MASONIC CHARITABLE FOUNDATION

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Timothy Robin Sherwood as a director on 2025-04-01

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

01/08/241 August 2024 Termination of appointment of Christopher Geoffrey John Head as a director on 2024-08-01

View Document

11/07/2411 July 2024 Appointment of Mr David Walton Stockdale as a director on 2024-05-22

View Document

11/07/2411 July 2024 Termination of appointment of Paul Williams as a director on 2024-04-26

View Document

11/07/2411 July 2024 Termination of appointment of Charlotte Jane Miller as a director on 2024-06-13

View Document

11/07/2411 July 2024 Termination of appointment of David Southern as a director on 2024-06-30

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

03/07/243 July 2024 Statement of company's objects

View Document

07/06/247 June 2024 Appointment of Mr David Glyn Trefor Hudd as a director on 2024-05-29

View Document

01/11/231 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

02/08/232 August 2023 Appointment of Mr Edward David John Goodchild as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Andrew George Wauchope as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Michael Richard Heenan as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of John Boyington as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Simon D'olier Duckworth as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Ms Charlotte Jane Miller as a director on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Ms Marie Shenton as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Antony David George Harvey as a director on 2023-07-31

View Document

19/06/2319 June 2023 Termination of appointment of Sinead Mary Brophy as a director on 2023-06-15

View Document

02/11/222 November 2022 Termination of appointment of Charles Andrew Gregory Cunnington as a director on 2022-08-01

View Document

31/10/2231 October 2022 Appointment of Mr Bruce Gordon Walker as a director on 2022-08-01

View Document

31/10/2231 October 2022 Termination of appointment of Nigel James Vaughan as a director on 2022-08-01

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Appointment of Mr James Martin Long as a director on 2022-04-28

View Document

18/05/2218 May 2022 Termination of appointment of Richard Michael Hone as a director on 2022-04-28

View Document

02/03/222 March 2022 Termination of appointment of Charles James Nicholas Angus as a secretary on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Ms Brenda Enrica Paulette Nurse as a secretary on 2022-03-01

View Document

04/02/224 February 2022 Appointment of Mr Charles James Nicholas Angus as a secretary on 2022-02-04

View Document

04/02/224 February 2022 Appointment of Mr David Southern as a director on 2021-06-10

View Document

04/02/224 February 2022 Termination of appointment of Annette Campbell as a secretary on 2022-02-04

View Document

21/01/2221 January 2022 Termination of appointment of Timothy David Dallas-Chapman as a director on 2021-12-07

View Document

18/01/2218 January 2022 Termination of appointment of Howard Ian Sabin as a director on 2021-12-07

View Document

18/01/2218 January 2022 Termination of appointment of David Charles Watson as a director on 2021-12-07

View Document

12/10/2112 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

09/09/209 September 2020 DIRECTOR APPOINTED DR SIMON MORRIS FELLERMAN

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HORNBLOW

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL DA COSTA

View Document

18/12/1918 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR CLIVE LEWIS EMERSON

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MS SINEAD MARY BROPHY

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR ALAN PHILIP GRAHAM

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CODD

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FLOOK

View Document

17/10/1817 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES AKLE

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODCOCK

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR HOWARD GERALD WILSON

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD CAMM-JONES

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

05/09/165 September 2016 SECRETARY APPOINTED MR RICHARD LEWIS CAMM-JONES

View Document

05/09/165 September 2016 SECRETARY APPOINTED ANNETTE CAMPBELL

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHACKELL

View Document

07/03/167 March 2016 DIS-APPLY ARTICLE 7.1(C) 15/02/2016

View Document

07/03/167 March 2016 COMPANY BUSINESS 15/02/2016

View Document

07/03/167 March 2016 ALTER ARTICLES 15/02/2016

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR ALEXANDER IAN STEWART

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR NIGEL JAMES VAUGHAN

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR ANDREW GEORGE WAUCHOPE

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR CHARLES ANDREW GREGORY CUNNINGTON

View Document

11/12/1511 December 2015 COMPANY NAME CHANGED THE MASONIC FOUNDATION CERTIFICATE ISSUED ON 11/12/15

View Document

11/12/1511 December 2015 NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME

View Document

10/12/1510 December 2015 CHANGE OF NAME 17/09/2015

View Document

10/12/1510 December 2015 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

16/09/1516 September 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

27/08/1527 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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