This company is commonly known as The Gordon Carling Foundation. The company was founded 40 years ago and was given the registration number 01743492. The firm's registered office is in TOTNES. You can find them at 30 Fore Street, , Totnes, Devon. This company's SIC code is 86900 - Other human health activities.
Name | : | THE GORDON CARLING FOUNDATION |
---|---|---|
Company Number | : | 01743492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Fore Street, Totnes, Devon, England, TQ9 5RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Fore Street, Totnes, England, TQ9 5RP | Director | 18 October 2014 | Active |
30, Fore Street, Totnes, England, TQ9 5RP | Director | 08 July 2019 | Active |
30, Fore Street, Totnes, England, TQ9 5RP | Director | 01 April 2016 | Active |
30, Fore Street, Totnes, England, TQ9 5RP | Director | 18 July 2005 | Active |
30, Fore Street, Totnes, England, TQ9 5RP | Director | - | Active |
30, Fore Street, Totnes, England, TQ9 5RP | Secretary | 01 April 2016 | Active |
5 East Farm, East Charleton, Kingsbridge, TQ7 2AR | Secretary | - | Active |
5, Southcote Orchard, Totnes, United Kingdom, TQ9 5PA | Secretary | 23 July 2013 | Active |
2 Rangers Close, Buckfastleigh, TQ11 0PG | Secretary | 14 June 1993 | Active |
Owls Wood, 11 Droridge, Dartington, Totnes, United Kingdom, TQ9 6JQ | Director | 16 April 2012 | Active |
Pender, 27 Trehill Road, Ivybridge, PL21 0AZ | Director | 22 October 2002 | Active |
Prescott 10 Lyte Lane, West Charleton, Kingsbridge, TQ7 2BW | Director | - | Active |
12 Ayleston Park, Modbury, PL21 0TX | Director | 10 July 2000 | Active |
22 Charleton Way, West Charleton, Kingsbridge, TQ7 2AN | Director | - | Active |
Mowzel 37 Mead Drive, Thurlestone, Kingsbridge, TQ7 3TA | Director | 14 June 1993 | Active |
Mowzel 37 Mead Drive, Thurlestone, Kingsbridge, TQ7 3TA | Director | - | Active |
11 Chantry Hill, Slapton, Kingsbridge, TQ7 2QY | Director | - | Active |
24 St Edmunds Walk, Trebble Park, Kingsbridge, TQ7 1QT | Director | 14 July 1997 | Active |
Little Ganavan, Grove Road, Whimple, Exeter, England, EX5 2TP | Director | 01 April 2016 | Active |
The Forge, Kellaton, Kingsbridge, TQ7 2ES | Director | 12 January 2004 | Active |
C/O 21 Cowley Road, Crownhill, Plymouth, PL5 3TZ | Director | - | Active |
Old Post, Bigbury, Kingsbridge, TQ7 4AP | Director | 10 July 2000 | Active |
Combe Barton Ashford, Aveton Gifford, Kingsbridge, TQ7 4NH | Director | 13 July 1998 | Active |
Combe Barton, Aveton Gifford, Kingsbridge, TQ7 4NH | Director | 01 April 1999 | Active |
15, Daleside, Dewsbury, England, WF12 0PJ | Director | 10 May 2013 | Active |
15, Daleside, Dewsbury, England, WF12 0PJ | Director | 10 May 2010 | Active |
Little Croft, Moat Hill, Totnes, TQ9 5ER | Director | 12 May 2003 | Active |
Wayside, 35 Borrowcop Lane, Lichfield, WS14 9DG | Director | 19 June 2006 | Active |
2, Rangers Close, Buckfastleigh, England, TQ11 0PG | Director | 28 October 2013 | Active |
Old Walls, Slapton, Kingsbridge, TQ7 2EN | Director | 19 November 2007 | Active |
54 Pykes Down, Ivybridge, PL21 0BY | Director | 08 April 2002 | Active |
8 Tower Lane, Moorhaven Village, Ivybridge, PL21 0XN | Director | - | Active |
Marsh Mills, Aveton Gifford, Kingsbridge, TQ7 4JW | Director | - | Active |
Higher Bowden, House, Totnes, England, TQ9 7DU | Director | 30 March 2017 | Active |
7 Green Park Way, Chillington, Kingsbridge, TQ7 2HY | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type small. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Termination secretary company with name termination date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.