottingham | British | Business Advisor | 58783020001 | |||||
SPENCER, Kenneth Edward | Secretary | Apartment 16 Wye House Corbar Road SK17 6RL Buxton Derbyshire | British | Chief Executive | 121686070001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANDREWS, Elizabeth Kay, Rt Hon Baroness | Director | Holborn EC1N 2ST London 138-142 United Kingdom | England | British | Chair : English Heritage | 55171760002 | ||||
BARNES, Alyson, Councillor | Director | 14 Forest Bank Crawshawbooth BB4 8NW Rossendale Lancashire | England | British | Group Mgr Arena C&R | 89549230001 | ||||
BENTLEY, Lesley Patricia | Director | Hill View Wootton Road Ellastone DE6 2HA Ashbourne Derbyshire | United Kingdom | British | Hia Manager | 118545680001 | ||||
BOLEAT, Mark John, Sir | Director | 26 Westbury Road HA6 3BU Northwood Middlesex | England | British | Company Director & Business | 9157140001 | ||||
BURKE, Stephen Bernard | Director | The Hill NR12 0PW Happisburgh Thrums Norfolk Uk | England | British | Director, Social Enterprise | 43861960004 | ||||
FORMAN, Dawn, Professor | Director | 26 Risborrow Close Etwall DE65 6HY Derby Derbyshire | British | Professor | 55800810002 | |||||
HALLSWORTH, John | Director | 22 Newshaw Lane Hadfield SK13 2AR Glossop Cheshire | England | British | Business Consultant | 43639740001 | ||||
HOLT, Julie Maria | Director | 196 High Street West SK13 8ER Glossop Derbyshire | British | Human Resource Administrator | 85711650001 | |||||
MCKEE, Sara Jane | Director | Water Lane SK9 3BG Wilmslow 3b Springfield House Cheshire United Kingdom | United Kingdom | British | None | 147592540001 | ||||
MIDWINTER, Elaine Teresa | Director | Bridgwater Road WR4 9FP Worcester Rwe Npower Ltd Acorn House Worc England | United Kingdom | British | Project Manager | 165784860001 | ||||
O'SHEA, Luke Joseph | Director | Lyme Road BA1 3LN Bath 17 England | United Kingdom | British | Civil Servant | 184328010001 | ||||
PAYNE, Lorna Elizabeth | Director | 11 Railway Street SK13 7AG Glossop The Old Co-Op Building Derbyshire England | England | British | Director | 193658240001 | ||||
PRIESTNALL, David James | Director | 19 Mill Lane Blakedown DY10 3ND Kidderminster Worcestershire | United Kingdom | British | Housing Consultant | 50481900001 | ||||
RAMSAY, Malcolm | Director | Church Street Youlgrave DE45 1WL Bakewell Whytecote Derbyshire United Kingdom | United Kingdom | British | Self Employed Property Developer | 184328040001 | ||||
ROSSER, Jane Evelyn | Director | 246 Carter Knowle Road S7 2EB Sheffield South Yorkshire | British | Social Housing Manager | 85711660001 | |||||
SIMS, Ron Maurice | Director | 11 Railway Street SK13 7AG Glossop The Old Co Op Building Derbyshire United Kingdom | England | British | Consultant | 197635630001 | ||||
SPENCER, Kenneth Edward | Director | Apartment 16 Wye House Corbar Road SK17 6RL Buxton Derbyshire | British | Chief Executive | 121686070001 | |||||
TRUSCOTT, James Christy | Director | 11 Railway Street SK13 7AG Glossop The Old Co-Op Building Derbyshire | England | British | Solicitor | 211319070001 | ||||
WADDINGTON, Derek | Director | 155 Little Sutton Lane B75 6SW Sutton Coldfield West Midlands | United Kingdom | British | Retired | 46723780001 | ||||
WOOD, Steven Muir | Director | Norfolk Street SK13 8BS Glossop 22 England | England | British | Management Consultant | 256187520001 | ||||
YOUNG, George Samuel Knatchbull, Sir | Director | Glebe House Penton Mewsey SP11 0RQ Andover Hampshire | United Kingdom | British | M P | 91296230001 |
What are the latest statements on persons with significant control for FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 18, 2016 | 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