This company is commonly known as The Veterans' Foundation. The company was founded 8 years ago and was given the registration number 10099309. The firm's registered office is in WALSALL. You can find them at First Floor, International House, 20 Hatherton Street, Walsall, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE VETERANS' FOUNDATION |
---|---|---|
Company Number | : | 10099309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD | Director | 12 June 2023 | Active |
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD | Director | 14 January 2022 | Active |
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD | Director | 14 January 2022 | Active |
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD | Director | 17 April 2023 | Active |
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD | Director | 02 April 2016 | Active |
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD | Director | 12 June 2023 | Active |
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD | Director | 12 June 2023 | Active |
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD | Director | 02 April 2016 | Active |
First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA | Director | 09 June 2017 | Active |
First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA | Director | 02 April 2016 | Active |
Avondale House, 50 Raby Way, Newcastle Upon Tyne, NE6 2FB | Director | 02 April 2016 | Active |
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ | Director | 09 June 2017 | Active |
Mr Simon Andrew Banks-Cooper | ||
Notified on | : | 14 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA |
Nature of control | : |
|
Ms Gillian Ross Brewer | ||
Notified on | : | 14 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA |
Nature of control | : |
|
Mr Richard Farndale | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA |
Nature of control | : |
|
Mr Mungo Farquhar Tulloch | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA |
Nature of control | : |
|
Mr David Anthony Hirst Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA |
Nature of control | : |
|
Mr Peter Mountford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA |
Nature of control | : |
|
Ms Eline Marie Lofgren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA |
Nature of control | : |
|
Mr Bruce Digby Jude Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-02-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.