UKBizDB.co.uk

THE MERYEMANA FOUNDATION LIMITED

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:68 Black Horse Lane, Ipswich, England, IP1 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 68, Black Horse Lane, Ipswich, England, IP1 2EF

Director05 December 2018Active
68, Black Horse Lane, Ipswich, England, IP1 2EF

Director05 December 2018Active
7 Oxford Road, Ipswich, IP4 1NL

Secretary-Active
14 Ashmere Grove, Ipswich, IP4 2RE

Secretary10 February 1994Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Change person director company with change date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-10-30Address

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

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-05Address

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

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.