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

MARIE COLLINS FOUNDATION

SUITE 13, EVOLUTION CENTRE DARLINGTON ROAD, COUNTY BUSINESS PARK, NORTHALLERTON, DL6 2NQ,
Company Registration Number
07657115
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Marie Collins Foundation
MARIE COLLINS FOUNDATION was founded on 2011-06-03 and has its registered office in Northallerton. The organisation's status is listed as "Active". Marie Collins Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
MARIE COLLINS FOUNDATION
 
Legal Registered Office
SUITE 13, EVOLUTION CENTRE DARLINGTON ROAD
COUNTY BUSINESS PARK
NORTHALLERTON
DL6 2NQ
Other companies in DL7
 
Filing Information
Company Number 07657115
Company ID Number 07657115
Date formed 2011-06-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 14:22:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARIE COLLINS FOUNDATION
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 MARIE COLLINS FOUNDATION

Current Directors
Officer Role Date Appointed
SIMON BAILEY
Director 2014-11-27
TERRENCE DAVID HENNESSEY
Director 2012-05-24
KARL PETER HOPWOOD
Director 2011-06-03
FREDERICK THOMAS EDWARD LANGFORD
Director 2015-09-17
YASMINE RAHEMTULLA
Director 2015-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER FREDERICK FELTON
Director 2016-03-16 2018-07-12
ABIGAIL SCOTT PAUL
Director 2011-06-03 2017-07-18
ETHEL QUAYLE
Director 2011-06-03 2016-12-08
MARIE COLLINS
Director 2011-06-03 2015-09-17
SARAH ROBERTSON
Director 2011-06-03 2015-01-15
ALISDAIR ALLAN GILLESPIE
Director 2011-06-03 2014-11-01
STUART KENNETH HYDE
Director 2011-06-03 2012-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL PETER HOPWOOD ESAFETY LIMITED Director 2007-09-06 CURRENT 2007-09-06 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
2025-03-26Director's details changed for Mr Gordon John Scobbie on 2025-03-04
2024-10-30APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS STEVENS
2024-10-30APPOINTMENT TERMINATED, DIRECTOR JAMES HENNESSEY
2024-05-30CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2024-01-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-02-07Director's details changed for Mrs Charlotte Aynsley on 2023-02-06
2023-01-26DIRECTOR APPOINTED MRS CHARLOTTE AYNSLEY
2023-01-26AP01DIRECTOR APPOINTED MRS CHARLOTTE AYNSLEY
2022-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/22 FROM Unit 5a Well Hall Farm, Bedale Road Bedale Road Well Bedale DL8 2PX England
2022-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-25AP01DIRECTOR APPOINTED MR OLIVER DOCKRAY
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM Triune Court Monks Cross Drive Huntington York YO32 9GZ England
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM Triune Court Monks Cross Drive Huntington York YO32 9GZ England
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR YASMINE RAHEMTULLA
2021-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-10CH01Director's details changed for Mr Karl Peter Hopwood on 2020-07-30
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-02-25CH01Director's details changed for Lucy Frances Legard on 2020-02-25
2020-02-24AP01DIRECTOR APPOINTED LUCY FRANCES LEGARD
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT BAILEY
2019-09-03AP01DIRECTOR APPOINTED MS CLAIRE JANE BETHEL
2019-09-03CH01Director's details changed for Mr Gordon John Scobbie on 2019-09-03
2019-06-06RES01ADOPT ARTICLES 06/06/19
2019-06-06CC04Statement of company's objects
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-05-21AP01DIRECTOR APPOINTED MR GORDON JOHN SCOBBIE
2018-12-21RES01ADOPT ARTICLES 21/12/18
2018-12-21CC04Statement of company's objects
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK THOMAS EDWARD LANGFORD
2018-10-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM C/O Garbutt & Elliott Llp Arabesque House Monks Cross Drive Huntington York YO32 9GW England
2018-09-13AP01DIRECTOR APPOINTED MR PETER FRANCIS STEVENS
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE DAVID HENNESSEY
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK FELTON
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL SCOTT PAUL
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ETHEL QUAYLE
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21AP01DIRECTOR APPOINTED MS YASMINE RAHEMTULLA
2016-06-06AR0125/05/16 ANNUAL RETURN FULL LIST
2016-06-06AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK FELTON
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL SCOTT PAUL / 01/01/2016
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. ETHEL QUAYLE / 01/01/2016
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL PETER HOPWOOD / 01/01/2016
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISDAIR GILLESPIE
2015-12-19AA31/03/15 TOTAL EXEMPTION FULL
2015-12-09AP01DIRECTOR APPOINTED MR SIMON BAILEY
2015-12-09AP01DIRECTOR APPOINTED MR FREDERICK THOMAS EDWARD LANGFORD
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROBERTSON
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM C/O ARMSTRONG WATSON 77 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8EG
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIE COLLINS
2015-06-22AR0125/05/15 NO MEMBER LIST
2014-10-10AA31/03/14 TOTAL EXEMPTION FULL
2014-06-23AR0125/05/14 NO MEMBER LIST
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM C/O HANBY & CO 209 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8LW ENGLAND
2013-09-04AA31/03/13 TOTAL EXEMPTION FULL
2013-06-26AR0125/05/13 NO MEMBER LIST
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART HYDE
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART HYDE
2012-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-22AA01PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-05-25AR0125/05/12 NO MEMBER LIST
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL SCOTT PAUL / 25/05/2012
2012-05-25AP01DIRECTOR APPOINTED MR TERRENCE DAVID HENNESSEY
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE COLLINS / 24/05/2012
2011-07-12Annotation
2011-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of MARIE COLLINS FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for MARIE COLLINS FOUNDATION
Trademarks
We have not found any records of MARIE COLLINS FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with MARIE COLLINS FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2013-06-07 GBP £1,000 Personal Needs of Clients

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARIE COLLINS FOUNDATION 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 MARIE COLLINS FOUNDATION 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 MARIE COLLINS FOUNDATION 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.