MILTON KEYNES COMMUNITY FOUNDATION LIMITED

Register to unlock more data on OkredoRegister

MILTON KEYNES COMMUNITY FOUNDATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02032715

Incorporation date

30/06/1986

Size

Group

Contacts

Registered address

Registered address

Acorn House, 381 Midsummer Boulevard, Central Milton Keynes, Bucks MK9 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1987)
dot icon27/03/2026
Termination of appointment of Jay Virgo as a director on 2026-03-11
dot icon30/10/2025
Termination of appointment of Jill Eileen Heaton as a director on 2025-10-15
dot icon30/10/2025
Appointment of Deborah Elizabeth Gibbs as a director on 2025-10-15
dot icon30/10/2025
Appointment of Mr Timothy Mcronald Roxburgh as a director on 2025-10-15
dot icon30/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon03/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon14/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon25/10/2024
Resolutions
dot icon25/10/2024
Memorandum and Articles of Association
dot icon02/08/2024
Termination of appointment of Christopher Shaw as a director on 2024-07-31
dot icon20/12/2023
Termination of appointment of Shaun Lee as a director on 2023-12-17
dot icon21/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon18/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon28/09/2023
Termination of appointment of Devdeep Ahuja as a director on 2023-09-21
dot icon25/09/2023
Termination of appointment of Kurshida Mirza as a director on 2023-09-21
dot icon28/06/2023
Termination of appointment of Radhika Srinivasan as a director on 2023-06-23
dot icon24/04/2023
Appointment of Mr Jay Virgo as a director on 2023-04-17
dot icon24/04/2023
Appointment of Laura Erin Noonan Mclean as a director on 2023-04-17
dot icon21/04/2023
Appointment of Katy Morris as a director on 2023-04-17
dot icon21/04/2023
Appointment of Mr Matthew James Downton as a director on 2023-04-17
dot icon13/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon09/12/2022
Appointment of Mr Christopher Shaw as a director on 2022-12-01
dot icon04/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon15/11/1994
Secretary resigned;new secretary appointed
dot icon27/10/1994
Director resigned;new director appointed
dot icon27/10/1994
Annual return made up to 19/10/94
dot icon09/09/1994
Full accounts made up to 1994-03-31
dot icon02/03/1994
New director appointed
dot icon22/02/1994
New director appointed
dot icon22/02/1994
Annual return made up to 19/10/93
dot icon20/10/1993
New director appointed
dot icon24/09/1993
Full accounts made up to 1993-03-31
dot icon14/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon07/09/1993
New director appointed
dot icon16/02/1993
New director appointed
dot icon17/12/1992
Director resigned
dot icon17/12/1992
Annual return made up to 31/08/92
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon30/07/1992
New director appointed
dot icon27/07/1992
Secretary resigned;new secretary appointed
dot icon15/04/1992
Full accounts made up to 1991-03-31
dot icon27/01/1992
Registered office changed on 27/01/92 from:\five chancery lane cliffords inn london EC4A 1BU
dot icon27/01/1992
Secretary resigned;new secretary appointed
dot icon09/12/1991
Registered office changed on 09/12/91 from:\ashton house 471 silbury boulevard saxon gate west central milton keynes MK9 2AH
dot icon09/12/1991
Director resigned
dot icon09/12/1991
Annual return made up to 31/08/91
dot icon06/08/1991
Secretary resigned;new secretary appointed
dot icon18/03/1991
Full accounts made up to 1990-03-31
dot icon06/03/1991
Annual return made up to 31/10/90
dot icon22/02/1991
New director appointed
dot icon05/07/1990
Full accounts made up to 1989-03-31
dot icon08/03/1990
Annual return made up to 19/10/89
dot icon28/02/1990
New director appointed
dot icon12/09/1989
Director resigned
dot icon08/02/1989
Annual return made up to 31/12/88
dot icon16/12/1988
Annual return made up to 31/12/87
dot icon16/12/1988
Full accounts made up to 1988-03-31
dot icon11/02/1988
Full accounts made up to 1987-03-31
dot icon02/05/1987
Director resigned
dot icon02/03/1987
Accounting reference date notified as 31/03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

75
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Radhika Srinivasan
Director
19/08/2022 - 23/06/2023
7
Revill, Lawrence Louis
Director
12/09/2013 - 20/09/2022
5
Mehdi, Sydea Sidra, Dr
Director
19/08/2022 - Present
-
Forman, Richard John
Director
19/08/2022 - Present
55
Harris, Steve
Director
07/02/2013 - 23/04/2021
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MILTON KEYNES COMMUNITY FOUNDATION LIMITED

MILTON KEYNES COMMUNITY FOUNDATION LIMITED is an(a) Active company incorporated on 30/06/1986 with the registered office located at Acorn House, 381 Midsummer Boulevard, Central Milton Keynes, Bucks MK9 3HP. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILTON KEYNES COMMUNITY FOUNDATION LIMITED?

toggle

MILTON KEYNES COMMUNITY FOUNDATION LIMITED is currently Active. It was registered on 30/06/1986 .

Where is MILTON KEYNES COMMUNITY FOUNDATION LIMITED located?

toggle

MILTON KEYNES COMMUNITY FOUNDATION LIMITED is registered at Acorn House, 381 Midsummer Boulevard, Central Milton Keynes, Bucks MK9 3HP.

What does MILTON KEYNES COMMUNITY FOUNDATION LIMITED do?

toggle

MILTON KEYNES COMMUNITY FOUNDATION LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for MILTON KEYNES COMMUNITY FOUNDATION LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Jay Virgo as a director on 2026-03-11.