MOTO FOUNDATION - 11/12 M1 MOTORWAY TODDINGTON


Company Profile Company Filings

Overview

MOTO FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from 11/12 M1 MOTORWAY TODDINGTON and has the status: Active.
MOTO FOUNDATION was incorporated 18 years ago on 15/07/2005 and has the registered number: 05510132. The accounts status is FULL and accounts are next due on 30/09/2024.

MOTO FOUNDATION - 11/12 M1 MOTORWAY TODDINGTON

This company is listed in the following categories:
74990 - Non-trading company

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

MOTO HOSPITALITY LTD HEAD OFFICE
11/12 M1 MOTORWAY TODDINGTON
BEDFORDSHIRE
LU5 6HR

This Company Originates in : United Kingdom
Previous trading names include:
MOTO IN THE COMMUNITY (until 01/07/2022)

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JULIE DONOVAN Mar 1973 British Director 2023-04-20 CURRENT
MS SAMANTHA PEACOCK Secretary 2022-05-01 CURRENT
MR STEPHEN CHRISTOPHER RAC Jan 1971 British Director 2018-11-08 CURRENT
MR MICHAEL PETER GORVIN Aug 1974 British Director 2023-10-18 CURRENT
MR MATTHEW DOMINIC HAYWOOD Aug 1970 British Director 2023-10-18 CURRENT
MS EMMA JANE JAMES Nov 1980 British Director 2023-10-18 CURRENT
MS SAMANTHA PEACOCK Jul 1984 British Director 2022-01-01 CURRENT
MS AMY RUTH PROCTER May 1979 British Director 2023-01-01 CURRENT
MR ROBERT JAMES O'CONNELL Oct 1980 British Director 2023-01-01 CURRENT
MR GUY MARCUS LATCHEM Sep 1970 British Director 2014-05-01 CURRENT
MRS LOUISE CARRIE HUGHES Jul 1970 British Director 2015-09-08 CURRENT
ASHLEIGH GERALDA LEWIS May 1973 British Director 2006-05-13 UNTIL 2017-12-31 RESIGNED
MR JEFFREY PARFREY Dec 1971 British Director 2016-07-12 UNTIL 2017-11-30 RESIGNED
CHRISTOPHER JOHN ROGERS Nov 1964 British Director 2005-07-15 UNTIL 2019-02-15 RESIGNED
ASHLEIGH GERALDA LEWIS May 1973 British Secretary 2006-05-13 UNTIL 2017-12-31 RESIGNED
BRIAN DAVID LOTTS Dec 1958 British Director 2005-07-15 UNTIL 2018-07-12 RESIGNED
MR GENE MACDONALD Jul 1972 New Zealander Director 2011-05-04 UNTIL 2022-04-21 RESIGNED
MR JOHN STEPHEN MASTERS Nov 1956 British Director 2020-10-06 UNTIL 2021-09-09 RESIGNED
JOANNE MAWDSLEY Oct 1972 British Director 2005-07-15 UNTIL 2010-12-01 RESIGNED
MR JONATHAN SHORE Jan 1961 British Director 2007-04-26 UNTIL 2020-01-22 RESIGNED
BRIAN FRANCIS LARKIN Feb 1959 Irish Director 2005-07-15 UNTIL 2020-10-06 RESIGNED
MRS ASHLEIGH LEWIS May 1973 British Director 2018-01-01 UNTIL 2020-11-25 RESIGNED
PETER MCNEILL MOULD Jan 1959 British Director 2018-11-06 UNTIL 2021-12-31 RESIGNED
PHILIP ANDREW SPALL Sep 1969 Secretary 2005-07-15 UNTIL 2006-06-13 RESIGNED
MS ASHLEIGH GERALDA LEWIS Secretary 2020-04-30 UNTIL 2020-11-25 RESIGNED
MR JAMES RICE GUNN Secretary 2020-12-21 UNTIL 2022-05-01 RESIGNED
TIMOTHY JAMES GITTINS Jul 1964 British Director 2018-03-16 UNTIL 2020-07-01 RESIGNED
MR PETER HAZZARD Apr 1950 British Director 2008-05-13 UNTIL 2013-01-01 RESIGNED
MR JASON VANCE Jan 1988 British Director 2022-08-29 UNTIL 2023-04-18 RESIGNED
JACK KIDD Jul 1948 British Director 2007-02-01 UNTIL 2010-08-20 RESIGNED
MRS FIONA STEVENSON Secretary 2018-01-01 UNTIL 2020-04-30 RESIGNED
MR DANIEL PETER HORSLEY Oct 1982 British Director 2018-01-04 UNTIL 2022-10-20 RESIGNED
SARA DAVIES Oct 1956 British Director 2005-07-15 UNTIL 2014-02-28 RESIGNED
MS KAYLEIGH ANNE CLARKE Apr 1989 British Director 2022-08-03 UNTIL 2023-07-06 RESIGNED
HELEN JANE BUDD Jun 1966 British Director 2005-07-15 UNTIL 2015-07-09 RESIGNED
MR NICHOLAS ANTHONY BROOKES May 1965 British Director 2011-01-25 UNTIL 2018-10-30 RESIGNED
SUZANNE CLAIRE HOLLINSHEAD Nov 1971 British Director 2005-07-15 UNTIL 2015-02-03 RESIGNED
MRS CORAL DIANE BRODIE Feb 1958 British Director 2013-10-17 UNTIL 2023-07-01 RESIGNED
MR BRYNN HEWIT Mar 1977 British Director 2014-07-07 UNTIL 2022-10-20 RESIGNED
HEATHER ROBERTS Apr 1961 British Director 2005-07-15 UNTIL 2014-02-01 RESIGNED
MALCOLM LESLIE PLOWES Aug 1953 British Director 2005-07-15 UNTIL 2018-02-12 RESIGNED
MS LINDA MARY PARSLOW Jul 1959 British Director 2018-02-22 UNTIL 2020-08-31 RESIGNED
VICTORIA PARKINSON Mar 1945 British Director 2007-04-26 UNTIL 2008-01-16 RESIGNED
MR GAVIN SANDERS Nov 1979 British Director 2014-05-01 UNTIL 2016-04-28 RESIGNED
ELLIS ANTHONY GREEN Mar 1956 British Director 2008-04-01 UNTIL 2012-10-16 RESIGNED
JOHN THOMSON Dec 1962 British Director 2005-07-15 UNTIL 2014-02-01 RESIGNED
IAN EDWARD KERNIGHAN Sep 1967 British Director 2007-04-26 UNTIL 2017-12-31 RESIGNED
MRS JULIE ELLEN STURGESS Jan 1974 British Director 2014-05-01 UNTIL 2021-08-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOTO HOSPITALITY LIMITED TODDINGTON ENGLAND Active AUDIT EXEMPTION SUBSI 47190 - Other retail sale in non-specialised stores
CP PLUS LIMITED LONDON ENGLAND Active FULL 52219 - Other service activities incidental to land transportation, n.e.c.
CONTROLLED PARKING LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
DOCUMAN LIMITED LONDON Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
CP PLUS HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
THE HAMPSTEAD VILLAGE SHUL LONDON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CPPI LTD LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
CP PLUS (INTERNATIONAL) LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
FOUNTAIN WELLNESS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CORNFIELDS BUSINESS ADVISORS LIMITED WIGAN Dissolved... 70229 - Management consultancy activities other than financial management
BRUGES PLACE INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies
PURPLE SHIRT INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies
OXOMO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
CP PLUS (TRADING) LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
CP PLUS INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
BRUGES PLACE NUMBER 2 LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 98000 - Residents property management
FAIRER PARKING SCHEME LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 52219 - Other service activities incidental to land transportation, n.e.c.
HELEN BUDD CONSULTANCY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GAILES INVESTMENTS LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - MOTO IN THE COMMUNITY 2014-10-01 31-12-2013 £449,289 Cash £447,089 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOTO MOTORWAY SERVICES LIMITED TODDINGTON Active DORMANT 99999 - Dormant Company
MOTO HOSPITALITY LIMITED TODDINGTON ENGLAND Active AUDIT EXEMPTION SUBSI 47190 - Other retail sale in non-specialised stores
POPLAR 2000 TODDINGTON Active DORMANT 99999 - Dormant Company
MOTO INVESTMENTS LIMITED TODDINGTON Active GROUP 64209 - Activities of other holding companies n.e.c.
MOTO HOLDINGS LIMITED TODDINGTON Active GROUP 64209 - Activities of other holding companies n.e.c.
MOTO VENTURES LIMITED TODDINGTON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
MOTO FINANCE PLC TODDINGTON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
MOTO STATES PLC TODDINGTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.