UKBizDB.co.uk

COMMUNITY COUGARS FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Keighley Town Council, Keighley Civic Centre, North Street, Keighley, England, BD21 3RZ

Secretary12 March 2018Active
Keighley Town Council, Keighley Civic Centre, North Street, Keighley, England, BD21 3RZ

Director10 June 2016Active
Keighley Town Council, Keighley Civic Centre, North Street, Keighley, England, BD21 3RZ

Director16 November 2020Active
Keighley Town Council, Keighley Civic Centre, North Street, Keighley, England, BD21 3RZ

Director03 August 2018Active
Small Office Supplies, North Street, Keighley, England, BD21 3AA

Secretary12 March 2018Active
Cougars Community Foundation, Hard Ings Road, Keighley, England, BD21 3RF

Secretary23 March 2017Active
1, St James Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ

Corporate Secretary18 April 2007Active
The Old Car House, Market Place, Hawes, DL8 3QX

Director18 April 2007Active
32 Kendall Avenue, Shipley, BD18 4DY

Director18 April 2007Active
Keighley Town Council, Keighley Civic Centre, North Street, Keighley, England, BD21 3RZ

Director19 November 2018Active
8 Branwell Drive, Haworth, Keighley, BD22 8HG

Director18 April 2007Active
St Anne's Primary Shcool, North St Keighley, Keighley, England, BD21 3SE

Director16 February 2018Active
Small Office Supplies, North Street, Keighley, England, BD21 3AA

Director12 July 2017Active
Wythburn, 3 St Marys Road, Riddlesden, Keighley, England, BD20 5PA

Director10 March 2010Active
Keighley Town Council, Keighley Civic Centre, North Street, Keighley, England, BD21 3RZ

Director10 March 2020Active
Small Office Supplies, North Street, Keighley, England, BD21 3AA

Director01 November 2016Active
146, Highgate Road, Clayton Heights, Bradford, England, BD13 1EL

Director28 April 2009Active
Small Office Supplies, North Street, Keighley, England, BD21 3AA

Director23 March 2017Active
8, John Gilmour Way, Burley In Wharfedale, Uk, LS29 7SR

Director27 June 2016Active
Trosleigh Moss Carr Road, Keighley, BD21 4SD

Director18 April 2007Active
Small Office Supplies, North Street, Keighley, England, BD21 3AA

Director18 July 2017Active
Near Woodside Farm, Skipton Road, Kildwick, Keighley, England, BD20 9AB

Director04 May 2010Active
Cougar Park, Royd Ings Ave, Keighley, England, BD21 3RF

Director24 June 2016Active
11, Heather Court, Ilkley, Uk, LS29 9TZ

Director27 June 2016Active
2 Holyrood Chase, Castleford, WF10 5JX

Director18 April 2007Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 50 to 75 percent as trust
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Change of name

Certificate change of name company.

Download
2022-11-01Change of name

Change of name exemption.

Download
2022-11-01Change of name

Change of name notice.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-07-30Address

Change registered office address company with date old address new address.

Download
2019-07-30Address

Change registered office address company with date old address new address.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.