Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Favour Foundation Ltd
Favour Foundation Ltd is an active company incorporated on 23 December 2004 with the registered office located in Grimsby, Lincolnshire. Favour Foundation Ltd was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05321038
Private limited by guarantee without share capital
Age
20 years
Incorporated
23 December 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 December 2024
(8 months ago)
Next confirmation dated
18 December 2025
Due by
1 January 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Favour Foundation Ltd
Contact
Address
289a Weelsby Street
Grimsby
North East Lincolnshire
DN32 7JW
Address changed on
12 Dec 2024
(9 months ago)
Previous address was
Companies in DN32 7JW
Telephone
01472 348129
Email
Unreported
Website
Thefavourfoundation.org
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Tracy Alexandra
Director • Student Nurse • British • Lives in England • Born in Mar 1974
Mrs Linda Smith
Director • Retired • English • Lives in England • Born in Aug 1953
Ms Wendy Pendleton
Director • Carer/Support Worker • British • Lives in UK • Born in Oct 1967
Miss Sue Boyle
Director • Minister Of Religion • British • Lives in UK • Born in Mar 1963
Mrs Janice Marlene Roberts
Director • Housewife • British • Lives in UK • Born in Feb 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£44.34K
Decreased by £7.37K (-14%)
Turnover
£97.47K
Decreased by £4.31K (-4%)
Employees
6
Same as previous period
Total Assets
£46.47K
Decreased by £8.45K (-15%)
Total Liabilities
-£5.43K
Increased by £1.84K (+51%)
Net Assets
£41.04K
Decreased by £10.29K (-20%)
Debt Ratio (%)
12%
Increased by 5.14% (+79%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Aug 2025
Mrs Tracy Alexandra Details Changed
5 Months Ago on 15 Mar 2025
Confirmation Submitted
8 Months Ago on 18 Dec 2024
Registers Moved To Inspection Address
9 Months Ago on 12 Dec 2024
Inspection Address Changed
9 Months Ago on 12 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 12 Jun 2024
Frank Murphy Resigned
1 Year 5 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Jan 2024
Mrs Janice Marlene Roberts Appointed
1 Year 10 Months Ago on 24 Oct 2023
Ms Wendy Pendleton Appointed
1 Year 10 Months Ago on 24 Oct 2023
Get Alerts
Get Credit Report
Discover Favour Foundation Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 5 Aug 2025
Director's details changed for Mrs Tracy Alexandra on 15 March 2025
Submitted on 15 Apr 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 18 Dec 2024
Register inspection address has been changed to 6 Sherwood Road Grimsby Lincolnshire DN34 5TN
Submitted on 12 Dec 2024
Register(s) moved to registered inspection location 6 Sherwood Road Grimsby Lincolnshire DN34 5TN
Submitted on 12 Dec 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 12 Jun 2024
Termination of appointment of Frank Murphy as a director on 15 March 2024
Submitted on 26 Mar 2024
Confirmation statement made on 23 December 2023 with no updates
Submitted on 2 Jan 2024
Appointment of Ms Wendy Pendleton as a director on 24 October 2023
Submitted on 15 Nov 2023
Appointment of Mrs Janice Marlene Roberts as a director on 24 October 2023
Submitted on 15 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs