Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHAMPTONSHIRE COMMUNITY FOUNDATION
Company Information for

NORTHAMPTONSHIRE COMMUNITY FOUNDATION

18 ALBION PLACE, NORTHAMPTON, NN1 1UD,
Company Registration Number
04269030
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Northamptonshire Community Foundation
NORTHAMPTONSHIRE COMMUNITY FOUNDATION was founded on 2001-08-13 and has its registered office in Northampton. The organisation's status is listed as "Active". Northamptonshire Community Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTHAMPTONSHIRE COMMUNITY FOUNDATION
 
Legal Registered Office
18 ALBION PLACE
NORTHAMPTON
NN1 1UD
Other companies in NN1
 
Filing Information
Company Number 04269030
Company ID Number 04269030
Date formed 2001-08-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 15:24:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHAMPTONSHIRE COMMUNITY FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHAMPTONSHIRE COMMUNITY FOUNDATION

Current Directors
Officer Role Date Appointed
KEVIN DONALD SMITH
Company Secretary 2016-11-24
VIRGINIA ANNE BURNETT
Director 2010-07-14
JOANNA ROSE GORDON
Director 2017-01-13
JANINE JEPSON
Director 2017-11-30
JOHN JOHN GRIFFITHS-ELSDEN
Director 2013-11-26
DAVID JOHN KNIGHT
Director 2013-04-16
PHILIP LOMAS
Director 2017-04-19
DEIRDRE MORAG NEWHAM MBE
Director 2015-07-23
PAUL THOMAS SERGE PARSONS
Director 2015-07-23
SALLY LOUISE ROBINSON
Director 2012-11-27
HASSAN RAZA SHAH
Director 2016-11-24
PAUL SOUTHWORTH OBE
Director 2014-11-24
DAWN ICEDELL THOMAS
Director 2016-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN MASKELL
Company Secretary 2011-07-28 2016-11-24
SANDRA MARILYN BELL
Director 2007-09-25 2016-11-24
JOHN BRUCE
Director 2001-08-13 2016-11-24
ALAN JOHN MASKELL
Director 2007-01-11 2016-11-24
SARAH BANNER
Director 2012-11-27 2015-03-30
DAVID ERIC LAING
Director 2005-07-19 2014-11-24
WENDI ALEXANDRA BUCHANAN
Director 2001-08-13 2013-11-26
LINDA FRANCES MARY DAVIS
Director 2008-11-25 2013-11-26
BRIAN LEHANE
Director 2008-11-25 2013-07-23
IAN LEATHER
Director 2009-07-14 2012-11-27
CHRISTOPHER JOHN HOUGHTON
Director 2010-04-27 2011-11-27
RICHARD JOHN JEYES
Company Secretary 2007-02-26 2011-07-04
JOHN PICTON GORELL BARNES
Director 2007-02-26 2010-11-24
JOHN GERALD NICHOLSON
Director 2003-12-04 2009-11-25
SUSAN PATRICIA JEPSON
Director 2008-07-22 2008-11-25
IAN HENRY ALEXANDER KERR
Director 2007-02-26 2008-04-01
PETER NEWHAM
Director 2007-02-26 2008-03-18
JOHN MARRIOTT
Company Secretary 2001-08-13 2007-02-26
JAMES THOMAS ASHTON
Director 2004-02-25 2005-07-19
ALAN JOHN MASKELL
Director 2003-12-04 2005-07-19
MARK HOWSON
Director 2001-08-13 2003-12-16
MARY HOPKINS
Director 2001-08-13 2001-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIRGINIA ANNE BURNETT THE KINGS HEATH BOXING CLUB LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active - Proposal to Strike off
PAUL THOMAS SERGE PARSONS ST ANDREW'S HEALTHCARE Director 2017-02-03 CURRENT 2004-07-12 Active
SALLY LOUISE ROBINSON BARFORD WOODLANDS LIMITED Director 2015-06-01 CURRENT 2003-08-07 Active
SALLY LOUISE ROBINSON ATHERTREND LIMITED Director 2015-06-01 CURRENT 1998-05-28 Active
SALLY LOUISE ROBINSON DEENE FARMS LTD Director 2015-06-01 CURRENT 2010-01-06 Active
SALLY LOUISE ROBINSON A. WYLIE LIMITED Director 2006-05-10 CURRENT 1945-02-22 Active
SALLY LOUISE ROBINSON THRUPP FARMING LIMITED Director 1993-04-30 CURRENT 1993-04-16 Active - Proposal to Strike off
HASSAN RAZA SHAH SP LAW INCORPORATING MARTIN ADAMS & MCCOLL LTD Director 2014-03-17 CURRENT 2014-03-17 Active
HASSAN RAZA SHAH REALTY NORTHAMPTON LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26APPOINTMENT TERMINATED, DIRECTOR JOANNA ROSE GORDON
2024-01-26CESSATION OF JOANNA ROSE GORDON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-26DIRECTOR APPOINTED MR WILLIAM ALEXANDER MAVOURN FRANCKLIN
2023-12-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-16CESSATION OF JANINE JEPSON AS A PERSON OF SIGNIFICANT CONTROL
2023-08-16APPOINTMENT TERMINATED, DIRECTOR JANINE JEPSON
2023-08-16CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2022-12-15DIRECTOR APPOINTED MR ALAN RICHARD ANDREWS
2022-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RICHARD ANDREWS
2022-12-15DIRECTOR APPOINTED MR DOMINIC LEWIS WINFIELD
2022-12-15DIRECTOR APPOINTED MS HOLLY ELIZABETH THRELFALL
2022-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY ELIZABETH THRELFALL
2022-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC LEWIS WINFIELD
2022-12-15APPOINTMENT TERMINATED, DIRECTOR DEBRA LESLEY CHARLES
2022-12-15APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KNIGHT
2022-12-15CESSATION OF DEBRA LESLEY CHARLES AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15APPOINTMENT TERMINATED, DIRECTOR HASSAN RAZA SHAH
2022-12-15CESSATION OF DAVID JOHN KNIGHT AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15CESSATION OF DAVID JOHN KNIGHT AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15CESSATION OF HASSAN RAZA SHAH AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15CESSATION OF HASSAN RAZA SHAH AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15PSC07CESSATION OF DEBRA LESLEY CHARLES AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA LESLEY CHARLES
2022-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RICHARD ANDREWS
2022-12-15AP01DIRECTOR APPOINTED MR ALAN RICHARD ANDREWS
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-24SECRETARY'S DETAILS CHNAGED FOR MISS JENNIFER MARIE NILES on 2022-06-22
2022-08-24CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MISS JENNIFER MARIE NILES on 2022-06-22
2022-01-19APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS SERGE PARSONS
2022-01-19APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MORAG NEWHAM MBE
2022-01-19APPOINTMENT TERMINATED, DIRECTOR JENNY JACKSON-STOPS
2022-01-19APPOINTMENT TERMINATED, DIRECTOR PAUL SOUTHWORTH OBE
2022-01-19CESSATION OF PAUL SOUTHWORTH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19CESSATION OF PAUL PARSONS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19CESSATION OF JENNY JACKSON-STOPS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19CESSATION OF DEIRDRE MORAG NEWHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANCY STEWART
2022-01-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOHN CHARLES CASWELL
2022-01-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ARTHUR DIMBLEBY
2022-01-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYRAH NAZIR
2022-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANCY STEWART
2022-01-19PSC07CESSATION OF PAUL SOUTHWORTH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNY JACKSON-STOPS
2021-12-16DIRECTOR APPOINTED MR RICHARD ARTHUR DIMBLEBY
2021-12-16AP01DIRECTOR APPOINTED MR RICHARD ARTHUR DIMBLEBY
2021-12-14Appointment of Miss Jennifer Marie Niles as company secretary on 2021-11-23
2021-12-14DIRECTOR APPOINTED MR EDWARD JOHN CHARLES CASWELL
2021-12-14Termination of appointment of Victoria Miles on 2021-11-23
2021-12-14DIRECTOR APPOINTED SYRAH NAZIR
2021-12-14DIRECTOR APPOINTED MRS NANCY ANN RACHEL KEMPNER STEWART
2021-12-14AP01DIRECTOR APPOINTED MR EDWARD JOHN CHARLES CASWELL
2021-12-14TM02Termination of appointment of Victoria Miles on 2021-11-23
2021-12-14AP03Appointment of Miss Jennifer Marie Niles as company secretary on 2021-11-23
2021-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ELIZABETH MALLOWS MBE DL
2021-04-14AP01DIRECTOR APPOINTED MR LIAM PADRAIG CONDRON
2021-04-14TM02Termination of appointment of Jessica Cotton on 2021-03-03
2021-04-14AP03Appointment of Mrs Victoria Miles as company secretary on 2021-03-03
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-08-24AP03Appointment of Mrs Jessica Cotton as company secretary on 2020-08-24
2020-08-24TM02Termination of appointment of Kevin Donald Smith on 2020-08-24
2020-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT EDMONDS
2020-08-05PSC07CESSATION OF STEPHEN ROBERT EDMONDS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ANNE BURNETT
2019-11-21PSC07CESSATION OF ANNE BURNETT AS A PERSON OF SIGNIFICANT CONTROL
2019-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BORLEY-COX
2019-10-11AP01DIRECTOR APPOINTED MR PETER DAVID BORLEY-COX
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY JACKSON-STOPS
2019-04-17AP01DIRECTOR APPOINTED MRS JENNY JACKSON-STOPS
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LOMAS
2019-01-25PSC07CESSATION OF PHILIP LOMAS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LOUISE ROBINSON
2018-11-23PSC07CESSATION OF SALLY LOUISE ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE JEPSON
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-06AP01DIRECTOR APPOINTED MRS JANINE JEPSON
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP LOMAS
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA ROSE GORDON
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN RAZA SHAH
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ICEDELL THOMAS
2017-08-16PSC07CESSATION OF ROBERT CHARLES TOMKINSON AS A PSC
2017-08-16PSC07CESSATION OF JAMES SHEPHERD-CROSS AS A PSC
2017-08-16PSC07CESSATION OF GUY SCHANSCHIEFF AS A PSC
2017-08-16PSC07CESSATION OF ALAN JOHN MASKELL AS A PSC
2017-08-16PSC07CESSATION OF JOHN BRUCE AS A PSC
2017-08-16PSC07CESSATION OF SANDRA MARILYN BELL AS A PSC
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY SCHANSCHIEFF MBE
2017-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / DR KEVIN DONALD SMITH / 24/11/2016
2017-05-10AP01DIRECTOR APPOINTED MR PHILIP LOMAS
2017-01-18AP01DIRECTOR APPOINTED MS JOANNA ROSE GORDON
2017-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE MORAG NEWHAM / 01/01/2017
2017-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SOUTHWORTH / 01/01/2017
2016-12-14AP03SECRETARY APPOINTED DR KEVIN DONALD SMITH
2016-12-13AP01DIRECTOR APPOINTED MR HASSAN RAZA SHAH
2016-12-13AP01DIRECTOR APPOINTED MISS DAWN ICEDELL THOMAS
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TOMKINSON
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHEPHERD-CROSS
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MASKELL
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BELL
2016-12-13TM02APPOINTMENT TERMINATED, SECRETARY ALAN MASKELL
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-30AUDAUDITOR'S RESIGNATION
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14AR0113/08/15 NO MEMBER LIST
2015-08-12AP01DIRECTOR APPOINTED MR PAUL THOMAS SERGE PARSONS
2015-08-12AP01DIRECTOR APPOINTED MRS DEIRDRE MORAG NEWHAM
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2015 FROM C/O C/O ROYAL AND DERNGATE 19 GUILDHALL ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 1DP
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SOUTHWORTH / 24/04/2015
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BANNER
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SCHANSCHIEFF / 24/11/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SOUTHWORTH / 24/11/2014
2014-12-03AP01DIRECTOR APPOINTED MR GUY SCHANSCHIEFF
2014-12-03AP01DIRECTOR APPOINTED MR PAUL SOUTHWORTH
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAING
2014-09-05AR0113/08/14 NO MEMBER LIST
2014-09-05AP01DIRECTOR APPOINTED MR JAMES SHEPHERD-CROSS
2014-09-05AP01DIRECTOR APPOINTED MR JOHN JOHN GRIFFITHS-ELSDEN
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDA DAVIS
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WENDI BUCHANAN
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-15AR0113/08/13 NO MEMBER LIST
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEHANE
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MASKELL / 23/07/2013
2013-05-10AP01DIRECTOR APPOINTED MR DAVID JOHN KNIGHT
2012-12-20AP01DIRECTOR APPOINTED SARAH BANNER
2012-12-14AP01DIRECTOR APPOINTED MRS SALLY ROBINSON
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEATHER
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOUGHTON
2012-10-12AA31/03/12 TOTAL EXEMPTION FULL
2012-08-22AR0113/08/12 NO MEMBER LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION FULL
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARILYN BELL / 29/11/2011
2011-10-18AP03SECRETARY APPOINTED MR ALAN JOHN MASKELL
2011-09-09AR0113/08/11 NO MEMBER LIST
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM SUITES 39-42 BURLINGTON HOUSE 369 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EU
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JEYES
2010-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES
2010-08-25AR0113/08/10 NO MEMBER LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES TOMKINSON / 13/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEHANE / 13/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LEATHER / 13/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDI ALEXANDRA JARRETT / 01/10/2009
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA FRANCES MARY DAVIS / 13/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRUCE / 31/03/2010
2010-08-12AA31/03/10 TOTAL EXEMPTION FULL
2010-08-04AP01DIRECTOR APPOINTED MRS VIRGINIA ANNE BURNETT
2010-06-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOUGHTON
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN JEYES / 30/06/2010
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLSON
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-17363aANNUAL RETURN MADE UP TO 13/08/09
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT TOMKINSON / 13/08/2009
2009-08-06288aDIRECTOR APPOINTED IAN LEATHER
2009-04-28288aDIRECTOR APPOINTED ROBERT CHARLES TOMKINSON
2009-01-27288aDIRECTOR APPOINTED BRIAN LEHANE
2008-12-29288aDIRECTOR APPOINTED LINDA FRANCES MARY DAVIS
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR SUSAN JEPSON
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR HEREWARD WAKE
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-13363aANNUAL RETURN MADE UP TO 13/08/08
2008-08-11288aDIRECTOR APPOINTED SUSAN PATRICIA JEPSON
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR IAN KERR
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR PETER NEWHAM
2007-10-15288aNEW DIRECTOR APPOINTED
2007-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-18363sANNUAL RETURN MADE UP TO 13/08/07
2007-08-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: SUITE 14 BURLINGTON HOUSE 369 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EU
2007-04-19288aNEW SECRETARY APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTHAMPTONSHIRE COMMUNITY FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHAMPTONSHIRE COMMUNITY FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHAMPTONSHIRE COMMUNITY FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of NORTHAMPTONSHIRE COMMUNITY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHAMPTONSHIRE COMMUNITY FOUNDATION
Trademarks
We have not found any records of NORTHAMPTONSHIRE COMMUNITY FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with NORTHAMPTONSHIRE COMMUNITY FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Northampton Borough Council 2014-10-15 GBP £50,000 Grants & Guarantees
Daventry District Council 2014-07-01 GBP £12,000 FREDERICKS FOUNDATION - BUSINESS LOANS
Northampton Borough Council 2013-07-24 GBP £50,000 Grants & Guarantees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTHAMPTONSHIRE COMMUNITY FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHAMPTONSHIRE COMMUNITY FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHAMPTONSHIRE COMMUNITY FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.