THE SIR STANLEY MATTHEWS FOUNDATION

  • Company statusactive
  • Company No04137553
  • Age24 years 6 months Incorporated 9 January 2001
  • Officers7

Address

21 Franklin Court Franklin Court, Wormley, Godalming, GU8 5US, England

THE SIR STANLEY MATTHEWS FOUNDATION is an active company incorporated on 9 January 2001 and based in Godalming, England. The company was registered 24 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 limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    93199 Other sports activities

  • Accounts

    Available to 31 May 2025. Next accounts due by 28 February 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

5 Months Ago on 28 Feb 2025

Confirmation Statement With No Updates

6 Months Ago on 09 Jan 2025

Termination Director Company With Name Termination Date

6 Months Ago on 09 Jan 2025

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 28 Feb 2024

Confirmation Statement With No Updates

1 Year Ago on 09 Jan 2024

Notification Of A Person With Significant Control Statement

1 Year Ago on 12 Aug 2023

Appoint Person Director Company With Name Date

1 Year Ago on 12 Aug 2023

Cessation Of A Person With Significant Control

1 Year Ago on 12 Aug 2023

Accounts With Accounts Type Micro Entity

2 Years Ago on 08 Feb 2023

Confirmation Statement With No Updates

2 Years Ago on 09 Jan 2023

Accounts With Accounts Type Micro Entity

3 Years Ago on 08 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 13 Jan 2022

Accounts With Accounts Type Micro Entity

4 Years Ago on 24 Jun 2021

Confirmation Statement With No Updates

4 Years Ago on 11 Feb 2021

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 27 Feb 2020

Confirmation Statement With No Updates

5 Years Ago on 09 Jan 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 29 Oct 2019

Termination Director Company With Name Termination Date

6 Years Ago on 12 Jun 2019

Termination Director Company With Name Termination Date

6 Years Ago on 12 Jun 2019

Resolution

6 Years Ago on 03 Jun 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 04 Feb 2019

Appoint Person Director Company With Name Date

6 Years Ago on 22 Jan 2019

Confirmation Statement With No Updates

6 Years Ago on 16 Jan 2019

Appoint Person Director Company With Name Date

6 Years Ago on 13 Dec 2018

Termination Director Company With Name Termination Date

6 Years Ago on 19 Sep 2018

People

Officers7

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BAXTER, Alan Daviddirector Apr 196411 Dec 2018
BRAY, Amanda Hiltondirector Dec 197205 Dec 2017
DAVIS, Samantha Jeandirector Oct 196605 Dec 2017
GOUGH, Jean Francesdirector Jan 193905 Aug 2015
GOUGH, Matthew Robertdirector Jun 196511 Sept 2014
HARBINSON, Pauldirector Jul 197610 Aug 2023
MATTHEWS, Stanley Johndirector Nov 194521 Jan 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Matthew Robert Gough Jun 196506 Apr 2016

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.