About

Registered Number: 08064488
Date of Incorporation: 10/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, LU5 5YG,

 

Established in 2012, The Costa Foundation has its registered office in Dunstable. The organisation has 10 directors listed as Gardiner, Rachael Claire, Camfield, Laura Emma, Cooke, Kieran James, Moorhouse, Victoria, Perry, Elizabeth Ann, Lindsay, Catherine Elizabeth, Plummer, Lydia Alex, Parkin, Kerry May, Preston, Clair Louise, Rowson, Anthony Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMFIELD, Laura Emma 02 October 2019 - 1
COOKE, Kieran James 04 October 2016 - 1
MOORHOUSE, Victoria 16 January 2018 - 1
PERRY, Elizabeth Ann 02 July 2012 - 1
PARKIN, Kerry May 07 October 2015 25 November 2016 1
PRESTON, Clair Louise 04 April 2013 12 October 2018 1
ROWSON, Anthony Stephen 10 May 2012 20 August 2012 1
Secretary Name Appointed Resigned Total Appointments
GARDINER, Rachael Claire 16 January 2019 - 1
LINDSAY, Catherine Elizabeth 02 July 2012 26 August 2016 1
PLUMMER, Lydia Alex 26 August 2016 16 January 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 24 August 2020
CS01 - N/A 17 April 2020
TM01 - Termination of appointment of director 13 March 2020
AA - Annual Accounts 14 November 2019
AA01 - Change of accounting reference date 10 October 2019
AP01 - Appointment of director 10 October 2019
AP01 - Appointment of director 17 May 2019
CS01 - N/A 01 May 2019
AD01 - Change of registered office address 14 February 2019
AP03 - Appointment of secretary 25 January 2019
TM02 - Termination of appointment of secretary 25 January 2019
AD01 - Change of registered office address 07 January 2019
AA - Annual Accounts 19 November 2018
TM01 - Termination of appointment of director 23 October 2018
CS01 - N/A 10 May 2018
AP01 - Appointment of director 29 January 2018
AP01 - Appointment of director 29 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 16 May 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 15 December 2016
AA - Annual Accounts 01 December 2016
AP01 - Appointment of director 06 November 2016
AP03 - Appointment of secretary 08 September 2016
TM02 - Termination of appointment of secretary 07 September 2016
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 15 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 06 June 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AP03 - Appointment of secretary 09 July 2012
AA01 - Change of accounting reference date 17 May 2012
NEWINC - New incorporation documents 10 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.