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

BISHOP MASCALL CENTRE FOUNDATION

BISHOP MASCALL CENTRE, LOWER GALDEFORD, LUDLOW, SHROPSHIRE, SY8 1RZ,
Company Registration Number
04121424
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bishop Mascall Centre Foundation
BISHOP MASCALL CENTRE FOUNDATION was founded on 2000-12-08 and has its registered office in Ludlow. The organisation's status is listed as "Active". Bishop Mascall Centre 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 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
BISHOP MASCALL CENTRE FOUNDATION
 
Legal Registered Office
BISHOP MASCALL CENTRE
LOWER GALDEFORD
LUDLOW
SHROPSHIRE
SY8 1RZ
Other companies in SY8
 
Charity Registration
Charity Number 1084326
Charity Address THE LUDLOW CONFERENCE CENTRE, LOWER GALDEFORD, LUDLOW, SHROPSHIRE, SY8 1RZ
Charter WE ARE AN EDUCATIONAL CHARITY WHICH PROVIDES THE LOCAL AND WIDER COMMUNITY WITH MEETING ROOMS, CATERING AND ACCOMMODATION FOR TRAINING, EDUCATIONAL AND LEISURE PURPOSES. ON SITE WE ALSO HOST A CHILDREN'S NURSERY, A SOCIAL ENTERPRISE WORKSHOP AND A RESOURCES LIBRARY FOR STUDENTS AS WELL AS A TRAIDCRAFT SHOP. WE WELCOME PEOPLE OF ALL AGES, ETHNIC AND RELIGIOUS BACKGROUNDS.
Filing Information
Company Number 04121424
Company ID Number 04121424
Date formed 2000-12-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 23:09:22
Primary Source:Companies House
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 BISHOP MASCALL CENTRE FOUNDATION

Current Directors
Officer Role Date Appointed
TINA MARIE HEALY
Company Secretary 2011-10-12
PETER JACK CORSTON
Director 2000-12-08
JOHN COX
Director 2009-10-01
PAUL ANTHONY EWARD
Director 2006-12-14
SANDRA JOHNSON
Director 2011-01-01
STEPHEN MICHEAL TREASURE
Director 2011-03-11
JAMES VASHON WHEELER
Director 2011-04-13
JEFFREY REED WILCOX
Director 2007-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN HENRY WILLIAMS
Director 2011-01-01 2015-08-12
DEBBIE ANN LOWE
Company Secretary 2009-10-01 2011-10-12
ANTHONY PINNINGTON CANT
Director 2010-01-28 2011-02-01
JOHN HALL-MATTHEWS
Director 2009-10-01 2011-02-01
BRIAN LESLIE CURNEW
Director 2000-12-08 2009-10-01
SUSAN JANET HAYNES
Company Secretary 2007-06-07 2009-09-04
GORDON BRYAN POWELL
Director 2005-12-15 2009-08-13
MICHAEL WRENFORD HOOPER
Director 2005-12-15 2009-06-04
WILLIAM BRYAN HISCOCK
Director 2005-03-17 2008-09-01
PAUL WILLIAM SUTHERN
Director 2000-12-08 2008-07-25
NICHOLAS HOLCOMBE
Director 2006-08-01 2007-12-12
GEORGE VINCENT REISS
Company Secretary 2003-03-27 2007-05-05
GRAEME PERKS
Director 2005-06-23 2006-06-19
EILEEN PATRICIA SIBCY
Director 2005-09-22 2006-02-26
JOHN CUTHBERT BERNERS HALL MATTHEWS
Director 2003-05-20 2005-12-15
DAVID ALAN KENNEDY
Director 2000-12-08 2005-08-31
ALAN WALKER LAURIE
Director 2000-12-08 2005-08-31
PATRICIA JANICE FORSYTH
Director 2000-12-08 2004-09-21
RICHARD CHARLES HOLFORD MERCER
Director 2002-10-17 2004-09-21
ELIZABETH ANNE NIXON
Director 2000-12-08 2003-12-17
SUSAN JANET HAYNES
Company Secretary 2002-11-01 2003-03-26
RICHARD CHARLES GREEN
Director 2000-12-08 2002-11-25
GRAHAM HOWARD EARNEY
Company Secretary 2000-12-08 2002-10-31
JOHN CHARLES SAXBEE
Director 2000-12-08 2001-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA JOHNSON STRETTON FOCUS LIMITED Director 2007-05-18 CURRENT 2007-05-04 Active
STEPHEN MICHEAL TREASURE HENS PET LIMITED Director 1991-12-14 CURRENT 1908-09-26 Active
JAMES VASHON WHEELER BITTERLEY BIOGAS AD LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
JAMES VASHON WHEELER BITTERLEY BIOGAS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Dissolved 2017-09-12

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
2024-01-10CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-10-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04DIRECTOR APPOINTED MS SUSIE CRAWLEY
2023-10-04DIRECTOR APPOINTED MR IAN SCOTT BELL
2023-10-04DIRECTOR APPOINTED MS MARY JEMIMA LORD
2023-01-11APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLOWAY
2023-01-11CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLOWAY
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18AP01DIRECTOR APPOINTED MR RICHARD ALLOWAY
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14AP01DIRECTOR APPOINTED REV LAWRENCE GITTENS
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACK CORSTON
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COX
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-12-13CH01Director's details changed for Mr Paul Anthony Eward on 2018-12-07
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY REED WILCOX
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-16AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HENRY WILLIAMS
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-19AR0108/12/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10AR0108/12/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-11AR0108/12/12 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AP03Appointment of Ms Tina Marie Healy as company secretary
2011-12-20AR0108/12/11 ANNUAL RETURN FULL LIST
2011-12-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBBIE LOWE
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AP01DIRECTOR APPOINTED THE VENERABLE COLIN HENRY WILLIAMS
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL-MATTHEWS
2011-04-13AP01DIRECTOR APPOINTED MR STEPHEN MICHEAL TREASURE
2011-04-13AP01DIRECTOR APPOINTED MR JAMES VASHON WHEELER
2011-04-13AP01DIRECTOR APPOINTED MS SANDIE JOHNSON
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CANT
2011-01-11AR0108/12/10 NO MEMBER LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON JEFFREY REED WILCOX / 08/12/2010
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AP01DIRECTOR APPOINTED REVD JOHN HALL-MATTHEWS
2010-07-06AP01DIRECTOR APPOINTED MR JOHN COX
2010-06-09AP01DIRECTOR APPOINTED MR ANTHONY PINNINGTON CANT
2010-06-04AP03SECRETARY APPOINTED MRS DEBBIE ANN LOWE
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CURNEW
2009-12-09AR0108/12/09 NO MEMBER LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JACK CORSTON / 27/11/2009
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HAYNES
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR GORDON POWELL
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOOPER
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-12288bAPPOINTMENT TERMINATE, DIRECTOR PAUL WILLIAM SUTHERN LOGGED FORM
2008-12-12288bAPPOINTMENT TERMINATE, DIRECTOR WILLIAM BRYAN HISCOCKS LOGGED FORM
2008-12-09363aANNUAL RETURN MADE UP TO 08/12/08
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HISCOCK
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL SUTHERN
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23288aDIRECTOR APPOINTED CANON JEFFREY REED WILCOX
2008-01-15288bDIRECTOR RESIGNED
2007-12-17363aANNUAL RETURN MADE UP TO 08/12/07
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-09288aNEW SECRETARY APPOINTED
2007-09-09288bSECRETARY RESIGNED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29363sANNUAL RETURN MADE UP TO 08/12/06
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14288aNEW DIRECTOR APPOINTED
2006-07-07288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2005-12-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-12-22363sANNUAL RETURN MADE UP TO 08/12/05
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-04288bDIRECTOR RESIGNED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14363sANNUAL RETURN MADE UP TO 08/12/04
2004-12-01288bDIRECTOR RESIGNED
2004-12-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BISHOP MASCALL CENTRE 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 BISHOP MASCALL CENTRE FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-20 Outstanding THE HEREFORD DIOCESAN BOARD OF FINANCE
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BISHOP MASCALL CENTRE FOUNDATION

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

Government spend with BISHOP MASCALL CENTRE FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2014-3 GBP £807 Transfer Payments-Pupils & Students
Shropshire Council 2014-2 GBP £231 Transfer Payments-Pupils & Students
Shropshire Council 2014-1 GBP £246 Transfer Payments-Pupils & Students
Shropshire Council 2013-12 GBP £316 Premises Related-Rents
Shropshire Council 2013-11 GBP £833 Transfer Payments-Pupils & Students
Shropshire Council 2013-10 GBP £378 Transfer Payments-Pupils & Students
Shropshire Council 2013-8 GBP £228 Transfer Payments-Pupils & Students
Shropshire Council 2013-7 GBP £467 Premises Related-Rents
Shropshire Council 2013-5 GBP £444 Premises Related-Rents
Shropshire Council 2013-4 GBP £281 Transfer Payments-Pupils & Students
Shropshire Council 2013-3 GBP £663 Premises Related-Rents
Shropshire Council 2013-2 GBP £343 Third Party Payments-Other Agencies
Shropshire Council 2013-1 GBP £748 Premises Related-Rents
Shropshire Council 2012-12 GBP £263 Premises Related-Rents
Shropshire Council 2012-11 GBP £610 Premises Related-Rents
Shropshire Council 2012-10 GBP £137 Premises Related-Rents
Shropshire Council 2012-8 GBP £189 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-7 GBP £622 Transfer Payments-Pupils & Students
Shropshire Council 2012-6 GBP £795 Premises Related-Rents
Shropshire Council 2012-4 GBP £788 Premises Related-Rates
Shropshire Council 2012-3 GBP £556 Premises Relatedauthorityrates
Shropshire Council 2012-2 GBP £488 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-1 GBP £10,423 Supplies And Services-Travel Expenses Etc.
Shropshire Council 2011-12 GBP £788 Current Assets-Government Debtors
Shropshire Council 2011-11 GBP £30,635 Transfer Payments-Pupils & Students
Shropshire Council 2011-10 GBP £328 Premises Related-Rents
Shropshire Council 2011-9 GBP £30,000 Contingency/Other Capital-Capital - Survey/Arch Fees
Shropshire Council 2011-8 GBP £30,000 Contingency/Other Capital-Capital - Survey/Arch Fees
Shropshire Council 2011-7 GBP £2,500 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-1 GBP £2,157 Contingency/Other Capital-Capital - Survey/Arch Fees
Shropshire Council 2010-11 GBP £2,000 Supplies And Services -Grants & Subscriptions
Shropshire Council 2010-9 GBP £670 Third Party Payments - Other Committees/Establishmts
Shropshire Council 2010-8 GBP £633 Supplies & Services - Miscellaneous Expenses

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 BISHOP MASCALL CENTRE 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 BISHOP MASCALL CENTRE 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 BISHOP MASCALL CENTRE 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.