Company NameThe George A. Moore Foundation
Company StatusActive
Company Number00991764
CategoryPrivate Unlimited
Incorporation Date14 October 1970(53 years, 6 months ago)
Previous NameGeorge A. Moore Charitable Trust Limited Cert Sent To Browne Jacobson

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jonathan Richard Moore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMr Paul Daniel Turner
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(33 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMrs Charlotte Edwina Lowe
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(49 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMrs Angela Louise James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(20 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBilton Hall
Bilton In Ainsty
York
North Yorkshire
YO26 7NP
Director NameGeorge Albert Moore
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(20 years, 11 months after company formation)
Appointment Duration25 years (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBallamanaugh
Sulby
Isle Of Man
IM7 2HB
Director NameMrs Elizabeth Moore
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish,
StatusResigned
Appointed19 September 1991(20 years, 11 months after company formation)
Appointment Duration27 years, 5 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBallamanaugh
Sulby
Isle Of Man
IM7 2HB
Secretary NameJonathan Richard Moore
NationalityBritish
StatusResigned
Appointed19 September 1991(20 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressThe Old Hall
Bramham
Wetherby
West Yorkshire
LS23 6QR
Secretary NameCharles Malcolm Horne
NationalityBritish
StatusResigned
Appointed31 August 2004(33 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 November 2009)
RoleCompany Director
Correspondence AddressMowbray Arkendale Road
Ferrensby
Knaresborough
North Yorkshire
HG5 0QA
Secretary NameMr Stephen William Barber
StatusResigned
Appointed02 November 2009(39 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2012)
RoleCompany Director
Correspondence Address10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMr Richard William Dawson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(46 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Parade
Leeds
West Yorkshire
LS1 5QS

Contact

Websitegamf.org.uk

Location

Registered Address10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£335,643
Net Worth£6,876,634
Cash£2,149,815
Current Liabilities£67,246

Accounts

Latest Accounts5 April 2014 (9 years, 12 months ago)
Accounts CategoryFull
Accounts Year End05 April

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
22 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
21 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
2 September 2020Notification of Charlotte Edwina Lowe as a person with significant control on 4 August 2020 (2 pages)
2 September 2020Appointment of Mrs Charlotte Edwina Lowe as a director on 4 August 2020 (2 pages)
2 September 2020Cessation of Richard William Dawson as a person with significant control on 31 July 2020 (1 page)
3 August 2020Director's details changed for Mr Paul Daniel Turner on 31 July 2020 (2 pages)
3 August 2020Termination of appointment of Richard William Dawson as a director on 31 July 2020 (1 page)
3 August 2020Director's details changed for Mr Jonathan Richard Moore on 31 July 2020 (2 pages)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
13 March 2019Cessation of Elizabeth Moore as a person with significant control on 22 February 2019 (1 page)
13 March 2019Termination of appointment of Elizabeth Moore as a director on 22 February 2019 (1 page)
1 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
21 September 2017Change of details for Mr Jonathan Richard Moore as a person with significant control on 19 September 2016 (2 pages)
21 September 2017Change of details for Mr Jonathan Richard Moore as a person with significant control on 19 September 2016 (2 pages)
21 September 2017Notification of Richard William Dawson as a person with significant control on 1 February 2017 (2 pages)
21 September 2017Notification of Richard William Dawson as a person with significant control on 1 February 2017 (2 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Change of details for Mrs Elizabeth Moore as a person with significant control on 19 September 2016 (2 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Change of details for Mrs Elizabeth Moore as a person with significant control on 19 September 2016 (2 pages)
1 February 2017Appointment of Mr Richard William Dawson as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Richard William Dawson as a director on 1 February 2017 (2 pages)
9 January 2017Termination of appointment of George Albert Moore as a director on 16 September 2016 (1 page)
9 January 2017Termination of appointment of George Albert Moore as a director on 16 September 2016 (1 page)
21 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
21 September 2015Annual return made up to 19 September 2015 no member list (5 pages)
21 September 2015Annual return made up to 19 September 2015 no member list (5 pages)
30 April 2015Auditor's resignation (1 page)
30 April 2015Auditor's resignation (1 page)
28 April 2015Auditor's resignation (1 page)
28 April 2015Auditor's resignation (1 page)
3 March 2015Full accounts made up to 5 April 2014 (22 pages)
3 March 2015Full accounts made up to 5 April 2014 (22 pages)
3 March 2015Full accounts made up to 5 April 2014 (22 pages)
23 September 2014Annual return made up to 19 September 2014 no member list (5 pages)
23 September 2014Annual return made up to 19 September 2014 no member list (5 pages)
30 January 2014Full accounts made up to 5 April 2013 (20 pages)
30 January 2014Full accounts made up to 5 April 2013 (20 pages)
30 January 2014Full accounts made up to 5 April 2013 (20 pages)
19 September 2013Annual return made up to 19 September 2013 no member list (5 pages)
19 September 2013Annual return made up to 19 September 2013 no member list (5 pages)
30 April 2013Auditor's resignation (2 pages)
30 April 2013Auditor's resignation (2 pages)
29 April 2013Auditor's resignation (2 pages)
29 April 2013Auditor's resignation (2 pages)
6 January 2013Full accounts made up to 5 April 2012 (22 pages)
6 January 2013Full accounts made up to 5 April 2012 (22 pages)
6 January 2013Full accounts made up to 5 April 2012 (22 pages)
20 September 2012Annual return made up to 19 September 2012 no member list (5 pages)
20 September 2012Annual return made up to 19 September 2012 no member list (5 pages)
16 August 2012Termination of appointment of Stephen Barber as a secretary (1 page)
16 August 2012Termination of appointment of Stephen Barber as a secretary (1 page)
19 December 2011Full accounts made up to 5 April 2011 (20 pages)
19 December 2011Full accounts made up to 5 April 2011 (20 pages)
19 December 2011Full accounts made up to 5 April 2011 (20 pages)
21 September 2011Annual return made up to 19 September 2011 no member list (5 pages)
21 September 2011Annual return made up to 19 September 2011 no member list (5 pages)
14 January 2011Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 14 January 2011 (1 page)
4 January 2011Full accounts made up to 5 April 2010 (19 pages)
4 January 2011Full accounts made up to 5 April 2010 (19 pages)
4 January 2011Full accounts made up to 5 April 2010 (19 pages)
24 September 2010Director's details changed for George Albert Moore on 19 September 2010 (2 pages)
24 September 2010Annual return made up to 19 September 2010 no member list (5 pages)
24 September 2010Director's details changed for Jonathan Richard Moore on 19 September 2010 (2 pages)
24 September 2010Director's details changed for Elizabeth Moore on 19 September 2010 (2 pages)
24 September 2010Director's details changed for Jonathan Richard Moore on 19 September 2010 (2 pages)
24 September 2010Director's details changed for Elizabeth Moore on 19 September 2010 (2 pages)
24 September 2010Annual return made up to 19 September 2010 no member list (5 pages)
24 September 2010Director's details changed for George Albert Moore on 19 September 2010 (2 pages)
12 December 2009Full accounts made up to 5 April 2009 (19 pages)
12 December 2009Full accounts made up to 5 April 2009 (19 pages)
12 December 2009Full accounts made up to 5 April 2009 (19 pages)
17 November 2009Appointment of Mr Stephen William Barber as a secretary (1 page)
17 November 2009Termination of appointment of Charles Horne as a secretary (1 page)
17 November 2009Termination of appointment of Charles Horne as a secretary (1 page)
17 November 2009Appointment of Mr Stephen William Barber as a secretary (1 page)
23 September 2009Annual return made up to 19/09/09 (3 pages)
23 September 2009Annual return made up to 19/09/09 (3 pages)
31 March 2009Auditor's resignation (1 page)
31 March 2009Auditor's resignation (1 page)
22 September 2008Annual return made up to 19/09/08 (3 pages)
22 September 2008Annual return made up to 19/09/08 (3 pages)
6 August 2008Full accounts made up to 5 April 2008 (17 pages)
6 August 2008Full accounts made up to 5 April 2008 (17 pages)
6 August 2008Full accounts made up to 5 April 2008 (17 pages)
21 September 2007Annual return made up to 19/09/07 (2 pages)
21 September 2007Annual return made up to 19/09/07 (2 pages)
29 August 2007Full accounts made up to 5 April 2007 (18 pages)
29 August 2007Full accounts made up to 5 April 2007 (18 pages)
29 August 2007Full accounts made up to 5 April 2007 (18 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
19 October 2006Annual return made up to 19/09/06 (2 pages)
19 October 2006Annual return made up to 19/09/06 (2 pages)
9 August 2006Full accounts made up to 5 April 2006 (18 pages)
9 August 2006Full accounts made up to 5 April 2006 (18 pages)
9 August 2006Full accounts made up to 5 April 2006 (18 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
7 October 2005Annual return made up to 19/09/05 (2 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Annual return made up to 19/09/05 (2 pages)
19 July 2005Full accounts made up to 5 April 2005 (17 pages)
19 July 2005Full accounts made up to 5 April 2005 (17 pages)
19 July 2005Full accounts made up to 5 April 2005 (17 pages)
24 September 2004Annual return made up to 19/09/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 2004Annual return made up to 19/09/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New director appointed (3 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
9 August 2004Full accounts made up to 5 April 2004 (21 pages)
9 August 2004Full accounts made up to 5 April 2004 (21 pages)
9 August 2004Full accounts made up to 5 April 2004 (21 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
7 October 2003Full accounts made up to 5 April 2003 (19 pages)
7 October 2003Full accounts made up to 5 April 2003 (19 pages)
7 October 2003Full accounts made up to 5 April 2003 (19 pages)
27 September 2003Annual return made up to 19/09/03 (5 pages)
27 September 2003Annual return made up to 19/09/03 (5 pages)
26 January 2003Auditor's resignation (1 page)
26 January 2003Auditor's resignation (1 page)
25 September 2002Annual return made up to 19/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 September 2002Annual return made up to 19/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 August 2002Full accounts made up to 5 April 2002 (15 pages)
23 August 2002Full accounts made up to 5 April 2002 (15 pages)
23 August 2002Full accounts made up to 5 April 2002 (15 pages)
25 September 2001Annual return made up to 19/09/01 (4 pages)
25 September 2001Annual return made up to 19/09/01 (4 pages)
16 July 2001Full accounts made up to 5 April 2001 (16 pages)
16 July 2001Full accounts made up to 5 April 2001 (16 pages)
16 July 2001Full accounts made up to 5 April 2001 (16 pages)
25 September 2000Annual return made up to 19/09/00
  • 363(287) ‐ Registered office changed on 25/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 September 2000Annual return made up to 19/09/00
  • 363(287) ‐ Registered office changed on 25/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 July 2000Full accounts made up to 5 April 2000 (15 pages)
18 July 2000Full accounts made up to 5 April 2000 (15 pages)
18 July 2000Full accounts made up to 5 April 2000 (15 pages)
11 May 2000Registered office changed on 11/05/00 from: follifoot hall pannal road follifoot harrogate north yorkshire HG3 1DP (1 page)
11 May 2000Registered office changed on 11/05/00 from: follifoot hall pannal road follifoot harrogate north yorkshire HG3 1DP (1 page)
6 October 1999Annual return made up to 19/09/99 (8 pages)
6 October 1999Annual return made up to 19/09/99 (8 pages)
22 July 1999Full accounts made up to 5 April 1999 (20 pages)
22 July 1999Full accounts made up to 5 April 1999 (20 pages)
22 July 1999Full accounts made up to 5 April 1999 (20 pages)
12 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
8 October 1998Annual return made up to 19/09/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1998Annual return made up to 19/09/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1998Full group accounts made up to 5 April 1998 (18 pages)
15 September 1998Full group accounts made up to 5 April 1998 (18 pages)
15 September 1998Full group accounts made up to 5 April 1998 (18 pages)
9 December 1997Full accounts made up to 5 April 1997 (16 pages)
9 December 1997Full accounts made up to 5 April 1997 (16 pages)
9 December 1997Full accounts made up to 5 April 1997 (16 pages)
28 October 1997Annual return made up to 19/09/97 (8 pages)
28 October 1997Annual return made up to 19/09/97 (8 pages)
26 February 1997Director's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
26 February 1997Registered office changed on 26/02/97 from: "westwood" northgate lane, linton wetherby west yorkshire, LS22 4HU (1 page)
26 February 1997Registered office changed on 26/02/97 from: "westwood" northgate lane, linton wetherby west yorkshire, LS22 4HU (1 page)
26 February 1997Director's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
21 October 1996Annual return made up to 19/09/96 (8 pages)
21 October 1996Annual return made up to 19/09/96 (8 pages)
9 September 1996Full group accounts made up to 5 April 1996 (16 pages)
9 September 1996Full group accounts made up to 5 April 1996 (16 pages)
9 September 1996Full group accounts made up to 5 April 1996 (16 pages)
13 March 1996Director's particulars changed (1 page)
13 March 1996Director's particulars changed (1 page)
11 October 1995Annual return made up to 19/09/95 (12 pages)
11 October 1995Annual return made up to 19/09/95 (12 pages)
10 July 1995Full group accounts made up to 5 April 1995 (16 pages)
10 July 1995Full group accounts made up to 5 April 1995 (16 pages)
10 July 1995Full group accounts made up to 5 April 1995 (16 pages)
6 October 1989Memorandum and Articles of Association (28 pages)
27 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)