UKBizDB.co.uk

THE APPERTA FOUNDATION C.I.C.

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

This company is commonly known as The Apperta Foundation C.i.c.. The company was founded 10 years ago and was given the registration number 09483987. The firm's registered office is in SUNDERLAND. You can find them at Sunderland Software Centre, Tavistock Place, Sunderland, Tyne And Wear. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:THE APPERTA FOUNDATION C.I.C.
Company Number:09483987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Sunderland Software Centre, Tavistock Place, Sunderland, Tyne And Wear, England, SR1 1PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Stratford Avenue, Sunderland, England, SR2 8RZ

Corporate Secretary01 April 2019Active
Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director10 June 2019Active
Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director07 March 2017Active
Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director17 June 2019Active
Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Secretary15 October 2015Active
Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director11 March 2015Active
10, Queen Street Place, London, EC4R 1BE

Director16 November 2015Active
Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director11 March 2015Active
Cyps Monkwearmouth Hospital, Newcastle Rd, Sunderland, Uk, SR5 1NB

Director11 March 2015Active
Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director28 November 2017Active
10, Queen Street Place, London, EC4R 1BE

Director16 November 2015Active

People with Significant Control

Mr Peter Alfred Coates
Notified on:12 May 2021
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB
Nature of control:
  • Voting rights 25 to 50 percent
Prof James Edward Morgan
Notified on:12 May 2021
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB
Nature of control:
  • Voting rights 25 to 50 percent
Professor Jaswinder Singh Bamrah
Notified on:12 May 2021
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Phillip James Koczan
Notified on:07 March 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph William Mcdonald
Notified on:07 March 2017
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George William Aylward
Notified on:07 March 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.