UKBizDB.co.uk

FOUNDATION COFFEE HOUSE LIMITED

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

This company is commonly known as Foundation Coffee House Limited. The company was founded 10 years ago and was given the registration number 08865160. The firm's registered office is in MANCHESTER. You can find them at 48-50 Whitworth Street, , Manchester, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FOUNDATION COFFEE HOUSE LIMITED
Company Number:08865160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:48-50 Whitworth Street, Manchester, England, M1 6LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48-50, Whitworth Street, Manchester, England, M1 6LS

Secretary28 January 2014Active
48-50, Whitworth Street, Manchester, England, M1 6LS

Director28 January 2014Active
48-50, Whitworth Street, Manchester, England, M1 6LS

Director07 January 2019Active
48-50, Whitworth Street, Manchester, England, M1 6LS

Director11 April 2017Active
Foundation Coffee House C/O No Chintz, 1st Floor 12 Hilton Street, Northern Quarter, Manchester, United Kingdom, M1 1JF

Director28 July 2014Active

People with Significant Control

Mr Dominic Beardwell
Notified on:07 January 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:48-50, Whitworth Street, Manchester, England, M1 6LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Natalie Gray
Notified on:07 January 2019
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:48-50, Whitworth Street, Manchester, England, M1 6LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lucy Beardwell
Notified on:07 January 2019
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:48-50, Whitworth Street, Manchester, England, M1 6LS
Nature of control:
  • Ownership of shares 25 to 50 percent
No Chintz Ltd
Notified on:13 April 2017
Status:Active
Country of residence:England
Address:12, Hilton Street, Manchester, England, M1 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam James Chapman
Notified on:01 January 2017
Status:Active
Date of birth:February 1978
Nationality:British
Address:C/O Nochintz Ltd, 1st Floor, 12 Hilton Street, Manchester, M1 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dominic Beardwell
Notified on:01 January 2017
Status:Active
Date of birth:August 1976
Nationality:British
Address:C/O Nochintz Ltd, 1st Floor, 12 Hilton Street, Manchester, M1 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person secretary company with change date.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Address

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

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Resolution

Resolution.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.