About

Registered Number: 04593407
Date of Incorporation: 18/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Old Co-Op Building, 11 Railway Street, Glossop, Derbyshire, SK13 7AG

 

Foundations Independent Living Trust Ltd was founded on 18 November 2002, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 14 directors listed as Huston, Nick, Wood, Steven Muir, Bentley, Lesley Patricia, Hallsworth, John, Holt, Julie Maria, Midwinter, Elaine Teresa, O'shea, Luke, Payne, Lorna Elizabeth, Priestnall, David James, Ramsay, Malcolm, Rosser, Jane Evelyn, Sims, Ron Maurice, Waddington, Derek, Young, George Samuel Knatchbull, Sir for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSTON, Nick 20 November 2018 - 1
WOOD, Steven Muir 27 February 2019 - 1
BENTLEY, Lesley Patricia 25 January 2007 09 December 2015 1
HALLSWORTH, John 19 November 2002 11 November 2010 1
HOLT, Julie Maria 18 November 2002 28 March 2003 1
MIDWINTER, Elaine Teresa 06 December 2011 08 December 2016 1
O'SHEA, Luke 07 July 2011 09 December 2015 1
PAYNE, Lorna Elizabeth 12 June 2014 08 December 2016 1
PRIESTNALL, David James 25 January 2007 31 March 2012 1
RAMSAY, Malcolm 17 April 2012 03 November 2016 1
ROSSER, Jane Evelyn 18 November 2002 28 March 2003 1
SIMS, Ron Maurice 09 December 2015 06 September 2016 1
WADDINGTON, Derek 19 November 2002 30 June 2011 1
YOUNG, George Samuel Knatchbull, Sir 19 November 2002 01 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 05 November 2019
TM01 - Termination of appointment of director 29 August 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 27 November 2018
AP01 - Appointment of director 18 April 2018
CS01 - N/A 24 November 2017
AUD - Auditor's letter of resignation 06 October 2017
AA - Annual Accounts 31 July 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
AA - Annual Accounts 29 December 2016
TM01 - Termination of appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
CS01 - N/A 28 November 2016
TM01 - Termination of appointment of director 06 November 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 15 December 2015
AD01 - Change of registered office address 01 April 2015
AA - Annual Accounts 14 January 2015
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 01 December 2014
AR01 - Annual Return 17 January 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AA - Annual Accounts 05 January 2014
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 24 December 2012
AR01 - Annual Return 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 10 January 2012
AA - Annual Accounts 28 December 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
363a - Annual Return 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
AA - Annual Accounts 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 07 December 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 20 September 2004
225 - Change of Accounting Reference Date 28 June 2004
RESOLUTIONS - N/A 09 June 2004
MEM/ARTS - N/A 21 May 2004
CERTNM - Change of name certificate 12 May 2004
363s - Annual Return 26 November 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.