THE MITIE FOUNDATION
Overview
| Company Name | THE MITIE FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 08107587 |
| 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 MITIE FOUNDATION?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE MITIE FOUNDATION located?
| Registered Office Address | Level 12 The Shard 32 London Bridge Street SE1 9SG London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE MITIE FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE MITIE FOUNDATION?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for THE MITIE FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Eastwood as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Appointment of Ms Kathryn Elizabeth Dolan as a director on May 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jasmine Hudson as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Appointment of Mrs Teresa Gibbs as a director on Sep 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Faulkiner as a director on Sep 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pradyumna Pandit as a director on Feb 08, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Ommasalma Shah as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Philippa Marion Couttie as a director on Dec 12, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Thomas Gibson as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Buckley as a director on May 11, 2022 | 1 pages | TM01 | ||
Appointment of Andrew Buckley as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Navinder Singh Kalley as a director on May 20, 2021 | 2 pages | AP01 | ||
Appointment of Andrew John Eastwood as a director on May 20, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Termination of appointment of James Henry John Gilding as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Who are the officers of THE MITIE FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
| DOLAN, Kathryn Elizabeth | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 124730070002 | |||||||||
| GIBBS, Teresa | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 328492410001 | |||||||||
| GIBSON, Michael Thomas | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 252535560001 | |||||||||
| KALLEY, Navinder Singh | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 283468020001 | |||||||||
| SHAH, Ommasalma | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 261437800001 | |||||||||
| MITE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Brooms Emersons Green BS16 7FH Bristol 8 Monarch Court United Kingdom |
| 169922080001 | ||||||||||
| BAXTER, Suzanne Claire | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | England | British | 113058450003 | |||||||||
| BUCKLEY, Andrew | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 291891760001 | |||||||||
| CONSTANT, Paula | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 246273860001 | |||||||||
| COOPER, Paul Anthony | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 171978900001 | |||||||||
| COUTTIE, Philippa Marion, Baroness | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 269876260001 | |||||||||
| COWLEY, Victoria | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 241578010001 | |||||||||
| DAVIS, Joanne | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 253205670001 | |||||||||
| EASTWOOD, Andrew John, Mr. | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 283467950001 | |||||||||
| FAULKINER, Rebecca | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 240805810003 | |||||||||
| FRASER, Kay | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 227223030001 | |||||||||
| GILDING, James Henry John | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 281411480001 | |||||||||
| HUDSON, Jasmine | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 253791260001 | |||||||||
| JENKINS, Mark | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | Scotland | Scottish | 245291340001 | |||||||||
| MCGREGOR-SMITH, Ruby | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 39857280005 | |||||||||
| PANDIT, Pradyumna | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 274998410001 | |||||||||
| STANLEY, Patrick William | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 United Kingdom | United Kingdom | British | 233217320001 | |||||||||
| TELLING, John Alfred | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | England | British | 35569480005 |
Who are the persons with significant control of THE MITIE FOUNDATION?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitie Group Plc | Apr 06, 2016 | Duchess Road Rutherglen G73 1AU Glasgow 35 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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