About

Registered Number: 06236060
Date of Incorporation: 03/05/2007 (17 years ago)
Company Status: Active
Registered Address: 125 Crewe Road, Nantwich, Cheshire, CW5 6JN,

 

Established in 2007, Batod Foundation have registered office in Nantwich in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Batod Foundation has 10 directors listed as Rosenberg, Joy Fisher, Underwood, Margaret Ann, Weston, Gillian Elizabeth, Mccracken, Bevan Reginald, Moore, Edward, Cobbold, Pauline Mary, Leith, Lucille Mary, Sowton, Carole, Turner, Roger David, Whyte, Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSENBERG, Joy Fisher 16 April 2015 - 1
UNDERWOOD, Margaret Ann 01 October 2009 - 1
WESTON, Gillian Elizabeth 27 October 2015 - 1
COBBOLD, Pauline Mary 24 January 2017 18 January 2020 1
LEITH, Lucille Mary 03 May 2007 31 December 2013 1
SOWTON, Carole 03 May 2007 31 December 2010 1
TURNER, Roger David 18 January 2012 22 June 2017 1
WHYTE, Stuart 14 October 2014 24 January 2017 1
Secretary Name Appointed Resigned Total Appointments
MCCRACKEN, Bevan Reginald 03 May 2007 19 January 2010 1
MOORE, Edward 19 January 2010 27 October 2015 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 05 May 2020
TM01 - Termination of appointment of director 31 January 2020
CS01 - N/A 04 May 2019
AA - Annual Accounts 04 May 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 14 February 2018
AP01 - Appointment of director 22 December 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 06 May 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 26 January 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 20 November 2015
AD01 - Change of registered office address 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
TM02 - Termination of appointment of secretary 19 November 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 09 May 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 16 October 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AAMD - Amended Accounts 02 October 2013
AAMD - Amended Accounts 02 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 15 June 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
AR01 - Annual Return 07 May 2012
AP01 - Appointment of director 07 May 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 17 May 2010
AP01 - Appointment of director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AD01 - Change of registered office address 08 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
AP03 - Appointment of secretary 08 February 2010
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 02 April 2009
225 - Change of Accounting Reference Date 24 February 2009
363s - Annual Return 24 September 2008
RESOLUTIONS - N/A 19 November 2007
MEM/ARTS - N/A 19 November 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
NEWINC - New incorporation documents 03 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.