FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED

FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED

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

    Company NameFOUNDATIONS INDEPENDENT LIVING TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04593407
    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 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 AddressNo

    What were the previous names of FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOUNDATIONS TRUST LIMITEDNov 18, 2002Nov 18, 2002

    What are the latest accounts for FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2025
    Next Confirmation Statement DueDec 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2024
    OverdueNo

    What are the latest filings for FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    17 pagesAA

    Appointment of Mr Paul Smith as a secretary on Nov 20, 2024

    2 pagesAP03

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Steven Muir Wood as a director on Oct 24, 2024

    1 pagesTM01

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on Nov 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    19 pagesAA

    Director's details changed for Mr Jonathan Paul Trigg on Apr 01, 2021

    2 pagesCH01

    Director's details changed for Mrs Jacqueline Winstanley on Mar 31, 2021

    2 pagesCH01

    Director's details changed for Mr Jonathan Paul Trigg on Mar 31, 2021

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Nov 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Nov 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    17 pagesAA

    Termination of appointment of James Christy Truscott as a director on Aug 20, 2019

    1 pagesTM01

    Appointment of Mr Steven Muir Wood as a director on Feb 27, 2019

    2 pagesAP01

    Termination of appointment of Sara Jane Mckee as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of Mr Nick Huston as a director on Nov 20, 2018

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Nov 18, 2018 with no updates

    3 pagesCS01

    Who are the officers of FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Paul
    Norfolk Street
    SK13 8BS Glossop
    22
    England
    Secretary
    Norfolk Street
    SK13 8BS Glossop
    22
    England
    329574320001
    HUSTON, Nick
    Norfolk Street
    SK13 8BS Glossop
    22
    England
    Director
    Norfolk Street
    SK13 8BS Glossop
    22
    England
    United KingdomBritishConsultant254204320001
    TRIGG, Jonathan Paul
    Norfolk Street
    SK13 8BS Glossop
    22
    England
    Director
    Norfolk Street
    SK13 8BS Glossop
    22
    England
    United KingdomBritishCompany Director151293910002
    WINSTANLEY, Jacqueline
    Norfolk Street
    SK13 8BS Glossop
    22
    England
    Director
    Norfolk Street
    SK13 8BS Glossop
    22
    England
    EnglandBritishDirector188738730001
    EVERITT, John Martin
    91 Cyprus Road
    Mapperley Park
    NG3 5ED Nottingham
    Secretary
    91 Cyprus Road
    Mapperley Park
    NG3 5ED Nottingham
    BritishBusiness Advisor58783020001
    SPENCER, Kenneth Edward
    Apartment 16 Wye House
    Corbar Road
    SK17 6RL Buxton
    Derbyshire
    Secretary
    Apartment 16 Wye House
    Corbar Road
    SK17 6RL Buxton
    Derbyshire
    BritishChief Executive121686070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Elizabeth Kay, Rt Hon Baroness
    Holborn
    EC1N 2ST London
    138-142
    United Kingdom
    Director
    Holborn
    EC1N 2ST London
    138-142
    United Kingdom
    EnglandBritishChair : English Heritage55171760002
    BARNES, Alyson, Councillor
    14 Forest Bank
    Crawshawbooth
    BB4 8NW Rossendale
    Lancashire
    Director
    14 Forest Bank
    Crawshawbooth
    BB4 8NW Rossendale
    Lancashire
    EnglandBritishGroup Mgr Arena C&R89549230001
    BENTLEY, Lesley Patricia
    Hill View
    Wootton Road Ellastone
    DE6 2HA Ashbourne
    Derbyshire
    Director
    Hill View
    Wootton Road Ellastone
    DE6 2HA Ashbourne
    Derbyshire
    United KingdomBritishHia Manager118545680001
    BOLEAT, Mark John, Sir
    26 Westbury Road
    HA6 3BU Northwood
    Middlesex
    Director
    26 Westbury Road
    HA6 3BU Northwood
    Middlesex
    EnglandBritishCompany Director & Business9157140001
    BURKE, Stephen Bernard
    The Hill
    NR12 0PW Happisburgh
    Thrums
    Norfolk
    Uk
    Director
    The Hill
    NR12 0PW Happisburgh
    Thrums
    Norfolk
    Uk
    EnglandBritishDirector, Social Enterprise43861960004
    FORMAN, Dawn, Professor
    26 Risborrow Close
    Etwall
    DE65 6HY Derby
    Derbyshire
    Director
    26 Risborrow Close
    Etwall
    DE65 6HY Derby
    Derbyshire
    BritishProfessor55800810002
    HALLSWORTH, John
    22 Newshaw Lane
    Hadfield
    SK13 2AR Glossop
    Cheshire
    Director
    22 Newshaw Lane
    Hadfield
    SK13 2AR Glossop
    Cheshire
    EnglandBritishBusiness Consultant43639740001
    HOLT, Julie Maria
    196 High Street West
    SK13 8ER Glossop
    Derbyshire
    Director
    196 High Street West
    SK13 8ER Glossop
    Derbyshire
    BritishHuman Resource Administrator85711650001
    MCKEE, Sara Jane
    Water Lane
    SK9 3BG Wilmslow
    3b Springfield House
    Cheshire
    United Kingdom
    Director
    Water Lane
    SK9 3BG Wilmslow
    3b Springfield House
    Cheshire
    United Kingdom
    United KingdomBritishNone147592540001
    MIDWINTER, Elaine Teresa
    Bridgwater Road
    WR4 9FP Worcester
    Rwe Npower Ltd Acorn House
    Worc
    England
    Director
    Bridgwater Road
    WR4 9FP Worcester
    Rwe Npower Ltd Acorn House
    Worc
    England
    United KingdomBritishProject Manager165784860001
    O'SHEA, Luke Joseph
    Lyme Road
    BA1 3LN Bath
    17
    England
    Director
    Lyme Road
    BA1 3LN Bath
    17
    England
    United KingdomBritishCivil Servant184328010001
    PAYNE, Lorna Elizabeth
    11 Railway Street
    SK13 7AG Glossop
    The Old Co-Op Building
    Derbyshire
    England
    Director
    11 Railway Street
    SK13 7AG Glossop
    The Old Co-Op Building
    Derbyshire
    England
    EnglandBritishDirector193658240001
    PRIESTNALL, David James
    19 Mill Lane
    Blakedown
    DY10 3ND Kidderminster
    Worcestershire
    Director
    19 Mill Lane
    Blakedown
    DY10 3ND Kidderminster
    Worcestershire
    United KingdomBritishHousing Consultant50481900001
    RAMSAY, Malcolm
    Church Street
    Youlgrave
    DE45 1WL Bakewell
    Whytecote
    Derbyshire
    United Kingdom
    Director
    Church Street
    Youlgrave
    DE45 1WL Bakewell
    Whytecote
    Derbyshire
    United Kingdom
    United KingdomBritishSelf Employed Property Developer184328040001
    ROSSER, Jane Evelyn
    246 Carter Knowle Road
    S7 2EB Sheffield
    South Yorkshire
    Director
    246 Carter Knowle Road
    S7 2EB Sheffield
    South Yorkshire
    BritishSocial Housing Manager85711660001
    SIMS, Ron Maurice
    11 Railway Street
    SK13 7AG Glossop
    The Old Co Op Building
    Derbyshire
    United Kingdom
    Director
    11 Railway Street
    SK13 7AG Glossop
    The Old Co Op Building
    Derbyshire
    United Kingdom
    EnglandBritishConsultant197635630001
    SPENCER, Kenneth Edward
    Apartment 16 Wye House
    Corbar Road
    SK17 6RL Buxton
    Derbyshire
    Director
    Apartment 16 Wye House
    Corbar Road
    SK17 6RL Buxton
    Derbyshire
    BritishChief Executive121686070001
    TRUSCOTT, James Christy
    11 Railway Street
    SK13 7AG Glossop
    The Old Co-Op Building
    Derbyshire
    Director
    11 Railway Street
    SK13 7AG Glossop
    The Old Co-Op Building
    Derbyshire
    EnglandBritishSolicitor211319070001
    WADDINGTON, Derek
    155 Little Sutton Lane
    B75 6SW Sutton Coldfield
    West Midlands
    Director
    155 Little Sutton Lane
    B75 6SW Sutton Coldfield
    West Midlands
    United KingdomBritishRetired46723780001
    WOOD, Steven Muir
    Norfolk Street
    SK13 8BS Glossop
    22
    England
    Director
    Norfolk Street
    SK13 8BS Glossop
    22
    England
    EnglandBritishManagement Consultant256187520001
    YOUNG, George Samuel Knatchbull, Sir
    Glebe House
    Penton Mewsey
    SP11 0RQ Andover
    Hampshire
    Director
    Glebe House
    Penton Mewsey
    SP11 0RQ Andover
    Hampshire
    United KingdomBritishM P91296230001

    What are the latest statements on persons with significant control for FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 18, 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