This company is commonly known as Howard Foundation Holdings Limited. The company was founded 38 years ago and was given the registration number 01932630. The firm's registered office is in WAKEFIELD. You can find them at 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HOWARD FOUNDATION HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01932630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1985 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire, WF2 0JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Cricketers Approach, Wrenthorpe, Wakefield, United Kingdom, WF2 0JH | Secretary | 10 January 2013 | Active |
65, The Belvedere, Homerton Street, Cambridge, England, CB2 0NT | Director | - | Active |
65 The Belvedere, Homerton Street, Cambridge, England, CB2 0NT | Director | 28 March 2020 | Active |
65, Homerton Street, Cambridge, England, CB2 0NT | Secretary | 10 July 2023 | Active |
19 Gilmerton Court, Cambridge, CB2 2HQ | Secretary | 01 February 1994 | Active |
57 Gledhow Wood Grove, Leeds, LS8 1PA | Secretary | 13 December 1994 | Active |
60 Green Lane, Cookridge, Leeds, LS16 7EZ | Secretary | - | Active |
7, Marfleet Close, Great Shelford, Cambridge, CB22 5LA | Director | - | Active |
Dr Anthony Leeds | ||
Notified on | : | 12 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 The Belvedere, Homerton Street, Cambridge, England, CB2 0NT |
Nature of control | : |
|
Mr Alistair Lambert | ||
Notified on | : | 12 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 The Belvedere, Homerton Street, Cambridge, England, CB2 0NT |
Nature of control | : |
|
Professor David Ian Thurnham | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 The Belvedere, Homerton Street, Cambridge, England, CB2 0NT |
Nature of control | : |
|
Mrs Alice Margaret Fleet | ||
Notified on | : | 24 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Address | : | 17, Cricketers Approach, Wakefield, WF2 0JH |
Nature of control | : |
|
Mrs Julie Elizabeth Lambert | ||
Notified on | : | 24 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 The Belvedere, Homerton Street, Cambridge, England, CB2 0NT |
Nature of control | : |
|
Dr Alan Norman Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1929 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Marfleet Close, Great Shelford, United Kingdom, CB22 5LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Address | Change registered office address company with date old address new address. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Officers | Termination secretary company with name termination date. | Download |
2023-07-12 | Accounts | Change account reference date company current extended. | Download |
2023-07-10 | Officers | Change person director company with change date. | Download |
2023-07-10 | Officers | Appoint person secretary company with name date. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.