HEART OF ENGLAND COMMUNITY FOUNDATION

Company Documents

DateDescription
24/06/2524 June 2025 Memorandum and Articles of Association

View Document

29/01/2529 January 2025 Termination of appointment of Cleopatra Louise Errolyn Morris as a director on 2025-01-16

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Daniel Worthing as a director on 2024-10-16

View Document

21/10/2421 October 2024 Termination of appointment of Lucie Jane Byron as a director on 2024-10-16

View Document

21/10/2421 October 2024 Termination of appointment of Amrik Singh Bhabra as a director on 2024-10-16

View Document

08/10/248 October 2024 Accounts for a small company made up to 2024-03-31

View Document

08/11/238 November 2023 Director's details changed for Mr Richard David Port Mbe on 2023-11-02

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-03-31

View Document

06/10/236 October 2023 Termination of appointment of Zoe Brown as a secretary on 2023-09-30

View Document

06/10/236 October 2023 Appointment of Mrs Charleene Theresa Jefferson as a secretary on 2023-10-01

View Document

06/10/236 October 2023 Termination of appointment of Jasmin Rani Kaur Koasha as a director on 2023-10-05

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

18/10/2218 October 2022 Appointment of Mr Richard David Port Mbe as a director on 2022-10-05

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

07/10/227 October 2022 Termination of appointment of Russell David Bailey as a director on 2022-10-05

View Document

06/05/226 May 2022 Appointment of Mrs Tina Louise Costello as a secretary on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Sarah-Jane Phillips as a secretary on 2022-05-06

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-03-31

View Document

24/11/2124 November 2021 Director's details changed for Miss Alethea Fuller on 2021-11-23

View Document

22/10/2122 October 2021 Termination of appointment of Naeem Alvi-Assinder as a director on 2021-10-21

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

24/09/2124 September 2021 Registered office address changed from Groupe Psa Pinley House Sunbeam Way Coventry West Midlands CV3 1nd England to C/O Stellantis Pinley House, Sunbeam Way Coventry CV3 1nd on 2021-09-24

View Document

23/09/2123 September 2021 Director's details changed for Mr Naeem Alvi on 2021-09-09

View Document

06/08/216 August 2021 Appointment of Miss Alethea Fuller as a director on 2021-06-10

View Document

01/07/211 July 2021 Director's details changed for Ms Michelle Vincent on 2021-07-01

View Document

29/06/2129 June 2021 Director's details changed for Mr Paul Steven Belfield on 2021-06-21

View Document

29/06/2129 June 2021 Secretary's details changed for Miss Sarah-Jane Phillips on 2021-06-21

View Document

29/06/2129 June 2021 Director's details changed for Mr Daniel Worthing on 2021-06-21

View Document

29/06/2129 June 2021 Director's details changed for Mr Russell David Bailey on 2021-06-21

View Document

29/06/2129 June 2021 Secretary's details changed for Miss Sarah-Jane Phillips on 2021-06-21

View Document

29/06/2129 June 2021 Director's details changed for Miss Cleopatra Louise Errolyn Morris on 2021-06-21

View Document

29/06/2129 June 2021 Director's details changed for Ms Jude Anne Jennison on 2021-06-21

View Document

29/06/2129 June 2021 Director's details changed for Mr Calum James Simpson Nisbet on 2021-06-21

View Document

29/06/2129 June 2021 Director's details changed for Mr Amrik Singh Bhabra on 2021-06-21

View Document

29/06/2129 June 2021 Director's details changed for Mr Christopher Thornby West on 2021-06-21

View Document

29/06/2129 June 2021 Director's details changed for Mr Naeem Alvi on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Ms Michelle Vincent on 2021-06-21

View Document

29/06/2129 June 2021 Director's details changed for Ms Jude Anne Jennison on 2021-06-21

View Document

29/06/2129 June 2021 Director's details changed for Mr John Leslie Taylor on 2021-06-21

View Document

29/06/2129 June 2021 Director's details changed for Ms Lucie Jane Byron on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Mr Philip Gordon Ewing on 2021-06-21

View Document

21/06/2121 June 2021 Appointment of Miss Cleopatra Louise Errolyn Morris as a director on 2021-06-10

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MS ELIZABETH LOUISE MCKENZIE

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MS JUDE ANNE JENNISON

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR DANIEL WORTHING

View Document

28/09/1728 September 2017 SECRETARY APPOINTED MS TINA LOUISE COSTELLO

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY FRASER DIESCH

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN ONG

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER THORNBY WEST

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK CAKE

View Document

09/11/169 November 2016 ADOPT ARTICLES 06/10/2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM GROUPE PSA TORRINGTON AVENUE TILE HILL COVENTRY CV4 9AP ENGLAND

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM PINLEY HOUSE 2 SUNBEAM WAY COVENTRY WEST MIDLANDS CV3 1ND

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOLT

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/09/1524 September 2015 24/09/15 NO MEMBER LIST

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR PHILIP ARTHUR PEMBLE

View Document

01/04/151 April 2015 DIRECTOR APPOINTED SIR NICHOLAS DOMINIC CADBURY

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SHEARING

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059994520001

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 22/10/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR AMRIK SINGH BHABRA

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MS LUCIE JANE BYRON

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA GARLICK

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

12/12/1312 December 2013 15/11/13 NO MEMBER LIST

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 ARTICLES OF ASSOCIATION

View Document

16/10/1316 October 2013 ALTER ARTICLES 10/10/2013

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR FRASER ANTHONY DIESCH

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MS MICHELLE VINCENT

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR PHILIP GORDON EWING

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MS SANDRA GARLICK

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE MULKERN

View Document

27/11/1227 November 2012 15/11/12 NO MEMBER LIST

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR ZAMURAD HUSSAIN

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN KIRBY

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET BACKHOUSE

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ATKINSON

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DEELEY

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM C/O WRIGHT HASSALL LLP OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/12/119 December 2011 15/11/11 NO MEMBER LIST

View Document

21/06/1121 June 2011 ARTICLES OF ASSOCIATION

View Document

02/12/102 December 2010 15/11/10 NO MEMBER LIST

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART FERGUSSON

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 15/11/09 NO MEMBER LIST

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY ATKINSON / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CLIFFORD HOLT / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRUCE ELTON SHEARING / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAMURAD HUSSAIN / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN BACKHOUSE / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ONG / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR PAUL STEVEN BELFIELD

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BELFIELD

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK CAKE

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN KIRBY

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART COLLIS FERGUSSON / 20/01/2010

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR ALAN KIRBY

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR DEREK CAKE

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED PAUL STEVEN BELFIELD

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED ALAN KIRBY

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED DEREK CAKE

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR CELIA LIGGINS

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAGET-WILKES

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/11/0817 November 2008 ANNUAL RETURN MADE UP TO 15/11/08

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW CORNER

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR ERIC HUNTER

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM ALDERMOOR HOUSE PO BOX 227 ALDERMOOR LANE COVENTRY WEST MIDLANDS CV3 1LT

View Document

03/07/083 July 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 15/11/07

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company