THE SERCO FOUNDATION

Serco House 16 Bartley Wood Business Park Serco House 16 Bartley Wood Business Park, Hook, RG27 9UY, Hampshire
StatusACTIVE
Company No.08332279
Category
Incorporated14 Dec 2012
Age11 years, 5 months
JurisdictionEngland Wales

SUMMARY

THE SERCO FOUNDATION is an active with number 08332279. It was incorporated 11 years, 5 months ago, on 14 December 2012. The company address is Serco House 16 Bartley Wood Business Park Serco House 16 Bartley Wood Business Park, Hook, RG27 9UY, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Sullivan

Appointment date: 2023-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-19

Officer name: Mr Christopher Roland May

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-10

Officer name: Mr David Charles Eveleigh

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-10

Officer name: Kate Steadman

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-25

Officer name: Stuart John Haydon

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jul 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-25

Officer name: Mr David Charles Eveleigh

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart John Haydon

Appointment date: 2021-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-08

Officer name: Serco Corporate Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 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: 15 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 20 May 2020

Category: Address

Type: AD03

New address: Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB

Documents

View document PDF

Change sail address company with new address

Date: 20 May 2020

Category: Address

Type: AD02

New address: Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Ms Kate Steadman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-11

Officer name: Edward John Casey Jr

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-10

Officer name: Daniel Allen

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr John Paget Weller

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Kloeden

Termination date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-28

Officer name: Mr Daniel Allen

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-28

Officer name: Mr David Charles Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-28

Officer name: Mr Adrian John Kloeden

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Brandon Wolman

Termination date: 2014-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Gibbons

Termination date: 2014-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Rissington Turner

Termination date: 2014-11-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-11-17

Officer name: Serco Corporate Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Patrick Hickey

Termination date: 2014-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward John Casey Jr

Appointment date: 2014-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Address

Type: AD01

New address: Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY

Old address: Palm Court 4 Heron Square Richmond Surrey TW9 1EW

Change date: 2014-10-17

Documents

View document PDF

Annual return company with made up date

Date: 20 Mar 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serajul Islam Taiyeb

Termination date: 2014-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Rajendran Hyman

Termination date: 2013-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Serajul Islam Taiyeb

Appointment date: 2013-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Rissington Turner

Appointment date: 2013-05-01

Documents

View document PDF

Incorporation company

Date: 14 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17CAPITAL FOUNDER PARTNER 4 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL027910
Status:ACTIVE
Category:Limited Partnership

ARGYLE DATA EUROPE LIMITED

READING INTERNATIONAL BUSINESS PARK PART SPUR AG,READING,RG2 6DH

Number:10105021
Status:ACTIVE
Category:Private Limited Company

G.W. LAWSON LTD.

26 WALTHAM CLOSE,,DA1 3LT

Number:03283431
Status:ACTIVE
Category:Private Limited Company

HENRIIKKA LIMITED

33B CARBERY AVENUE,BOURNEMOUTH,BH6 3LN

Number:08949512
Status:ACTIVE
Category:Private Limited Company

NORTHDALE HORTICULTURE LTD

NORTHDALE HORTICULTURE,NORTHALLERTON,DL7 0LQ

Number:07512291
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STUDENT CONNECT LTD

65 WHITECHAPEL ROAD UNIT-1.11,LONDON,E1 1DU

Number:07430602
Status:ACTIVE
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