UKBizDB.co.uk

THE TJH FOUNDATION

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

This company is commonly known as The Tjh Foundation. The company was founded 25 years ago and was given the registration number 03745870. The firm's registered office is in CHORLEY. You can find them at Dower House Dawbers Lane, Euxton, Chorley, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE TJH FOUNDATION
Company Number:03745870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dower House Dawbers Lane, Euxton, Chorley, Lancashire, England, PR7 6ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Secretary20 March 2018Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Director01 February 2022Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Director01 February 2022Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Director13 July 2005Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Director20 March 2018Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Director20 March 2018Active
110 Cannon Street, London, EC4N 6AR

Secretary31 March 1999Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Secretary12 May 1999Active
2 Fernyhalgh Gardens, Fulwood, Preston, PR2 9NH

Director12 May 1999Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Director25 March 2010Active
110 Cannon Street, London, EC4N 6AR

Director31 March 1999Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Director12 May 1999Active
110 Cannon Street, London, EC4N 6AR

Director31 March 1999Active
110 Cannon Street, London, EC4N 6AR

Director31 March 1999Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Director12 May 1999Active

People with Significant Control

Mr Trevor James Hemmings
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:Isle Of Man
Address:Ballaseyr Stud, Andreas Road, Andreas, Isle Of Man, IM7 4EN
Nature of control:
  • Right to appoint and remove directors

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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-03-01Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-24Change of name

Certificate change of name company.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-21Miscellaneous

Legacy.

Download
2023-02-21Incorporation

Memorandum articles.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Change of name

Certificate change of name company.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Officers

Appoint person secretary company with name date.

Download
2018-03-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.