Beulah Foundation

General information

Office Address:

The Beulah Foundation Po Box 559 AL7 9NB Welwyn Garden City

Number: 09038022

Incorporation date: 2014-05-13

Dissolution date: 2022-01-18

End of financial year: 31 May

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Dissolved

Description

Data updated on:

Beulah Foundation came into being in 2014 as a company enlisted under no 09038022, located at AL7 9NB Welwyn Garden City at The Beulah Foundation. The firm's last known status was dissolved. Beulah Foundation had been operating in this business field for eight years.

In the following business, most of director's obligations had been executed by Angela S., Hilary A. and Paul M.. As for these three executives, Hilary A. had been with the business for the longest time, having been one of the many members of directors' team for eight years.

Executives who controlled this firm include: Hilary A. had substantial control or influence over the company and had 1/2 or less of voting rights. Paul M. had substantial control or influence over the company, had 1/2 or less of voting rights. Angela S. had substantial control or influence over the company, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Angela S.

Role: Director

Appointed: 14 August 2015

Latest update: 24 September 2023

Hilary A.

Role: Secretary

Appointed: 13 May 2014

Latest update: 24 September 2023

Hilary A.

Role: Director

Appointed: 13 May 2014

Latest update: 24 September 2023

Paul M.

Role: Director

Appointed: 13 May 2014

Latest update: 24 September 2023

People with significant control

Hilary A.
Notified on 26 March 2018
Nature of control:
right to manage directors
substantial control or influence
1/2 or less of voting rights
Paul M.
Notified on 26 March 2018
Nature of control:
right to manage directors
substantial control or influence
1/2 or less of voting rights
Angela S.
Notified on 26 March 2018
Nature of control:
right to manage directors
substantial control or influence
1/2 or less of voting rights

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 27 May 2022
Confirmation statement last made up date 13 May 2021
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 22 February 2017
Annual Accounts 26 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 26 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies