FOUNDATION - LEEDS


Company Profile Company Filings

Overview

FOUNDATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LEEDS ENGLAND and has the status: Active.
FOUNDATION was incorporated 39 years ago on 29/06/1984 and has the registered number: 01829004. The accounts status is FULL and accounts are next due on 31/12/2024.

FOUNDATION - LEEDS

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

3 LIMEWOOD WAY
LEEDS
WEST YORKSHIRE
LS14 1AB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
FOUNDATION HOUSING (until 24/09/2009)

Confirmation Statements

Last Statement Next Statement Due
26/11/2023 10/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KARL JOHN RICHARD MILNER Dec 1967 British Director 2023-06-30 CURRENT
MS RUTH AMANDA KETTLE Secretary 2018-11-12 CURRENT
MR DUANE MARTIN SAMUELS Apr 1977 British Director 2023-11-22 CURRENT
MR PHILIP TURNPENNY Jun 1948 British Director 2008-05-20 CURRENT
MRS CLAIRE VILARRUBI Feb 1973 British Director 2011-11-15 CURRENT
SHARON WHITEHURST Jan 1964 British Director 2023-12-14 CURRENT
MR DAVID ALLAN ROCHE Apr 1962 British Director 2021-12-10 CURRENT
MISS OLIVIA FREYA BRADSHAW Mar 2002 British Director 2023-09-29 CURRENT
MR VIJAY ASSANI Mar 1974 British Director 2022-12-16 CURRENT
MRS LISA BRADLEY Sep 1967 British Director 2019-06-28 CURRENT
WESLEY GRAHAM GRANT Jul 1966 British Director 1997-01-28 UNTIL 1998-12-15 RESIGNED
MR PETER HARRY JOHNSTON Mar 1951 British Director 2013-02-17 UNTIL 2018-09-12 RESIGNED
HUGH GUTHRIE Jun 1953 British Director 2004-03-23 UNTIL 2006-11-07 RESIGNED
MR AIDAN PETER GRILLS Jul 1971 British Director 2009-10-01 UNTIL 2015-09-16 RESIGNED
SIMON DAVID DIXON Feb 1967 British Director 2009-10-01 UNTIL 2010-11-30 RESIGNED
MR ANT HANLON Aug 1963 British Director RESIGNED
MR JOHN HUFFER Jan 1955 British Director RESIGNED
MR COLIN WILLIAM IONS Oct 1944 British Director 2004-07-27 UNTIL 2012-05-02 RESIGNED
VERONICA EVANS Feb 1963 British Director 1992-02-18 UNTIL 1993-07-10 RESIGNED
SOPHIA GRAHAM Jan 1988 British Director 2006-11-07 UNTIL 2008-11-18 RESIGNED
LEIGH KEVIN GLAVE Jun 1970 British Director 2007-08-15 UNTIL 2009-05-19 RESIGNED
DAVID GLADMAN Feb 1950 British Director RESIGNED
MR GILLIAN MARGARET GIBSON Mar 1957 British Director 1992-09-15 UNTIL 1996-12-11 RESIGNED
AMANDA JANE GARRARD Nov 1965 British Director 1999-01-13 UNTIL 1999-06-02 RESIGNED
PETER EDWARD GALLANT Apr 1929 British Director 1994-07-19 UNTIL 1996-11-29 RESIGNED
MR ROBERT FARHALL Nov 1958 British Director RESIGNED
KATE FRANCIS Mar 1946 British Director 1999-12-14 UNTIL 2002-06-18 RESIGNED
ALICE ELEANOR GREEN May 1950 British Director 2009-09-30 UNTIL 2013-02-17 RESIGNED
MR STEVEN JAMES WOODFORD Jun 1952 British Secretary RESIGNED
MS MARGARET ANN JONES Secretary 2013-06-01 UNTIL 2018-11-12 RESIGNED
VALERIE GENEVIEVE BARTON Mar 1954 British Director 1995-09-12 UNTIL 1998-12-31 RESIGNED
ALISON CHASE Jun 1987 British Director 2005-11-08 UNTIL 2007-11-13 RESIGNED
MS CIELO BICOL CARTWRIGHT Jan 1963 British Director 2019-02-15 UNTIL 2020-03-27 RESIGNED
MRS SUSAN JANE CAMPAGNA Oct 1956 British Director 2006-08-08 UNTIL 2010-03-31 RESIGNED
JACQUELINE DAWN CAMERON Jan 1964 British Director 1998-12-15 UNTIL 2001-09-18 RESIGNED
MR JIM BRYAN Feb 1950 British Director RESIGNED
MR DAVID BROWN Dec 1942 British Director RESIGNED
MR DAVID BOWLES Oct 1942 British Director RESIGNED
MICHAEL BENIT Dec 1977 British Director 2004-03-23 UNTIL 2005-11-08 RESIGNED
MRS JULIA ANNE BATES Jul 1978 British Director 2014-09-09 UNTIL 2019-02-28 RESIGNED
MR PETER HARRY JOHNSTON Mar 1951 British Director RESIGNED
MR TIM BARKER Mar 1947 British Director RESIGNED
DAVID ALLISON Nov 1949 British Director 2002-12-17 UNTIL 2008-11-18 RESIGNED
KATHLEEN MURIEL ASHCROFT May 1929 British Director RESIGNED
MR JAWAID MOHAMMED DIN Jun 1966 British Director 2000-09-19 UNTIL 2002-06-18 RESIGNED
MR PETER CLARKE Apr 1986 British Director 2010-08-17 UNTIL 2011-07-31 RESIGNED
MS JANE KETTLE Jul 1958 British Director 1993-10-05 UNTIL 1994-11-08 RESIGNED
BRIDGET CAROLINE KELLY Dec 1964 British Director 1993-07-07 UNTIL 1993-11-01 RESIGNED
MRS ALINA KAUR Oct 1973 British Director 2021-04-01 UNTIL 2022-10-26 RESIGNED
MR DAVID FRANCIS JORYSZ Dec 1959 British Director 1998-12-15 UNTIL 2015-09-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Inspire North 2018-10-17 Leeds   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRAIME PRESSINGS LIMITED LEEDS Active FULL 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
BRAIME GROUP PLC Active GROUP 70100 - Activities of head offices
4B ELEVATOR COMPONENTS LIMITED Active FULL 28220 - Manufacture of lifting and handling equipment
4B BRAIME COMPONENTS LIMITED Active FULL 28220 - Manufacture of lifting and handling equipment
HARRY HALL INTERNATIONAL LIMITED BRADFORD ENGLAND Active SMALL 46420 - Wholesale of clothing and footwear
CHAUCER FOODS UK LIMITED HULL ENGLAND Active FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
COMMUNITY LINKS (NORTHERN) LTD LEEDS Active FULL 86900 - Other human health activities
GROUNDWORK ENVIRONMENTAL SERVICES (LEEDS) LIMITED MORLEY Active TOTAL EXEMPTION FULL 71112 - Urban planning and landscape architectural activities
CHAUCER FOODS LIMITED HULL ENGLAND Active FULL 10390 - Other processing and preserving of fruit and vegetables
PILGRIM FOOD HOLDINGS LIMITED HULL ENGLAND Active FULL 96090 - Other service activities n.e.c.
BROOMCO (3555) LIMITED HULL ENGLAND Active FULL 70100 - Activities of head offices
BROOMCO (3554) LIMITED HULL ENGLAND Active FULL 70100 - Activities of head offices
ESSENTIAL NEEDS NORTH YORKSHIRE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HEADINGLEY ENTERPRISE AND ARTS CENTRE LTD LEEDS Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
JANE KETTLE CONSULTING LIMITED LEEDS Dissolved... MICRO ENTITY 85600 - Educational support services
SILVER SKY (UK) LIMITED LEEDS Active MICRO ENTITY 70221 - Financial management
INSPIRE NORTH LEEDS UNITED KINGDOM Active GROUP 96090 - Other service activities n.e.c.
T.F. & J.H. BRAIME (HOLDINGS) P.L.C. LEEDS UNITED KINGDOM Active DORMANT 99999 - Dormant Company
EXOVA (UK) LIMITED NEWBRIDGE Active SMALL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOP-UP MORTGAGE SERVICES LIMITED LEEDS Active UNAUDITED ABRIDGED 82911 - Activities of collection agencies
NEWMAN & COMPANY LIMITED LEEDS Active DORMANT 82200 - Activities of call centres
TRANSCOM WORLDWIDE (UK) LIMITED LEEDS Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
R HANSON & SON (UK) LIMITED LEEDS UNITED KINGDOM Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
UNCLE NOVA LIMITED LEEDS Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
RENAISSANCE NURSERIES LTD LEEDS ENGLAND Active MICRO ENTITY 85100 - Pre-primary education
BRCLISH ENTREPRISE LTD LEEDS ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BRCLISH COMMUNITY INTEREST COMPANY LEEDS UNITED KINGDOM Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
ACCEPTED LOANS LTD LEEDS UNITED KINGDOM Active NO ACCOUNTS FILED 64205 - Activities of financial services holding companies