THE GORDON CARLING FOUNDATION

Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

05/10/235 October 2023 Director's details changed for Ms Laurel Ellis on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mrs Beatrice Gill on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr Reginald Andrew Bishop on 2023-10-05

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/10/235 October 2023 Director's details changed for Colin Voisey on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mrs Ann Widger on 2023-10-05

View Document

05/06/235 June 2023 Satisfaction of charge 1 in full

View Document

02/06/232 June 2023 Satisfaction of charge 5 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 017434920008 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 017434920009 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 017434920007 in full

View Document

25/04/2325 April 2023 Satisfaction of charge 2 in full

View Document

25/04/2325 April 2023 Satisfaction of charge 3 in full

View Document

25/04/2325 April 2023 Satisfaction of charge 4 in full

View Document

25/04/2325 April 2023 Satisfaction of charge 017434920010 in full

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Alison Sally Bishop as a secretary on 2022-07-31

View Document

08/11/228 November 2022 Termination of appointment of Ketaki Porkess as a director on 2022-10-04

View Document

28/09/2228 September 2022 Termination of appointment of Alison Sally Bishop as a director on 2022-07-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

12/12/1812 December 2018 ADOPT ARTICLES 17/07/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR KETAKI PORKESS / 11/10/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRICE GILL / 11/10/2017

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE LAWTON

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED DR KETAKI PORKESS

View Document

11/11/1611 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017434920010

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HALLIDAY

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH HALLIDAY

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017434920009

View Document

23/04/1623 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017434920008

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR GEOFFREY EARNSHAW

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MRS ALISON SALLY BISHOP

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY JUDITH HALLIDAY

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS BEATRICE GILL

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HALLIDAY / 01/01/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HALLIDAY / 01/01/2016

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017434920007

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM HARSCOMBE HOUSE 1 DARKLAKE VIEW ESTOVER PLYMOUTH DEVON PL6 7TL

View Document

22/10/1522 October 2015 30/09/15 NO MEMBER LIST

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR REGINALD ANDREW BISHOP

View Document

27/10/1427 October 2014 30/09/14 NO MEMBER LIST

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BRITTON

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN KERSHAW

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MRS ANTOINETTE ANNISS LAWTON

View Document

22/10/1322 October 2013 30/09/13 NO MEMBER LIST

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017434920006

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 SECRETARY APPOINTED JUDITH HALLIDAY

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY ANTOINETTE LAWTON

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR JOHN HALLIDAY

View Document

25/10/1225 October 2012 30/09/12 NO MEMBER LIST

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED ALISON SALLY BISHOP

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 30/09/11 NO MEMBER LIST

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN VOISEY / 30/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BRITTON / 30/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE KERSHAW / 30/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN WIDGER / 30/09/2010

View Document

22/10/1022 October 2010 30/09/10 NO MEMBER LIST

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE MERCER

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED JUDITH HALLIDAY

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR LESLEY JOSLIN

View Document

13/11/0913 November 2009 30/09/09 NO MEMBER LIST

View Document

29/10/0929 October 2009 ARTICLES OF ASSOCIATION

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM N & P HOUSE DERRYS CROSS PLYMOUTH PL1 2SG UNITED KINGDOM

View Document

07/11/087 November 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 10 FORE STREET KINGSBRIDGE S DEVON TQ7 1AB

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 COMPANY NAME CHANGED SOUTH HAMS SOCIETY FOR THE MENTA LLY HANDICAPPED CERTIFICATE ISSUED ON 08/12/05

View Document

01/12/051 December 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 ANNUAL RETURN MADE UP TO 30/09/03

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 ANNUAL RETURN MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 ANNUAL RETURN MADE UP TO 30/09/01

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 ANNUAL RETURN MADE UP TO 30/09/00

View Document

05/12/005 December 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/003 November 2000 REMOVAL OF AUD 10/10/00

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 ANNUAL RETURN MADE UP TO 30/09/99

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 ANNUAL RETURN MADE UP TO 30/09/98

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 ANNUAL RETURN MADE UP TO 30/09/97

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/10/9620 October 1996 ANNUAL RETURN MADE UP TO 30/09/96

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/10/9530 October 1995 ANNUAL RETURN MADE UP TO 30/09/95

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

02/11/942 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 ANNUAL RETURN MADE UP TO 30/09/94

View Document

02/11/942 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9315 December 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 ANNUAL RETURN MADE UP TO 30/09/93

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/10/926 October 1992 ANNUAL RETURN MADE UP TO 30/09/92

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/12/9110 December 1991 ANNUAL RETURN MADE UP TO 30/09/91

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/04/9124 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

26/03/9126 March 1991 ANNUAL RETURN MADE UP TO 30/09/90

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/02/9014 February 1990 ANNUAL RETURN MADE UP TO 30/09/89

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/04/8929 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/01/8924 January 1989 ANNUAL RETURN MADE UP TO 30/09/88

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/02/889 February 1988 ANNUAL RETURN MADE UP TO 30/09/87

View Document

15/07/8715 July 1987 30/09/86 NSC

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document


More Company Information