UKBizDB.co.uk

FRANK HODSON FOUNDATION LIMITED

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

This company is commonly known as Frank Hodson Foundation Limited. The company was founded 75 years ago and was given the registration number 00461376. The firm's registered office is in NOTTINGHAM. You can find them at Northgate House North Gate, New Basford, Nottingham, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:FRANK HODSON FOUNDATION LIMITED
Company Number:00461376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1948
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Northgate House North Gate, New Basford, Nottingham, England, NG7 7BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple Cottage, Woodthorpe Drive, Woodthorpe, Nottingham, England, NG5 4GZ

Secretary20 October 2011Active
Maple Cottage, Woodthorpe Drive, Woodthorpe, Nottingham, England, NG5 4GZ

Director20 October 2011Active
Northgate House, North Gate, New Basford, Nottingham, England, NG7 7BQ

Director09 March 2017Active
Northgate House, North Gate, New Basford, Nottingham, England, NG7 7BQ

Director09 October 2014Active
Northgate House, North Gate, New Basford, Nottingham, England, NG7 7BQ

Director09 March 2017Active
Northgate House, North Gate, New Basford, Nottingham, England, NG7 7BQ

Director11 October 2012Active
48, Balmoral Drive, Bramcote, Nottingham, England, NG9 3FU

Director16 March 2010Active
Little Allamoor Farm, Mansfield Road, Farnsfield, NG22 8JA

Director04 December 2003Active
Northgate House, North Gate, New Basford, Nottingham, England, NG7 7BQ

Director14 October 2020Active
Northgate House, North Gate, New Basford, Nottingham, England, NG7 7BQ

Director13 October 2022Active
12 Killerton Park Drive, West Bridgford, Nottingham, NG2 7SB

Secretary15 May 1995Active
4 Villiers Road, Woodthorpe, Nottingham, NG5 4FB

Secretary-Active
53 Firs Avenue, Uppingham, LE15 9RE

Director29 July 2003Active
12 Killerton Park Drive, West Bridgford, Nottingham, NG2 7SB

Director15 May 1995Active
Calverton House, 8 Main Street, Calverton, Nottingham, NG14 6FQ

Director23 March 1993Active
4 Walton Road, Arnold, Nottingham, NG5 8EG

Director29 July 2003Active
12, Lingfield Close, Mansfield, NG18 3LW

Director22 April 2004Active
19 Richmond Drive, Nottingham, NG3 5EL

Director-Active
4 Villiers Road, Woodthorpe, Nottingham, NG5 4FB

Director-Active
Greenview Barn, Widmerpool Lane, Keyworth, Nottingham, England, NG12 5BA

Director23 March 2006Active
37 Handel Street, Nottingham, NE3 1JE

Director10 March 2005Active
23, Caroline Close, Alvaston, Derby, England, DE24 0QX

Director15 March 2012Active
4 The Hollies, Ravenshead, NG15 9AT

Director29 July 2003Active
117 Charlbury Road, Wollaton, Nottingham, NG8 1NE

Director-Active
146 Chapel Lane, Ravenshead, Nottingham, NG15 9DJ

Director-Active
48, Troutbeck Crescent, Nottingham, NG9 3BP

Director14 October 2010Active
21, Parkcroft Road, West Bridgford, Nottingham, United Kingdom, NG2 6FN

Director11 March 2008Active

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
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-10-24Officers

Elect to keep the directors residential address register information on the public register.

Download
2022-10-24Officers

Elect to keep the secretaries register information on the public register.

Download
2022-10-24Officers

Elect to keep the directors register information on the public register.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type full.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Address

Change sail address company with old address new address.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Change person secretary company with change date.

Download
2020-10-15Address

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

Download
2020-10-15Officers

Change person director company with change date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.