Company number 04851054
Status Active
Incorporation Date 30 July 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3 WYCLIFFE STREET, LEICESTER, LE1 5LR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Appointment of Miss Nicola Mary Philbin as a director on 15 December 2015; Appointment of Mrs Nisha Chandarana as a director on 20 September 2016; Full accounts made up to 31 March 2016. The most likely internet sites of LEICESTERSHIRE, LEICESTER AND RUTLAND COMMUNITY FOUNDATION are www.leicestershireleicesterandrutlandcommunity.co.uk, and www.leicestershire-leicester-and-rutland-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Leicestershire Leicester and Rutland Community Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 04851054. Leicestershire Leicester and Rutland Community Foundation has been working since 30 July 2003.
The present status of the company is Active. The registered address of Leicestershire Leicester and Rutland Community Foundation is 3 Wycliffe Street Leicester Le1 5lr. . GREEN, Katherine is a Secretary of the company. CHANDARANA, Nisha is a Director of the company. DAWKINS, Stuart Graham is a Director of the company. FLACK, Justine Samantha is a Director of the company. KIRKPATRICK, James is a Director of the company. MOORE, Richard Edwin is a Director of the company. MORGAN, Stephanie Jane is a Director of the company. PHILBIN, Nickie Mary is a Director of the company. SHAW, Trevor Derek is a Director of the company. STEPHENS, Joan Valerie is a Director of the company. STRANGE, John Cope is a Director of the company. TIZZARD, Sean Michael is a Director of the company. TREVOR, Ivan James is a Director of the company. WHITE, Steven John is a Director of the company. Secretary DALBY, Nicola Karen has been resigned. Secretary HENING, Martin Lewys has been resigned. Director BAROT, Kally has been resigned. Director CHESTERTON, Mary Arbuckle has been resigned. Director DIGHE, Vijaykumar Dwarkanath, Captain has been resigned. Director GILBOY, Judith Elizabeth has been resigned. Director HENING, Martin Lewys has been resigned. Director LEWIS, Lynn has been resigned. Director LILES, Kevan John has been resigned. Director MURPHY, Helen Ruth has been resigned. Director OLDHAM, Ardita Elaine Sheliah has been resigned. Director SWITZER, Michael John Annis has been resigned. Director TILLEY, Susan Mary has been resigned. Director WOOLFE, Stephen Howard has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
BAROT, Kally
Resigned: 16 April 2013
Appointed Date: 15 December 2010
61 years old
Director
LEWIS, Lynn
Resigned: 12 September 2012
Appointed Date: 24 March 2010
54 years old
Director
LILES, Kevan John
Resigned: 29 September 2010
Appointed Date: 11 March 2010
66 years old
Director
MURPHY, Helen Ruth
Resigned: 01 September 2012
Appointed Date: 15 October 2008
81 years old
Director
TILLEY, Susan Mary
Resigned: 18 September 2013
Appointed Date: 29 September 2010
75 years old
Persons With Significant Control
Mr Trevor Derek Shaw
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control as a trustee of a trust
Ms Stephanie Jane Morgan
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mr Sean Michael Tizzard
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mr Steven John White
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mrs Joan Valerie Stephens
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mr James Kirkpatrick
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mr Ivan James Trevor
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control as a trustee of a trust
Miss Justine Samantha Flack
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mr John Cope Strange
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mr Richard Edwin Moore
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust
LEICESTERSHIRE, LEICESTER AND RUTLAND COMMUNITY FOUNDATION Events
15 Feb 2017
Appointment of Miss Nicola Mary Philbin as a director on 15 December 2015
15 Feb 2017
Appointment of Mrs Nisha Chandarana as a director on 20 September 2016
04 Oct 2016
Full accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 30 July 2016 with updates
22 Dec 2015
Appointment of Ms Stephanie Jane Morgan as a director on 22 September 2015
...
... and 72 more events
03 Aug 2005
Annual return made up to 30/07/05
10 Dec 2004
Full accounts made up to 31 March 2004
13 Aug 2004
Annual return made up to 30/07/04
05 Nov 2003
Accounting reference date shortened from 31/07/04 to 31/03/04
30 Jul 2003
Incorporation