Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILTON KEYNES COMMUNITY FOUNDATION LIMITED
Company Information for

MILTON KEYNES COMMUNITY FOUNDATION LIMITED

ACORN HOUSE, 381 MIDSUMMER BOULEVARD, CENTRAL MILTON KEYNES, BUCKS, MK9 3HP,
Company Registration Number
02032715
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Milton Keynes Community Foundation Ltd
MILTON KEYNES COMMUNITY FOUNDATION LIMITED was founded on 1986-06-30 and has its registered office in Central Milton Keynes. The organisation's status is listed as "Active". Milton Keynes Community Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MILTON KEYNES COMMUNITY FOUNDATION LIMITED
 
Legal Registered Office
ACORN HOUSE
381 MIDSUMMER BOULEVARD
CENTRAL MILTON KEYNES
BUCKS
MK9 3HP
Other companies in MK9
 
Charity Registration
Charity Number 295107
Charity Address ACORN HOUSE, 381 MIDSUMMER BOULEVARD, CENTRAL MILTON KEYNES, MK9 3HP
Charter WE ARE A LOCAL INDEPENDANT GRANT MAKING CHARITY. WE RAISE FUNDS BY OBTAINING DONATIONS FROM INDIVIDUALS AND COMPANIES. LOCAL CHARITIES AND COMMUNITY GROUPS APPLY FOR GRANTS TO SUPPORT THEIR CHARITABLE ACTIVITIES IN MILTON KEYNES. VIA OUR SUBSIDIARY COMPANY, MK COMMUNITY PROPERTIES LTD, WE PROVIDE LOCAL VOLUNTARY AND COMMUNITY ORGANISATIONS WITH ACCOMODATION AT A SUBSIDISED RATE.
Filing Information
Company Number 02032715
Company ID Number 02032715
Date formed 1986-06-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB210951146  
Last Datalog update: 2023-12-05 16:33:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILTON KEYNES COMMUNITY FOUNDATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILTON KEYNES COMMUNITY FOUNDATION LIMITED

Current Directors
Officer Role Date Appointed
LAURA MARGARET KEEN
Company Secretary 2009-05-06
CAROLE DIANE BAUME
Director 2017-11-21
MELANIE JANE BECK
Director 2013-09-12
RICHARD DEVEREUX BROWN
Director 2001-08-16
KATE ELIZABETH CHADWICK
Director 2017-11-21
STEVE HARRIS
Director 2013-02-07
JILL EILEEN HEATON
Director 2016-05-17
FOLASHADE OLUYEMISI KOMOLAFE
Director 2009-05-06
SHAUN LEE
Director 2016-05-17
ALICE MARY MAYNARD
Director 2017-11-21
KURSHIDA MIRZA
Director 2017-11-21
STEPHEN JOHN NORRISH
Director 1992-08-31
LAWRENCE LOUIS REVILL
Director 2013-09-12
PETER DUNCAN SELVEY
Director 2001-08-16
KEITH SILVERTHORNE
Director 2016-05-17
ANNA FRANCESCA SKELTON
Director 1995-10-18
BEN STONEMAN
Director 2014-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CHARLES BUTLER
Director 2011-09-22 2015-09-22
STEPHEN PAUL COWDRILL
Director 2002-02-07 2009-09-17
RICHARD DEVEREUX BROWN
Company Secretary 2006-03-06 2009-05-06
LINDA BREADEN
Director 2003-09-30 2006-09-21
SIMON CHARLES INGRAM
Company Secretary 1998-11-12 2006-03-06
CYNTHIA DOROTHY COOPER
Director 2000-11-16 2004-09-23
NAYAITA ATWAL
Director 2002-05-23 2003-09-30
PHILIPPA ANNE ECCLES
Director 1998-01-21 2001-11-15
DOROTHY COOPER
Director 1998-09-10 1999-07-16
NAOMI HELEN EISENSTADT
Director 1995-10-18 1999-01-10
CHRISTOPHER JOHN HOPKINSON
Company Secretary 1995-10-18 1998-11-12
ROBERT FULKE DE GREY
Director 1994-02-07 1997-10-22
JAMES BARNES
Director 1994-02-17 1996-10-17
RICHARD HUGH BENTLEY
Director 1992-08-31 1996-10-14
HEATHER DOREEN COWLEY
Company Secretary 1994-09-15 1995-10-18
SIMON CHARLES INGRAM
Company Secretary 1992-08-31 1994-09-15
MALCOLM BRIGHTON
Director 1992-08-31 1994-09-15
LUING HENRY COWLEY
Director 1992-08-31 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA MARGARET KEEN MK COMMUNITY PROPERTIES LIMITED Company Secretary 2009-06-15 CURRENT 1991-10-02 Active
LAURA MARGARET KEEN KEEN CONSULTING LIMITED Company Secretary 1996-08-20 CURRENT 1996-02-29 Active
CAROLE DIANE BAUME REGENT'S COLLEGE GRADUATE STUDIES CENTRE LIMITED Director 2014-12-10 CURRENT 1994-07-14 Dissolved 2015-12-15
CAROLE DIANE BAUME INNER CIRCLE MARYLEBONE LIMITED Director 2014-12-10 CURRENT 1978-06-13 Active - Proposal to Strike off
CAROLE DIANE BAUME THE INNER CIRCLE EDUCATIONAL TRUST Director 2010-10-14 CURRENT 1984-02-15 Active
MELANIE JANE BECK MYMILTONKEYNES LTD Director 2013-11-27 CURRENT 2001-07-27 Active
MELANIE JANE BECK SPORTS AID EASTERN Director 2012-04-02 CURRENT 1998-06-03 Active
MELANIE JANE BECK MJB MARKETING LIMITED Director 2005-02-08 CURRENT 2005-02-08 Dissolved 2015-03-10
RICHARD DEVEREUX BROWN FIDELITY LAW LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
RICHARD DEVEREUX BROWN MK COMMUNITY PROPERTIES LIMITED Director 1998-10-21 CURRENT 1991-10-02 Active
STEVE HARRIS MK COMMUNITY PROPERTIES LIMITED Director 2015-11-04 CURRENT 1991-10-02 Active
JILL EILEEN HEATON MK COMMUNITY PROPERTIES LIMITED Director 2018-07-19 CURRENT 1991-10-02 Active
FOLASHADE OLUYEMISI KOMOLAFE JUSTICE LINKS LIMITED Director 2017-10-16 CURRENT 2015-10-22 Active
FOLASHADE OLUYEMISI KOMOLAFE THE THAMES VALLEY PARTNERSHIP Director 2017-10-16 CURRENT 1993-12-17 Active
FOLASHADE OLUYEMISI KOMOLAFE MKCC LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
FOLASHADE OLUYEMISI KOMOLAFE SAVVYKIDZ LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
FOLASHADE OLUYEMISI KOMOLAFE MILTON KEYNES CHRISTIAN CENTRE Director 2007-03-29 CURRENT 2006-10-30 Active
ALICE MARY MAYNARD CROSS AND STABLE CHARITIES(THE) Director 2015-02-09 CURRENT 1987-01-21 Active
ALICE MARY MAYNARD FUTURE INCLUSION LTD Director 2003-06-09 CURRENT 2003-06-09 Active
KURSHIDA MIRZA MK COMMUNITY PROPERTIES LIMITED Director 2018-07-19 CURRENT 1991-10-02 Active
STEPHEN JOHN NORRISH MK COMMUNITY PROPERTIES LIMITED Director 2015-07-21 CURRENT 1991-10-02 Active
STEPHEN JOHN NORRISH MILTON KEYNES CHRISTIAN FOUNDATION LIMITED Director 1992-06-30 CURRENT 1985-12-03 Active
STEPHEN JOHN NORRISH SYMBIOS LIMITED Director 1991-08-18 CURRENT 1989-02-22 Active
LAWRENCE LOUIS REVILL DLA DELIVERY LTD Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
LAWRENCE LOUIS REVILL MK COMMUNITY PROPERTIES LIMITED Director 2013-09-12 CURRENT 1991-10-02 Active
LAWRENCE LOUIS REVILL INTEGRATED TRANSPORT PLANNING LIMITED Director 2010-12-22 CURRENT 1997-12-24 Active
BEN STONEMAN MK COMMUNITY PROPERTIES LIMITED Director 2012-11-08 CURRENT 1991-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-28APPOINTMENT TERMINATED, DIRECTOR DEVDEEP AHUJA
2023-09-25APPOINTMENT TERMINATED, DIRECTOR KURSHIDA MIRZA
2023-06-28APPOINTMENT TERMINATED, DIRECTOR RADHIKA SRINIVASAN
2023-04-24DIRECTOR APPOINTED MR JAY VIRGO
2023-04-24DIRECTOR APPOINTED LAURA ERIN NOONAN MCLEAN
2023-04-21DIRECTOR APPOINTED KATY MORRIS
2023-04-21DIRECTOR APPOINTED MR MATTHEW JAMES DOWNTON
2022-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-09AP01DIRECTOR APPOINTED MR CHRISTOPHER SHAW
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE LOUIS REVILL
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGER NOLAN
2022-09-02DIRECTOR APPOINTED MR RICHARD JOHN FORMAN
2022-09-02DIRECTOR APPOINTED MS RADHIKA SRINIVASAN
2022-09-02DIRECTOR APPOINTED DR SYDEA SIDRA MEHDI
2022-09-02AP01DIRECTOR APPOINTED MR RICHARD JOHN FORMAN
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILIP SHAW
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KATE ELIZABETH CHADWICK
2022-05-03APPOINTMENT TERMINATED, DIRECTOR CAROLE DIANE BAUME
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE DIANE BAUME
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HARRIS
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HENDERSON
2021-01-21AP01DIRECTOR APPOINTED DR DEVDEEP AHUJA
2020-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-08-10AP01DIRECTOR APPOINTED MR SEAN DAVID O'REILLY
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR FOLASHADE OLUYEMISI KOMOLAFE
2019-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SILVERTHORNE
2019-07-23AP01DIRECTOR APPOINTED MR CHRISTOPHER PHILIP SHAW
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MARY MAYNARD
2019-04-11CH01Director's details changed for Ms Kate Elizabeth Chadwick on 2019-04-10
2019-02-04TM02Termination of appointment of Laura Margaret Keen on 2019-01-28
2019-01-15AP01DIRECTOR APPOINTED MS SHIRLEY JONES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNA FRANCESCA SKELTON
2018-04-17AP01DIRECTOR APPOINTED MS KURSHIDA MIRZA
2018-04-17AP01DIRECTOR APPOINTED DR ALICE MARY MAYNARD
2018-04-10AP01DIRECTOR APPOINTED MRS KATE ELIZABETH CHADWICK
2018-04-10AP01DIRECTOR APPOINTED MRS CAROLE DIANE BAUME
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOFFOOT
2017-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER KARA
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-13AP01DIRECTOR APPOINTED MS JILL EILEEN HEATON
2016-07-11AP01DIRECTOR APPOINTED MR KEITH SILVERTHORNE
2016-07-08AP01DIRECTOR APPOINTED MR SHAUN LEE
2016-04-27AUDAUDITOR'S RESIGNATION
2015-11-11AP01DIRECTOR APPOINTED MR BEN STONEMAN
2015-10-26AR0119/10/15 NO MEMBER LIST
2015-10-23RES01ADOPT ARTICLES 22/09/2015
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KITCHEN
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HOOPER
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BUTLER
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020327150004
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020327150003
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020327150002
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020327150001
2014-10-21AR0119/10/14 NO MEMBER LIST
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE MATTHEWS
2014-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-30AP01DIRECTOR APPOINTED MRS MELANIE JANE BECK
2013-11-11AP01DIRECTOR APPOINTED MR LAWRENCE LOUIS REVILL
2013-11-08AR0119/10/13 NO MEMBER LIST
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARION STONE
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-08AP01DIRECTOR APPOINTED MR STEVE HARRIS
2012-11-07AR0119/10/12 NO MEMBER LIST
2012-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-11-23AP01DIRECTOR APPOINTED MR JOHN EVAN MOFFOOT
2011-11-23AP01DIRECTOR APPOINTED MR PHILIP CHARLES BUTLER
2011-11-02AR0119/10/11 NO MEMBER LIST
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-10-19AR0119/10/10 NO MEMBER LIST
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-14RES01ADOPT ARTICLES 17/12/2009
2009-11-02AR0119/10/09 NO MEMBER LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DUNCAN SELVEY / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET HOOPER / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION RUTH STONE / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA FRANCESCA SKELTON / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN NORRISH / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MURRAY / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE MATTHEWS / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FOLA KOMOLAFE / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FRANK KITCHEN / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BHUPATSINGH KARA / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEVEREUX BROWN / 19/10/2009
2009-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR ELEANOR MILBURN
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN COWDRILL
2009-10-02288aDIRECTOR APPOINTED MS JANE MATTHEWS
2009-10-02288aDIRECTOR APPOINTED MRS FOLA KOMOLAFE
2009-08-10288bAPPOINTMENT TERMINATED SECRETARY RICHARD BROWN
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREA PICKERIN
2009-08-10288aSECRETARY APPOINTED MRS LAURA MARGARET KEEN
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR PAUL GRIFFITHS
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM POWER HOUSE, HARRISON CLOSE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PA
2009-01-19363aANNUAL RETURN MADE UP TO 19/10/08
2008-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-12-20363aANNUAL RETURN MADE UP TO 19/10/07
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09363aANNUAL RETURN MADE UP TO 19/10/06
2006-11-08190LOCATION OF DEBENTURE REGISTER
2006-11-08353LOCATION OF REGISTER OF MEMBERS
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: KIMBELLS LLP, POWERHOUSE HARRISON DRIVE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PA
2006-09-28288bDIRECTOR RESIGNED
2006-09-28288bDIRECTOR RESIGNED
2006-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL
2006-03-06288aNEW SECRETARY APPOINTED
2006-03-06288bSECRETARY RESIGNED
1994-11-15Secretary resigned;new secretary appointed
1994-10-27Director resigned;new director appointed
1994-10-27Annual return made up to 19/10/94
1994-09-09FULL ACCOUNTS MADE UP TO 31/03/94
1994-03-02New director appointed
1994-02-22New director appointed
1994-02-22Annual return made up to 19/10/93
1993-10-20New director appointed
1993-09-24FULL ACCOUNTS MADE UP TO 31/03/93
1993-09-14New director appointed
1993-09-09New director appointed
1993-09-07New director appointed
1993-02-16New director appointed
1992-12-17Director resigned
1992-12-17Annual return made up to 31/08/92
1992-10-12FULL ACCOUNTS MADE UP TO 31/03/92
1992-07-30New director appointed
1992-07-27Secretary resigned;new secretary appointed
1992-04-15FULL ACCOUNTS MADE UP TO 31/03/91
1992-01-27Registered office changed on 27/01/92 from:\five chancery lane cliffords inn london EC4A 1BU
1992-01-27Secretary resigned;new secretary appointed
1991-12-09Registered office changed on 09/12/91 from:\ashton house 471 silbury boulevard saxon gate west central milton keynes MK9 2AH
1991-12-09Director resigned
1991-12-09Annual return made up to 31/08/91
1991-08-06Secretary resigned;new secretary appointed
1991-03-18FULL ACCOUNTS MADE UP TO 31/03/90
1991-03-06Annual return made up to 31/10/90
1991-02-22New director appointed
1990-07-05FULL ACCOUNTS MADE UP TO 31/03/89
1990-03-08Annual return made up to 19/10/89
1990-02-28New director appointed
1989-09-12Director resigned
1989-02-08Annual return made up to 31/12/88
1988-12-16Annual return made up to 31/12/87
1988-12-16FULL ACCOUNTS MADE UP TO 31/03/88
1988-02-11FULL ACCOUNTS MADE UP TO 31/03/87
1987-05-02Director resigned
1987-03-02Accounting reference date notified as 31/03
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MILTON KEYNES COMMUNITY FOUNDATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILTON KEYNES COMMUNITY FOUNDATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MILTON KEYNES COMMUNITY FOUNDATION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MILTON KEYNES COMMUNITY FOUNDATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILTON KEYNES COMMUNITY FOUNDATION LIMITED
Trademarks
We have not found any records of MILTON KEYNES COMMUNITY FOUNDATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILTON KEYNES COMMUNITY FOUNDATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as MILTON KEYNES COMMUNITY FOUNDATION LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where MILTON KEYNES COMMUNITY FOUNDATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILTON KEYNES COMMUNITY FOUNDATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILTON KEYNES COMMUNITY FOUNDATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.