PLUNKETT FOUNDATION

The Quadrangle The Quadrangle, Woodstock, OX20 1LH, Oxfordshire
StatusACTIVE
Company No.00213235
Category
Incorporated16 Apr 1926
Age98 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

PLUNKETT FOUNDATION is an active with number 00213235. It was incorporated 98 years, 1 month, 1 day ago, on 16 April 1926. The company address is The Quadrangle The Quadrangle, Woodstock, OX20 1LH, Oxfordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 22 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeevan Jones

Appointment date: 2023-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Jeffers

Appointment date: 2023-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-06

Officer name: Julian Alexander Mcgregor Ross

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jean Boer

Termination date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-14

Officer name: Ms Suzanna Patchett

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-14

Officer name: Professor Ruth Mcareavey

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James Begg

Appointment date: 2022-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Paul Smith

Appointment date: 2022-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Resolution

Date: 15 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-27

Officer name: Rachel Jennifer Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Mary Aldis

Appointment date: 2019-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Leslie Nicol

Appointment date: 2020-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-09

Officer name: Helen Pamela Joy Boothman

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-09

Officer name: Thomas Kee Scanlon

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Anita Clark

Termination date: 2020-09-09

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Helen Boothman

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Mrs Rachel Jennifer Marshall

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Alexander Mcgregor Ross

Change date: 2020-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-08

Officer name: Mr James Alcock

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-10

Officer name: Mr Martin Brian Collett

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Louise Severn

Termination date: 2019-08-07

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rachel Louise Severn

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Edwin Anscombe

Termination date: 2019-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Jane Elizabeth Ryall

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Gillian Seymour

Termination date: 2018-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arthur Dickman

Termination date: 2018-07-17

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-23

Officer name: Kathryn Morrison

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Geoffrey Coe

Appointment date: 2018-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-14

Officer name: Karen Lowthrop

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilmoth Langley Gibson

Termination date: 2017-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-02

Charge number: 002132350002

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Resolution

Date: 31 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Edwin Anscombe

Appointment date: 2014-12-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Elizabeth Braithwaite

Termination date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mrs Susan Jean Boer

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Alexander Mcgregor Ross

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-14

Officer name: Kathryn Morrison

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Don

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Knox

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Montague

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Lowthrop

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Gray

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Cleasby

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Anita Clark

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Kee Scanlon

Documents

View document PDF

Auditors resignation company

Date: 03 Feb 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Heathcote

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Montague

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Dr Kathryn Elizabeth Braithwaite

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Robert Gray

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Wilmoth Langley Gibson

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Elizabeth Ryall

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kathryn Elizabeth Braithwaite

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Plunkett Foundation

Documents

View document PDF

Appoint corporate director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Plunkett Foundation

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/09/09

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter couchman

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david arthur dickman

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/09/08

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john tyrrell

Documents

View document PDF


Some Companies

AUGEN SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11937933
Status:ACTIVE
Category:Private Limited Company

AVON JACK PROPERTIES LTD

BRITANNIA HOUSE BASE BUSINESS PARK,WOODBRIDGE,IP12 2TZ

Number:10916213
Status:ACTIVE
Category:Private Limited Company

CM CONSULTANCY SOLUTIONS LIMITED

7 EDWARD VII AVENUE,NEWPORT,NP20 4NF

Number:08526748
Status:ACTIVE
Category:Private Limited Company

INERTIA DERITER LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11523491
Status:ACTIVE
Category:Private Limited Company

LP & CO LIMITED

270 SUTTON ROAD,SOUTHEND ON SEA,SS2 5ET

Number:08727958
Status:ACTIVE
Category:Private Limited Company

SENTIENT BLUE TECHNIQUES LTD.

27 AUSTIN FRIARS C/O BAPTISTE & CO,LONDON,EC2N 2QP

Number:05815979
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source