TIBBS DEMENTIA FOUNDATION
Status | ACTIVE |
Company No. | 09442324 |
Category | |
Incorporated | 16 Feb 2015 |
Age | 9 years, 2 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 04 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 04 Dec 2015
Category: Change-of-constitution
Type: CC04
Documents
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 |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10229661 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
37 PORTLAND ROAD,WALSALL,WS9 8NU
Number: | 07806149 |
Status: | ACTIVE |
Category: | Private Limited Company |