UKBizDB.co.uk

SARAH DOUBLEDAY FOUNDATION

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

This company is commonly known as Sarah Doubleday Foundation. The company was founded 18 years ago and was given the registration number 05664463. The firm's registered office is in CROMER. You can find them at 12 Church Street, , Cromer, Norfolk. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:SARAH DOUBLEDAY FOUNDATION
Company Number:05664463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2006
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:12 Church Street, Cromer, Norfolk, NR27 9ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Church Street, Cromer, NR27 9ER

Director30 January 2018Active
12, Church Street, Cromer, NR27 9ER

Director17 January 2018Active
12, Church Street, Cromer, NR27 9ER

Director03 October 2018Active
12, Church Street, Cromer, NR27 9ER

Director03 August 2017Active
12, Church Street, Cromer, NR27 9ER

Secretary30 January 2018Active
Thornbury House, The Street, Hindolveston, Dereham, NR20 5DA

Secretary01 April 2007Active
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, NR21 0EL

Secretary03 August 2017Active
38 Station Road, Great Ryburgh, Fakenham, NR21 0AE

Secretary03 January 2006Active
The Maples, Moor End Lane Stibbard, Fakenham, NR21 0EJ

Secretary31 March 2006Active
The Bramblings, Guist Bottom Road, Stibbard, Fakenham, England, NR21 0AG

Secretary01 February 2016Active
Nortuna, Church Road, Wood Norton, Dereham, United Kingdom, NR20 5AR

Secretary11 March 2009Active
Garden House, Malthouse Lane, Guist, Dereham, England, NR20 5NT

Secretary24 September 2015Active
Stibbard Childrens Centre, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL

Secretary26 September 2013Active
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL

Secretary29 April 2010Active
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL

Secretary01 October 2009Active
27a, Mill Lane, Briston, Melton Constable, United Kingdom, NR24 2JG

Director22 March 2015Active
73, Norwich Road, Fakenham, England, NR21 8HH

Director22 October 2013Active
2 Mission Lane, Fakenham, NR21 8LH

Director03 January 2006Active
146 Fakenham Road, Great Ryburgh, Fakenham, NR21 7AG

Director25 March 2006Active
Holly Bank, Foulsham Road, Hindolveston, Dereham, England, NR20 5BY

Director24 September 2015Active
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL

Director14 June 2012Active
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, NR21 0EL

Director13 October 2016Active
1 Croxton Road, Fulmodestone, Fakenham, NR21 0NJ

Director03 January 2006Active
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL

Director01 October 2009Active
38 Station Road, Great Ryburgh, Fakenham, NR21 0AE

Director01 April 2006Active
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL

Director29 September 2011Active
The Maples, Moor End Lane Stibbard, Fakenham, NR21 0EJ

Director01 April 2007Active
Field Cottage, Wood Norton Road Stibbard, Fakenham, NR21 0EX

Director03 January 2006Active
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, NR21 0EL

Director01 October 2015Active
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL

Director29 April 2010Active
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL

Director01 October 2009Active
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL

Director25 October 2012Active
11 Paddock Close, Fakenham, NR21 8PQ

Director17 July 2007Active
119 The Street, Barney, Fakenham, NR21 0AD

Director03 January 2006Active
Pound Farm House, Wood Norton Road, Stibbard, Fakenham, United Kingdom, NR21 0EX

Director22 March 2015Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Accounts

Change account reference date company previous extended.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination secretary company with name termination date.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Appoint person secretary company with name date.

Download
2018-01-25Address

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

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Address

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

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-23Officers

Termination secretary company with name termination date.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Resolution

Resolution.

Download
2017-12-01Miscellaneous

Miscellaneous.

Download
2017-11-22Incorporation

Memorandum articles.

Download
2017-11-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.