DONCASTER FUNDCO 1 LIMITED
Overview
Company Name | DONCASTER FUNDCO 1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05262970 |
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 DONCASTER FUNDCO 1 LIMITED?
- Other building completion and finishing (43390) / Construction
Where is DONCASTER FUNDCO 1 LIMITED located?
Registered Office Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds West Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DONCASTER FUNDCO 1 LIMITED?
Company Name | From | Until |
---|---|---|
DONCASTER COMMUNITY SOLUTIONS (FUNDCO 1) LIMITED | Jul 26, 2005 | Jul 26, 2005 |
DONCASTER COMMUNITY SOLUTIONS 1 LIMITED | Oct 18, 2004 | Oct 18, 2004 |
What are the latest accounts for DONCASTER FUNDCO 1 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DONCASTER FUNDCO 1 LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for DONCASTER FUNDCO 1 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 22 pages | AA | ||
Termination of appointment of Scott Anthony Cardwell as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||
Appointment of Rosie Ann Heron as a secretary on Jan 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jack Leonard Fowler as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 23 pages | AA | ||
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on May 30, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 28 pages | AA | ||
Registered office address changed from 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Aug 04, 2022 | 1 pages | AD01 | ||
Appointment of Dr Jane Angela Fitch as a director on Oct 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard John Coates as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Jul 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Neil Duck on Jul 19, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2020 | 29 pages | AA | ||
Termination of appointment of Moukdavinh Christopher as a director on Feb 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 28 pages | AA | ||
Appointment of Mr Scott Anthony Cardwell as a director on Aug 18, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Wilkinson as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of George Bogdan Bucur as a secretary on Sep 01, 2019 | 1 pages | TM02 | ||
Who are the officers of DONCASTER FUNDCO 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERON, Rosie Ann | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 318807540001 | |||||||||||
DOUGLASS, Charlotte Sophie Ellen | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | Chartered Surveyor | 245967540001 | ||||||||
DUCK, Andrew Neil | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | Associate Director | 257809290001 | ||||||||
FITCH, Jane Angela, Dr | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | Director | 289320690001 | ||||||||
AHMED, Mohammed | Secretary | Charterhouse Square EC1M 6EH London 10-11 England | 244819660001 | |||||||||||
BUCUR, George Bogdan | Secretary | Aire Street LS1 4PR Leeds 1 England | 251545290001 | |||||||||||
FOWLER, Jack Leonard | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 262322610001 | |||||||||||
SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | 197724640001 | |||||||||||
ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Floor 46 Charles Street CF10 2GE Cardiff 3rd South Glamorgan United Kingdom |
| 114724080001 | ||||||||||
BENNETT, Nigel Anthony | Director | 7 Courtneidge Close LU7 0EL Stewkley Bedfordshire | England | British | Director | 74375610001 | ||||||||
BRAIN ENGLAND, Susan Maria | Director | Charles Street CF10 2GE Cardiff 46 United Kingdom | England | British | Director | 126626970001 | ||||||||
CARDWELL, Scott Anthony | Director | Bridge Road DN4 5LS Doncaster 24 England | England | British | Director | 164354400001 | ||||||||
CHAMBERS, Michael James | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | Director, Public Services | 156008900001 | ||||||||
CHRISTIE, Rory William | Director | 98 Clerkenwell Road EC1M 5PY London Flat 505 United Kingdom | United Kingdom | British | Bid Director | 151812860001 | ||||||||
CHRISTOPHER, Moukdavinh | Director | Charterhouse Square EC1M 6EH London 10-11 England | England | British | Deputy Finance Director | 246667250002 | ||||||||
COATES, Richard John | Director | 80 London Road SE1 6LH London Skipton House England | England | British | Chp Investment Director | 215473490001 | ||||||||
COOKE, Jonathan Paul | Director | Charles Street CF10 2GE Cardiff 46 United Kingdom | United Kingdom | British | Accountant | 163655000001 | ||||||||
COOKE, Jonathan Paul | Director | Charles Street CF10 2GE Cardiff 46 United Kingdom | England | British | Accountant | 133014230001 | ||||||||
COX, Peter John | Director | Charles Street CF10 2GE Cardiff 46 United Kingdom | United Kingdom | British | Manager | 122892550002 | ||||||||
CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Chartered Accountant | 205363780001 | ||||||||
DAY, Mark | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | Regional Director | 157242280001 | ||||||||
EMINSON, Clive Franklin | Director | Garden Cottage Stratton Hall Lane Levington IP10 0LH Ipswich Suffolk | England | British | Director | 39767370001 | ||||||||
FARLEY, George Peter | Director | 6 Meriton Rise Hadleigh IP7 5SB Ipswich Suffolk | England | British | Director | 123834510001 | ||||||||
GARLAND, Peter Leslie | Director | Charles Street CF10 2GE Cardiff 46 United Kingdom | United Kingdom | British | Retired Civil Servant | 101359640001 | ||||||||
GOURLAY, Alastair Graham | Director | Charles Street CF10 2GE Cardiff 46 United Kingdom | England | British | Development Manager | 58686920001 | ||||||||
HAAN, John Edward | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | United Kingdom | British | Chartered Accountant | 155883810001 | ||||||||
HACKETT, Steve Mark | Director | 12 Rydale Gardens Kingswood Bawtry DN10 6XL Doncaster South Yorkshire | England | British | Director Of Finance | 222747660001 | ||||||||
HACKETT, Steven Mark | Director | Charles Street CF10 2GE Cardiff 46 United Kingdom | United Kingdom | British | Director Of Finance | 163655010001 | ||||||||
HARTSHORN, Timothy | Director | 5 Freston Road N3 1UP London | British | Consultant | 103668910001 | |||||||||
HILDITCH, Deborah Jane | Director | C/O Ams 46 Charles Street CF10 2GE Cardiff | England | British | Corporate Affairs Director | 149380280001 | ||||||||
MACKINLAY, Gavin William | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Associate Director | 177047570001 | ||||||||
MCCLATCHEY, Robert Sean | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | Banker | 140441450001 | ||||||||
POWELL, Andrew John | Director | Charles Street CF10 2GE Cardiff 46 United Kingdom | England | British | Accountant | 121982700003 | ||||||||
POWELL, Sheenagh | Director | Charles Street CF10 2GE Cardiff 46 United Kingdom | United Kingdom | British | Finance Director | 122523510001 | ||||||||
ROONEY, Martin Paul | Director | C/O Ams 46 Charles Street CF10 2GE Cardiff | United Kingdom | British | Regional Director | 154859720001 |
Who are the persons with significant control of DONCASTER FUNDCO 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Doncaster Community Solutions (Liftco) Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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