UKBizDB.co.uk

THE MARGARET CAREY FOUNDATION LTD

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

This company is commonly known as The Margaret Carey Foundation Ltd. The company was founded 14 years ago and was given the registration number 07008298. The firm's registered office is in SHIPLEY. You can find them at 30 Westgate, , Shipley, West Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE MARGARET CAREY FOUNDATION LTD
Company Number:07008298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:30 Westgate, Shipley, West Yorkshire, England, BD18 3QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Westgate, Shipley, England, BD18 3QX

Director15 March 2019Active
30, Westgate, Shipley, England, BD18 3QX

Director16 September 2022Active
30, Westgate, Shipley, England, BD18 3QX

Director18 June 2021Active
30, Westgate, Shipley, England, BD18 3QX

Director19 January 2024Active
30, Westgate, Shipley, England, BD18 3QX

Director06 December 2023Active
20, Terry Street, York, England, YO23 1LR

Director09 December 2016Active
30, Westgate, Shipley, England, BD18 3QX

Director17 March 2023Active
30, Westgate, Shipley, England, BD18 3QX

Director16 September 2022Active
22 Harden Lane, Wilsden, Bradford, BD15 0EU

Secretary03 September 2009Active
30, Westgate, Shipley, England, BD18 3QX

Director06 December 2019Active
27, Cranston Drive, Sale, M33 2PB

Director03 September 2009Active
30, Westgate, Shipley, England, BD18 3QX

Director08 June 2018Active
1, Pine Drive, Ormskirk, England, L39 2YR

Director24 April 2017Active
22, Harden Lane, Wilsden, Bradford, BD15 0EU

Director09 December 2016Active
22 Harden Lane, Wilsden, Bradford, BD15 0EU

Director03 September 2009Active
Blacketts, Longwitton, Morpeth, Great Britain, NE61 4JN

Director18 January 2016Active
1, Siskin Close, Rugby, England, CV23 0WJ

Director18 January 2016Active
6, Oberon Way, Cottingley, Bingley, England, BD16 1WH

Director14 March 2011Active
6, Oak Terrace, Leeds, England, LS15 8JG

Director13 July 2018Active
4, The Grove, Greengates, Bradford, England, BD10 9AR

Director18 January 2016Active
Southfield House, Alma Avenue, Foulridge, Colne, England, BB8 7NS

Director18 January 2016Active
46 Birchlands Avenue, Wilsden, Bradford, BD15 0HB

Director03 September 2009Active
22, Harden Lane, Wilsden, Bradford, BD15 0EU

Director06 September 2010Active
22, Harden Lane, Wilsden, Bradford, England, BD15 0EU

Director14 March 2011Active
31, Haydock Avenue, Sale, England, M33 4GG

Director18 January 2016Active
69, Brookside, Rotherham, England, S65 3DJ

Director18 January 2016Active
589, Bradford Road, Bradford, England, BD12 7EJ

Director18 January 2016Active
30, Westgate, Shipley, England, BD18 3QX

Director19 March 2021Active
22, Harden Lane, Wilsden, Bradford, BD15 0EU

Director09 December 2016Active
20, Terry Street, York, England, YO23 1LR

Director23 September 2016Active

People with Significant Control

Mr Simon Peter Anderson
Notified on:16 September 2022
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:30, Westgate, Shipley, England, BD18 3QX
Nature of control:
  • Significant influence or control
Ms Stephanie Mallas
Notified on:18 June 2021
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:30, Westgate, Shipley, England, BD18 3QX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr William Andrew Schofield
Notified on:27 September 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:30, Westgate, Shipley, England, BD18 3QX
Nature of control:
  • Significant influence or control as trust
Mr Brian Brady
Notified on:27 September 2017
Status:Active
Date of birth:March 1966
Nationality:British
Address:22, Harden Lane, Bradford, BD15 0EU
Nature of control:
  • Significant influence or control as trust
Mr Meic Bruton
Notified on:27 September 2017
Status:Active
Date of birth:June 1963
Nationality:British
Address:22, Harden Lane, Bradford, BD15 0EU
Nature of control:
  • Significant influence or control as trust
Miss Louise Marie Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:30, Westgate, Shipley, England, BD18 3QX
Nature of control:
  • Significant influence or control
Mr Michael John Bruton
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:30, Westgate, Shipley, England, BD18 3QX
Nature of control:
  • Significant influence or control
Mr Ian Anthony Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:22, Harden Lane, Bradford, BD15 0EU
Nature of control:
  • Significant influence or control
Miss Louise Marie Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Address:22, Harden Lane, Bradford, BD15 0EU
Nature of control:
  • Significant influence or control
Ms Mina Diana Donatella Dye-Sharp
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:22, Harden Lane, Bradford, BD15 0EU
Nature of control:
  • Significant influence or control
Mr John Joseph Gradwell
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:22, Harden Lane, Bradford, BD15 0EU
Nature of control:
  • Significant influence or control
Mr Shane Clive Bryans
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:22, Harden Lane, Bradford, BD15 0EU
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
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.