MICHAEL BATT FOUNDATION
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0SJ

Company number 03902168
Status Active
Incorporation Date 24 December 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3RD FLOOR POSEIDON HOUSE, NEPTUNE PARK, PLYMOUTH, DEVON, PL4 0SJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 6 in full. The most likely internet sites of MICHAEL BATT FOUNDATION are www.michaelbatt.co.uk, and www.michael-batt.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and ten months. Michael Batt Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03902168. Michael Batt Foundation has been working since 24 December 1999. The present status of the company is Active. The registered address of Michael Batt Foundation is 3rd Floor Poseidon House Neptune Park Plymouth Devon Pl4 0sj. The company`s financial liabilities are £379.94k. It is £57.03k against last year. And the total assets are £519.58k, which is £33.92k against last year. FORRESTER, Alan David is a Secretary of the company. BATT, Michael John Leslie is a Director of the company. FORRESTER, Alan David is a Director of the company. GOLDSMITH, Michael Robert is a Director of the company. HEMSTEAD, Pamela Doreen is a Director of the company. Secretary FLAVELLE, Eileen has been resigned. Secretary FORRESTER, Alan David has been resigned. Director BLACKWOOD, Guy has been resigned. The company operates in "Residential care activities for the elderly and disabled".


michael batt Key Finiance

LIABILITIES £379.94k
+17%
CASH n/a
TOTAL ASSETS £519.58k
+6%
All Financial Figures

Current Directors

Secretary
FORRESTER, Alan David
Appointed Date: 24 December 2009

Director
BATT, Michael John Leslie
Appointed Date: 24 December 1999
91 years old

Director
FORRESTER, Alan David
Appointed Date: 24 December 1999
82 years old

Director
GOLDSMITH, Michael Robert
Appointed Date: 21 July 2005
80 years old

Director
HEMSTEAD, Pamela Doreen
Appointed Date: 01 January 2014
70 years old

Resigned Directors

Secretary
FLAVELLE, Eileen
Resigned: 05 July 2009
Appointed Date: 13 July 2004

Secretary
FORRESTER, Alan David
Resigned: 13 July 2004
Appointed Date: 24 December 1999

Director
BLACKWOOD, Guy
Resigned: 31 August 2001
Appointed Date: 24 December 1999
67 years old

MICHAEL BATT FOUNDATION Events

06 Jan 2017
Confirmation statement made on 24 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Satisfaction of charge 6 in full
04 Jan 2016
Annual return made up to 24 December 2015 no member list
28 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
03 Apr 2000
Particulars of mortgage/charge
03 Apr 2000
Particulars of mortgage/charge
03 Apr 2000
Particulars of mortgage/charge
31 Mar 2000
Particulars of mortgage/charge
24 Dec 1999
Incorporation

MICHAEL BATT FOUNDATION Charges

13 October 2003
Legal charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 347 old laira road plymouth. By…
13 October 2003
Legal charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 46 grenville road mutley plymouth…
27 April 2001
Legal mortgage
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 188 albert road stoke plymouth devon PL2 1AL.
31 August 2000
Legal mortgage
Delivered: 5 September 2000
Status: Satisfied on 24 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 ryder road plymouth devon t/no:…
31 August 2000
Legal mortgage
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 florence street budeaux plymouth t/no:…
20 March 2000
Legal mortgage
Delivered: 3 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 10 st george's terrace plymouth devon…
20 March 2000
Legal mortgage
Delivered: 3 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 132 alexandra road plymouth devon t/n…
20 March 2000
Mortgage debenture
Delivered: 3 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 March 2000
Legal mortgage
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 124 pasley street stoke plymouth…