This company is commonly known as The Beth Johnson Foundation. The company was founded 16 years ago and was given the registration number 06454378. The firm's registered office is in STOKE ON TRENT. You can find them at Parkfield House, 64 Princes Road, Stoke On Trent, Staffordshire. This company's SIC code is 86900 - Other human health activities.
Name | : | THE BETH JOHNSON FOUNDATION |
---|---|---|
Company Number | : | 06454378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkfield House, 64 Princes Road, Stoke On Trent, Staffordshire, ST4 7JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkfield House, 64 Princes Road, Stoke On Trent, ST4 7JL | Secretary | 18 June 2015 | Active |
36, Marlborough Avenue, Cheadle Hulme, Cheadle, England, SK8 7AW | Director | 04 October 2016 | Active |
Long Ridge, Derwent Lane, Hathersage, Hope Valley, England, S32 1AS | Director | 19 June 2017 | Active |
Parkfield House, Parkfield House, 64 Princes Road, Stoke-On-Trent, United Kingdom, ST4 7JL | Director | 24 June 2020 | Active |
Parkfield House, 64 Princes Road, Stoke On Trent, ST4 7JL | Director | 07 March 2017 | Active |
Millers Barn, Millers Barn, Bishops Offley, Stafford, United Kingdom, ST21 6ET | Director | 01 October 2023 | Active |
19, Trinity Avenue, Enfield, England, EN1 1HT | Director | 07 March 2017 | Active |
20, Victoria Road, Newcastle, England, ST5 1BG | Director | 01 April 2023 | Active |
Parkfield House, 64 Princes Road, Stoke On Trent, ST4 7JL | Secretary | 14 December 2007 | Active |
Parkfield House, 64 Princes Road, Stoke On Trent, ST4 7JL | Secretary | 25 March 2014 | Active |
Parkfield House, 64 Princes Road, Stoke On Trent, ST4 7JL | Director | 19 February 2008 | Active |
Parkfield House, 64 Princes Road, Stoke On Trent, ST4 7JL | Director | 18 October 2011 | Active |
Parkfield House, 64 Princes Road, Stoke On Trent, ST4 7JL | Director | 06 December 2010 | Active |
Parkfield House, 64 Princes Road, Stoke On Trent, ST4 7JL | Director | 14 December 2007 | Active |
5, Treveor Close, Worthing, BN11 4AD | Director | 18 October 2011 | Active |
Parkfield House, 64 Princes Road, Stoke On Trent, ST4 7JL | Director | 22 October 2008 | Active |
Parkfield House, 64 Princes Road, Stoke On Trent, Uk, ST4 7JL | Director | 25 March 2014 | Active |
Apartment 9, Waterside, 535 - 537 Harrow Road, London, England, W10 4RH | Director | 18 October 2011 | Active |
Parkfield House, 64 Princes Road, Stoke On Trent, Uk, ST4 7JL | Director | 25 March 2014 | Active |
44 Beaufort Mansions, Beaufort Street, London, SW3 5AG | Director | 22 October 2008 | Active |
Parkfield House, 64 Princes Road, Stoke On Trent, ST4 7JL | Director | 07 September 2010 | Active |
12 Mayfield Drive, Kenilworth, CV8 2SW | Director | 14 December 2007 | Active |
2, Glen Brae, Holywood, Northern Ireland, BT18 9SD | Director | 07 March 2017 | Active |
Parkfield House 64, Princes Road, Hartshill, Stoke On Trent, ST4 7JL | Director | 06 December 2011 | Active |
School Of Psychology, Keele University, Keele, Newcastle, England, ST5 5BG | Director | 27 October 2015 | Active |
76a, Ballyculter Road, Downpatrick, BT30 7BB | Director | 22 October 2008 | Active |
Allerton Building, Room L818, Frederick Road, Salford, England, M6 6PU | Director | 07 January 2019 | Active |
Parkfield House, 64 Princes Road, Stoke On Trent, ST4 7JL | Director | 29 October 2019 | Active |
Parkfield House, 64 Princes Road, Stoke On Trent, ST4 7JL | Director | 22 October 2008 | Active |
Parkfield House, 64 Princes Road, Stoke On Trent, ST4 7JL | Director | 14 December 2007 | Active |
C/O Beswicks Solicitors, Sigma House, Lakeside, Festival Way, Stoke-On-Trent, England, ST1 5RY | Director | 07 March 2017 | Active |
Parkfield House, 64 Princes Road, Stoke On Trent, ST4 7JL | Director | 14 December 2007 | Active |
Parkfield House, 64 Princes Road, Stoke On Trent, ST4 7JL | Director | 14 December 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Accounts | Accounts with accounts type full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.