Company NameMoat Foundation
Company StatusDissolved
Company Number07293421
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 June 2010(13 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NamesBourne Charity and Moat Foundation Ltd

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMr Matthew Hayday
StatusClosed
Appointed01 August 2019(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMr Stephen James Walker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2019(9 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 29 September 2020)
RoleDirector Of Neighbourhoods
Country of ResidenceEngland
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMr Matthew David Hayday
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2019(9 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 29 September 2020)
RoleDirector Of Governance & Compliance
Country of ResidenceEngland
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMs Hazel Anne Sharp
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2019(9 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 29 September 2020)
RoleDirector Of Accounting Services
Country of ResidenceEngland
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMr Colin Stewart Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleRetired Solcitor
Country of ResidenceUnited Kingdom
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMr Walter Lindsay Stewart
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleHead Of Management Services
Country of ResidenceUnited Kingdom
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMs Lorraine Ash
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleBoard Member
Country of ResidenceEngland
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Secretary NameKirsty Semple
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMr John Brian Hansen Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(3 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 19 July 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMr Andrew Panter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(3 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 10 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Secretary NameMrs Ebele Akojie
StatusResigned
Appointed01 October 2010(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 23 June 2014)
RoleCompany Director
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMr Gregory Robert Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(2 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 12 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMr Andrew Mark Wells
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Secretary NameMr Sean Steven Brodie
StatusResigned
Appointed23 June 2014(4 years after company formation)
Appointment Duration1 week, 1 day (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMrs Joanne Louise Moran
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 November 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMrs Joanne Moran
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 November 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Secretary NameMr Gregory Robert Taylor
StatusResigned
Appointed01 July 2015(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameDr Ruth Thompson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(5 years, 7 months after company formation)
Appointment Duration5 months (resigned 11 July 2016)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMr Owen Ingram
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(5 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 July 2016)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMr Hugh Fenn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(5 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 May 2016)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMr Mark Foster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMrs Elizabeth Rantzen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE

Location

Registered AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£46,096
Net Worth£202,582
Cash£173,846
Current Liabilities£1,575

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 September 2017Full accounts made up to 31 March 2017 (15 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
22 May 2017Termination of appointment of Ruth Thompson as a director on 11 July 2016 (1 page)
22 May 2017Appointment of Mrs Elizabeth Rantzen as a director on 9 December 2016 (2 pages)
22 May 2017Termination of appointment of Owen Ingram as a director on 21 July 2016 (1 page)
22 May 2017Appointment of Mr Mark Foster as a director on 21 July 2016 (2 pages)
21 September 2016Full accounts made up to 31 March 2016 (13 pages)
23 June 2016Annual return made up to 23 June 2016 no member list (4 pages)
23 May 2016Termination of appointment of Hugh Fenn as a director on 13 May 2016 (1 page)
22 April 2016Appointment of Mr Owen Ingram as a director on 5 February 2016 (2 pages)
22 April 2016Termination of appointment of Andrew Mark Wells as a director on 5 February 2016 (1 page)
22 April 2016Appointment of Dr Ruth Thompson as a director on 5 February 2016 (2 pages)
22 April 2016Appointment of Mr Hugh Fenn as a director on 5 February 2016 (2 pages)
15 March 2016Company name changed moat foundation LTD\certificate issued on 15/03/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
29 February 2016Company name changed bourne charity\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
(3 pages)
27 August 2015Full accounts made up to 31 March 2015 (13 pages)
1 July 2015Annual return made up to 23 June 2015 no member list (3 pages)
1 July 2015Termination of appointment of Lorraine Ash as a director on 10 September 2014 (1 page)
1 July 2015Appointment of Mrs Joanne Moran as a director on 10 September 2014 (2 pages)
1 July 2015Appointment of Mr Gregory Robert Taylor as a secretary on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Gregory Robert Taylor as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Sean Steven Brodie as a secretary on 1 July 2014 (1 page)
1 July 2015Termination of appointment of Sean Steven Brodie as a secretary on 1 July 2014 (1 page)
1 July 2015Termination of appointment of Andrew Panter as a director on 10 September 2014 (1 page)
23 September 2014Full accounts made up to 31 March 2014 (14 pages)
26 June 2014Annual return made up to 23 June 2014 no member list (4 pages)
25 June 2014Termination of appointment of Ebele Akojie as a secretary (1 page)
25 June 2014Appointment of Mr Sean Steven Brodie as a secretary (2 pages)
2 September 2013Full accounts made up to 31 March 2013 (15 pages)
26 June 2013Annual return made up to 23 June 2013 no member list (4 pages)
12 April 2013Appointment of Mr Andrew Mark Wells as a director (2 pages)
16 November 2012Appointment of Mr Greg Taylor as a director (2 pages)
15 November 2012Termination of appointment of Colin Brown as a director (1 page)
12 November 2012Termination of appointment of John Johnson as a director (1 page)
30 August 2012Full accounts made up to 31 March 2012 (17 pages)
4 July 2012Annual return made up to 23 June 2012 no member list (4 pages)
10 October 2011Full accounts made up to 31 March 2011 (15 pages)
6 July 2011Annual return made up to 23 June 2011 no member list (4 pages)
4 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
14 October 2010Appointment of Mrs Ebele Akojie as a secretary (1 page)
14 October 2010Termination of appointment of Kirsty Semple as a secretary (1 page)
24 August 2010Appointment of Mr Andrew Edward Panter as a director (2 pages)
23 August 2010Termination of appointment of John Johnson as a director (1 page)
23 August 2010Appointment of Mr John Brian Hansen Johnson as a director (2 pages)
23 August 2010Director's details changed for Corraine Ash on 23 August 2010 (2 pages)
23 August 2010Termination of appointment of Walter Stewart as a director (1 page)
23 August 2010Appointment of Mr John Brian Hansen Johnson as a director (2 pages)
23 June 2010Incorporation (36 pages)