This company is commonly known as The Salford Foundation Trust. The company was founded 19 years ago and was given the registration number 05138092. The firm's registered office is in SALFORD. You can find them at Foundation House, 3 Jo Street, Salford, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE SALFORD FOUNDATION TRUST |
---|---|---|
Company Number | : | 05138092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Foundation House, 3 Jo Street, Salford, Lancashire, M5 4BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Block C, The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG | Secretary | 27 August 2020 | Active |
1st Floor, Block C, The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG | Director | 26 May 2004 | Active |
129, Turton Road, Tottington, Bury, United Kingdom, BL8 4AJ | Director | 03 July 2023 | Active |
1st Floor, Block C, The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG | Director | 26 May 2004 | Active |
1st Floor, Block C, The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG | Director | 19 April 2018 | Active |
1st Floor, Block C, The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG | Director | 03 October 2019 | Active |
Bny Mellon, One Piccadilly Gardens, Manchester, United Kingdom, M1 1RN | Director | 14 January 2015 | Active |
Foundation House, 3 Jo Street, Salford, United Kingdom, M5 4BD | Director | 01 January 2021 | Active |
Foundation House, 3 Jo Street, Salford, United Kingdom, M5 4BD | Secretary | 26 May 2004 | Active |
Foundation House, 3 Jo Street, Salford, M5 4BD | Secretary | 03 October 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 May 2004 | Active |
Foundation House, 3 Jo Street, Salford, United Kingdom, M5 4BD | Director | 26 May 2004 | Active |
Foundation House, 3 Jo Street, Salford, United Kingdom, M5 4BD | Director | 19 February 2021 | Active |
36 Boothstown Drive, Boothstown, M28 1UF | Director | 26 May 2004 | Active |
Foundation House, 3 Jo Street, Salford, United Kingdom, M5 4BD | Director | 07 September 2010 | Active |
157 The Green, Worsley, Lancashire, M28 2PA | Director | 26 May 2004 | Active |
18 Citrus Way, Salford, M6 5UA | Director | 26 May 2004 | Active |
Foundation House, 3 Jo Street, Salford, United Kingdom, M5 4BD | Director | 01 April 2011 | Active |
Foundation House, 3 Jo Street, Salford, M5 4BD | Director | 03 January 2017 | Active |
Unit 3, Sovereign Enterprise Park, King William Street, Salford, England, M50 3UP | Director | 04 October 2018 | Active |
Foundation House, 3 Jo Street, Salford, United Kingdom, M5 4BD | Director | 20 November 2007 | Active |
Lowry Mill, Suite 16, Lees Street, Pendlebury, United Kingdom, M27 6DB | Director | 12 October 2004 | Active |
Foundation House, 3 Jo Street, Salford, M5 4BD | Director | 19 September 2017 | Active |
Foundation House, 3 Jo Street, Salford, United Kingdom, M5 4BD | Director | 26 May 2004 | Active |
Foundation House, 3 Jo Street, Salford, M5 4BD | Director | 12 June 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Incorporation | Memorandum articles. | Download |
2021-02-12 | Resolution | Resolution. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Appoint person secretary company with name date. | Download |
2020-09-09 | Officers | Termination secretary company with name termination date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.