THE SIR STANLEY MATTHEWS FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/01/259 January 2025 Termination of appointment of Robert William Gough as a director on 2024-08-17

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

12/08/2312 August 2023 Appointment of Mr Paul Harbinson as a director on 2023-08-10

View Document

12/08/2312 August 2023 Cessation of Matthew Robert Gough as a person with significant control on 2023-05-31

View Document

12/08/2312 August 2023 Notification of a person with significant control statement

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR TERRENCE POND

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MRS SAMANTHA JEAN DIXON

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA GRAY

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JEAN DIXON / 05/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA HILTON BRAY / 05/12/2017

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MRS AMANDA HILTON BRAY

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR PHILIP DIXON

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MRS VICTORIA LOUISE LARKIN

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR TERRENCE EDWIN POND

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MRS ANGELA GRAY

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOPE

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA BRANNEN

View Document

29/01/1629 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

20/01/1620 January 2016 09/01/16 NO MEMBER LIST

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MRS JEAN FRANCES GOUGH

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT GOUGH

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
BRITANNIA STADIUM
STANLEY MATTHEWS WAY
STOKE ON TRENT
STAFFORDSHIRE
ST4 4BG

View Document

21/04/1521 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/14

View Document

20/04/1520 April 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 09/01/15 NO MEMBER LIST

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR MATTHEW ROBERT GOUGH

View Document

14/01/1414 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 SAIL ADDRESS CHANGED FROM:
34 WATERSIDE COURT
GNOSALL
STAFFORD
ST20 0AR
UNITED KINGDOM

View Document

10/01/1410 January 2014 09/01/14 NO MEMBER LIST

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER HOPE / 01/01/2014

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LARKIN

View Document

31/01/1331 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM GOUGH / 23/01/2013

View Document

31/01/1331 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM GOUGH / 23/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE LARKIN / 01/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL WOOD / 31/12/2012

View Document

09/01/139 January 2013 09/01/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA BRANNEN / 20/06/2011

View Document

31/01/1231 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 09/01/12 NO MEMBER LIST

View Document

13/01/1213 January 2012 CHANGE PERSON AS DIRECTOR

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA WARD / 12/01/2012

View Document

06/12/116 December 2011 DIRECTOR APPOINTED ROBERT ALEXANDER HOPE

View Document

18/01/1118 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 09/01/11 NO MEMBER LIST

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCDONALD

View Document

18/02/1018 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 09/01/10 NO MEMBER LIST

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL WOOD / 08/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE MCDONALD / 08/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM GOUGH / 08/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA WARD / 08/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JULIAN DAVIS / 08/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE LARKIN / 08/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM JOHNSON / 08/01/2010

View Document

12/02/0912 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 09/01/09

View Document

12/03/0812 March 2008 31/05/07 PARTIAL EXEMPTION

View Document

11/01/0811 January 2008 ANNUAL RETURN MADE UP TO 09/01/08

View Document

18/01/0718 January 2007 ANNUAL RETURN MADE UP TO 09/01/07

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 09/01/06

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/02/0515 February 2005 ANNUAL RETURN MADE UP TO 09/01/05

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 ANNUAL RETURN MADE UP TO 09/01/04

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 ANNUAL RETURN MADE UP TO 09/01/03

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

05/05/025 May 2002 ANNUAL RETURN MADE UP TO 09/01/02

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information