About

Registered Number: 05138092
Date of Incorporation: 26/05/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Foundation House, 3 Jo Street, Salford, Lancashire, M5 4BD

 

The Salford Foundation Trust was setup in 2004, it's status at Companies House is "Active". The company has 14 directors listed as Collins, Peter, Bannister, Anthony, Collins, Peter, Jacobs, Thomas Matthew, Mole, Trevor, Professor, Palmer, Kenneth Arthur, Smith, Jillian, East, Philip Richard, Cockshaw, Sally Louise, Dulhanty, Michael Peter, Jee, Trevor Edward, Mawdsley, Siobhan, Morgan, Lee George, Wright, Phillip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Anthony 19 April 2018 - 1
COLLINS, Peter 03 October 2019 - 1
JACOBS, Thomas Matthew 14 January 2015 - 1
MOLE, Trevor, Professor 03 January 2017 - 1
PALMER, Kenneth Arthur 12 October 2004 - 1
SMITH, Jillian 19 September 2017 - 1
COCKSHAW, Sally Louise 26 May 2004 21 November 2013 1
DULHANTY, Michael Peter 07 September 2010 21 November 2013 1
JEE, Trevor Edward 26 May 2004 30 June 2011 1
MAWDSLEY, Siobhan 01 April 2011 10 May 2018 1
MORGAN, Lee George 04 October 2018 29 September 2020 1
WRIGHT, Phillip 12 June 2015 16 November 2017 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Peter 27 August 2020 - 1
EAST, Philip Richard 03 October 2019 27 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
AP03 - Appointment of secretary 10 September 2020
TM02 - Termination of appointment of secretary 09 September 2020
CS01 - N/A 02 June 2020
AP01 - Appointment of director 08 October 2019
AP03 - Appointment of secretary 08 October 2019
TM02 - Termination of appointment of secretary 08 October 2019
AA - Annual Accounts 24 July 2019
RESOLUTIONS - N/A 02 July 2019
CC04 - Statement of companies objects 02 July 2019
MA - Memorandum and Articles 02 July 2019
CS01 - N/A 29 May 2019
AP01 - Appointment of director 08 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 29 May 2018
TM01 - Termination of appointment of director 21 May 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 17 November 2017
AA - Annual Accounts 26 October 2017
AP01 - Appointment of director 02 October 2017
CS01 - N/A 30 May 2017
TM01 - Termination of appointment of director 10 May 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 24 August 2015
AP01 - Appointment of director 13 July 2015
AR01 - Annual Return 25 June 2015
RESOLUTIONS - N/A 28 April 2015
TM01 - Termination of appointment of director 25 March 2015
AP01 - Appointment of director 15 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 17 August 2011
AP01 - Appointment of director 21 July 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AP01 - Appointment of director 29 September 2010
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 28 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 07 July 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
RESOLUTIONS - N/A 21 December 2005
AA - Annual Accounts 13 December 2005
363s - Annual Return 07 June 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
225 - Change of Accounting Reference Date 09 March 2005
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
NEWINC - New incorporation documents 26 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.