THE BETH JOHNSON FOUNDATION
STOKE ON TRENT THE BETH JOHNSON ENDOWMENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 7JL
Company number 06454378
Status Active
Incorporation Date 14 December 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PARKFIELD HOUSE, 64 PRINCES ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 7JL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Eileen Fairhurst as a director on 7 March 2017; Termination of appointment of John Anthony Capper as a director on 7 March 2017; Termination of appointment of David Frank Barlow as a director on 7 March 2017. The most likely internet sites of THE BETH JOHNSON FOUNDATION are www.thebethjohnson.co.uk, and www.the-beth-johnson.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The Beth Johnson Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06454378. The Beth Johnson Foundation has been working since 14 December 2007. The present status of the company is Active. The registered address of The Beth Johnson Foundation is Parkfield House 64 Princes Road Stoke On Trent Staffordshire St4 7jl. . DAVISON, Brian Bruce is a Secretary of the company. AMIR, Ziv, Professor is a Director of the company. GRATTON, Jane Elizabeth is a Director of the company. HANN, Colin William Alfred is a Director of the company. MURRAY, Michael, Professor is a Director of the company. Secretary HATTON YEO, Alan has been resigned. Secretary ROBINSON, Stephen Mark has been resigned. Director BARLOW, David Frank has been resigned. Director BUTTANSHAW, Alan Christopher, Dr has been resigned. Director CAPPER, John Anthony has been resigned. Director CHANDLER, Sally Ann has been resigned. Director EASTERBROOK, Lorna has been resigned. Director FAIRHURST, Eileen, Dr has been resigned. Director HINDLEY, Kathryn has been resigned. Director MADDEN, Michele Weston has been resigned. Director MCKEE, Vivienne Anne has been resigned. Director MCMANUS, Paul Christopher has been resigned. Director MERTON, Anne Caroline Mary has been resigned. Director OSBORNE, William Bell has been resigned. Director RHODES, Kalyani has been resigned. Director SIMMONS, Arthur John has been resigned. Director WILKIN, David has been resigned. Director WILLIS, Elaine has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DAVISON, Brian Bruce
Appointed Date: 18 June 2015

Director
AMIR, Ziv, Professor
Appointed Date: 04 October 2016
75 years old

Director
GRATTON, Jane Elizabeth
Appointed Date: 25 March 2014
61 years old

Director
HANN, Colin William Alfred
Appointed Date: 18 October 2011
74 years old

Director
MURRAY, Michael, Professor
Appointed Date: 27 October 2015
73 years old

Resigned Directors

Secretary
HATTON YEO, Alan
Resigned: 25 March 2014
Appointed Date: 14 December 2007

Secretary
ROBINSON, Stephen Mark
Resigned: 18 June 2015
Appointed Date: 25 March 2014

Director
BARLOW, David Frank
Resigned: 07 March 2017
Appointed Date: 19 February 2008
78 years old

Director
BUTTANSHAW, Alan Christopher, Dr
Resigned: 04 October 2016
Appointed Date: 18 October 2011
68 years old

Director
CAPPER, John Anthony
Resigned: 07 March 2017
Appointed Date: 06 December 2010
68 years old

Director
CHANDLER, Sally Ann
Resigned: 06 September 2011
Appointed Date: 14 December 2007
63 years old

Director
EASTERBROOK, Lorna
Resigned: 09 September 2014
Appointed Date: 18 October 2011
62 years old

Director
FAIRHURST, Eileen, Dr
Resigned: 07 March 2017
Appointed Date: 22 October 2008
78 years old

Director
HINDLEY, Kathryn
Resigned: 04 October 2016
Appointed Date: 25 March 2014
66 years old

Director
MADDEN, Michele Weston
Resigned: 01 March 2010
Appointed Date: 22 October 2008
58 years old

Director
MCKEE, Vivienne Anne
Resigned: 25 March 2014
Appointed Date: 07 September 2010
77 years old

Director
MCMANUS, Paul Christopher
Resigned: 20 October 2010
Appointed Date: 14 December 2007
79 years old

Director
MERTON, Anne Caroline Mary
Resigned: 10 March 2015
Appointed Date: 06 December 2011
74 years old

Director
OSBORNE, William Bell
Resigned: 01 March 2010
Appointed Date: 22 October 2008
73 years old

Director
RHODES, Kalyani
Resigned: 06 September 2011
Appointed Date: 22 October 2008
57 years old

Director
SIMMONS, Arthur John
Resigned: 25 March 2014
Appointed Date: 14 December 2007
77 years old

Director
WILKIN, David
Resigned: 25 March 2014
Appointed Date: 14 December 2007
78 years old

Director
WILLIS, Elaine
Resigned: 10 March 2015
Appointed Date: 14 December 2007
73 years old

THE BETH JOHNSON FOUNDATION Events

20 Mar 2017
Termination of appointment of Eileen Fairhurst as a director on 7 March 2017
20 Mar 2017
Termination of appointment of John Anthony Capper as a director on 7 March 2017
20 Mar 2017
Termination of appointment of David Frank Barlow as a director on 7 March 2017
21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
10 Oct 2016
Termination of appointment of Alan Christopher Buttanshaw as a director on 4 October 2016
...
... and 68 more events
12 Nov 2008
Director appointed michele madden
12 Nov 2008
Director appointed william osborne
27 Mar 2008
Director appointed david frank barlow
19 Dec 2007
Company name changed the beth johnson endowment\certificate issued on 19/12/07
14 Dec 2007
Incorporation