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.
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 | : |
|
Registered Address | : | Northgate House North Gate, New Basford, Nottingham, England, NG7 7BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maple Cottage, Woodthorpe Drive, Woodthorpe, Nottingham, England, NG5 4GZ | Secretary | 20 October 2011 | Active |
Maple Cottage, Woodthorpe Drive, Woodthorpe, Nottingham, England, NG5 4GZ | Director | 20 October 2011 | Active |
Northgate House, North Gate, New Basford, Nottingham, England, NG7 7BQ | Director | 09 March 2017 | Active |
Northgate House, North Gate, New Basford, Nottingham, England, NG7 7BQ | Director | 09 October 2014 | Active |
Northgate House, North Gate, New Basford, Nottingham, England, NG7 7BQ | Director | 09 March 2017 | Active |
Northgate House, North Gate, New Basford, Nottingham, England, NG7 7BQ | Director | 11 October 2012 | Active |
48, Balmoral Drive, Bramcote, Nottingham, England, NG9 3FU | Director | 16 March 2010 | Active |
Little Allamoor Farm, Mansfield Road, Farnsfield, NG22 8JA | Director | 04 December 2003 | Active |
Northgate House, North Gate, New Basford, Nottingham, England, NG7 7BQ | Director | 14 October 2020 | Active |
Northgate House, North Gate, New Basford, Nottingham, England, NG7 7BQ | Director | 13 October 2022 | Active |
12 Killerton Park Drive, West Bridgford, Nottingham, NG2 7SB | Secretary | 15 May 1995 | Active |
4 Villiers Road, Woodthorpe, Nottingham, NG5 4FB | Secretary | - | Active |
53 Firs Avenue, Uppingham, LE15 9RE | Director | 29 July 2003 | Active |
12 Killerton Park Drive, West Bridgford, Nottingham, NG2 7SB | Director | 15 May 1995 | Active |
Calverton House, 8 Main Street, Calverton, Nottingham, NG14 6FQ | Director | 23 March 1993 | Active |
4 Walton Road, Arnold, Nottingham, NG5 8EG | Director | 29 July 2003 | Active |
12, Lingfield Close, Mansfield, NG18 3LW | Director | 22 April 2004 | Active |
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 | Director | 23 March 2006 | Active |
37 Handel Street, Nottingham, NE3 1JE | Director | 10 March 2005 | Active |
23, Caroline Close, Alvaston, Derby, England, DE24 0QX | Director | 15 March 2012 | Active |
4 The Hollies, Ravenshead, NG15 9AT | Director | 29 July 2003 | Active |
117 Charlbury Road, Wollaton, Nottingham, NG8 1NE | Director | - | Active |
146 Chapel Lane, Ravenshead, Nottingham, NG15 9DJ | Director | - | Active |
48, Troutbeck Crescent, Nottingham, NG9 3BP | Director | 14 October 2010 | Active |
21, Parkcroft Road, West Bridgford, Nottingham, United Kingdom, NG2 6FN | Director | 11 March 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-10-24 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2022-10-24 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2022-10-24 | Officers | Elect to keep the directors register information on the public register. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Address | Change sail address company with old address new address. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-10-15 | Officers | Change person secretary company with change date. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.