THE CYRIL TAYLOR CHARITABLE FOUNDATION

Company Documents

DateDescription
16/09/2516 September 2025 NewFull accounts made up to 2024-12-31

View Document

09/09/259 September 2025 NewDirector's details changed for Ailsa Jeanette Brookes on 2025-09-09

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Jonathan Michael Berry on 2025-09-04

View Document

01/09/251 September 2025 NewTermination of appointment of Clifford Derek Joseph as a director on 2025-09-01

View Document

29/08/2529 August 2025 NewTermination of appointment of Elizabeth Hebden Hawksworth as a director on 2025-08-14

View Document

25/07/2525 July 2025 NewMemorandum and Articles of Association

View Document

22/07/2522 July 2025 Statement of company's objects

View Document

22/07/2522 July 2025 Resolutions

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Appointment of Ms Vivian Holzer as a director on 2024-06-24

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

06/03/246 March 2024 Appointment of Ms Elizabeth Mary O'neill as a director on 2024-03-02

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Appointment of Ms Miree Kim as a director on 2023-06-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

11/05/2311 May 2023 Termination of appointment of Peter Crispin Woodthorpe as a director on 2023-05-07

View Document

02/03/232 March 2023 Termination of appointment of Robert William Maas as a director on 2023-02-22

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Resolutions

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR PETER CRISPIN WOODTHORPE

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARCHER-LOCK

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVIN STEPHEN RASCH

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

10/05/1810 May 2018 CESSATION OF CYRIL JULIAN HEBDEN TAYLOR AS A PSC

View Document

20/02/1820 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR CYRIL TAYLOR

View Document

15/08/1715 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINTOTT

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LINTOTT / 24/08/2015

View Document

10/05/1610 May 2016 10/05/16 NO MEMBER LIST

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 AUDITOR'S RESIGNATION

View Document

12/05/1512 May 2015 10/05/15 NO MEMBER LIST

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OTTO KIECHLE / 01/06/2014

View Document

04/02/154 February 2015 CHARITY COMMISSION CONSENT 23/01/2015

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR CLIVE FENEMORE TUCKER

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ARCHER-LOCK

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR JAMES ALEXANDER HUSBAND

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MRS PENELOPE JANE EGAN

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MRS ELIZABETH HEBDEN HAWKSWORTH

View Document

17/12/1417 December 2014 ADOPT ARTICLES 26/09/2014

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/05/1429 May 2014 10/05/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIMAURO

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MICHAEL NICHOLAS DIMAURO

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED WILLIAM LEON GERTZ

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED JOHN ADOLF BURG

View Document

12/07/1312 July 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOSEPH CLIFFORD / 10/05/2013

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED AILSA JEANETTE BROOKES

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED CYRIL JULIAN HEBDEN TAYLOR

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED DEBORA GILLIAN WILSON

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED DEREK JOSEPH CLIFFORD

View Document

10/05/1310 May 2013 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