Memusi Foundation WEST YORKSHIRE


Founded in 2009, Memusi Foundation, classified under reg no. 06884556 is an active company. Currently registered at 1 John Charles Way LS12 6QA, West Yorkshire the company has been in the business for 15 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2012-09-24 Memusi Foundation is no longer carrying the name Maasai Heritage Preservation Foundation Uk.

The company has 7 directors, namely Steven W., Jon A. and Angela C. and others. Of them, Matthew N., Howard N., Lee C. have been with the company the longest, being appointed on 22 April 2009 and Steven W. has been with the company for the least time - from 7 June 2019. As of 26 April 2024, there were 7 ex directors - Cassandra T., Nicola T. and others listed below. There were no ex secretaries.

Memusi Foundation Address / Contact

Office Address 1 John Charles Way
Office Address2 Gelderd Road, Leeds
Town West Yorkshire
Post code LS12 6QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06884556
Date of Incorporation Wed, 22nd Apr 2009
Industry Non-trading company
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Steven W.

Position: Director

Appointed: 07 June 2019

Jon A.

Position: Director

Appointed: 11 March 2016

Angela C.

Position: Director

Appointed: 30 June 2015

James L.

Position: Director

Appointed: 05 January 2015

Matthew N.

Position: Director

Appointed: 22 April 2009

Howard N.

Position: Director

Appointed: 22 April 2009

Lee C.

Position: Director

Appointed: 22 April 2009

Cassandra T.

Position: Director

Appointed: 07 June 2019

Resigned: 01 March 2023

Nicola T.

Position: Director

Appointed: 29 April 2019

Resigned: 10 October 2019

Kamaljit H.

Position: Director

Appointed: 23 March 2018

Resigned: 14 May 2019

Anouska G.

Position: Director

Appointed: 05 January 2015

Resigned: 07 September 2018

Bernard H.

Position: Director

Appointed: 05 January 2015

Resigned: 02 October 2017

Susan W.

Position: Director

Appointed: 22 April 2009

Resigned: 05 January 2015

Barry M.

Position: Director

Appointed: 22 April 2009

Resigned: 05 January 2015

People with significant control

The list of PSCs that own or control the company is made up of 9 names. As BizStats established, there is Jon A. This PSC has significiant influence or control over this company,. Another one in the PSC register is Lee C. This PSC has significiant influence or control over the company,. Then there is Angela C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jon A.

Notified on 23 April 2016
Nature of control: significiant influence or control

Lee C.

Notified on 23 April 2016
Nature of control: significiant influence or control

Angela C.

Notified on 23 April 2016
Nature of control: significiant influence or control

James L.

Notified on 23 April 2016
Nature of control: significiant influence or control

Howard N.

Notified on 23 April 2016
Nature of control: significiant influence or control

Matthew N.

Notified on 23 April 2016
Nature of control: significiant influence or control

Nicola T.

Notified on 29 April 2019
Ceased on 10 October 2019
Nature of control: significiant influence or control

Anouska G.

Notified on 23 April 2016
Ceased on 7 September 2018
Nature of control: significiant influence or control

Bernard H.

Notified on 23 April 2016
Ceased on 2 October 2017
Nature of control: significiant influence or control

Company previous names

Maasai Heritage Preservation Foundation Uk September 24, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 18th, December 2023
Free Download (1 page)

Company search