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

THE CARPET FOUNDATION

M C F COMPLEX, 60 NEW ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY10 1AQ,
Company Registration Number
03833797
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Carpet Foundation
THE CARPET FOUNDATION was founded on 1999-08-31 and has its registered office in Kidderminster. The organisation's status is listed as "Active". The Carpet Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE CARPET FOUNDATION
 
Legal Registered Office
M C F COMPLEX
60 NEW ROAD
KIDDERMINSTER
WORCESTERSHIRE
DY10 1AQ
Other companies in DY10
 
Filing Information
Company Number 03833797
Company ID Number 03833797
Date formed 1999-08-31
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB747663103  
Last Datalog update: 2025-02-05 15:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CARPET 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 THE CARPET FOUNDATION

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER DUNCAN
Director 1999-11-15
ANDREW MORRISROE STANBRIDGE
Director 2011-04-20
DAVID STUART WHITEFOOT
Director 2001-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NEVILLE CORMACK
Director 2013-03-19 2016-01-01
SHAUN WILLIAM LEWIS
Director 2014-08-21 2016-01-01
JANET NORTON
Company Secretary 2001-07-31 2015-09-10
SHAUN WILLIAM LEWIS
Director 2004-01-23 2014-07-31
CHARLES PATRICK GEORGE ANNABLE
Director 2013-03-19 2014-07-25
CARL WARD JOHNSON
Director 2004-04-07 2014-01-30
CARL ANTHONY QUAIL
Director 2007-10-17 2013-04-22
MICHAEL HAROLD HARDIMAN
Director 1999-11-15 2011-05-31
JAMES RUPERT DOMINIC ANTON
Director 2001-01-01 2011-03-31
NATHAN SYMON LOWE
Director 2010-02-18 2010-12-31
JEFFREY ALAN LANE
Director 2008-04-16 2010-05-31
NICHOLAS DAVID GEORGE COBURN
Director 2004-04-07 2008-06-25
ROBERT GRAHAM HARDING
Director 2005-10-19 2007-10-12
ROBIN ARTHUR OAKES
Director 1999-12-14 2007-05-31
MALCOLM HENRY FOLEY
Director 2001-04-02 2005-08-01
STEPHEN GLYN EVANS
Director 2002-10-21 2005-05-03
JAMES ALEXANDER GATHERUM
Director 2002-10-21 2005-03-16
ALAN JAMES MACGREGOR LAWSON
Director 2001-01-01 2005-01-30
CHARLES STEPHEN COWIE
Director 2003-09-15 2004-09-08
MICHAEL ASHLEY CECIL BRINTON
Director 2000-01-17 2004-04-07
CHRISTOPHER GREGORY MICHAEL MILLS
Director 1999-12-14 2004-04-07
ANDREW GORDON POWNALL
Director 2001-01-01 2003-03-31
DAVID VERRY ADAM
Director 2001-10-03 2002-10-21
JOHN MICHAEL HANSON
Director 2001-01-01 2002-10-21
MICHAEL ALFRED HIELD
Director 2001-11-07 2002-10-21
ALAN JOHN STEEL FOLWELL
Director 1999-08-31 2002-07-04
ANTHONY ROLAND HINETT
Director 2001-05-02 2001-08-07
HUGH GEOFFREY WAKE WILSON
Company Secretary 1999-08-31 2001-07-31
RALPH BOE
Director 1999-12-14 2001-05-02
MICHAEL LESLIE LYMAN
Director 1999-08-31 2001-03-07
WILLIAM ARTHUR LOMAS
Director 1999-11-15 2000-12-31
WILLIAM HENRY KAY
Director 2000-01-19 2000-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER DUNCAN UNDERDOWN MANAGEMENT COMPANY LIMITED Director 2007-01-26 CURRENT 1986-11-18 Active
ANDREW MORRISROE STANBRIDGE BRITISH CARPET MANUFACTURERS' ASSOCIATION LIMITED(THE) Director 2015-09-07 CURRENT 1981-10-07 Active - Proposal to Strike off
ANDREW MORRISROE STANBRIDGE REALMCRAFT LTD Director 2011-12-16 CURRENT 2010-09-15 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
2025-01-20MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24
2024-09-03CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES
2024-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-01-20MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-09-07CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-03-01CH01Director's details changed for John Alexander Duncan on 2020-09-01
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-04-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORMACK
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN LEWIS
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILSON
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILCOCK
2015-12-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10TM02Termination of appointment of Janet Norton on 2015-09-10
2015-09-10AR0131/08/15 ANNUAL RETURN FULL LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK VALE
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STONE
2015-02-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16AP01DIRECTOR APPOINTED MR JONATHAN QUINTIN STEPHEN STONE
2014-09-30AP01DIRECTOR APPOINTED MR ANDREW JOHN DEREK WILCOCK
2014-09-15AP01DIRECTOR APPOINTED MR SHAUN WILLIAM LEWIS
2014-09-11AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLIAM LEWIS
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PATRICK GEORGE ANNABLE
2014-04-10AP01DIRECTOR APPOINTED MR MARK VALE
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHIRT
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CARL JOHNSON
2013-11-22AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-13AP01DIRECTOR APPOINTED MR DAVID CORMACK
2013-09-10AR0131/08/13 NO MEMBER LIST
2013-05-10AP01DIRECTOR APPOINTED MR CHARLES PATRICK GEORGE ANNABLE
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CARL QUAIL
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN UPPERTON
2012-11-27AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-06AR0131/08/12 NO MEMBER LIST
2012-01-12AP01DIRECTOR APPOINTED MR JOHN RUSSELL SHIRT
2012-01-11AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-06AR0131/08/11 NO MEMBER LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER DUNCAN / 06/09/2011
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOLFF
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDIMAN
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORRISROE STANBRIDGE / 03/05/2011
2011-04-21AP01DIRECTOR APPOINTED MR ANDREW MORRISROE STANBRIDGE
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHIRT
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTON
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN LOWE
2011-01-12AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-13AR0131/08/10 NO MEMBER LIST
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LANE
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR
2010-04-09AP01DIRECTOR APPOINTED MR NATHAN LOWE
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDSON
2009-12-17AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-21363aANNUAL RETURN MADE UP TO 31/08/09
2009-01-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-08363aANNUAL RETURN MADE UP TO 31/08/08
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN / 01/04/2008
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS COBURN
2008-08-05288aDIRECTOR APPOINTED JEREMY EDWARD BRICE WILSON
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITEFOOT / 19/04/2008
2008-04-24288aDIRECTOR APPOINTED JEFFREY ALAN LANE
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-02288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-09-19363aANNUAL RETURN MADE UP TO 31/08/07
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-10MEM/ARTSARTICLES OF ASSOCIATION
2006-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-07363aANNUAL RETURN MADE UP TO 31/08/06
2006-06-01288aNEW DIRECTOR APPOINTED
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-19288aNEW DIRECTOR APPOINTED
2005-09-08288bDIRECTOR RESIGNED
2005-09-08363sANNUAL RETURN MADE UP TO 31/08/05
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CARPET FOUNDATION

Intangible Assets
Patents
We have not found any records of THE CARPET FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE CARPET FOUNDATION
Trademarks
We have not found any records of THE CARPET FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CARPET FOUNDATION. 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 (94990 - Activities of other membership organizations n.e.c.) as THE CARPET FOUNDATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE CARPET 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 THE CARPET 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 THE CARPET 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.