Company NameCCP Research Foundation C.I.C.
Company StatusDissolved
Company Number09146539
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 2014(9 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameCCP Foundation C.I.C.

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameRoger Stephen McCormick
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Christopher David Stears
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Paul Quayle Watchman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2016(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMiss Tania Marisa Maia Campos Duarte
Date of BirthNovember 1981 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleResearch Professional
Country of ResidenceEngland
Correspondence Address6 Sterling Building Hersham Place Technology Park
Walton On Thames
KT12 4RZ

Contact

Websiteccpresearchfoundation.com
Email address[email protected]

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
6 February 2020Application to strike the company off the register (3 pages)
20 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
1 August 2019Confirmation statement made on 24 July 2019 with updates (3 pages)
18 July 2019Director's details changed for Christopher David Stears on 18 July 2019 (2 pages)
18 July 2019Director's details changed for Roger Stephen Mccormick on 17 July 2019 (2 pages)
6 March 2019Registered office address changed from 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 6 March 2019 (1 page)
11 February 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
24 September 2018Termination of appointment of Tania Marisa Maia Campos Duarte as a director on 18 September 2018 (1 page)
27 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
27 July 2018Director's details changed for Miss Tania Marisa Maia Campos Duarte on 27 July 2018 (2 pages)
27 July 2018Director's details changed for Christopher David Stears on 27 July 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
12 March 2018Registered office address changed from Thames House Mayo Road Walton on Thames Surrey KT12 2QA to 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ on 12 March 2018 (1 page)
22 August 2017Confirmation statement made on 24 July 2017 with updates (3 pages)
22 August 2017Confirmation statement made on 24 July 2017 with updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
26 April 2016Appointment of Mr Paul Quayle Watchman as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr Paul Quayle Watchman as a director on 26 April 2016 (2 pages)
17 August 2015Annual return made up to 24 July 2015 no member list (3 pages)
17 August 2015Annual return made up to 24 July 2015 no member list (3 pages)
20 March 2015Director's details changed for Christopher David Stears on 3 February 2015 (2 pages)
20 March 2015Director's details changed for Christopher David Stears on 3 February 2015 (2 pages)
20 March 2015Director's details changed for Christopher David Stears on 3 February 2015 (2 pages)
29 September 2014Director's details changed for Tania Marisa Maia Campos Duarte on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Tania Marisa Maia Campos Duarte on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Christopher David Stears on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Christopher David Stears on 29 September 2014 (2 pages)
30 August 2014Company name changed ccp foundation C.I.C.\certificate issued on 30/08/14
  • CONNOT ‐ Change of name notice
(3 pages)
30 August 2014Company name changed ccp foundation C.I.C.\certificate issued on 30/08/14
  • CONNOT ‐ Change of name notice
(3 pages)
15 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-05
(1 page)
15 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-05
(1 page)
24 July 2014Incorporation of a Community Interest Company (46 pages)
24 July 2014Incorporation of a Community Interest Company (46 pages)