About

Registered Number: 07706484
Date of Incorporation: 15/07/2011 (13 years and 9 months ago)
Company Status: Active
Registered Address: 3 West Stockwell Street, Colchester, Essex, CO1 1HQ

 

Founded in 2011, Victor Batte Lay Foundation have registered office in Colchester, Essex, it's status is listed as "Active". There are 13 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, Verity Jane 03 February 2020 - 1
BENSON, Jonathan Peter 20 May 2013 - 1
CARTER, Simon 09 December 2019 - 1
COODE-ADAMS, Benjamin Richard 09 December 2019 - 1
FENTON, Thomas John Hamilton 05 December 2017 - 1
MATTHEWS, Robin Frank 06 October 2011 - 1
PERRINS, Mary 06 October 2011 - 1
STEPHEN, Julia Pauline 17 December 2018 - 1
CARR, Martyn Ralph 06 October 2011 09 December 2019 1
DINES, Martin Cyril 01 August 2013 05 December 2017 1
WOODS, John, Canon 06 October 2011 13 June 2012 1
Secretary Name Appointed Resigned Total Appointments
FENTON, Thomas John Hamilton 09 December 2019 - 1
CARR, Martyn Ralph 06 October 2011 09 December 2019 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CH01 - Change of particulars for director 26 June 2020
CH03 - Change of particulars for secretary 26 June 2020
CH01 - Change of particulars for director 26 June 2020
AP01 - Appointment of director 07 February 2020
AP01 - Appointment of director 23 January 2020
CH01 - Change of particulars for director 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
AP03 - Appointment of secretary 23 January 2020
AP01 - Appointment of director 23 January 2020
TM02 - Termination of appointment of secretary 23 January 2020
PSC07 - N/A 23 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 24 July 2019
PSC01 - N/A 24 July 2019
AP01 - Appointment of director 24 July 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 31 July 2018
PSC01 - N/A 31 July 2018
AP01 - Appointment of director 31 July 2018
PSC07 - N/A 31 July 2018
TM01 - Termination of appointment of director 29 May 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 02 April 2014
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 12 August 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 31 July 2012
AP01 - Appointment of director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AP03 - Appointment of secretary 06 October 2011
AP01 - Appointment of director 06 October 2011
NEWINC - New incorporation documents 15 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.