THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON
Overview
Company Name | THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06504318 |
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 THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON located?
Registered Office Address | Sandcliff House 21 Northgate Street SN10 1JT Devizes Wiltshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON?
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 THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 57 pages | AA | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 58 pages | AA | ||
Appointment of Mr Denis Richard Twomey as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Damien Haasjes as a director on Feb 27, 2023 | 2 pages | AP01 | ||
Appointment of Sir Charles Hobhouse Bt. as a director on Feb 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Elizabeth Rosemary Webb on Dec 09, 2022 | 2 pages | CH01 | ||
Appointment of Ms Elizabeth Rosemary Webb as a director on Dec 09, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 55 pages | AA | ||
Termination of appointment of Andrew James Tait as a director on May 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ashley Ernest George Truluck as a director on May 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian Tanter Thomas as a director on May 13, 2022 | 1 pages | TM01 | ||
Appointment of Mr David John Coombs as a director on May 13, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 62 pages | AA | ||
Appointment of Mr Mark William Barnett as a director on Oct 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jason Henry Stuart Dalley as a director on Oct 19, 2021 | 1 pages | TM01 | ||
Termination of appointment of James Paul Phipps as a director on Mar 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 54 pages | AA | ||
Termination of appointment of Elizabeth Louise Neville as a director on Sep 25, 2020 | 1 pages | TM01 | ||
Appointment of Mr Junab Ali as a director on Aug 17, 2020 | 2 pages | AP01 | ||
Termination of appointment of Rosemary Ellen Macdonald as a secretary on Jul 01, 2020 | 1 pages | TM02 | ||
Who are the officers of THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALI, Junab | Director | 21 Northgate Street SN10 1JT Devizes Sandcliff House Wiltshire | United Kingdom | British | Company Director | 274226680001 | ||||
BARNETT, Mark William | Director | Northgate Street SN10 1JT Devizes 21 England | England | British | Director | 78407520002 | ||||
COOMBS, David John | Director | 21 Northgate Street SN10 1JT Devizes Sandcliff House Wiltshire | England | British | Director | 296255440001 | ||||
HAASJES, Damien | Director | Green Lane SN10 5BL Devizes 10 England | England | Australian | Vcs Manager | 306339700001 | ||||
HOBHOUSE BT., Charles, Sir | Director | Monkton Farleigh BA15 2QE Bradford-On-Avon Monkton Farleigh Manor Wiltshire England | England | British | Farmer | 306338930001 | ||||
JONES-DAVIES, Oliver | Director | 21 Northgate Street SN10 1JT Devizes Sandcliff House Wiltshire | England | British | Director Client Investments | 256566920001 | ||||
LEWIS, Lisa Elaine | Director | 21 Northgate Street SN10 1JT Devizes Sandcliff House Wiltshire | England | British | Chief Executive | 165176220001 | ||||
MACPHERSON, Angus Stuart | Director | 21 Northgate Street SN10 1JT Devizes Sandcliff House Wiltshire | England | British | Police & Crime Commissioner | 2198340002 | ||||
O'SULLIVAN, Samantha Jane | Director | 21 Northgate Street SN10 1JT Devizes Sandcliff House Wiltshire | England | British | Solicitor | 70732730001 | ||||
TWOMEY, Denis Richard | Director | 21 Northgate Street SN10 1JT Devizes Sandcliff House Wiltshire | England | British,Irish | Project Manager | 313486630001 | ||||
WALL, Steven Lewis | Director | 20, The Breach SN10 5BJ Devizes Wesley Villa Wiltshire England | England | British | Head Of Business Performance Management | 186729720001 | ||||
WEBBE, Elizabeth Rosemary | Director | 21 Northgate Street SN10 1JT Devizes Sandcliff House Wiltshire | England | British | None | 304035180002 | ||||
WEBBER, Susan | Director | Goddard Avenue SN1 4HR Swindon 9 England | United Kingdom | British | Retired | 209240080001 | ||||
WRAY, David Anthony | Director | 21 Northgate Street SN10 1JT Devizes Sandcliff House Wiltshire | England | British | Retired | 89823130003 | ||||
MACDONALD, Rosemary Ellen | Secretary | Phipps Manor Westbury Leigh BA13 3SQ Westbury 1 Wiltshire | British | 127797150002 | ||||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
ADAMS, John David | Director | Eriskay Gardens BA13 3GH Westbury 21 Wiltshire England | England | British | None | 106848430001 | ||||
ALBERRY, Nicola | Director | Whisper Cottage 54 Compton Bassett SN11 8RH Calne Wiltshire | England | British | Chairman | 58153840004 | ||||
BENTLEY, Denise Angela | Director | Euclid Street SN1 2LL Swindon 14 The Old School Wiltshire England | England | British | Human Resources | 153444740001 | ||||
BIRCHENOUGH, Helen Judith | Director | 21 Northgate Street SN10 1JT Devizes Sandcliff House Wiltshire England | England | British | Volunteer | 120571320001 | ||||
BOUSFIELD, Dadid Syer | Director | Willow House Whistley Road SN10 5TD Potterne Wiltshire | British | Solicfitor | 127797160001 | |||||
BROMFIELD, Christpoher John Bertram | Director | Northgate Road SN10 1JX Devizes Northgate House Wiltshire | England | British | Solicitor | 153455200001 | ||||
CAUNTER, Caroline Mary | Director | Yew Tree Cottage The Street Farley SP5 1AA Salisbury Wiltshire | United Kingdom | British | Retired | 37227730001 | ||||
DALLEY, Jason Henry Stuart | Director | 21 Northgate Street SN10 1JT Devizes Sandcliff House Wiltshire England | England | British | Investment Manager | 90006730001 | ||||
EVANS, Clare Jennifer | Director | 2 The Orchard Cherhill SN11 8YL Calne Wiltshire | United Kingdom | British | Senior Manager | 15077580001 | ||||
FISHER, Raymond William | Director | 582 Cricklade Road SN2 7AS Swindon Wiltshire | United Kingdom | British | Finance Director | 18197970001 | ||||
GIBBONS, Emma | Director | 21 Chipper Lane SP1 1BG Salisbury Old Library Chambers England | England | British | Chartered Accountant | 186383750001 | ||||
HANDOVER, Richard Gordon | Director | West Overton House West Overton SN8 4ER Marlborough Wiltshire | United Kingdom | British | Co Director | 45483990002 | ||||
HOLDER, David James | Director | 15 Pleydell Road SN1 4DJ Swindon Wiltshire | United Kingdom | British | Chartered Accountant | 12683910001 | ||||
KERR, Andrew Cameron | Director | Bythesea Road BA14 8JN Trowbridge County Hall Wiltshire United Kingdom | United Kingdom | British | Local Authority Ceo | 109071710003 | ||||
MACDONALD, Rosemary Ellen | Director | Phipps Manor Westbury Leigh BA13 3SQ Westbury 1 Wiltshire | England | British | Chief Executive | 127797150002 | ||||
MACPHERSON, Angus Stuart | Director | 1 Greens Lane Wroughton SN4 0RJ Swindon Wiltshire | England | British | Chartered Accountant | 2198340002 | ||||
NEVILLE, Elizabeth Louise, Dame | Director | 21 Northgate Street SN10 1JT Devizes Sandcliff House Wiltshire England | United Kingdom | British | Volunteer | 76375190001 | ||||
ODOIRE, Timothy Edward | Director | The Limes High Street Blunsdon SN26 7AG Swindon Wiltshire | United Kingdom | British | Solicitor | 99702580001 | ||||
PHIPPS, James Paul | Director | 21 Northgate Street SN10 1JT Devizes Sandcliff House Wiltshire | England | British | Company Director | 184969780001 |
What are the latest statements on persons with significant control for THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON?
Notified On | Ceased On | Statement |
---|---|---|
Feb 14, 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