UKBizDB.co.uk

THE MCPIN FOUNDATION

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

This company is commonly known as The Mcpin Foundation. The company was founded 17 years ago and was given the registration number 06010593. The firm's registered office is in LONDON. You can find them at 7-14 Great Dover Street, Great Dover Street, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE MCPIN FOUNDATION
Company Number:06010593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR

Secretary04 April 2011Active
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR

Director27 January 2021Active
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR

Director27 January 2021Active
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR

Director19 March 2019Active
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR

Director30 March 2017Active
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR

Director19 March 2019Active
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR

Director27 January 2021Active
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR

Director27 January 2021Active
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR

Director19 March 2019Active
32-36, Loman Street, London, England, SE1 0EH

Director27 November 2006Active
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR

Director27 October 2009Active
14 Ross Way, Northwood, HA6 3HU

Secretary27 November 2006Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary27 November 2006Active
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR

Director21 March 2013Active
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR

Director11 February 2013Active
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR

Director19 March 2019Active
32-36, Loman Street, London, England, SE1 0EH

Director23 November 2012Active
18, Chester Road, Poole, United Kingdom, BH13 6DD

Director27 October 2009Active
32-36, Loman Street, London, England, SE1 0EH

Director11 February 2013Active
47, St. James's Avenue, Hampton Hill, Hampton, England, TW12 1HL

Director27 November 2006Active
14 Ross Way, Northwood, HA6 3HU

Director27 November 2006Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director27 November 2006Active

People with Significant Control

Dr. Nicholas James Mcnally
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR
Nature of control:
  • Voting rights 25 to 50 percent
Dr. Vanessa Anne Pinfold
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type small.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-02-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.