About

Registered Number: 08444912
Date of Incorporation: 14/03/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 4 Corporation Street, St. Helens, WA9 1LD,

 

Having been setup in 2013, Torus Foundation has its registered office in St. Helens, it's status is listed as "Active". This business has 19 directors listed as Clawson, Ronnie, Bell, Jeanie, Cllr, Jennings, Tom, Martin, Colleen Deanna, Saunders, Sarah Jane, Stewart, Elaine Marie, Fieldsend, Peter Henry, Henshaw, Janet, Akeroyd, David George, Brennan, Peter Anthony, Brougham, Stephen, Donaldson, Stephanie, Fitzgerald, Barbara Ann, Forshaw, Angela, Hanratty, Dave, Mooney, Henry John, Newman, Anthony, Qassim, Afrah, Timmins, Kieran in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Jeanie, Cllr 28 January 2020 - 1
JENNINGS, Tom 14 July 2020 - 1
MARTIN, Colleen Deanna 17 June 2013 - 1
SAUNDERS, Sarah Jane 01 January 2019 - 1
STEWART, Elaine Marie 10 January 2017 - 1
AKEROYD, David George 17 June 2013 08 July 2015 1
BRENNAN, Peter Anthony 10 January 2017 20 June 2019 1
BROUGHAM, Stephen 17 June 2013 14 April 2016 1
DONALDSON, Stephanie 10 January 2017 31 October 2018 1
FITZGERALD, Barbara Ann 17 June 2013 10 January 2017 1
FORSHAW, Angela 10 January 2017 01 January 2019 1
HANRATTY, Dave 14 March 2013 15 April 2014 1
MOONEY, Henry John 14 March 2013 15 June 2015 1
NEWMAN, Anthony 15 April 2014 15 June 2015 1
QASSIM, Afrah 10 January 2017 14 April 2017 1
TIMMINS, Kieran 17 June 2013 18 May 2015 1
Secretary Name Appointed Resigned Total Appointments
CLAWSON, Ronnie 01 April 2020 - 1
FIELDSEND, Peter Henry 23 January 2017 31 March 2020 1
HENSHAW, Janet 17 June 2013 17 December 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 24 July 2020
CS01 - N/A 06 May 2020
AP03 - Appointment of secretary 09 April 2020
TM02 - Termination of appointment of secretary 09 April 2020
AP01 - Appointment of director 11 February 2020
AA - Annual Accounts 14 December 2019
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 17 May 2019
RESOLUTIONS - N/A 15 April 2019
MISC - Miscellaneous document 15 April 2019
CONNOT - N/A 15 April 2019
AD01 - Change of registered office address 12 April 2019
AP03 - Appointment of secretary 31 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 26 April 2017
TM01 - Termination of appointment of director 21 April 2017
RESOLUTIONS - N/A 03 March 2017
MA - Memorandum and Articles 03 March 2017
RESOLUTIONS - N/A 02 February 2017
AP01 - Appointment of director 02 February 2017
AD01 - Change of registered office address 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AP01 - Appointment of director 01 February 2017
AP01 - Appointment of director 01 February 2017
AP01 - Appointment of director 01 February 2017
AP01 - Appointment of director 01 February 2017
RESOLUTIONS - N/A 31 January 2017
MISC - Miscellaneous document 31 January 2017
RESOLUTIONS - N/A 26 January 2017
CONNOT - N/A 26 January 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 16 February 2016
TM02 - Termination of appointment of secretary 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 20 November 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 August 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AP03 - Appointment of secretary 11 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
NEWINC - New incorporation documents 14 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.