UKBizDB.co.uk

THE PLYMOUTH DRAKE FOUNDATION

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

This company is commonly known as The Plymouth Drake Foundation. The company was founded 24 years ago and was given the registration number 03890341. The firm's registered office is in PLYMOUTH. You can find them at Plymouth Science Park Davy Road, Derriford, Plymouth, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE PLYMOUTH DRAKE FOUNDATION
Company Number:03890341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Plymouth Science Park Davy Road, Derriford, Plymouth, PL6 8BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX

Secretary11 September 2023Active
Plymouth Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX

Director24 November 2014Active
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX

Director20 November 2023Active
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX

Director24 April 2016Active
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX

Director20 November 2023Active
32, Trelorrin Gardens, Plymouth, England, PL3 4QD

Director28 January 2014Active
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX

Director20 November 2023Active
Plymouth Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX

Director11 February 2013Active
Plymouth Drake Foundation, Plymouth Science Park, 1, Davy Road, Derriford, Plymouth, United Kingdom, PL6 8BX

Director10 August 2015Active
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX

Director16 February 2018Active
82, Looseleigh Lane, Derriford, Plymouth, England, PL6 5HH

Secretary17 March 2014Active
81 Dunraven Drive, Deriford, Plymouth, PL6 6AT

Secretary21 November 2008Active
8, Avonwick Green, Avonwick, South Brent, United Kingdom, TQ10 9NR

Secretary08 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 1999Active
17, Looseleigh Park, Derriford, Plymouth, England, PL6 5JL

Director20 November 2008Active
Tamar Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX

Director14 November 2011Active
80, Looseleigh Lane, Derriford, Plymouth, United Kingdom, PL6 5HH

Director11 April 2011Active
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX

Director24 April 2017Active
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX

Director24 April 2017Active
Tamar Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX

Director03 October 2011Active
82 Looseleigh Lane, Derriford, Plymouth, PL6 5HH

Director21 November 2008Active
10, Beechcroft Road, Beacon Park, Plymouth, England, PL2 3JY

Director01 July 2015Active
Tamar Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX

Director21 November 2008Active
22 Custom House Lane, Millbay, Plymouth, PL1 3TG

Director08 December 1999Active
10 Lower Port View, Saltash, PL12 4BY

Director01 July 2005Active
Plymouth Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX

Director11 February 2013Active
4 Parkwood House 4 Woodside, Greenbank, Plymouth, PL4 8QE

Director08 December 1999Active
Smallack Barn, Smallack Drive Crownhill, Plymouth, PL6 5FB

Director01 June 2005Active
Tamar Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX

Director21 November 2008Active
Plymouth Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX

Director16 April 2013Active
Tamar Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX

Director06 November 2009Active
Plymouth Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX

Director11 February 2013Active
Plymouth Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX

Director28 July 2014Active
81 Dunraven Drive, Deriford, Plymouth, PL6 6AT

Director21 November 2008Active
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX

Director11 May 2015Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person secretary company with name date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.