COMMUNITY FOUNDATION FOR WAKEFIELD
Overview
Company Name | COMMUNITY FOUNDATION FOR WAKEFIELD |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06236043 |
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 COMMUNITY FOUNDATION FOR WAKEFIELD?
- Other service activities n.e.c. (96090) / Other service activities
Where is COMMUNITY FOUNDATION FOR WAKEFIELD located?
Registered Office Address | 13 Upper York Street WF1 3LQ Wakefield England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMMUNITY FOUNDATION FOR WAKEFIELD?
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 COMMUNITY FOUNDATION FOR WAKEFIELD?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for COMMUNITY FOUNDATION FOR WAKEFIELD?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 13 Upper York Street Wakefield West Yorkshire WF1 9NW United Kingdom to 13 Upper York Street Wakefield WF1 3LQ on Mar 10, 2025 | 1 pages | AD01 | ||
Appointment of Ms Cheryl Ann Largue as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Appointment of Ms Anna Tabitha Dilkush Arulampalam-Tanna as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Appointment of Mr Darren Byford as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Secretary's details changed for Ms Lisa Jane Milburn on Dec 01, 2024 | 1 pages | CH03 | ||
Termination of appointment of Charlotte Anne Louise Stone as a director on Jun 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 13 13 Upper York Street Wakefield West Yorkshire WF1 9NW United Kingdom to 13 Upper York Street Wakefield West Yorkshire WF1 9NW on Jun 04, 2024 | 1 pages | AD01 | ||
Termination of appointment of Louise Marie Pearson as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Charles Cowling as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Registered office address changed from 13 PO Box 695 13 Upper York Street Wakefield West Yorkshire WF1 9NW United Kingdom to 13 13 Upper York Street Wakefield West Yorkshire WF1 9NW on Mar 01, 2024 | 1 pages | AD01 | ||
Termination of appointment of Thomas Murray Edwards as a secretary on Feb 09, 2024 | 1 pages | TM02 | ||
Appointment of Ms Lisa Jane Milburn as a secretary on Feb 09, 2024 | 2 pages | AP03 | ||
Total exemption full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Termination of appointment of Barbara Edith Paterson as a director on Dec 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Dinmore as a director on Dec 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Denise Margaret Jeffery as a director on Jul 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Charlotte Anne Louise Stone as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Scott as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Appointment of Ms Natalie Faye Glover as a director on Feb 10, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Appointment of Ms Jenna Fan as a director on Dec 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jon Ingham as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Who are the officers of COMMUNITY FOUNDATION FOR WAKEFIELD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILBURN, Lisa Jane | Secretary | Upper York Street WF1 3LQ Wakefield 13 England | 319119790001 | |||||||
ARULAMPALAM-TANNA, Anna Tabitha Dilkush | Director | Netherton Lane Netherton WF4 4HG Wakefield 99 England | England | Sri Lankan | Management Consultant | 293883930001 | ||||
BYFORD, Darren | Director | Newton Drive WF1 3HZ Wakefield 10 England | England | British | Elected Member | 133784980002 | ||||
FAN, Jenna | Director | Marlborough Street WF5 8JW Ossett The Larches England | England | British | Music School Director | 285310590001 | ||||
GLOVER, Natalie Faye | Director | c/o Chadwick Lawrence Solicitors Red Hall Crescent WF1 2DF Wakefield Paragon Point England | England | British | Lawyer | 305944790001 | ||||
HODGSON, Richard | Director | Upper York Street WF1 3LQ Wakefield 13 England | England | British | Retired | 161150260002 | ||||
LARGUE, Cheryl Ann | Director | Daleside WF12 0PJ Dewsbury 16 England | England | British | Solicitor | 167894170001 | ||||
SCOTT, Jonathan | Director | Charles Street Horbury WF4 5FH Wakefield The Junction England | England | British | Marketing Agency Director | 148472860003 | ||||
SZCZEPANSKI, Marie Catherine | Director | Church Gardens Middlestown WF4 4FD Wakefield 2 England | United Kingdom | British | Chartered Accountant | 201213160001 | ||||
BOX, Linda Mary | Secretary | Bank House Burton Street WF1 2DA Wakefield West Yorkshire | British | 58206710002 | ||||||
EDWARDS, Thomas Murray | Secretary | Upper York Street 695 WF1 9NW Wakefield 13 West Yorkshire United Kingdom | 302225570001 | |||||||
EDWARDS, Thomas Murray | Secretary | 1a Long Causeway WF1 3SE Wakefield The Cottage West Yorkshire United Kingdom | 204382180001 | |||||||
SHEPHERD, Craig | Secretary | PO BOX 695 13 Upper York Street WF1 9NW Wakefield 13 West Yorkshire United Kingdom | 289053150001 | |||||||
ARMITAGE, Melissa | Director | School Lane Walton WF2 6PQ Wakefield 16 England | England | British | Manager | 258835030001 | ||||
BETTISON, Norman, Sir | Director | Laburnum Road 9 WF1 3QP Wakefield Force Headquarters West Yorkshire England | England | British | Chief Constable | 161150450001 | ||||
BILTON, Neil Charles | Director | 4 Upper Green Close West Ardsley WF3 1NQ Wakefield West Yorkshire | British | Partner | 121197140001 | |||||
BISSET, Moray Mclaren | Director | 24 Grove Road Horbury WF4 6AQ Wakefield Mews Cottage | United Kingdom | British | Headmaster | 63309500002 | ||||
BOX, Linda Mary | Director | Bank House Burton Street WF1 2DA Wakefield Dixon Coles & Gill West Yorkshire United Kingdom | United Kingdom | British | Solicitor | 58206710004 | ||||
BUTLER, Thomas Frederick, Rt. Revd. Dr. | Director | Cottage The Balk Walton WF2 6JX Wakefield Overton Grange West Yorkshire England | United Kingdom | British | Retired Bishop | 172065020001 | ||||
BYERS, Alan John | Director | Stapleton Road L37 2YT Liverpool 61 Merseyside | United Kingdom | British | Bank Manager | 154731730001 | ||||
CHARLESWORTH, Judith Ramsden | Director | Low Gables Haughs Road Quarmby HD3 4YS Huddersfield West Yorkshire | United Kingdom | British | Director | 19634410001 | ||||
COWLING, Simon Charles | Director | 13 Upper York Street WF1 9NW Wakefield 13 West Yorkshire United Kingdom | England | British | Dean Of Wakefield Cathedral | 297038540001 | ||||
DINMORE, David | Director | 7 Conway Road WF2 0AZ Wakefield Fulton's Court West Yorkshire England | England | British | None | 82366750001 | ||||
EDWARDS, Thomas Murray | Director | 1a Long Causeway WF1 3SE Wakefield The Cottage West Yorkshire England | England | British | Theatre Director | 71584240006 | ||||
ELLIS, Ashley | Director | South Parade WF1 1LP Wakefield Church House 1 West Yorkshire England | England | British | Diocesan Secretary | 161150090001 | ||||
FEATHERSTONE, Helen | Director | Mortimer Road Penistone S36 6DE Sheffield 67 England | England | British | Deputy Director Ysp | 166335150002 | ||||
HODGSON, Richard | Director | Bradford Road Birstall WF17 9JB Batley 1102 Bradford Road West Yorkshire England | England | British | Managing Director | 161150260002 | ||||
INGHAM, Jon | Director | Canal Road Rodley LS13 1HT Leeds 5 England | England | British | Retired | 278084320001 | ||||
JEFFERY, Denise Margaret | Director | Wood Street WF1 2HQ Wakefield Town Hall West Yorkshire England | England | British | Leader Of Wakefield Council | 286722060001 | ||||
LAIDLER, Gillian | Director | Burton Street WF1 2DA Wakefield Bank House West Yorkshire United Kingdom | England | British | None | 48663860002 | ||||
LEES, Marie Margaret | Director | Lower Lane Gomersal BD19 4HY Cleckheaton Little Gomersal House England | England | British | Pr Consultant | 265864340001 | ||||
LONG, Thomas | Director | Southdale Gardens WF5 8BB Ossett 14 England | England | British | Retired | 115597830001 | ||||
MCKIGNEY, Mick | Director | Burton Street WF1 2DA Wakefield Wakefield One West Yorkshire United Kingdom | United Kingdom | Irish | Economic Development Manager | 199407010001 | ||||
MCLEOD, John Patrick | Director | Laburnum Grove Horbury WF4 6HG Wakefield 20 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 156614720001 | ||||
NAIRN-BRIGGS, George, The Very Revd | Director | St James Court WF2 8DN Wakefield Abbey House 2 West Yorkshire England | England | British | None | 161149730001 |
What are the latest statements on persons with significant control for COMMUNITY FOUNDATION FOR WAKEFIELD?
Notified On | Ceased On | Statement |
---|---|---|
May 31, 2017 | 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