About

Registered Number: 07008298
Date of Incorporation: 03/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 30 Westgate, Shipley, West Yorkshire, BD18 3QX,

 

The Margaret Carey Foundation Ltd was registered on 03 September 2009. The current directors of the company are Anderson, Simon Peter, Boothby, Miles, Bruton, Michael John, Dowson, Ian, Mcdonald, Louise Marie, Boote, Jayne Louise, Brady, Brian, Brown, David Miles, Bryans, Shane Clive, Copley, Paul, Dye-sharp, Mina Diana Donatella, Gradwell, John Joseph, Howley, Patrick Joseph, Mcavoy, Jackie, Mcdonald, Ian, Naylor, Lisa, Schofield, William Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Simon Peter 06 December 2019 - 1
BOOTHBY, Miles 08 June 2018 - 1
BRUTON, Michael John 18 January 2016 - 1
DOWSON, Ian 13 July 2018 - 1
MCDONALD, Louise Marie 18 January 2016 - 1
BOOTE, Jayne Louise 03 September 2009 10 December 2013 1
BRADY, Brian 09 December 2016 20 September 2019 1
BROWN, David Miles 03 September 2009 05 April 2011 1
BRYANS, Shane Clive 18 January 2016 09 December 2016 1
COPLEY, Paul 14 March 2011 17 March 2014 1
DYE-SHARP, Mina Diana Donatella 18 January 2016 23 June 2017 1
GRADWELL, John Joseph 18 January 2016 23 June 2017 1
HOWLEY, Patrick Joseph 03 September 2009 04 March 2013 1
MCAVOY, Jackie 06 September 2010 21 November 2011 1
MCDONALD, Ian 14 March 2011 14 June 2019 1
NAYLOR, Lisa 18 January 2016 10 June 2016 1
SCHOFIELD, William Andrew 23 September 2016 27 April 2017 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2020
AD01 - Change of registered office address 03 August 2020
PSC04 - N/A 27 July 2020
CC04 - Statement of companies objects 06 July 2020
AA - Annual Accounts 16 April 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
AP01 - Appointment of director 12 December 2019
CS01 - N/A 18 September 2019
PSC07 - N/A 12 September 2019
AAMD - Amended Accounts 24 July 2019
AA - Annual Accounts 19 June 2019
TM01 - Termination of appointment of director 17 June 2019
PSC07 - N/A 17 June 2019
TM01 - Termination of appointment of director 26 February 2019
CS01 - N/A 08 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 18 June 2018
AA - Annual Accounts 01 June 2018
CH01 - Change of particulars for director 25 April 2018
PSC07 - N/A 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
CS01 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
PSC07 - N/A 27 September 2017
PSC07 - N/A 27 September 2017
AP01 - Appointment of director 19 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
PSC07 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
TM01 - Termination of appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
AA - Annual Accounts 24 April 2017
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 13 July 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
AR01 - Annual Return 21 April 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
CH01 - Change of particulars for director 30 December 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 01 October 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 09 June 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 13 June 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
AA - Annual Accounts 19 January 2011
AP01 - Appointment of director 07 January 2011
AR01 - Annual Return 10 September 2010
RESOLUTIONS - N/A 07 June 2010
CC05 - Change of constitution by enactment 07 June 2010
RESOLUTIONS - N/A 26 May 2010
CC04 - Statement of companies objects 26 May 2010
NEWINC - New incorporation documents 03 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.