This company is commonly known as The Tim Bacon Foundation. The company was founded 7 years ago and was given the registration number 10532662. The firm's registered office is in KNUTSFORD. You can find them at 98 King Street, , Knutsford, Cheshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE TIM BACON FOUNDATION |
---|---|---|
Company Number | : | 10532662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 98 King Street, Knutsford, Cheshire, United Kingdom, WA16 6HQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
208, Chester Road, Hartford, Northwich, England, CW8 1LG | Director | 27 September 2019 | Active |
98, King Street, Knutsford, United Kingdom, WA16 6HQ | Director | 10 February 2017 | Active |
98, King Street, Knutsford, United Kingdom, WA16 6HQ | Director | 30 November 2022 | Active |
Fairwinds, Golden Ball Lane, Maidenhead, England, SL6 6NW | Director | 27 September 2019 | Active |
98, King Street, Knutsford, United Kingdom, WA16 6HQ | Director | 19 December 2016 | Active |
4, Pine Court, Little Brington, Northampton, England, NN7 4EZ | Director | 08 September 2020 | Active |
98, King Street, Knutsford, United Kingdom, WA16 6HQ | Director | 30 November 2022 | Active |
98, King Street, Knutsford, United Kingdom, WA16 6HQ | Director | 19 December 2016 | Active |
11, Blackford Road, Shirley, Solihull, England, B90 4BU | Director | 27 September 2019 | Active |
98, King Street, Knutsford, United Kingdom, WA16 6HQ | Director | 10 February 2017 | Active |
16, Kingston Road, Manchester, England, M20 2RZ | Director | 27 September 2019 | Active |
Mr David Alan Mansbridge | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 98, King Street, Knutsford, United Kingdom, WA16 6HQ |
Nature of control | : |
|
Mr Jeremy Kevin Roberts | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 98, King Street, Knutsford, United Kingdom, WA16 6HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2018-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.