PETER TATCHELL FOUNDATION
Overview
Company Name | PETER TATCHELL FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07805736 |
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 PETER TATCHELL FOUNDATION?
- Other education n.e.c. (85590) / Education
- Other service activities n.e.c. (96090) / Other service activities
Where is PETER TATCHELL FOUNDATION located?
Registered Office Address | Signpost House Ambassador Way Greens Road NR20 3TL Dereham Norfolk England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PETER TATCHELL FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for PETER TATCHELL FOUNDATION?
Last Confirmation Statement Made Up To | Oct 11, 2025 |
---|---|
Next Confirmation Statement Due | Oct 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 11, 2024 |
Overdue | No |
What are the latest filings for PETER TATCHELL FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Linda Riley as a director on May 18, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 31 pages | AA | ||
Termination of appointment of Nicholas Henry Etheridge as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 29 pages | AA | ||
Director's details changed for Mr Nicholas Henry Etheridge on Jan 01, 2022 | 2 pages | CH01 | ||
Termination of appointment of Sam Harvey Claydon as a director on Oct 27, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Edward Irvon Watts on Oct 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr George Stewart Casley on Oct 01, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 23 pages | AA | ||
Appointment of Ms Linda Riley as a director on Jul 26, 2021 | 2 pages | AP01 | ||
Registered office address changed from Studio 5 Disney Place House 14 Marshalsea Road London SE1 1HL to Signpost House Ambassador Way Greens Road Dereham Norfolk NR20 3TL on Mar 17, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 22 pages | AA | ||
Appointment of Mr Nicholas Henry Etheridge as a director on Dec 05, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 23 pages | AA | ||
Appointment of Mr Ros David Alexander Jackson as a director on Apr 09, 2019 | 2 pages | AP01 | ||
Termination of appointment of Gill Butler as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Gill Butler as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||
Appointment of Mr Sam Harvey Claydon as a director on Nov 13, 2018 | 2 pages | AP01 | ||
Who are the officers of PETER TATCHELL FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASLEY, George Stewart | Director | Ambassador Way Greens Road NR20 3TL Dereham Signpost House Norfolk England | England | British | Trustee | 174515110001 | ||||
HOOKE, Jeremy Nigel | Director | Ambassador Way Greens Road NR20 3TL Dereham Signpost House Norfolk England | England | British | Wealth Manager | 147753980001 | ||||
JACKSON, Ros David Alexander | Director | Ambassador Way Greens Road NR20 3TL Dereham Signpost House Norfolk England | England | British | Director | 258350950001 | ||||
LANE-WINTER, Deborah | Director | Ambassador Way Greens Road NR20 3TL Dereham Signpost House Norfolk England | England | British | Diversity & Inclusion Consultant (Freelance) | 194244920001 | ||||
WATTS, John Edward Irvon | Director | Ambassador Way Greens Road NR20 3TL Dereham Signpost House Norfolk England | United Kingdom | British | Managing Partner | 205293860001 | ||||
BUTLER, Gill | Secretary | 14 Marshalsea Road SE1 1HL London Studio 5 Disney Place House United Kingdom | 207443290001 | |||||||
MCCANN, Patrick Nigel | Secretary | Disney Place House SE1 1HL 14 Marshalsea Road Studio 5 London United Kingdom | 171274800001 | |||||||
SUMMERSKILL, Clare Aracea Elliott | Secretary | Disney Place House SE1 1HL 14 Marshalsea Road Studio 5 London | 190390980001 | |||||||
AMOS, Christopher Edward | Director | Disney Place House SE1 1HL 14 Marshalsea Road Studio 5 London | England | British | General Manager Nightclub | 115443830001 | ||||
BUTLER, Gill Ann | Director | Disney Place House SE1 1HL 14 Marshalsea Road Studio 5 London United Kingdom | England | British | Solicitor | 124591200001 | ||||
CLAYDON, Sam Harvey | Director | Ambassador Way Greens Road NR20 3TL Dereham Signpost House Norfolk England | England | British | Solicitor | 252868270001 | ||||
ETHERIDGE, Nicholas Henry | Director | Ambassador Way Greens Road NR20 3TL Dereham Signpost House Norfolk England | Northern Ireland | English | Facilities Manager | 175185660002 | ||||
ETHERIDGE, Nicholas Henry | Director | Disney Place House SE1 1HL 14 Marshalsea Road Studio 5 London United Kingdom | England | English | It Manager | 175185660001 | ||||
GAJADHARSINGH, Anthony George | Director | Disney Place House SE1 1HL 14 Marshalsea Road Studio 5 London United Kingdom | United Kingdom | British | Strategy Consultant | 21737400002 | ||||
GWINNUTT, David Michael | Director | Disney Place House SE1 1HL 14 Marshalsea Road Studio 5 London United Kingdom | England | British | Photographer | 181334500001 | ||||
MCCANN, Patrick Nigel | Director | Disney Place House SE1 1HL 14 Marshalsea Road Studio 5 London United Kingdom | United Kingdom | British | Head Of Learning & Development | 171274480001 | ||||
RAWLINS, Christopher | Director | Disney Place House SE1 1HL 14 Marshalsea Road Studio 5 London United Kingdom | United Kingdom | British | Retired Senior Manager | 69765320001 | ||||
RILEY, Linda | Director | Ambassador Way Greens Road NR20 3TL Dereham Signpost House Norfolk England | England | British | Commercial Director | 116290840001 | ||||
SCOTT, Vernal | Director | Disney Place House SE1 1HL 14 Marshalsea Road Studio 5 London United Kingdom | England | United Kingdom | Consultant | 147186330002 | ||||
SUMMERSKILL, Clare Aracea Elliott | Director | Disney Place House SE1 1HL 14 Marshalsea Road Studio 5 London United Kingdom | England | British | Writer/Performer | 78182220003 | ||||
WILKINSON, Alan Clive | Director | E1 4ET Bancroft Road 151 London United Kingdom | London | British | Architect | 51454150003 | ||||
WOODS, Simon | Director | N2 8BG Leopold Road 75 London United Kingdom | London | British | Solicitor | 124591210001 |
What are the latest statements on persons with significant control for PETER TATCHELL FOUNDATION?
Notified On | Ceased On | Statement |
---|---|---|
Oct 11, 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