THE AZURE CHARITABLE FOUNDATION

Company Documents

DateDescription
15/07/2515 July 2025 NewMemorandum and Articles of Association

View Document

15/07/2515 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewStatement of company's objects

View Document

10/07/2510 July 2025 NewGroup of companies' accounts made up to 2025-01-31

View Document

20/06/2520 June 2025 NewAppointment of Dr Dawn Veronica Benson as a director on 2025-05-21

View Document

16/05/2516 May 2025 Resolutions

View Document

05/03/255 March 2025 Memorandum and Articles of Association

View Document

05/03/255 March 2025 Resolutions

View Document

05/03/255 March 2025 Statement of company's objects

View Document

14/01/2514 January 2025 Secretary's details changed for Ms Carolyn Ann Riley on 2024-10-19

View Document

18/10/2418 October 2024 Change of name notice

View Document

18/10/2418 October 2024 Certificate of change of name

View Document

18/10/2418 October 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

27/08/2427 August 2024 Appointment of Mr Chrisopher Vaulks as a director on 2024-07-31

View Document

09/07/249 July 2024 Appointment of Mr Matt Boyle as a director on 2024-05-22

View Document

04/07/244 July 2024 Group of companies' accounts made up to 2024-01-31

View Document

18/06/2418 June 2024 Termination of appointment of Jacqueline Anne Robinson as a director on 2024-05-22

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

15/06/2315 June 2023 Group of companies' accounts made up to 2023-01-31

View Document

31/05/2331 May 2023 Director's details changed for Miss Julie Mary Wake on 2023-05-26

View Document

25/05/2325 May 2023 Termination of appointment of Stephen James Hallowell as a director on 2023-05-24

View Document

23/05/2323 May 2023 Appointment of Ms Angela Charlton as a director on 2023-01-25

View Document

18/10/2218 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

26/09/2226 September 2022 Appointment of Mr John Moiser as a director on 2021-11-24

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/01/2231 January 2022 Appointment of Ms Carolyn Ann Riley as a secretary on 2022-01-24

View Document

31/01/2231 January 2022 Termination of appointment of Ewa Aleksandra Brannighan as a secretary on 2021-11-12

View Document

31/01/2231 January 2022 Termination of appointment of Christine Suzanne Litchfield as a director on 2021-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

22/06/2122 June 2021 Group of companies' accounts made up to 2021-01-31

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD WATSON

View Document

23/05/1823 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

15/06/1715 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM
KIELDER AVENUE
BEACON LANE
CRAMLINGTON
NORTHUMBERLAND
NE23 8JT

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH OLIPHANT

View Document

26/05/1626 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MRS ISOBEL HINDLE

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR IAN ALASTAIR KEDDIE

View Document

07/09/157 September 2015 31/08/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET JONES

View Document

09/09/149 September 2014 31/08/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

04/09/134 September 2013 31/08/13 NO MEMBER LIST

View Document

04/06/134 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MRS CHRISTINE SUZANNE LITCHFIELD

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR GEOFFREY WILLIAM ROBSON

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MRS MARGARET JONES

View Document

05/09/125 September 2012 31/08/12 NO MEMBER LIST

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE AXELBY

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEVILLE FURNESS

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WALKER

View Document

31/05/1231 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

07/09/117 September 2011 31/08/11 NO MEMBER LIST

View Document

07/07/117 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

13/09/1013 September 2010 31/08/10 NO MEMBER LIST

View Document

12/07/1012 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

12/07/1012 July 2010 ARTICLES OF ASSOCIATION

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PALMER BARNARD / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD KILBURN / 01/12/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY CROSBY / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER WALKER / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD IAN WATSON / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LORAINE MARY AXELBY / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MORGAN / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ATKINSON FURNESS / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH OLIPHANT / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNEMARIE WOOD / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE TREWHITT TURNBULL / 01/12/2009

View Document

24/09/0924 September 2009 ANNUAL RETURN MADE UP TO 31/08/09

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR GRAHAM PALMER BARNARD

View Document

26/06/0926 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

09/09/089 September 2008 ANNUAL RETURN MADE UP TO 31/08/08

View Document

15/07/0815 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 ANNUAL RETURN MADE UP TO 31/08/07

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 ANNUAL RETURN MADE UP TO 31/08/06

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0619 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 ANNUAL RETURN MADE UP TO 31/08/05

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

09/07/059 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/059 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/056 April 2005 COMPANY NAME CHANGED SHELTERED HOUSING AND WORKSHOPS (S.H.A.W.) PROJECT CERTIFICATE ISSUED ON 06/04/05

View Document

06/12/046 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0422 September 2004 ANNUAL RETURN MADE UP TO 31/08/04

View Document

14/07/0414 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 ANNUAL RETURN MADE UP TO 31/08/03

View Document

03/09/033 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/033 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 ANNUAL RETURN MADE UP TO 31/08/02

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 ANNUAL RETURN MADE UP TO 31/08/01

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/01/01

View Document

21/09/0021 September 2000 ANNUAL RETURN MADE UP TO 31/08/00

View Document

31/05/0031 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

06/09/996 September 1999 ANNUAL RETURN MADE UP TO 31/08/99

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 ANNUAL RETURN MADE UP TO 09/09/98

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

24/09/9724 September 1997 ANNUAL RETURN MADE UP TO 27/09/97

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 ANNUAL RETURN MADE UP TO 27/09/96

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/05/9630 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

22/09/9522 September 1995 ANNUAL RETURN MADE UP TO 27/09/95

View Document

04/07/954 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ANNUAL RETURN MADE UP TO 27/09/94

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 ANNUAL RETURN MADE UP TO 27/09/93

View Document

17/09/9317 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 ANNUAL RETURN MADE UP TO 27/09/92

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/924 September 1992 ALTER MEM AND ARTS 29/07/92

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 ANNUAL RETURN MADE UP TO 27/09/91

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/08/9119 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9112 February 1991 ANNUAL RETURN MADE UP TO 03/10/90

View Document

09/04/909 April 1990 ANNUAL RETURN MADE UP TO 27/09/89

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/01/8912 January 1989 ANNUAL RETURN MADE UP TO 28/09/88

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/06/8815 June 1988 ANNUAL RETURN MADE UP TO 09/07/87

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/06/881 June 1988 REGISTERED OFFICE CHANGED ON 01/06/88 FROM: G OFFICE CHANGED 01/06/88 8 HIGHAM PLACE NEWCASTLE-UPON-TYNE NE1 8AF

View Document

01/06/881 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8629 July 1986 ANNUAL RETURN MADE UP TO 25/06/86

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/06/867 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

07/06/867 June 1986 ANNUAL RETURN MADE UP TO 13/06/85

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