This company is commonly known as The Makaton Charity. The company was founded 16 years ago and was given the registration number 06280108. The firm's registered office is in . You can find them at 66 Lincolns Inn Fields, London, , . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE MAKATON CHARITY |
---|---|---|
Company Number | : | 06280108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Lincolns Inn Fields, London, WC2A 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH | Corporate Secretary | 14 June 2007 | Active |
16, Buckmaster Road, London, England, SW11 1EN | Director | 01 July 2018 | Active |
36, Chapter Street, London, England, SW1P 4NS | Director | 02 December 2019 | Active |
10 North Court, The Ridges, Finchampstead, Wokingham, England, RG40 3SJ | Director | 25 April 2022 | Active |
43, Rainham Road, London, England, NW10 5DL | Director | 09 April 2020 | Active |
8 Bruntcliffe Road, 8 Bruntcliffe Road, Morley, Leeds, England, LS27 0QF | Director | 17 March 2022 | Active |
Rossyln Place, Old Frensham Road, Farnham, England, GU10 3PT | Director | 01 July 2018 | Active |
5, Dowlans Close, Bookham, Leatherhead, England, KT23 4LH | Director | 22 April 2020 | Active |
The Makaton Charity, Westmead, Farnborough, England, GU14 7LP | Director | 01 July 2018 | Active |
The Makaton Charity, Westmead House, Westmead, Farnborough, England, GU14 7LP | Director | 01 July 2017 | Active |
66 Lincolns Inn Fields, London, WC2A 3LH | Director | 11 September 2012 | Active |
66 Lincolns Inn Fields, London, WC2A 3LH | Director | 22 May 2013 | Active |
66 Lincolns Inn Fields, London, WC2A 3LH | Director | 30 September 2013 | Active |
66 Lincolns Inn Fields, London, WC2A 3LH | Director | 22 May 2013 | Active |
4, College Place, Alfred Road, Farnham, England, GU9 8JE | Director | 14 June 2007 | Active |
66 Lincolns Inn Fields, London, WC2A 3LH | Director | 20 October 2010 | Active |
The Makaton Charity, Westmead, Farnborough, England, GU14 7LP | Director | 24 October 2017 | Active |
The Makaton Charity, Westmead, Farnborough, England, GU14 7LP | Director | 30 April 2017 | Active |
Flat 176, 9, Albert Embankment, London, United Kingdom, SE1 7HG | Director | 08 December 2010 | Active |
36 St Marys Lane Louth, 36 St Marys Lane Louth, Louth, England, LN10 0DT | Director | 01 September 2022 | Active |
66 Lincolns Inn Fields, London, WC2A 3LH | Director | 30 September 2013 | Active |
66 Lincolns Inn Fields, London, WC2A 3LH | Director | 01 October 2013 | Active |
66 Lincolns Inn Fields, London, WC2A 3LH | Director | 13 March 2014 | Active |
66 Lincolns Inn Fields, London, WC2A 3LH | Director | 22 May 2013 | Active |
66 Lincolns Inn Fields, London, WC2A 3LH | Director | 11 August 2010 | Active |
360 Fernhill Road, Farnborough, GU14 9EF | Director | 19 November 2007 | Active |
78 Shinfield Road, Reading, RG2 7DA | Director | 14 June 2007 | Active |
76 Lion Lane, Haslemere, GU27 1JH | Director | 14 June 2007 | Active |
The Makaton Charity, Westmead House, Farnborough, England, GU14 7LP | Director | 04 October 2016 | Active |
31 Firwood Drive, Camberley, GU15 3QD | Director | 14 June 2007 | Active |
3 Chelwood Gardens, Kew, Richmond, TW9 4JG | Director | 14 June 2007 | Active |
79a Alpha Street South, Slough, SL1 1QZ | Director | 14 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Officers | Change person director company with change date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Incorporation | Memorandum articles. | Download |
2022-04-20 | Resolution | Resolution. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Officers | Change corporate secretary company with change date. | Download |
2021-02-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Officers | Change corporate secretary company with change date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.