THE MEARS FOUNDATION

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

    Company NameTHE MEARS FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07021016
    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 THE MEARS FOUNDATION?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE MEARS FOUNDATION located?

    Registered Office Address
    2nd Floor Unit 5220 Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE MEARS FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE MEARS FOUNDATION?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for THE MEARS FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Aaron Manku as a director on Nov 03, 2025

    1 pagesTM01

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Appointment of Mr Aaron Manku as a director on May 21, 2025

    2 pagesAP01

    Termination of appointment of Richard Hughes as a director on Nov 12, 2024

    1 pagesTM01

    Director's details changed for Ms Christine Maria Amalie Losecaat Van Nouhuys on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Mr Richard Hughes on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Liam Wilkinson on Oct 10, 2024

    2 pagesCH01

    Registered office address changed from 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH to 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester GL3 4FE on Oct 10, 2024

    1 pagesAD01

    Director's details changed for Alison Louise Wilkiinson on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Mrs Diane Keay on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Mr Patrick Grace on Oct 10, 2024

    2 pagesCH01

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Director's details changed for Judith Herbert on Sep 01, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Termination of appointment of Karen Rae Duncan as a director on Sep 29, 2023

    1 pagesTM01

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    20 pagesAA

    Appointment of Mr Martin Gaffney as a director on Mar 27, 2023

    2 pagesAP01

    Appointment of Liam Wilkinson as a director on Apr 12, 2023

    2 pagesAP01

    Appointment of Mr Richard Hughes as a director on Mar 30, 2023

    2 pagesAP01

    Termination of appointment of Diana Angela Green as a director on Dec 23, 2022

    1 pagesTM01

    Termination of appointment of Kevin Morrow as a director on Nov 20, 2022

    1 pagesTM01

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Who are the officers of THE MEARS FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAFFNEY, Martin
    NE63 0UB Ashington
    11 Monkseaton Terrace
    Northumberland
    United Kingdom
    Director
    NE63 0UB Ashington
    11 Monkseaton Terrace
    Northumberland
    United Kingdom
    United KingdomBritish241369170001
    GRACE, Patrick
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    United KingdomIrish248828490001
    HERBERT, Judith
    Bowers Lea
    GL11 5PR Cam
    5
    Gloucestershire
    United Kingdom
    Director
    Bowers Lea
    GL11 5PR Cam
    5
    Gloucestershire
    United Kingdom
    United KingdomBritish140834760002
    KEAY, Diane
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    United KingdomBritish255413430001
    LOSECAAT VAN NOUHUYS, Christine Maria Amalie
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    EnglandDutch73091020003
    WILKIINSON, Alison Louise
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    United KingdomBritish287718830001
    WILKINSON, Liam
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    United KingdomBritish307789640001
    MANTOCK, Kenneth John
    The Row
    DT10 1AU Sturminster Newton
    The Small House
    Dorset
    Secretary
    The Row
    DT10 1AU Sturminster Newton
    The Small House
    Dorset
    British140834750001
    DEVINE, Margaret Jacqueline
    Cedar Avenue
    Doddington
    PE15 0LD March
    42
    Cambridgeshire
    Director
    Cedar Avenue
    Doddington
    PE15 0LD March
    42
    Cambridgeshire
    British140834770001
    DOWLER, Sally Ann
    College Road
    SG19 1RJ Sandy
    30
    Bedfordshire
    Director
    College Road
    SG19 1RJ Sandy
    30
    Bedfordshire
    British140834800002
    DUNCAN, Karen Rae
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United KingdomBritish164325590001
    EAGLETON, Trina
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United KingdomBritish190045490001
    ELLIS, Donna Collette
    Haresfield
    GL10 3EJ Near Stonehouse
    Pool Farm
    Gloucestershire
    Director
    Haresfield
    GL10 3EJ Near Stonehouse
    Pool Farm
    Gloucestershire
    British140834780001
    FARRELL, Michael
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    ScotlandScottish193903020001
    GREEN, Diana Angela
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United KingdomBritish214727940001
    HAIGH, Joy
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United KingdomBritish189835720001
    HOLT, Robert
    68 Vincent Square
    SW1P 2NU London
    Flat 3
    United Kingdom
    Director
    68 Vincent Square
    SW1P 2NU London
    Flat 3
    United Kingdom
    United KingdomBritish116572980002
    HUGHES, Richard
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    United KingdomBritish307347030001
    JACKSON, Gary John
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United KingdomBritish214724530001
    LAW, Paula
    High Street
    Standish
    WN6 0HD Wigan
    97a
    Lancashire
    United Kingdom
    Director
    High Street
    Standish
    WN6 0HD Wigan
    97a
    Lancashire
    United Kingdom
    United KingdomBritish177895830001
    MANKU, Aaron
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    Director
    Valiant Court
    Gloucester Business Park, Brockworth
    GL3 4FE Gloucester
    2nd Floor Unit 5220
    United Kingdom
    EnglandBritish336455140001
    MANTOCK, Kenneth John
    The Row
    DT10 1AU Sturminster Newton
    The Small House
    Dorset
    Director
    The Row
    DT10 1AU Sturminster Newton
    The Small House
    Dorset
    EnglandBritish140834750001
    MORROW, Kevin
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United KingdomBritish191536700001
    PELLING, Gary Patrick
    Wishing Tree Road
    TN38 9LH St. Leonards-On-Sea
    127
    East Sussex
    Director
    Wishing Tree Road
    TN38 9LH St. Leonards-On-Sea
    127
    East Sussex
    United KingdomBritish179357180001
    WARING, Heidi Rebecca
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United KingdomBritish190042660001
    WEBSTER, Dean Victor
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United KingdomBritish163703200001

    What are the latest statements on persons with significant control for THE MEARS FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 16, 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