ST ALBAN'S FOUNDATION

Register to unlock more data on OkredoRegister

ST ALBAN'S FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04241678

Incorporation date

26/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O St Alban's Catholic Primary School, Lensfield Road, Cambridge CB2 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2001)
dot icon14/06/2022
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2022
Voluntary strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for voluntary strike-off
dot icon22/03/2022
Application to strike the company off the register
dot icon21/02/2022
Micro company accounts made up to 2021-06-30
dot icon13/01/2022
Compulsory strike-off action has been discontinued
dot icon12/01/2022
Micro company accounts made up to 2020-06-30
dot icon07/01/2022
Termination of appointment of Peter Leeming as a director on 2019-06-30
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon23/09/2021
Registered office address changed from C/O C/O Reardon & Co Ltd Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ to C/O St Alban's Catholic Primary School Lensfield Road Cambridge CB2 1EN on 2021-09-23
dot icon23/09/2021
Termination of appointment of Nicholas John Diss as a secretary on 2021-09-17
dot icon23/09/2021
Termination of appointment of Nicholas John Diss as a director on 2021-09-17
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon02/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon22/08/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-06-30
dot icon22/11/2018
Notification of a person with significant control statement
dot icon21/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon10/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-26 no member list
dot icon26/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/05/2016
Termination of appointment of Mark John Broadbent as a director on 2016-05-09
dot icon01/09/2015
Annual return made up to 2015-06-26 no member list
dot icon13/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/12/2014
Appointment of Mr Richard Andrew Snell as a director on 2014-12-11
dot icon26/06/2014
Annual return made up to 2014-06-26 no member list
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/09/2013
Registered office address changed from C/O Damian Crowther 18 Ross Street Ross Street Cambridge CB1 3BX England on 2013-09-12
dot icon10/09/2013
Registered office address changed from St Albans R C Primary School Lensfield Road Cambridge Cambridgeshire CB2 1LS on 2013-09-10
dot icon28/06/2013
Annual return made up to 2013-06-26 no member list
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/11/2012
Termination of appointment of Michael Stanislawski as a director
dot icon10/09/2012
Annual return made up to 2012-06-26 no member list
dot icon07/09/2012
Termination of appointment of Anthony Rogers as a director
dot icon02/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon29/03/2012
Appointment of Father Peter Leeming as a director
dot icon24/01/2012
Director's details changed for Doctor Damian Christopher Crowther on 2012-01-24
dot icon17/07/2011
Annual return made up to 2011-06-26 no member list
dot icon03/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon20/09/2010
Annual return made up to 2010-06-26 no member list
dot icon19/09/2010
Director's details changed for Graham Peter Hughes on 2010-06-26
dot icon19/09/2010
Director's details changed for Doctor Damian Christopher Crowther on 2010-06-26
dot icon19/09/2010
Director's details changed for Michael Stanislawski on 2010-06-26
dot icon11/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon21/07/2009
Annual return made up to 26/06/09
dot icon02/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon03/07/2008
Annual return made up to 26/06/08
dot icon01/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon28/07/2007
Annual return made up to 26/06/07
dot icon01/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon25/09/2006
Director resigned
dot icon25/09/2006
New director appointed
dot icon12/09/2006
Annual return made up to 26/06/06
dot icon14/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/08/2005
Annual return made up to 26/06/05
dot icon22/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon21/07/2004
Annual return made up to 26/06/04
dot icon31/03/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon09/10/2003
Director resigned
dot icon01/10/2003
New director appointed
dot icon17/09/2003
Director resigned
dot icon17/09/2003
New director appointed
dot icon30/07/2003
Annual return made up to 26/06/03
dot icon28/07/2003
Total exemption full accounts made up to 2003-06-30
dot icon16/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon23/08/2002
Annual return made up to 26/06/02
dot icon26/03/2002
Registered office changed on 26/03/02 from: st. Albans roman catholic primary school union road cambridge CB2 1HE
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
New secretary appointed;new director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon26/06/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
105.00
-
0.00
-
-
2021
0
105.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

105.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Secretary
26/06/2001 - 26/06/2001
201
Milne, Susan Edna
Director
26/06/2001 - 26/06/2001
6
Rogers, Anthony Bruce, Rev
Director
17/10/2001 - 01/09/2011
6
Day, John Frank
Director
26/06/2001 - 23/07/2003
7
Diss, Nicholas John
Director
26/06/2001 - 17/09/2021
62

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST ALBAN'S FOUNDATION

ST ALBAN'S FOUNDATION is an(a) Dissolved company incorporated on 26/06/2001 with the registered office located at C/O St Alban's Catholic Primary School, Lensfield Road, Cambridge CB2 1EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ST ALBAN'S FOUNDATION?

toggle

ST ALBAN'S FOUNDATION is currently Dissolved. It was registered on 26/06/2001 and dissolved on 14/06/2022.

Where is ST ALBAN'S FOUNDATION located?

toggle

ST ALBAN'S FOUNDATION is registered at C/O St Alban's Catholic Primary School, Lensfield Road, Cambridge CB2 1EN.

What does ST ALBAN'S FOUNDATION do?

toggle

ST ALBAN'S FOUNDATION operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for ST ALBAN'S FOUNDATION?

toggle

The latest filing was on 14/06/2022: Final Gazette dissolved via voluntary strike-off.