NORTHAMPTONSHIRE COMMUNITY FOUNDATION

Register to unlock more data on OkredoRegister

NORTHAMPTONSHIRE COMMUNITY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04269030

Incorporation date

13/08/2001

Size

Small

Contacts

Registered address

Registered address

18 Albion Place, Northampton NN1 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2022)
dot icon09/03/2026
Memorandum and Articles of Association
dot icon09/03/2026
Resolutions
dot icon21/12/2025
Accounts for a small company made up to 2025-03-31
dot icon18/11/2025
Notification of a person with significant control statement
dot icon17/11/2025
Cessation of Alan Richard Andrews as a person with significant control on 2025-11-16
dot icon17/11/2025
Cessation of Liam Padraig Condron as a person with significant control on 2025-11-16
dot icon17/11/2025
Cessation of James Dzimba as a person with significant control on 2025-11-16
dot icon17/11/2025
Cessation of Peter David Borley-Cox as a person with significant control on 2025-11-16
dot icon17/11/2025
Cessation of Richard Arthur Dimbleby as a person with significant control on 2025-11-16
dot icon17/11/2025
Cessation of Edward John Charles Caswell as a person with significant control on 2025-11-16
dot icon17/11/2025
Cessation of William Francklin as a person with significant control on 2025-11-16
dot icon17/11/2025
Cessation of Holly Elizabeth Threlfall as a person with significant control on 2025-11-16
dot icon17/11/2025
Cessation of Dominic Lewis Winfield as a person with significant control on 2025-11-16
dot icon17/11/2025
Cessation of Syrah Nazir as a person with significant control on 2025-11-16
dot icon17/11/2025
Cessation of Nancy Ann Rachel Kempner Stewart as a person with significant control on 2025-11-16
dot icon17/11/2025
Cessation of Jabeer Ali Miah as a person with significant control on 2025-11-16
dot icon17/11/2025
Cessation of Rachel Elizabeth Mallows Mbe Dl as a person with significant control on 2025-11-16
dot icon05/09/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon07/05/2025
Appointment of Mr Jabeer Ali Miah as a director on 2024-11-20
dot icon07/05/2025
Notification of Jabeer Miah as a person with significant control on 2024-11-20
dot icon07/05/2025
Appointment of Mr James Dzimba as a director on 2025-04-30
dot icon07/05/2025
Notification of James Dzimba as a person with significant control on 2025-04-30
dot icon09/12/2024
Accounts for a small company made up to 2024-03-31
dot icon22/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon22/04/2024
Notification of William Francklin as a person with significant control on 2023-11-23
dot icon26/01/2024
Termination of appointment of Joanna Rose Gordon as a director on 2023-11-22
dot icon26/01/2024
Cessation of Joanna Rose Gordon as a person with significant control on 2023-11-22
dot icon26/01/2024
Appointment of Mr William Alexander Mavourn Francklin as a director on 2023-11-23
dot icon07/12/2023
Accounts for a small company made up to 2023-03-31
dot icon16/08/2023
Cessation of Janine Jepson as a person with significant control on 2023-04-22
dot icon16/08/2023
Termination of appointment of Janine Jepson as a director on 2023-04-22
dot icon16/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon15/12/2022
Appointment of Mr Alan Richard Andrews as a director on 2022-11-23
dot icon15/12/2022
Notification of Alan Richard Andrews as a person with significant control on 2022-11-23
dot icon15/12/2022
Appointment of Mr Dominic Lewis Winfield as a director on 2022-11-23
dot icon15/12/2022
Appointment of Ms Holly Elizabeth Threlfall as a director on 2022-11-23
dot icon15/12/2022
Notification of Holly Elizabeth Threlfall as a person with significant control on 2022-11-23
dot icon15/12/2022
Notification of Dominic Lewis Winfield as a person with significant control on 2022-11-23
dot icon15/12/2022
Termination of appointment of Debra Lesley Charles as a director on 2022-11-23
dot icon15/12/2022
Termination of appointment of David John Knight as a director on 2022-11-23
dot icon15/12/2022
Cessation of Debra Lesley Charles as a person with significant control on 2022-11-23
dot icon15/12/2022
Termination of appointment of Hassan Raza Shah as a director on 2022-11-23
dot icon15/12/2022
Cessation of David John Knight as a person with significant control on 2022-11-23
dot icon15/12/2022
Cessation of Hassan Raza Shah as a person with significant control on 2022-11-23
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31

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
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Sandra Marilyn
Director
25/09/2007 - 24/11/2016
6
Miah, Jabeer
Director
20/11/2024 - Present
33
Buchanan, Wendi Alexandra
Director
13/08/2001 - 26/11/2013
1
Charles, Debra Lesley
Director
10/04/2019 - 23/11/2022
6
Stewart, Nancy Ann Rachel Kempner
Director
23/11/2021 - Present
3

Persons with Significant Control

50
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 NORTHAMPTONSHIRE COMMUNITY FOUNDATION

NORTHAMPTONSHIRE COMMUNITY FOUNDATION is an(a) Active company incorporated on 13/08/2001 with the registered office located at 18 Albion Place, Northampton NN1 1UD. There are currently 14 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 NORTHAMPTONSHIRE COMMUNITY FOUNDATION?

toggle

NORTHAMPTONSHIRE COMMUNITY FOUNDATION is currently Active. It was registered on 13/08/2001 .

Where is NORTHAMPTONSHIRE COMMUNITY FOUNDATION located?

toggle

NORTHAMPTONSHIRE COMMUNITY FOUNDATION is registered at 18 Albion Place, Northampton NN1 1UD.

What does NORTHAMPTONSHIRE COMMUNITY FOUNDATION do?

toggle

NORTHAMPTONSHIRE COMMUNITY FOUNDATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for NORTHAMPTONSHIRE COMMUNITY FOUNDATION?

toggle

The latest filing was on 09/03/2026: Memorandum and Articles of Association.