Warning: file_put_contents(c/39e3e63adc19d26f1c37d7e5b69db840.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/71eb6523d27e9db4f004f010f7d17631.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Fulcrum Foundation (uk), YO10 4LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE FULCRUM FOUNDATION (UK)

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

This company is commonly known as The Fulcrum Foundation (uk). The company was founded 11 years ago and was given the registration number 08305393. The firm's registered office is in YORK. You can find them at 1 Eastward Avenue, Fulford, York, North Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE FULCRUM FOUNDATION (UK)
Company Number:08305393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:1 Eastward Avenue, Fulford, York, North Yorkshire, YO10 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Yearsley Crescent, York, United Kingdom, YO31 8RS

Director23 November 2012Active
6, Bannisdale, Woodthorpe, York, England, YO24 2YA

Director23 November 2012Active
22, Broadway West, York, England, YO10 4JJ

Director23 November 2012Active

People with Significant Control

William Gordon Frame
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:6 Bannisdale, Woodthorpe, York, England, YO24 2YA
Nature of control:
  • Voting rights 25 to 50 percent
Mark Jeffrey Tabert
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:22 Broadway West, York, England, YO10 4JJ
Nature of control:
  • Voting rights 25 to 50 percent
Wayne Martin Golder
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:33 Yearsley Crescent, York, United Kingdom, YO31 8RS
Nature of control:
  • Voting rights 75 to 100 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 (6 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
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Address

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

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Persons with significant control

Cessation of a person with significant control.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2017-02-03Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.