WILLIAM TEMPLE FOUNDATION LIMITED

  • Company statusactive
  • Company No00568800
  • Age69 years Incorporated 11 July 1956
  • Officers11

Address

Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

WILLIAM TEMPLE FOUNDATION LIMITED is an active company incorporated on 11 July 1956 and based in Rochdale, Lancashire. The company was registered 69 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)

    85590 Other education n.e.c.

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

0 Months Ago on 18 Jul 2025

Termination Director Company With Name Termination Date

1 Month Ago on 22 Jun 2025

Confirmation Statement With No Updates

2 Months Ago on 14 May 2025

Termination Director Company With Name Termination Date

7 Months Ago on 13 Dec 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 20 Sep 2024

Confirmation Statement With No Updates

1 Year Ago on 13 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 22 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 22 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 22 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 19 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 19 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 19 Apr 2024

Termination Director Company With Name Termination Date

1 Year Ago on 19 Apr 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 14 Apr 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 13 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 05 May 2022

Confirmation Statement With No Updates

3 Years Ago on 19 Apr 2022

Termination Director Company With Name Termination Date

3 Years Ago on 04 Mar 2022

Change Person Director Company With Change Date

3 Years Ago on 12 Nov 2021

Change Person Director Company With Change Date

3 Years Ago on 12 Nov 2021

Termination Director Company With Name Termination Date

3 Years Ago on 11 Nov 2021

Change Person Director Company With Change Date

3 Years Ago on 11 Nov 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 29 Jun 2021

Confirmation Statement With No Updates

4 Years Ago on 21 May 2021

People

Officers11

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ATHERDEN, John Edwardsecretary 17 Mar 2017
ABBOTT-HALPIN, Edward Francis, Profdirector Jul 195922 Mar 2024
BROWER LATZ, Deidre Renee, Revd Drdirector Aug 197022 Mar 2024
LEE, Simon Francis, Professordirector Mar 195716 Oct 2020
MAHMOOD, Tariq Hayatdirector May 196522 Mar 2024
MAPFUMO, Ericcson Tinashe, Revd Drdirector Oct 198222 Mar 2024
MAYER, Ian Robertdirector Sep 196122 Mar 2024
MONK, Paul Malcolm Spenser, Revd Drdirector Aug 196522 Mar 2024
REID, Helen Mary, Drdirector Sep 196817 Nov 2017
ROBINSON, Peter John Alan, Drdirector Dec 196117 May 2006
SAID, Yazid, The Revddirector Jul 197516 Oct 2020

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.