UKBizDB.co.uk

THE VETERANS' FOUNDATION

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD

Director12 June 2023Active
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD

Director14 January 2022Active
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD

Director14 January 2022Active
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD

Director17 April 2023Active
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD

Director02 April 2016Active
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD

Director12 June 2023Active
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD

Director12 June 2023Active
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD

Director02 April 2016Active
First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA

Director09 June 2017Active
First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA

Director02 April 2016Active
Avondale House, 50 Raby Way, Newcastle Upon Tyne, NE6 2FB

Director02 April 2016Active
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ

Director09 June 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Address

Change registered office address company with date old address new address.

Download
2024-02-08Accounts

Accounts with accounts type full.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-05-26Address

Change registered office address company with date old address new address.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-10-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.