UKBizDB.co.uk

THE GORDON CARLING FOUNDATION

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:30 Fore Street, Totnes, Devon, England, TQ9 5RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Fore Street, Totnes, England, TQ9 5RP

Director18 October 2014Active
30, Fore Street, Totnes, England, TQ9 5RP

Director08 July 2019Active
30, Fore Street, Totnes, England, TQ9 5RP

Director01 April 2016Active
30, Fore Street, Totnes, England, TQ9 5RP

Director18 July 2005Active
30, Fore Street, Totnes, England, TQ9 5RP

Director-Active
30, Fore Street, Totnes, England, TQ9 5RP

Secretary01 April 2016Active
5 East Farm, East Charleton, Kingsbridge, TQ7 2AR

Secretary-Active
5, Southcote Orchard, Totnes, United Kingdom, TQ9 5PA

Secretary23 July 2013Active
2 Rangers Close, Buckfastleigh, TQ11 0PG

Secretary14 June 1993Active
Owls Wood, 11 Droridge, Dartington, Totnes, United Kingdom, TQ9 6JQ

Director16 April 2012Active
Pender, 27 Trehill Road, Ivybridge, PL21 0AZ

Director22 October 2002Active
Prescott 10 Lyte Lane, West Charleton, Kingsbridge, TQ7 2BW

Director-Active
12 Ayleston Park, Modbury, PL21 0TX

Director10 July 2000Active
22 Charleton Way, West Charleton, Kingsbridge, TQ7 2AN

Director-Active
Mowzel 37 Mead Drive, Thurlestone, Kingsbridge, TQ7 3TA

Director14 June 1993Active
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

Director14 July 1997Active
Little Ganavan, Grove Road, Whimple, Exeter, England, EX5 2TP

Director01 April 2016Active
The Forge, Kellaton, Kingsbridge, TQ7 2ES

Director12 January 2004Active
C/O 21 Cowley Road, Crownhill, Plymouth, PL5 3TZ

Director-Active
Old Post, Bigbury, Kingsbridge, TQ7 4AP

Director10 July 2000Active
Combe Barton Ashford, Aveton Gifford, Kingsbridge, TQ7 4NH

Director13 July 1998Active
Combe Barton, Aveton Gifford, Kingsbridge, TQ7 4NH

Director01 April 1999Active
15, Daleside, Dewsbury, England, WF12 0PJ

Director10 May 2013Active
15, Daleside, Dewsbury, England, WF12 0PJ

Director10 May 2010Active
Little Croft, Moat Hill, Totnes, TQ9 5ER

Director12 May 2003Active
Wayside, 35 Borrowcop Lane, Lichfield, WS14 9DG

Director19 June 2006Active
2, Rangers Close, Buckfastleigh, England, TQ11 0PG

Director28 October 2013Active
Old Walls, Slapton, Kingsbridge, TQ7 2EN

Director19 November 2007Active
54 Pykes Down, Ivybridge, PL21 0BY

Director08 April 2002Active
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

Director30 March 2017Active
7 Green Park Way, Chillington, Kingsbridge, TQ7 2HY

Director-Active

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 small.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Termination secretary company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.