THE GORDON CARLING FOUNDATION
TOTNES SOUTH HAMS SOCIETY FOR THE MENTALLY HANDICAPPED

Hellopages » Devon » South Hams » TQ9 5RP

Company number 01743492
Status Active
Incorporation Date 29 July 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 30 FORE STREET, TOTNES, DEVON, ENGLAND, TQ9 5RP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Registration of charge 017434920010, created on 6 July 2016. The most likely internet sites of THE GORDON CARLING FOUNDATION are www.thegordoncarling.co.uk, and www.the-gordon-carling.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The Gordon Carling Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01743492. The Gordon Carling Foundation has been working since 29 July 1983. The present status of the company is Active. The registered address of The Gordon Carling Foundation is 30 Fore Street Totnes Devon England Tq9 5rp. . BISHOP, Alison Sally is a Secretary of the company. BISHOP, Alison Sally is a Director of the company. BISHOP, Reginald Andrew is a Director of the company. EARNSHAW, Geoffrey is a Director of the company. GILL, Beatrice is a Director of the company. LAWTON, Antoinette Anniss is a Director of the company. VOISEY, Colin is a Director of the company. WIDGER, Ann is a Director of the company. Secretary CARTER, Henry Charles has been resigned. Secretary HALLIDAY, Judith has been resigned. Secretary LAWTON, Antoinette Anniss has been resigned. Director BRITTON, Gillian has been resigned. Director BROOME, Peggy Iris Mabel has been resigned. Director BURNS, Georgina has been resigned. Director CARLING, Irene has been resigned. Director CARTER, Henry Charles has been resigned. Director CARTER, June Cecilia Sylvia has been resigned. Director DABBS, Marilyn Ann has been resigned. Director DAVIES, Pauline has been resigned. Director EVANS, Diane has been resigned. Director GOGOLA, Stephen Edward has been resigned. Director GRIMLEY, Roger William has been resigned. Director HALLE, Bernard has been resigned. Director HALLE, Rowena has been resigned. Director HALLIDAY, John has been resigned. Director HALLIDAY, Judith has been resigned. Director JOSLIN, Lesley has been resigned. Director KERSHAW, Susan Jane has been resigned. Director MERCER, Valerie Jean has been resigned. Director NATHAN, Greg has been resigned. Director NATHAN, Peter Allan has been resigned. Director NEWSHAM, Margaret has been resigned. Director SMITH, Brian Archer has been resigned. Director TOMAS, Susan has been resigned. Director VOISEY, Colin Percy has been resigned. Director WATERHOUSE, David James has been resigned. Director WESTON, Gladys has been resigned. Director WESTON, Gladys has been resigned. Director WILLSON, Adrian has been resigned. Director WILLSON, Laura Isobel Margaret has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BISHOP, Alison Sally
Appointed Date: 01 April 2016

Director
BISHOP, Alison Sally
Appointed Date: 16 April 2012
74 years old

Director
BISHOP, Reginald Andrew
Appointed Date: 18 October 2014
80 years old

Director
EARNSHAW, Geoffrey
Appointed Date: 01 April 2016
64 years old

Director
GILL, Beatrice
Appointed Date: 01 April 2016
75 years old

Director
LAWTON, Antoinette Anniss
Appointed Date: 28 October 2013
89 years old

Director
VOISEY, Colin
Appointed Date: 18 July 2005
90 years old

Director
WIDGER, Ann

85 years old

Resigned Directors

Secretary
CARTER, Henry Charles
Resigned: 14 June 1993

Secretary
HALLIDAY, Judith
Resigned: 30 March 2016
Appointed Date: 23 July 2013

Secretary
LAWTON, Antoinette Anniss
Resigned: 23 July 2013
Appointed Date: 14 June 1993

Director
BRITTON, Gillian
Resigned: 17 October 2014
Appointed Date: 22 October 2002
80 years old

Director
BROOME, Peggy Iris Mabel
Resigned: 01 January 2000
96 years old

Director
BURNS, Georgina
Resigned: 10 March 2003
Appointed Date: 10 July 2000
80 years old

Director
CARLING, Irene
Resigned: 29 September 2007
104 years old

Director
CARTER, Henry Charles
Resigned: 01 February 1999
Appointed Date: 14 June 1993
100 years old

Director
CARTER, June Cecilia Sylvia
Resigned: 01 February 1999
98 years old

Director
DABBS, Marilyn Ann
Resigned: 22 June 1998
76 years old

Director
DAVIES, Pauline
Resigned: 13 July 1998
Appointed Date: 14 July 1997
86 years old

Director
EVANS, Diane
Resigned: 31 March 2005
Appointed Date: 12 January 2004
75 years old

Director
GOGOLA, Stephen Edward
Resigned: 18 November 1998
75 years old

Director
GRIMLEY, Roger William
Resigned: 14 July 2006
Appointed Date: 10 July 2000
90 years old

Director
HALLE, Bernard
Resigned: 10 March 2003
Appointed Date: 13 July 1998
98 years old

Director
HALLE, Rowena
Resigned: 10 March 2003
Appointed Date: 01 April 1999
76 years old

Director
HALLIDAY, John
Resigned: 21 May 2016
Appointed Date: 10 May 2013
77 years old

Director
HALLIDAY, Judith
Resigned: 21 May 2016
Appointed Date: 10 May 2010
76 years old

Director
JOSLIN, Lesley
Resigned: 01 November 2009
Appointed Date: 12 May 2003
77 years old

Director
KERSHAW, Susan Jane
Resigned: 28 February 2014
Appointed Date: 19 June 2006
67 years old

Director
MERCER, Valerie Jean
Resigned: 10 May 2010
Appointed Date: 19 November 2007
92 years old

Director
NATHAN, Greg
Resigned: 30 June 2003
Appointed Date: 08 April 2002
62 years old

Director
NATHAN, Peter Allan
Resigned: 12 January 2004
87 years old

Director
NEWSHAM, Margaret
Resigned: 21 May 1998
76 years old

Director
SMITH, Brian Archer
Resigned: 08 March 1993
94 years old

Director
TOMAS, Susan
Resigned: 01 September 2006
Appointed Date: 22 October 2002
76 years old

Director
VOISEY, Colin Percy
Resigned: 08 April 2002
Appointed Date: 01 April 1999
90 years old

Director
WATERHOUSE, David James
Resigned: 01 February 2000
Appointed Date: 01 April 1999
83 years old

Director
WESTON, Gladys
Resigned: 23 July 2007
Appointed Date: 16 July 2002
98 years old

Director
WESTON, Gladys
Resigned: 15 July 2002
98 years old

Director
WILLSON, Adrian
Resigned: 15 July 2002
Appointed Date: 13 July 1998
95 years old

Director
WILLSON, Laura Isobel Margaret
Resigned: 01 August 1997
96 years old

THE GORDON CARLING FOUNDATION Events

11 Nov 2016
Total exemption full accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Jul 2016
Registration of charge 017434920010, created on 6 July 2016
24 May 2016
Termination of appointment of Judith Halliday as a director on 21 May 2016
24 May 2016
Termination of appointment of John Halliday as a director on 21 May 2016
...
... and 129 more events
24 Jan 1989
Annual return made up to 30/09/88

09 Feb 1988
Full accounts made up to 30 September 1987

09 Feb 1988
Annual return made up to 30/09/87

15 Jul 1987
30/09/86 nsc

29 Apr 1987
Full accounts made up to 30 September 1986

THE GORDON CARLING FOUNDATION Charges

6 July 2016
Charge code 0174 3492 0010
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a dovedale 12A waverley road kingsbridge t/n…
22 April 2016
Charge code 0174 3492 0008
Delivered: 23 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H alta vista & alta vista cottage westville kingsbridge…
19 April 2016
Charge code 0174 3492 0009
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 1 saffron park kingsbridge devon…
8 March 2016
Charge code 0174 3492 0007
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 October 2013
Charge code 0174 3492 0006
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 hillside drive kingsbridge devon t/no…
7 July 2006
Mortgage
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Alta vista westville hill kingsbridge devon.
6 June 2005
Mortgage
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 21 northville park kingsbridge devon t/n…
1 April 2003
Mortgage deed
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a britannia house, lying on the east…
25 September 2002
Mortgage deed
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a or being 9 albion gardens fore street…
13 April 1989
Mortgage
Delivered: 29 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Bigbury court hotel bicbury, kingsbridge devon. Floating…