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.
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 | : |
|
Registered Address | : | 12 Church Street, Cromer, Norfolk, NR27 9ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Church Street, Cromer, NR27 9ER | Director | 30 January 2018 | Active |
12, Church Street, Cromer, NR27 9ER | Director | 17 January 2018 | Active |
12, Church Street, Cromer, NR27 9ER | Director | 03 October 2018 | Active |
12, Church Street, Cromer, NR27 9ER | Director | 03 August 2017 | Active |
12, Church Street, Cromer, NR27 9ER | Secretary | 30 January 2018 | Active |
Thornbury House, The Street, Hindolveston, Dereham, NR20 5DA | Secretary | 01 April 2007 | Active |
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, NR21 0EL | Secretary | 03 August 2017 | Active |
38 Station Road, Great Ryburgh, Fakenham, NR21 0AE | Secretary | 03 January 2006 | Active |
The Maples, Moor End Lane Stibbard, Fakenham, NR21 0EJ | Secretary | 31 March 2006 | Active |
The Bramblings, Guist Bottom Road, Stibbard, Fakenham, England, NR21 0AG | Secretary | 01 February 2016 | Active |
Nortuna, Church Road, Wood Norton, Dereham, United Kingdom, NR20 5AR | Secretary | 11 March 2009 | Active |
Garden House, Malthouse Lane, Guist, Dereham, England, NR20 5NT | Secretary | 24 September 2015 | Active |
Stibbard Childrens Centre, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL | Secretary | 26 September 2013 | Active |
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL | Secretary | 29 April 2010 | Active |
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL | Secretary | 01 October 2009 | Active |
27a, Mill Lane, Briston, Melton Constable, United Kingdom, NR24 2JG | Director | 22 March 2015 | Active |
73, Norwich Road, Fakenham, England, NR21 8HH | Director | 22 October 2013 | Active |
2 Mission Lane, Fakenham, NR21 8LH | Director | 03 January 2006 | Active |
146 Fakenham Road, Great Ryburgh, Fakenham, NR21 7AG | Director | 25 March 2006 | Active |
Holly Bank, Foulsham Road, Hindolveston, Dereham, England, NR20 5BY | Director | 24 September 2015 | Active |
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL | Director | 14 June 2012 | Active |
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, NR21 0EL | Director | 13 October 2016 | Active |
1 Croxton Road, Fulmodestone, Fakenham, NR21 0NJ | Director | 03 January 2006 | Active |
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL | Director | 01 October 2009 | Active |
38 Station Road, Great Ryburgh, Fakenham, NR21 0AE | Director | 01 April 2006 | Active |
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL | Director | 29 September 2011 | Active |
The Maples, Moor End Lane Stibbard, Fakenham, NR21 0EJ | Director | 01 April 2007 | Active |
Field Cottage, Wood Norton Road Stibbard, Fakenham, NR21 0EX | Director | 03 January 2006 | Active |
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, NR21 0EL | Director | 01 October 2015 | Active |
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL | Director | 29 April 2010 | Active |
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL | Director | 01 October 2009 | Active |
Stibbard Children's Centre,, Fulmodeston Road, Stibbard, Fakenham, England, NR21 0EL | Director | 25 October 2012 | Active |
11 Paddock Close, Fakenham, NR21 8PQ | Director | 17 July 2007 | Active |
119 The Street, Barney, Fakenham, NR21 0AD | Director | 03 January 2006 | Active |
Pound Farm House, Wood Norton Road, Stibbard, Fakenham, United Kingdom, NR21 0EX | Director | 22 March 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-11 | Dissolution | Dissolution application strike off company. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Accounts | Change account reference date company previous extended. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Officers | Termination secretary company with name termination date. | Download |
2018-02-12 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Officers | Appoint person secretary company with name date. | Download |
2018-01-25 | Address | Change registered office address company with date old address new address. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Address | Change registered office address company with date old address new address. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Officers | Termination secretary company with name termination date. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Resolution | Resolution. | Download |
2017-12-01 | Miscellaneous | Miscellaneous. | Download |
2017-11-22 | Incorporation | Memorandum articles. | Download |
2017-11-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.