UKBizDB.co.uk

THE GEORGE A. MOORE FOUNDATION

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

This company is commonly known as The George A. Moore Foundation. The company was founded 53 years ago and was given the registration number 00991764. The firm's registered office is in LEEDS. You can find them at 10 South Parade, , Leeds, West Yorkshire. This company's SIC code is 84110 - General public administration activities.

Company Information

Name:THE GEORGE A. MOORE FOUNDATION
Company Number:00991764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1970
End of financial year:05 April 2014
Jurisdiction:England - Wales
Industry Codes:
  • 84110 - General public administration activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:10 South Parade, Leeds, West Yorkshire, LS1 5QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, South Parade, Leeds, LS1 5QS

Director04 August 2020Active
10, South Parade, Leeds, LS1 5QS

Director-Active
10, South Parade, Leeds, LS1 5QS

Director31 August 2004Active
10, South Parade, Leeds, United Kingdom, LS1 5QS

Secretary02 November 2009Active
Mowbray Arkendale Road, Ferrensby, Knaresborough, HG5 0QA

Secretary31 August 2004Active
The Old Hall, Bramham, Wetherby, LS23 6QR

Secretary-Active
10, South Parade, Leeds, LS1 5QS

Director01 February 2017Active
Bilton Hall, Bilton In Ainsty, York, YO26 7NP

Director-Active
Ballamanaugh, Sulby, IM7 2HB

Director-Active
Ballamanaugh, Sulby, IM7 2HB

Director-Active

People with Significant Control

Mrs Charlotte Edwina Lowe
Notified on:04 August 2020
Status:Active
Date of birth:September 1985
Nationality:British
Address:10, South Parade, Leeds, LS1 5QS
Nature of control:
  • Significant influence or control
Mr Richard William Dawson
Notified on:01 February 2017
Status:Active
Date of birth:September 1966
Nationality:British
Address:10, South Parade, Leeds, LS1 5QS
Nature of control:
  • Significant influence or control
Mrs Elizabeth Moore
Notified on:19 September 2016
Status:Active
Date of birth:December 1933
Nationality:British,
Country of residence:Isle Of Man
Address:St Mary's Court, 10 Hill Street, Douglas, Isle Of Man, IM1 1EU
Nature of control:
  • Significant influence or control
Mr Paul Daniel Turner
Notified on:19 September 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:10, South Parade, Leeds, LS1 5QS
Nature of control:
  • Significant influence or control
Mr Jonathan Richard Moore
Notified on:19 September 2016
Status:Active
Date of birth:February 1958
Nationality:British,
Country of residence:Isle Of Man
Address:St Mary's Court, 10 Hill Street, Douglas, Isle Of Man, IM1 1EU
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Persons with significant control

Change to a person with significant control.

Download
2017-09-21Persons with significant control

Change to a person with significant control.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2015-09-21Annual return

Annual return company with made up date no member list.

Download
2015-04-30Auditors

Auditors resignation company.

Download
2015-04-28Auditors

Auditors resignation company.

Download
2015-03-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.