Spenborough Forget Me Not Fund CLECKHEATON


Founded in 2004, Spenborough Forget Me Not Fund, classified under reg no. 05264081 is an active company. Currently registered at 108 Church Lane, Gomersal BD19 4QL, Cleckheaton the company has been in the business for twenty years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 11 directors, namely Edward M., Clifford F. and Vaughan H. and others. Of them, John B. has been with the company the longest, being appointed on 19 October 2004 and Edward M. has been with the company for the least time - from 7 September 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Marlene W. who worked with the the firm until 14 April 2019.

Spenborough Forget Me Not Fund Address / Contact

Office Address 108 Church Lane, Gomersal
Office Address2 Church Lane
Town Cleckheaton
Post code BD19 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05264081
Date of Incorporation Tue, 19th Oct 2004
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Edward M.

Position: Director

Appointed: 07 September 2023

Clifford F.

Position: Director

Appointed: 14 April 2019

Vaughan H.

Position: Director

Appointed: 20 September 2005

Anthony O.

Position: Director

Appointed: 20 September 2005

John H.

Position: Director

Appointed: 20 September 2005

Paul N.

Position: Director

Appointed: 20 September 2005

Janet G.

Position: Director

Appointed: 20 September 2005

David L.

Position: Director

Appointed: 20 September 2005

Danny K.

Position: Director

Appointed: 20 September 2005

John W.

Position: Director

Appointed: 20 September 2005

John B.

Position: Director

Appointed: 19 October 2004

Monica T.

Position: Director

Appointed: 04 November 2010

Resigned: 29 September 2018

Christopher W.

Position: Director

Appointed: 12 March 2009

Resigned: 19 September 2019

Alan C.

Position: Director

Appointed: 13 September 2007

Resigned: 07 June 2018

Michael H.

Position: Director

Appointed: 20 September 2005

Resigned: 06 November 2008

Carol H.

Position: Director

Appointed: 20 September 2005

Resigned: 19 February 2016

Edward M.

Position: Director

Appointed: 20 September 2005

Resigned: 06 June 2019

Margaret C.

Position: Director

Appointed: 20 September 2005

Resigned: 14 February 2023

Ernest M.

Position: Director

Appointed: 20 September 2005

Resigned: 31 January 2007

Marlene W.

Position: Secretary

Appointed: 19 October 2004

Resigned: 14 April 2019

Jane G.

Position: Director

Appointed: 19 October 2004

Resigned: 26 August 2010

People with significant control

The list of PSCs that own or have control over the company includes 14 names. As BizStats found, there is Anthony O. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is John B. This PSC has significiant influence or control over the company,. Then there is Alan C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Anthony O.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

John B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Alan C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Margaret C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Janet G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

John H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Vaughan H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Danny K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

David L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Paul N.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Edward M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Monica T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Christopher W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

John W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (15 pages)

Company search