THE MEARS FOUNDATION
Overview
| Company Name | THE MEARS FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07021016 |
| 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 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 Address | No |
What are the latest accounts for THE MEARS FOUNDATION?
| 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 THE MEARS FOUNDATION?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for THE MEARS FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Aaron Manku as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Appointment of Mr Aaron Manku as a director on May 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Hughes as a director on Nov 12, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms Christine Maria Amalie Losecaat Van Nouhuys on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Hughes on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Liam Wilkinson on Oct 10, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Alison Louise Wilkiinson on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Diane Keay on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Patrick Grace on Oct 10, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Judith Herbert on Sep 01, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Termination of appointment of Karen Rae Duncan as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Appointment of Mr Martin Gaffney as a director on Mar 27, 2023 | 2 pages | AP01 | ||
Appointment of Liam Wilkinson as a director on Apr 12, 2023 | 2 pages | AP01 | ||
Appointment of Mr Richard Hughes as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Diana Angela Green as a director on Dec 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kevin Morrow as a director on Nov 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Who are the officers of THE MEARS FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAFFNEY, Martin | Director | NE63 0UB Ashington 11 Monkseaton Terrace Northumberland United Kingdom | United Kingdom | British | 241369170001 | |||||
| GRACE, Patrick | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | Irish | 248828490001 | |||||
| HERBERT, Judith | Director | Bowers Lea GL11 5PR Cam 5 Gloucestershire United Kingdom | United Kingdom | British | 140834760002 | |||||
| KEAY, Diane | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | 255413430001 | |||||
| LOSECAAT VAN NOUHUYS, Christine Maria Amalie | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | England | Dutch | 73091020003 | |||||
| WILKIINSON, Alison Louise | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | 287718830001 | |||||
| WILKINSON, Liam | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | 307789640001 | |||||
| MANTOCK, Kenneth John | Secretary | The Row DT10 1AU Sturminster Newton The Small House Dorset | British | 140834750001 | ||||||
| DEVINE, Margaret Jacqueline | Director | Cedar Avenue Doddington PE15 0LD March 42 Cambridgeshire | British | 140834770001 | ||||||
| DOWLER, Sally Ann | Director | College Road SG19 1RJ Sandy 30 Bedfordshire | British | 140834800002 | ||||||
| DUNCAN, Karen Rae | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester | United Kingdom | British | 164325590001 | |||||
| EAGLETON, Trina | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester | United Kingdom | British | 190045490001 | |||||
| ELLIS, Donna Collette | Director | Haresfield GL10 3EJ Near Stonehouse Pool Farm Gloucestershire | British | 140834780001 | ||||||
| FARRELL, Michael | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester | Scotland | Scottish | 193903020001 | |||||
| GREEN, Diana Angela | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester | United Kingdom | British | 214727940001 | |||||
| HAIGH, Joy | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester | United Kingdom | British | 189835720001 | |||||
| HOLT, Robert | Director | 68 Vincent Square SW1P 2NU London Flat 3 United Kingdom | United Kingdom | British | 116572980002 | |||||
| HUGHES, Richard | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | 307347030001 | |||||
| JACKSON, Gary John | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester | United Kingdom | British | 214724530001 | |||||
| LAW, Paula | Director | High Street Standish WN6 0HD Wigan 97a Lancashire United Kingdom | United Kingdom | British | 177895830001 | |||||
| MANKU, Aaron | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | England | British | 336455140001 | |||||
| MANTOCK, Kenneth John | Director | The Row DT10 1AU Sturminster Newton The Small House Dorset | England | British | 140834750001 | |||||
| MORROW, Kevin | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester | United Kingdom | British | 191536700001 | |||||
| PELLING, Gary Patrick | Director | Wishing Tree Road TN38 9LH St. Leonards-On-Sea 127 East Sussex | United Kingdom | British | 179357180001 | |||||
| WARING, Heidi Rebecca | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester | United Kingdom | British | 190042660001 | |||||
| WEBSTER, Dean Victor | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester | United Kingdom | British | 163703200001 |
What are the latest statements on persons with significant control for THE MEARS FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 16, 2016 | 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