NORFOLK COMMUNITY FOUNDATION - NORWICH


Company Profile Company Filings

Overview

NORFOLK COMMUNITY FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORWICH ENGLAND and has the status: Active.
NORFOLK COMMUNITY FOUNDATION was incorporated 19 years ago on 17/09/2004 and has the registered number: 05234236. The accounts status is GROUP and accounts are next due on 30/09/2024.

NORFOLK COMMUNITY FOUNDATION - NORWICH

This company is listed in the following categories:
63990 - Other information service activities n.e.c.
64929 - Other credit granting n.e.c.
82990 - Other business support service activities n.e.c.
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1ST FLOOR, CARMELITE HOUSE 2 ST. JAMES COURT
NORWICH
NR3 1SL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NORFOLK COMMUNITY FOUNDATION LIMITED (until 05/01/2010)

Confirmation Statements

Last Statement Next Statement Due
17/09/2023 01/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JENNIFER WATSON Jan 1964 British Director 2021-03-22 CURRENT
MR EDWARD JAMES DOGGETT SAVORY Jan 1980 British Director 2024-01-04 CURRENT
RICHARD NICHOLAS LAURENCE ROSS Feb 1958 British Director 2021-03-22 CURRENT
MR SIMON BRICKLES Jun 1964 English Director 2021-03-22 CURRENT
MRS JESSICA MIDDLETON Jul 1980 British Director 2021-03-22 CURRENT
MS FIONA MCDIARMID Jan 1961 British Director 2021-03-22 CURRENT
MR TOM BURDETT Jul 1986 British Director 2023-12-04 CURRENT
ANN GEORGINA POLLEY Jan 1940 British Director 2005-03-21 UNTIL 2011-12-12 RESIGNED
MRS HELEN JOHNSON Feb 1938 British Director 2006-12-05 UNTIL 2011-12-12 RESIGNED
MRS CAROLINE MCKENZIE MONEY Nov 1963 British Director 2014-09-22 UNTIL 2020-03-09 RESIGNED
MR TIMOTHY JOHN PROCTER Feb 1961 British Director 2005-12-02 UNTIL 2011-12-12 RESIGNED
MR CHARLES IAIN HAYTON MAWSON Jun 1955 British Director 2011-12-12 UNTIL 2018-06-18 RESIGNED
MR JONATHAN CHARLES PEARSON Dec 1962 British Director 2013-12-16 UNTIL 2021-12-13 RESIGNED
LADY KAREN JEAN FISHER Dec 1951 British Director 2016-09-12 UNTIL 2022-09-30 RESIGNED
MR EDWARD ROGER PIERS PRATT Sep 1956 British Director 2004-10-19 UNTIL 2008-12-09 RESIGNED
MR NICHOLAS JULIAN HEDLEY PRATT Oct 1958 British Director 2016-09-12 UNTIL 2022-09-30 RESIGNED
MR TIMOTHY ROBERT SEELEY Aug 1960 British Director 2013-12-16 UNTIL 2019-12-06 RESIGNED
RICHARD MARK JEFFRIES Jun 1957 British Director 2005-03-21 UNTIL 2012-06-11 RESIGNED
MR ANDREW DAVID JAMIESON Jul 1956 British Director 2020-06-15 UNTIL 2022-03-21 RESIGNED
THE RT REVD GRAHAM RICHARD JAMES Jan 1951 British Director 2004-09-17 UNTIL 2008-12-09 RESIGNED
MRS JACQUELINE NADA HIGHAM Aug 1960 British Director 2011-09-19 UNTIL 2017-12-31 RESIGNED
MR MICHAEL ANTHONY JAMES GURNEY Oct 1954 British Director 2015-11-30 UNTIL 2021-03-22 RESIGNED
MR PETER KARL JAMES FRANZEN May 1947 British Director 2005-03-21 UNTIL 2009-07-27 RESIGNED
MR RICHARD WILLIAM PACKHAM Jan 1951 British Director 2006-12-05 UNTIL 2013-12-16 RESIGNED
MARTIN WEBSTER British Secretary 2006-06-13 UNTIL 2021-03-22 RESIGNED
MR EDWARD SAVORY Secretary 2021-03-22 UNTIL 2024-01-04 RESIGNED
MR DAVID JOHN WALKER Jul 1951 British Secretary 2004-09-17 UNTIL 2006-05-25 RESIGNED
MRS CAROLINE JANE COMBE Jan 1967 British Director 2011-09-19 UNTIL 2012-12-10 RESIGNED
MR STEPHEN GRAHAM STAFFORD ALLEN Oct 1951 British Director 2017-12-04 UNTIL 2023-12-04 RESIGNED
MR CHRISTOPHER HAMILTON DICKER Feb 1950 British Director 2005-06-01 UNTIL 2012-06-11 RESIGNED
PETER JOHN COLBY May 1944 British Director 2005-03-21 UNTIL 2012-12-10 RESIGNED
MR DANIEL HENDRIK CHAPMAN May 1978 British Director 2011-12-12 UNTIL 2013-09-26 RESIGNED
MR HENRY GREVILLE CATOR Mar 1956 British Director 2016-12-05 UNTIL 2022-03-21 RESIGNED
CHARLOTTE MARY LEFTWICH CARTER Aug 1957 British Director 2005-06-28 UNTIL 2012-12-10 RESIGNED
TIMOTHY JOHN BYLES Dec 1958 British Director 2005-12-02 UNTIL 2006-09-06 RESIGNED
CAROL ANNE BARMER Aug 1953 British Director 2010-12-13 UNTIL 2014-06-23 RESIGNED
LUCIA ANN BELL Feb 1944 British Director 2005-06-01 UNTIL 2006-05-17 RESIGNED
MR CHARLES WILLIAM LEGH BARRATT Oct 1949 British Director 2011-06-13 UNTIL 2017-06-19 RESIGNED
MR ROBERT GEORGE ASHTON Aug 1955 British Director 2005-06-01 UNTIL 2011-12-12 RESIGNED
DR ROSALYN PROOPS Nov 1950 British Director 2021-03-22 UNTIL 2024-01-04 RESIGNED
SIR THEODORE THOMAS MORE AGNEW Jan 1961 British Director 2007-12-06 UNTIL 2013-03-25 RESIGNED
MR BOLTON AGNEW Oct 1950 British Director 2013-03-25 UNTIL 2018-03-19 RESIGNED
MR FRANK ERIC ELIEL Apr 1946 British Director 2012-06-11 UNTIL 2018-06-18 RESIGNED
MR SIMON BAILEY Mar 1965 British Director 2019-06-24 UNTIL 2024-01-04 RESIGNED
MRS VIRGINIA CLARE EDGECOMBE Mar 1968 British Director 2013-12-16 UNTIL 2019-12-06 RESIGNED
MR PETER KARL JAMES FRANZEN May 1947 British Director 2015-11-30 UNTIL 2019-03-04 RESIGNED
MRS JOANNE ELIZABETH SHINER Mar 1972 British Director 2013-12-16 UNTIL 2014-06-23 RESIGNED
ANNE SLOMAN Apr 1944 British Director 2005-03-21 UNTIL 2010-12-13 RESIGNED
MRS MARY CAROLINE RUDD Mar 1956 British Director 2014-09-22 UNTIL 2018-03-19 RESIGNED
MRS MICHELLE MAI RAPER Nov 1967 British Director 2018-03-19 UNTIL 2021-03-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WM. DENNY & SON LIMITED SUFFOLK Active TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries
EASTWOOD WHELPTON LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 30120 - Building of pleasure and sporting boats
LONDON RECORDER NEWSPAPERS LIMITED NORWICH Dissolved... DORMANT 99999 - Dormant Company
LOVEWELL BLAKE SERVICES LIMITED GREAT YARMOUTH Active DORMANT 62090 - Other information technology service activities
DELICIOUS DELIGHTS LIMITED NORFOLK Dissolved... 56210 - Event catering activities
LOVEWELL BLAKE ACCOUNTANCY SERVICES LIMITED GREAT YARMOUTH Active DORMANT 69201 - Accounting and auditing activities
FINCHCLIFFE PROPERTIES LIMITED GREAT YARMOUTH Active DORMANT 99999 - Dormant Company
GREAT YARMOUTH MINSTER PRESERVATION TRUST GREAT YARMOUTH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LOVEWELL BLAKE FINANCIAL PLANNING LIMITED NORWICH Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
BUILDING PARTNERSHIPS LIMITED NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ST. GEORGE'S THEATRE TRUST GREAT YARMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
LOVEWELL BLAKE FINANCIAL PLANNING (GREAT YARMOUTH) LIMITED NORWICH Active DORMANT 64999 - Financial intermediation not elsewhere classified
NORWICH HERITAGE ECONOMIC AND REGENERATION TRUST NORWICH ENGLAND Dissolved... FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
TRUSTEE TRAINING & SUPPORT LIMITED NORWICH UNITED KINGDOM Dissolved... MICRO ENTITY 69201 - Accounting and auditing activities
ST GEORGE'S TRADING LIMITED GREAT YARMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
NORFOLK CAN INSPIRE NORWICH Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
NNM 92 LIMITED ESHER Dissolved... TOTAL EXEMPTION FULL 93199 - Other sports activities
WORKSMARTER LIMITED NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
BREXIT RECRUITMENT SERVICES LIMITED NORWICH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies