MORGAN CLARK FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

04/08/254 August 2025 NewRegistered office address changed from Unit 18 Old Park Farm Ford End Chelmsford Essex CM3 1LN England to Unit 16 Old Park Farm Ford End Chelmsford Essex CM3 1LN on 2025-08-04

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

24/07/2324 July 2023 Director's details changed for Georgina Morgan on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Philip Nigel Morgan as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Georgina Morgan as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Philip Nigel Morgan on 2023-07-24

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/11/2219 November 2022 Micro company accounts made up to 2021-08-31

View Document

17/11/2217 November 2022 Registered office address changed from 55 Baker Street London W1U 7EU to Unit 18 Old Park Farm Ford End Chelmsford Essex CM3 1LN on 2022-11-17

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2020-08-31

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2030 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP NIGEL MORGAN

View Document

14/02/2014 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/02/2020

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA MORGAN

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MORGAN

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLIE DOCWRA

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAYE EAGLESHAM

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MRS JAYE EAGLESHAM

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MS CHARLIE LOUISE DOCWRA

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKERING

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ROTHWELL

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

08/06/168 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 03/08/15 NO MEMBER LIST

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

07/06/157 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

22/08/1422 August 2014 03/08/14 NO MEMBER LIST

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 03/08/13 NO MEMBER LIST

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM OLD CHAMBERS 93-94 WEST STREET FARNHAM SURREY GU9 7EB

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED PETER JOHN ROTHWELL

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED ANDREW JOHN PICKERING

View Document

10/06/1310 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 03/08/12 NO MEMBER LIST

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/11/1123 November 2011 ARTICLES OF ASSOCIATION

View Document

23/11/1123 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/11/1123 November 2011 ALTER ARTICLES 21/11/2011

View Document

15/09/1115 September 2011 03/08/11 NO MEMBER LIST

View Document

03/08/103 August 2010 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