This company is commonly known as Community Cougars Foundation. The company was founded 17 years ago and was given the registration number 06218426. The firm's registered office is in KEIGHLEY. You can find them at Keighley Town Council Keighley Civic Centre, North Street, Keighley, West Yorkshire. This company's SIC code is 93199 - Other sports activities.
Name | : | COMMUNITY COUGARS FOUNDATION |
---|---|---|
Company Number | : | 06218426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Keighley Town Council Keighley Civic Centre, North Street, Keighley, West Yorkshire, England, BD21 3RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Keighley Town Council, Keighley Civic Centre, North Street, Keighley, England, BD21 3RZ | Secretary | 12 March 2018 | Active |
Keighley Town Council, Keighley Civic Centre, North Street, Keighley, England, BD21 3RZ | Director | 10 June 2016 | Active |
Keighley Town Council, Keighley Civic Centre, North Street, Keighley, England, BD21 3RZ | Director | 16 November 2020 | Active |
Keighley Town Council, Keighley Civic Centre, North Street, Keighley, England, BD21 3RZ | Director | 03 August 2018 | Active |
Small Office Supplies, North Street, Keighley, England, BD21 3AA | Secretary | 12 March 2018 | Active |
Cougars Community Foundation, Hard Ings Road, Keighley, England, BD21 3RF | Secretary | 23 March 2017 | Active |
1, St James Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ | Corporate Secretary | 18 April 2007 | Active |
The Old Car House, Market Place, Hawes, DL8 3QX | Director | 18 April 2007 | Active |
32 Kendall Avenue, Shipley, BD18 4DY | Director | 18 April 2007 | Active |
Keighley Town Council, Keighley Civic Centre, North Street, Keighley, England, BD21 3RZ | Director | 19 November 2018 | Active |
8 Branwell Drive, Haworth, Keighley, BD22 8HG | Director | 18 April 2007 | Active |
St Anne's Primary Shcool, North St Keighley, Keighley, England, BD21 3SE | Director | 16 February 2018 | Active |
Small Office Supplies, North Street, Keighley, England, BD21 3AA | Director | 12 July 2017 | Active |
Wythburn, 3 St Marys Road, Riddlesden, Keighley, England, BD20 5PA | Director | 10 March 2010 | Active |
Keighley Town Council, Keighley Civic Centre, North Street, Keighley, England, BD21 3RZ | Director | 10 March 2020 | Active |
Small Office Supplies, North Street, Keighley, England, BD21 3AA | Director | 01 November 2016 | Active |
146, Highgate Road, Clayton Heights, Bradford, England, BD13 1EL | Director | 28 April 2009 | Active |
Small Office Supplies, North Street, Keighley, England, BD21 3AA | Director | 23 March 2017 | Active |
8, John Gilmour Way, Burley In Wharfedale, Uk, LS29 7SR | Director | 27 June 2016 | Active |
Trosleigh Moss Carr Road, Keighley, BD21 4SD | Director | 18 April 2007 | Active |
Small Office Supplies, North Street, Keighley, England, BD21 3AA | Director | 18 July 2017 | Active |
Near Woodside Farm, Skipton Road, Kildwick, Keighley, England, BD20 9AB | Director | 04 May 2010 | Active |
Cougar Park, Royd Ings Ave, Keighley, England, BD21 3RF | Director | 24 June 2016 | Active |
11, Heather Court, Ilkley, Uk, LS29 9TZ | Director | 27 June 2016 | Active |
2 Holyrood Chase, Castleford, WF10 5JX | Director | 18 April 2007 | Active |
Mr Phillip Edward Shaw | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keighley Town Council, Keighley Civic Centre, Keighley, England, BD21 3RZ |
Nature of control | : |
|
Mrs Maureen Spencer | ||
Notified on | : | 12 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Small Office Supplies, North Street, Keighley, England, BD21 3AA |
Nature of control | : |
|
Mr Michael Dermot Hurley | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cougar Park, Royd Ings Ave, Keighley, England, BD21 3RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Change of name | Certificate change of name company. | Download |
2022-11-01 | Change of name | Change of name exemption. | Download |
2022-11-01 | Change of name | Change of name notice. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.