LEICESTERSHIRE, LEICESTER AND RUTLAND COMMUNITY FOUNDATION - LEICESTER


Company Profile Company Filings

Overview

LEICESTERSHIRE, LEICESTER AND RUTLAND COMMUNITY FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEICESTER and has the status: Active.
LEICESTERSHIRE, LEICESTER AND RUTLAND COMMUNITY FOUNDATION was incorporated 20 years ago on 30/07/2003 and has the registered number: 04851054. The accounts status is SMALL and accounts are next due on 31/12/2024.

LEICESTERSHIRE, LEICESTER AND RUTLAND COMMUNITY FOUNDATION - LEICESTER

This company is listed in the following categories:
82990 - Other business support service activities 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 WYCLIFFE STREET
LEICESTER
LE1 5LR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KATHERINE GREEN Secretary 2010-09-29 CURRENT
MRS VIJAY SHARMA Mar 1951 British Director 2017-12-12 CURRENT
RICHARD JONATHAN COLTON May 1956 British Director 2018-06-27 CURRENT
MR STUART GRAHAM DAWKINS Aug 1962 British Director 2012-09-12 CURRENT
JUSTINE SAMANTHA FLACK Dec 1968 Director 2012-03-14 CURRENT
JENNIFER HAND Jan 1957 British Director 2022-05-18 CURRENT
MR IAN PATRICK MCCORMACK Feb 1957 British Director 2017-09-19 CURRENT
MR MARK TYSON ROBINSON Mar 1957 British Director 2022-05-18 CURRENT
DAVID MICHAEL ANDREWS Jun 1950 British Director 2022-05-18 CURRENT
MR RICHARD EDWIN MOORE Jul 1945 British Director 2009-05-27 UNTIL 2021-03-31 RESIGNED
MRS ARDITA ELAINE SHELIAH OLDHAM Aug 1937 British Director 2010-03-10 UNTIL 2010-09-29 RESIGNED
MR SEAN MICHAEL TIZZARD Jun 1971 British Director 2013-09-18 UNTIL 2018-02-20 RESIGNED
MR IVAN JAMES TREVOR Jul 1979 British Director 2010-03-24 UNTIL 2017-06-20 RESIGNED
NICOLA KAREN DALBY Mar 1958 British Secretary 2003-07-30 UNTIL 2008-06-30 RESIGNED
MARTIN LEWYS HENING Nov 1934 British Secretary 2008-07-01 UNTIL 2009-04-29 RESIGNED
MRS SUSAN MARY TILLEY Apr 1950 British Director 2010-09-29 UNTIL 2013-09-18 RESIGNED
MRS HELEN RUTH MURPHY Jan 1944 British Director 2008-10-15 UNTIL 2012-09-01 RESIGNED
MS STEPHANIE JANE MORGAN Nov 1960 British Director 2015-09-22 UNTIL 2021-03-31 RESIGNED
JAMES KIRKPATRICK May 1977 British Director 2010-12-15 UNTIL 2019-10-24 RESIGNED
MR RIAZ ISMAIL RAVAT Oct 1977 British Director 2017-09-19 UNTIL 2023-06-13 RESIGNED
MR TREVOR DEREK SHAW Oct 1966 British Director 2014-09-17 UNTIL 2023-09-27 RESIGNED
MR STEVEN JOHN WHITE Jan 1946 British Director 2013-09-18 UNTIL 2019-11-01 RESIGNED
MR KEVAN JOHN LILES Oct 1958 British Director 2010-03-11 UNTIL 2010-09-29 RESIGNED
JOAN VALERIE STEPHENS Oct 1936 British Director 2010-06-30 UNTIL 2016-09-20 RESIGNED
MR JOHN COPE STRANGE Dec 1937 British Director 2009-05-27 UNTIL 2017-09-19 RESIGNED
MICHAEL JOHN ANNIS SWITZER Nov 1944 British Director 2008-01-23 UNTIL 2010-09-29 RESIGNED
STEPHEN HOWARD WOOLFE Aug 1949 British Director 2010-03-11 UNTIL 2013-09-18 RESIGNED
NICKIE MARY PHILBIN Jul 1958 British Director 2015-12-15 UNTIL 2020-06-26 RESIGNED
MRS LYNN LEWIS Nov 1970 British Director 2010-03-24 UNTIL 2012-09-12 RESIGNED
MRS KALLY BAROT Sep 1964 British Director 2010-12-15 UNTIL 2013-04-16 RESIGNED
MRS NISHA CHANDARANA Mar 1965 British Director 2016-09-20 UNTIL 2020-02-20 RESIGNED
MRS MARY ARBUCKLE CHESTERTON Aug 1940 British Director 2010-03-10 UNTIL 2015-09-30 RESIGNED
ROBIN CLARKE Aug 1965 British Director 2017-12-04 UNTIL 2023-09-27 RESIGNED
CAPTAIN VIJAYKUMAR DWARKANATH DIGHE Feb 1938 British Director 2010-03-11 UNTIL 2011-09-14 RESIGNED
MS JUDITH ELIZABETH GILBOY Feb 1951 British Director 2014-09-17 UNTIL 2015-09-30 RESIGNED
MARTIN LEWYS HENING Nov 1934 British Director 2003-07-30 UNTIL 2009-04-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robin Clarke 2017-12-04 - 2017-12-05 8/1965 Oakham   Significant influence or control
Ms Nicola Mary Philbin 2016-10-08 - 2016-12-15 7/1958 Leicester   Right to appoint and remove directors as trust
Mrs Nisha Chandarana 2016-09-20 - 2016-09-21 3/1965 Leicester   Significant influence or control as trust
Mr Trevor Derek Shaw 2016-04-06 - 2023-09-27 10/1966 Leicester   Significant influence or control as trust
Ms Stephanie Jane Morgan 2016-04-06 - 2021-03-24 11/1960 Leicester   Significant influence or control as trust
Mr Sean Michael Tizzard 2016-04-06 - 2018-03-20 6/1971 Leicester   Significant influence or control as trust
Mr John Cope Strange 2016-04-06 - 2017-09-19 12/1937 Leicester   Significant influence or control as trust
Mr Ivan James Trevor 2016-04-06 - 2017-06-20 7/1979 Leicester   Significant influence or control as trust
Mr James Kirkpatrick 2016-04-06 - 2016-12-15 5/1977 Leicester   Significant influence or control as trust
Mrs Joan Valerie Stephens 2016-04-06 - 2016-09-20 9/1936 Leicester   Significant influence or control as trust
Mr Steven John White 2016-04-06 - 2016-09-18 1/1946 Leicester   Significant influence or control as trust
Mr Richard Edwin Moore 2016-04-06 - 2016-05-28 7/1945 Leicester   Significant influence or control as trust
Miss Justine Samantha Flack 2016-04-06 - 2016-04-07 11/1968 Leicester   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHAKESPEARES LEGAL DIRECTORS LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
SHAKESPEARES LEGAL SECRETARIES LIMITED LONDON UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
NON-SEQUITIR LTD CHESTERFIELD ENGLAND Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
MUTUAL ONE LIMITED LONDON Dissolved... DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
LEICESTERSHIRE BUSINESS AWARDS LIMITED LEICESTER UNITED KINGDOM Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
LEICESTERSHIRE CARES LIMITED LEICESTER Active SMALL 88990 - Other social work activities without accommodation n.e.c.
DISEWORTH HERITAGE TRUST DERBY ENGLAND Active MICRO ENTITY 91020 - Museums activities
SEVEN LOCKS HOUSING LIMITED BIRMINGHAM ENGLAND Dissolved... FULL 41100 - Development of building projects
WEST ROAD OAKHAM MANAGEMENT COMPANY LIMITED UPPINGHAM Active TOTAL EXEMPTION FULL 98000 - Residents property management
ACCLAIM HOUSING LIMITED BIRMINGHAM ENGLAND Dissolved... FULL 55900 - Other accommodation
APPLAUSE (LEICESTERSHIRE) COMMUNITY INTEREST COMPANY LEICESTER Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
OAKHAM SCHOOL OAKHAM Active GROUP 85310 - General secondary education
LEICESTER LIFT MIDCO (NO.2) LIMITED NOTTINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED NOTTINGHAM ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
RUTLAND AND DISTRICT SCHOOLS' FEDERATION OAKHAM Active FULL 85310 - General secondary education
ROBIN CLARKE LIMITED PETERBOROUGH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
SEATON LANDFILL LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
PREMIUM HOME CARE SERVICES LIMITED LEICESTER Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
NEW WALK REALISATIONS LLP LEICESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied