Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SALFORD FOUNDATION TRUST
Company Information for

THE SALFORD FOUNDATION TRUST

1ST FLOOR BLOCK C, THE WHARF, MANCHESTER ROAD, BURNLEY, LANCASHIRE, BB11 1JG,
Company Registration Number
05138092
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Salford Foundation Trust
THE SALFORD FOUNDATION TRUST was founded on 2004-05-26 and has its registered office in Burnley. The organisation's status is listed as "Active". The Salford Foundation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SALFORD FOUNDATION TRUST
 
Legal Registered Office
1ST FLOOR BLOCK C, THE WHARF
MANCHESTER ROAD
BURNLEY
LANCASHIRE
BB11 1JG
Other companies in M5
 
Charity Registration
Charity Number 1105303
Charity Address THE SALFORD FOUNDATION TRUST, FOUNDATION HOUSE, 3 JO STREET, SALFORD, MANCHESTER, M5 4BD
Charter TO ADVANCE EDUCATION AND TRAINING OF YOUNG PEOPLE BETWEEN AGES OF 5 AND 25 RESIDENT IN BOROUGH OF SALFORD BY PROVIDING FINANCIAL ASSISTANCE TO EXPERIENCE OR ENHANCE PERSONAL AND LEARNING DEVELOPMENT OPPORTUNITIES
Filing Information
Company Number 05138092
Company ID Number 05138092
Date formed 2004-05-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 16:47:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SALFORD FOUNDATION TRUST
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 THE SALFORD FOUNDATION TRUST

Current Directors
Officer Role Date Appointed
PETER COLLINS
Company Secretary 2004-05-26
NICHOLAS IVAN ABBOTT
Director 2004-05-26
STEWART WILLIAM ALMOND
Director 2004-05-26
ANTHONY BANNISTER
Director 2018-04-19
THOMAS MATTHEW JACOBS
Director 2015-01-14
TREVOR MOLE
Director 2017-01-03
KENNETH ARTHUR PALMER
Director 2004-10-12
JILLIAN SMITH
Director 2017-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIOBHAN MAWDSLEY
Director 2011-04-01 2018-05-10
PHILLIP WRIGHT
Director 2015-06-12 2017-11-16
ANTHONY BANNISTER
Director 2004-05-26 2017-05-09
PETER JAMES OPENSHAW
Director 2007-11-20 2015-03-19
IAN TOWNLEY
Director 2004-05-26 2014-05-02
SALLY LOUISE COCKSHAW
Director 2004-05-26 2013-11-21
MICHAEL PETER DULHANTY
Director 2010-09-07 2013-11-21
TREVOR EDWARD JEE
Director 2004-05-26 2011-06-30
FRED KENT
Director 2004-05-26 2005-11-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-05-26 2004-05-26
COMPANY DIRECTORS LIMITED
Nominated Director 2004-05-26 2004-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER COLLINS SALFORD COMPACT LIMITED Company Secretary 1996-11-26 CURRENT 1991-02-22 Active
PETER COLLINS SALFORD FOUNDATION LIMITED Company Secretary 1992-02-21 CURRENT 1990-02-21 Active
NICHOLAS IVAN ABBOTT SFP CONSULT LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
NICHOLAS IVAN ABBOTT STONEBRIDGE BRIGHTON LIMITED Director 2013-04-09 CURRENT 2011-09-14 Dissolved 2015-03-24
NICHOLAS IVAN ABBOTT ATLANTICK LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active
NICHOLAS IVAN ABBOTT SALFORD FOUNDATION LIMITED Director 2004-06-23 CURRENT 1990-02-21 Active
NICHOLAS IVAN ABBOTT SIMON FENTON LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active
STEWART WILLIAM ALMOND COMPLETE MEDICALS (UK) LIMITED Director 2014-01-17 CURRENT 2013-05-30 Active
STEWART WILLIAM ALMOND GSA MANAGEMENT CONSULTANCY LIMITED Director 2012-11-23 CURRENT 2012-11-22 Active - Proposal to Strike off
STEWART WILLIAM ALMOND A & M EDUCATION CONSULTANTS LIMITED Director 2007-02-16 CURRENT 2007-02-12 Active
STEWART WILLIAM ALMOND SALFORD COMPACT LIMITED Director 2002-03-12 CURRENT 1991-02-22 Active
STEWART WILLIAM ALMOND SALFORD FOUNDATION LIMITED Director 1994-12-13 CURRENT 1990-02-21 Active
TREVOR MOLE ENERGY TECTONICS LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
KENNETH ARTHUR PALMER PALMER DEMOLITION LTD Director 1991-05-04 CURRENT 1983-07-20 Dissolved 2014-09-30

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
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM Lowry Mill Suite 16 Lees Street Pendlebury M27 6DB United Kingdom
2023-10-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ESTHER MARGARET BRADY
2023-07-10DIRECTOR APPOINTED MS SIOBHAN CATHERINE ALMOND
2023-06-08APPOINTMENT TERMINATED, DIRECTOR KENNETH ARTHUR PALMER
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2022-09-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM Heywood Hall Bolton Road Manchester M27 8UX United Kingdom
2021-10-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/21 FROM Foundation House 3 Jo Street Salford Lancashire M5 4BD
2021-02-24AP01DIRECTOR APPOINTED ESTHER MARGARET BRADY
2021-02-12AP01DIRECTOR APPOINTED SARAH WILSON-GIBBONS
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MOLE
2021-02-12MEM/ARTSARTICLES OF ASSOCIATION
2021-02-12RES01ADOPT ARTICLES 12/02/21
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN SMITH
2020-10-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LEE GEORGE MORGAN
2020-09-10AP03Appointment of Mr Peter Collins as company secretary on 2020-08-27
2020-09-09TM02Termination of appointment of Philip Richard East on 2020-08-27
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-10-08AP01DIRECTOR APPOINTED MR PETER COLLINS
2019-10-08AP03Appointment of Mr Philip Richard East as company secretary on 2019-10-03
2019-10-08TM02Termination of appointment of Peter Collins on 2019-10-03
2019-07-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CC04Statement of company's objects
2019-07-02MEM/ARTSARTICLES OF ASSOCIATION
2019-07-02RES01ADOPT ARTICLES 02/07/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-10-08AP01DIRECTOR APPOINTED MR LEE GEORGE MORGAN
2018-08-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MAWDSLEY
2018-05-02AP01DIRECTOR APPOINTED MR ANTHONY BANNISTER
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WRIGHT
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02AP01DIRECTOR APPOINTED MRS JILLIAN SMITH
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANNISTER
2017-01-05AP01DIRECTOR APPOINTED PROFESSOR TREVOR MOLE
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-26AR0126/05/16 ANNUAL RETURN FULL LIST
2015-08-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-13AP01DIRECTOR APPOINTED MR PHILIP WRIGHT
2015-06-25AR0126/05/15 ANNUAL RETURN FULL LIST
2015-04-28RES01ADOPT ARTICLES 28/04/15
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER OPENSHAW
2015-01-15AP01DIRECTOR APPOINTED MR THOMAS MATTHEW JACOBS
2014-07-29AA31/03/14 TOTAL EXEMPTION FULL
2014-05-28AR0126/05/14 NO MEMBER LIST
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN TOWNLEY
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER DULHANTY
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY COCKSHAW
2013-07-31AA31/03/13 TOTAL EXEMPTION FULL
2013-05-28AR0126/05/13 NO MEMBER LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN MAWDSLEY / 14/07/2012
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN ALMOND / 14/07/2012
2012-08-09AA31/03/12 TOTAL EXEMPTION FULL
2012-05-28AR0126/05/12 NO MEMBER LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TOWNLEY / 15/05/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR PALMER / 15/05/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES OPENSHAW / 15/05/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY LOUISE COCKSHAW / 15/05/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BANNISTER / 15/05/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART WILLIAM ALMOND / 15/05/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IVAN ABBOTT / 12/05/2012
2012-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER COLLINS / 15/05/2012
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JEE
2011-08-17AA31/03/11 TOTAL EXEMPTION FULL
2011-07-21AP01DIRECTOR APPOINTED MISS SIOBHAN ALMOND
2011-05-26AR0126/05/11 NO MEMBER LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BANNISTER / 26/05/2011
2010-09-29AP01DIRECTOR APPOINTED MR MICHAEL PETER DULHANTY
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 1ST FLOOR CHARLES HOUSE ALBERT STREET ECCLES MANCHESTER M30 0PW
2010-06-29AR0126/05/10 NO MEMBER LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE COCKSHAW / 30/03/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BANNISTER / 30/03/2010
2010-06-28AA31/03/10 TOTAL EXEMPTION FULL
2009-10-07AA31/03/09 TOTAL EXEMPTION FULL
2009-05-26363aANNUAL RETURN MADE UP TO 26/05/09
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART ALMOND / 26/05/2009
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BANNISTER / 26/05/2009
2008-10-01AA31/03/08 TOTAL EXEMPTION FULL
2008-06-03363aANNUAL RETURN MADE UP TO 26/05/08
2008-05-30288aDIRECTOR APPOINTED PETER JAMES OPENSHAW
2007-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-26363sANNUAL RETURN MADE UP TO 26/05/07
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-07363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-07-07363sANNUAL RETURN MADE UP TO 26/05/06
2005-12-29288bDIRECTOR RESIGNED
2005-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-07363sANNUAL RETURN MADE UP TO 26/05/05
2005-05-10288aNEW DIRECTOR APPOINTED
2005-03-09225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-06288aNEW SECRETARY APPOINTED
2004-06-07288bDIRECTOR RESIGNED
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07288aNEW DIRECTOR APPOINTED
2004-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SALFORD FOUNDATION TRUST 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 THE SALFORD FOUNDATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SALFORD FOUNDATION TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE SALFORD FOUNDATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE SALFORD FOUNDATION TRUST
Trademarks
We have not found any records of THE SALFORD FOUNDATION TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SALFORD FOUNDATION TRUST. 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 (82990 - Other business support service activities n.e.c.) as THE SALFORD FOUNDATION TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE SALFORD FOUNDATION TRUST 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 THE SALFORD FOUNDATION TRUST 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 THE SALFORD FOUNDATION TRUST 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.