THE CARR FENTON FOUNDATION

Register to unlock more data on OkredoRegister

THE CARR FENTON FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04105045

Incorporation date

09/11/2000

Size

Group

Contacts

Registered address

Registered address

Leger Way, Doncaster, South Yorkshire DN2 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2000)
dot icon25/03/2026
Memorandum and Articles of Association
dot icon19/03/2026
Change of name notice
dot icon19/03/2026
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon19/03/2026
Certificate of change of name
dot icon15/03/2026
Group of companies' accounts made up to 2025-08-31
dot icon07/01/2026
Confirmation statement made on 2025-11-09 with no updates
dot icon26/11/2025
-
dot icon24/11/2025
Termination of appointment of Sian Webster as a director on 2025-11-17
dot icon22/10/2025
Appointment of Mr Michael Luke Wilkinson as a director on 2025-09-01
dot icon19/03/2025
Group of companies' accounts made up to 2024-08-31
dot icon19/11/2024
Appointment of Mr Don Charles Conway as a director on 2024-11-10
dot icon19/11/2024
Appointment of Mr Neil Andrew Thomas as a director on 2024-11-10
dot icon19/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon23/09/2024
Termination of appointment of Kaye Frances Rushbrook as a director on 2024-09-13
dot icon22/05/2024
Termination of appointment of Marek Janusz Gutowski as a director on 2024-02-27
dot icon07/03/2024
Group of companies' accounts made up to 2023-08-31
dot icon21/02/2024
Appointment of Mrs Sian Webster as a director on 2023-11-22
dot icon21/02/2024
Appointment of Mr Thomas Bell as a director on 2024-01-11
dot icon17/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon12/07/2023
Appointment of Ms Catherine Susanne Goodman as a director on 2023-07-01
dot icon31/03/2023
Group of companies' accounts made up to 2022-08-31
dot icon30/12/2022
Statement of company's objects
dot icon30/12/2022
Memorandum and Articles of Association
dot icon30/12/2022
Resolutions
dot icon22/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon08/11/2022
Director's details changed for Mrs Kelly Elizabeth Anne Nicoll Nicoll on 2022-11-08
dot icon07/11/2022
Termination of appointment of Jim Taylor as a director on 2022-11-01
dot icon22/09/2022
Appointment of Mrs Kelly Elizabeth Anne Nicoll Nicoll as a director on 2022-05-12
dot icon20/04/2022
Group of companies' accounts made up to 2021-08-31
dot icon20/01/2022
Confirmation statement made on 2021-11-09 with no updates
dot icon20/01/2022
Appointment of Mrs Kaye Frances Rushbrook as a director on 2021-10-05
dot icon19/01/2022
Appointment of Mr Charles Andrew Warde-Aldam as a director on 2020-03-02
dot icon26/04/2021
Group of companies' accounts made up to 2020-08-31
dot icon19/04/2021
Appointment of Mr Philip Anthony Carter as a secretary on 2021-02-23
dot icon15/04/2021
Termination of appointment of John Douglas Weston as a secretary on 2021-02-23
dot icon15/04/2021
Termination of appointment of Chris Mangle as a director on 2021-02-23
dot icon15/04/2021
Termination of appointment of Richard John Hazell as a director on 2021-02-23
dot icon20/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon08/08/2020
Termination of appointment of Anne Roberta Roberts as a director on 2020-07-31
dot icon31/07/2020
Memorandum and Articles of Association
dot icon31/07/2020
Memorandum and Articles of Association
dot icon31/07/2020
Resolutions
dot icon29/07/2020
Appointment of Mrs Anne Roberta Roberts as a director on 2020-07-28
dot icon28/07/2020
Termination of appointment of Anne Roberta Roberts as a director on 2020-07-28
dot icon05/03/2020
Resolutions
dot icon04/03/2020
Full accounts made up to 2019-08-31
dot icon19/02/2020
Appointment of Mrs Susan Margaret Dumican as a director on 2020-02-18
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon04/04/2019
Full accounts made up to 2018-08-31
dot icon14/03/2019
Appointment of Mr Jim Taylor as a director on 2019-02-26
dot icon21/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon21/11/2018
Appointment of Mr Mark William Antony Warde-Norbury as a director on 2018-11-01
dot icon21/11/2018
Appointment of Mr Marek Janusz Gutowski as a director on 2018-11-01
dot icon21/09/2018
Termination of appointment of John Edwin Hope as a director on 2018-07-03
dot icon14/03/2018
Full accounts made up to 2017-08-31
dot icon23/02/2018
Termination of appointment of Keith Maurice Norbury as a director on 2018-02-20
dot icon20/12/2017
Appointment of Mr Chris Mangle as a director on 2017-12-05
dot icon20/12/2017
Termination of appointment of Gavin Baldwin as a director on 2017-11-06
dot icon16/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon09/03/2017
Full accounts made up to 2016-08-31
dot icon14/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon03/03/2016
Full accounts made up to 2015-08-31
dot icon12/11/2015
Annual return made up to 2015-11-09 no member list
dot icon13/03/2015
Full accounts made up to 2014-08-31
dot icon10/11/2014
Annual return made up to 2014-11-09 no member list
dot icon13/03/2014
Full accounts made up to 2013-08-31
dot icon15/11/2013
Annual return made up to 2013-11-09 no member list
dot icon15/11/2013
Director's details changed for John Edwin Hope on 2013-06-01
dot icon25/03/2013
Full accounts made up to 2012-08-31
dot icon12/11/2012
Annual return made up to 2012-11-09 no member list
dot icon29/02/2012
Group of companies' accounts made up to 2011-08-31
dot icon22/11/2011
Annual return made up to 2011-11-09 no member list
dot icon01/03/2011
Resolutions
dot icon21/02/2011
Full accounts made up to 2010-08-31
dot icon16/11/2010
Annual return made up to 2010-11-09 no member list
dot icon16/11/2010
Director's details changed for Gavin Baldwin on 2010-06-01
dot icon16/11/2010
Director's details changed for John Edwin Hope on 2010-06-01
dot icon05/03/2010
Full accounts made up to 2009-08-31
dot icon17/11/2009
Annual return made up to 2009-11-09 no member list
dot icon17/11/2009
Director's details changed for Richard John Hazell on 2009-11-09
dot icon17/11/2009
Director's details changed for Anne Roberta Roberts on 2009-11-09
dot icon17/11/2009
Director's details changed for Keith Maurice Norbury on 2009-11-09
dot icon17/11/2009
Director's details changed for Gavin Baldwin on 2009-11-09
dot icon17/11/2009
Director's details changed for John Edwin Hope on 2009-11-09
dot icon25/03/2009
Full accounts made up to 2008-08-31
dot icon27/11/2008
Annual return made up to 09/11/08
dot icon05/03/2008
Group of companies' accounts made up to 2007-08-31
dot icon20/11/2007
Annual return made up to 09/11/07
dot icon20/02/2007
Group of companies' accounts made up to 2006-08-31
dot icon05/02/2007
Annual return made up to 09/11/06
dot icon13/03/2006
Annual return made up to 09/11/05
dot icon28/02/2006
Group of companies' accounts made up to 2005-08-31
dot icon24/03/2005
Group of companies' accounts made up to 2004-08-31
dot icon10/01/2005
Annual return made up to 09/11/04
dot icon29/07/2004
New secretary appointed
dot icon01/06/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon25/03/2004
Director resigned
dot icon10/03/2004
Group of companies' accounts made up to 2003-08-31
dot icon18/11/2003
Annual return made up to 09/11/03
dot icon13/08/2003
New director appointed
dot icon11/08/2003
Director resigned
dot icon24/03/2003
Full accounts made up to 2002-08-31
dot icon26/11/2002
Annual return made up to 09/11/02
dot icon07/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon22/11/2001
Annual return made up to 09/11/01
dot icon22/08/2001
Accounting reference date shortened from 30/11/01 to 31/08/01
dot icon16/08/2001
Memorandum and Articles of Association
dot icon16/08/2001
Resolutions
dot icon20/06/2001
Memorandum and Articles of Association
dot icon18/06/2001
Certificate of change of name
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
Director resigned
dot icon09/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Jim
Director
26/02/2019 - 01/11/2022
4
Baldwin, Gavin
Director
19/05/2004 - 06/11/2017
2
Mrs Kaye Frances Rushbrook
Director
05/10/2021 - 13/09/2024
7
Wilkinson, Michael Luke
Director
01/09/2025 - Present
6
Warde-Aldam, Charles Andrew
Director
02/03/2020 - Present
5

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 THE CARR FENTON FOUNDATION

THE CARR FENTON FOUNDATION is an(a) Active company incorporated on 09/11/2000 with the registered office located at Leger Way, Doncaster, South Yorkshire DN2 6AY. There are currently 10 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 THE CARR FENTON FOUNDATION?

toggle

THE CARR FENTON FOUNDATION is currently Active. It was registered on 09/11/2000 .

Where is THE CARR FENTON FOUNDATION located?

toggle

THE CARR FENTON FOUNDATION is registered at Leger Way, Doncaster, South Yorkshire DN2 6AY.

What does THE CARR FENTON FOUNDATION do?

toggle

THE CARR FENTON FOUNDATION operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for THE CARR FENTON FOUNDATION?

toggle

The latest filing was on 25/03/2026: Memorandum and Articles of Association.