This company is commonly known as The Meryemana Foundation Limited. The company was founded 34 years ago and was given the registration number 02436366. The firm's registered office is in IPSWICH. You can find them at 68 Black Horse Lane, , Ipswich, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | THE MERYEMANA FOUNDATION LIMITED |
---|---|---|
Company Number | : | 02436366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Black Horse Lane, Ipswich, England, IP1 2EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O 68, Black Horse Lane, Ipswich, England, IP1 2EF | Director | 05 December 2018 | Active |
68, Black Horse Lane, Ipswich, England, IP1 2EF | Director | 05 December 2018 | Active |
7 Oxford Road, Ipswich, IP4 1NL | Secretary | - | Active |
14 Ashmere Grove, Ipswich, IP4 2RE | Secretary | 10 February 1994 | Active |
43 Bond Street, Ipswich, IP4 1JD | Director | - | Active |
27 Elm Street, Ipswich, IP1 2AB | Director | - | Active |
169 Woodbridge Road, Ipswich, IP4 2PE | Director | - | Active |
36 Turret Green Court, Silent Street, Ipswich, IP1 1AG | Director | - | Active |
7 Oxford Road, Ipswich, IP4 1NL | Director | - | Active |
31 High Street, Ipswich, | Director | - | Active |
Crooked Acre Elton Park Hadleigh Road, Ipswich, IP2 0DG | Director | - | Active |
14 Ashmere Grove, Ipswich, IP4 2RE | Director | - | Active |
25, Moulton Avenue, Kentford, Newmarket, England, CB8 8QX | Director | - | Active |
St Jude 148 Woodbridge Road, Ipswich, IP4 2NS | Director | - | Active |
14 Chapel Close, Capel, Ipswich, IP9 2ES | Director | - | Active |
Reverend John Adrian Thackray | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, Black Horse Lane, Ipswich, England, IP1 2EF |
Nature of control | : |
|
Doctor Margaret Mary Heley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, London Road, Ipswich, England, IP1 2HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.