THE MEARS FOUNDATION

Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Appointment of Mr Aaron Manku as a director on 2025-05-21

View Document

04/03/254 March 2025 Termination of appointment of Richard Hughes as a director on 2024-11-12

View Document

11/10/2411 October 2024 Director's details changed for Ms Christine Maria Amalie Losecaat Van Nouhuys on 2024-10-10

View Document

10/10/2410 October 2024 Director's details changed for Mr Richard Hughes on 2024-10-10

View Document

10/10/2410 October 2024 Registered office address changed from 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH to 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester GL3 4FE on 2024-10-10

View Document

10/10/2410 October 2024 Director's details changed for Mrs Diane Keay on 2024-10-10

View Document

10/10/2410 October 2024 Director's details changed for Mr Patrick Grace on 2024-10-10

View Document

10/10/2410 October 2024 Director's details changed for Alison Louise Wilkiinson on 2024-10-10

View Document

10/10/2410 October 2024 Director's details changed for Liam Wilkinson on 2024-10-10

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Termination of appointment of Karen Rae Duncan as a director on 2023-09-29

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Appointment of Mr Martin Gaffney as a director on 2023-03-27

View Document

12/04/2312 April 2023 Appointment of Liam Wilkinson as a director on 2023-04-12

View Document

30/03/2330 March 2023 Appointment of Mr Richard Hughes as a director on 2023-03-30

View Document

31/01/2331 January 2023 Termination of appointment of Diana Angela Green as a director on 2022-12-23

View Document

21/11/2221 November 2022 Termination of appointment of Kevin Morrow as a director on 2022-11-20

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

28/09/2128 September 2021 Appointment of Alison Louise Wilkiinson as a director on 2021-05-04

View Document

27/09/2127 September 2021 Appointment of Mrs Karen Rae Duncan as a director on 2021-03-25

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MICHAEL FARRELL

View Document

06/10/146 October 2014 DIRECTOR APPOINTED KEVIN MORROW

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR HEIDI WARING

View Document

26/09/1426 September 2014 16/09/14 NO MEMBER LIST

View Document

15/08/1415 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MS HEIDI REBECCA WARING

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS TRINA EAGLETON

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR DONNA ELLIS

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MS JOY HAIGH

View Document

13/05/1413 May 2014 ADOPT ARTICLES 02/04/2014

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 16/09/13 NO MEMBER LIST

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOLT / 01/08/2013

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED PAULA LAW

View Document

08/10/128 October 2012 16/09/12 NO MEMBER LIST

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR ROBERT HOLT

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN CLARKE / 18/08/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH DACEY / 16/12/2011

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH MANTOCK

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH MANTOCK

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED DEAN VICTOR WEBSTER

View Document

28/09/1128 September 2011 16/09/11 NO MEMBER LIST

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR GARY PELLING

View Document

16/06/1116 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

21/09/1021 September 2010 16/09/10 NO MEMBER LIST

View Document

16/09/0916 September 2009 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