TIBBS DEMENTIA FOUNDATION

40 Kimbolton Road, Bedford, MK40 2NR, England
StatusACTIVE
Company No.09442324
Category
Incorporated16 Feb 2015
Age9 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

TIBBS DEMENTIA FOUNDATION is an active with number 09442324. It was incorporated 9 years, 2 months, 14 days ago, on 16 February 2015. The company address is 40 Kimbolton Road, Bedford, MK40 2NR, England.



Company Fillings

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-28

Officer name: Mr David Murray Eales

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: Richard Lewis Ward

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-04

Officer name: Mr Nicholas John Willis

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Lewis Ward

Change date: 2023-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Tomlinson

Appointment date: 2022-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ryan

Termination date: 2022-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-13

Officer name: Mr Richard Lewis Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Wood

Termination date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Rose Duggan

Termination date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Mr Nicholas John Willis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-03

Old address: 19 Adelaide Square Bedford MK40 2RN

New address: 40 Kimbolton Road Bedford MK40 2NR

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Patrick Long

Appointment date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-12

Officer name: Mr Harjinder Singh Gosal

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neslyn Jean Pearson

Termination date: 2017-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Rose Duggan

Appointment date: 2016-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-10

Officer name: Janet Mary Sexton

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-24

Officer name: Margaret-Jane Tibbs

Documents

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Dec 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 16 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

121 EAST STREET RESIDENTS ASSOCIATION LIMITED

121A EAST STREET,EPSOM,KT17 1EJ

Number:10569424
Status:ACTIVE
Category:Private Limited Company

DFL TRAFFIC MANAGEMENT LIMITED

APARTMENT 5 BRISTOL ROAD,BIRMINGHAM,B23 6AX

Number:10849297
Status:ACTIVE
Category:Private Limited Company

M-KOPA UK LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10229661
Status:ACTIVE
Category:Private Limited Company

OCX85GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11368728
Status:ACTIVE
Category:Private Limited Company

PP NOMINEE HOLDING COMPANY LIMITED

14 CLARENDON STREET,NOTTINGHAM,NG1 5HQ

Number:10802521
Status:ACTIVE
Category:Private Limited Company

SAXONWORLD LIMITED

37 PORTLAND ROAD,WALSALL,WS9 8NU

Number:07806149
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