This company is commonly known as Plunkett Foundation. The company was founded 98 years ago and was given the registration number 00213235. The firm's registered office is in WOODSTOCK. You can find them at The Quadrangle, Banbury Road, Woodstock, Oxfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | PLUNKETT FOUNDATION |
---|---|---|
Company Number | : | 00213235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1926 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Quadrangle, Banbury Road, Woodstock, Oxfordshire, OX20 1LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Secretary | 08 August 2019 | Active |
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 10 July 2019 | Active |
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 14 September 2022 | Active |
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 22 March 2018 | Active |
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 10 July 2019 | Active |
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 06 September 2023 | Active |
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 06 September 2023 | Active |
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 14 September 2022 | Active |
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 09 September 2020 | Active |
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 14 September 2022 | Active |
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 14 September 2022 | Active |
14 Bernard Road, Worthing, BN11 5EL | Secretary | 01 August 2000 | Active |
4 West End, Ely, CB6 3BY | Secretary | 13 September 2004 | Active |
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Secretary | 01 November 2006 | Active |
16 North Quay, Abingdon, OX14 5RY | Secretary | 16 December 1996 | Active |
16 North Quay, Abingdon, OX14 5RY | Secretary | - | Active |
4 Mallard Way, Yateley, GU46 6PG | Secretary | 02 January 1998 | Active |
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Secretary | 01 July 2019 | Active |
The Granary, Cransford, Woodbridge, IP13 9PE | Secretary | 12 November 1994 | Active |
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 11 December 2014 | Active |
31 West Drive, Aldwick Bay, Bognor Regis, PO21 4LY | Director | - | Active |
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 01 July 2014 | Active |
9 Steeple Close, London, SW6 3LE | Director | - | Active |
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 11 December 2019 | Active |
Sizergh Cottage, Sizergh Cottage, Sizergh, Kendal, LA8 8DZ | Director | 09 September 2009 | Active |
Rookes House, Newport, Saffron Walden, CB11 3RB | Director | 15 December 2004 | Active |
Cartref Squires Road, Pemwortham, Preston, PR1 0AJ | Director | - | Active |
6 Hill Rise, Crowborough, TN6 2DH | Director | 05 August 1999 | Active |
Pounteys Cottage 12 Middleton Lane, Middleton St George, Darlington, DL2 1AA | Director | 10 March 1936 | Active |
The Quadrangle, Banbury Road, Woodstock, OX20 1LH | Director | 07 February 2013 | Active |
3, Tattlers Hill Wingrave, Aylesbury, HP22 4PU | Director | 24 April 2008 | Active |
62 Mill Street, Witney, OX28 6DQ | Director | 12 August 2003 | Active |
Pages Farm, Mayfield, TN20 6ND | Director | 08 August 2001 | Active |
16 Ibis Lane Chiswick Quay, London, W4 3UP | Director | 05 August 1999 | Active |
Whitegates, Mathon Road Colwall, Malvern, WR13 6ER | Director | 18 March 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Resolution | Resolution. | Download |
2023-09-22 | Incorporation | Memorandum articles. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-09 | Officers | Termination director company with name termination date. | Download |
2023-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Resolution | Resolution. | Download |
2022-02-21 | Incorporation | Memorandum articles. | Download |
2022-02-18 | Incorporation | Memorandum articles. | Download |
2021-09-20 | Accounts | Accounts with accounts type group. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.