BEATRICE HANKEY FOUNDATION LIMITED(THE)

  • Company statusactive
  • Company No00470666
  • Age76 years Incorporated 9 July 1949
  • Officers12

Address

Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU, England

BEATRICE HANKEY FOUNDATION LIMITED(THE) is an active company incorporated on 9 July 1949 and based in Leicester, Leicestershire, England. The company was registered 76 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94910 Activities of religious organizations

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

0 Months Ago on 07 Jul 2025

Appoint Person Director Company With Name Date

10 Months Ago on 20 Sep 2024

Appoint Person Director Company With Name Date

10 Months Ago on 20 Sep 2024

Termination Director Company With Name Termination Date

10 Months Ago on 20 Sep 2024

Termination Director Company With Name Termination Date

10 Months Ago on 20 Sep 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 18 Sep 2024

Confirmation Statement With No Updates

1 Year Ago on 02 Jul 2024

Appoint Person Secretary Company With Name Date

1 Year Ago on 27 Feb 2024

Appoint Person Director Company With Name Date

1 Year Ago on 27 Feb 2024

Appoint Person Director Company With Name Date

1 Year Ago on 01 Sep 2023

Appoint Person Director Company With Name Date

1 Year Ago on 01 Sep 2023

Termination Director Company With Name Termination Date

1 Year Ago on 01 Sep 2023

Termination Director Company With Name Termination Date

1 Year Ago on 01 Sep 2023

Confirmation Statement With No Updates

2 Years Ago on 29 Jun 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 18 May 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 13 Feb 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 04 Jan 2023

Change Person Director Company With Change Date

2 Years Ago on 06 Nov 2022

Change Person Director Company With Change Date

2 Years Ago on 06 Nov 2022

Appoint Person Director Company With Name Date

2 Years Ago on 30 Sep 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Sep 2022

Appoint Person Director Company With Name Date

2 Years Ago on 29 Sep 2022

Termination Director Company With Name Termination Date

2 Years Ago on 29 Sep 2022

Termination Director Company With Name Termination Date

2 Years Ago on 29 Sep 2022

Termination Director Company With Name Termination Date

2 Years Ago on 29 Sep 2022

People

Officers12

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
SPIVEY, Petronella Jillsecretary 18 Nov 2023
BARTON, Elizabeth Janedirector Sep 195521 Sept 2022
DALGLEISH, Robert Charlesdirector Feb 194820 Feb 2024
FAULKS, David William, Revdirector May 194531 Aug 2024
FAULKS, Margaret Anndirector Dec 194610 Sept 2011
HALLIDAY, Tatianadirector Dec 194931 Aug 2024
MAUNDER, Helendirector Feb 197531 Aug 2019
SELLERS, John Ericdirector Apr 195426 Aug 2023
SELLERS, Rosalind April, Reverenddirector Jun 194826 Aug 2023
VYE, Georgina Ann, Revdirector Sep 195731 Aug 2019
WALKER, Andrew Robertdirector Aug 195521 Sept 2022
WALKER, Hilarydirector Mar 195502 Oct 1999

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.