ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Veterans' Foundation

The Veterans' Foundation is an active company incorporated on 2 April 2016 with the registered office located in Newcastle upon Tyne, Tyne and Wear. The Veterans' Foundation was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10099309
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
9 years
Incorporated 2 April 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 April 2025 (6 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
C/O Weightmans Llp
1 St James' Gate
Newcastle Upon Tyne
Tyne & Wear
NE1 4AD
United Kingdom
Address changed on 6 Mar 2024 (1 year 7 months ago)
Previous address was , C/O Weightmans Llp 1 st James' Gate, Newcastle upon Tyne, Tyne & Wear, NE99 1YQ, United Kingdom
Telephone
01832280520
Email
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Non Executive Director NHS England • British • Lives in UK • Born in Sep 1960
Director • Financier • British • Lives in England • Born in Aug 1957
Director • Retired Investment Manager • British • Lives in Scotland • Born in Oct 1958
Director • British • Lives in Wales • Born in Jan 1957
Director • Business Person • British • Lives in England • Born in Jun 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cabwi Awarding Body
Margaret Anne Pedder is a mutual person.
Active
Cyberhive Ltd
Mr Andrew Mark Bull Anderson is a mutual person.
Active
Iaupro Consultancy Limited
Margaret Anne Pedder is a mutual person.
Active
Heropreneurs
Peter Mountford is a mutual person.
Active
Pom Flight Training Ltd
Simon Andrew Banks-Cooper is a mutual person.
Active
Dea Holdings Limited
Simon Andrew Banks-Cooper is a mutual person.
Active
VF Trading Ltd
Peter Mountford is a mutual person.
Active
Waterside Colours Limited
Simon Andrew Banks-Cooper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£4.12M
Increased by £2.17M (+112%)
Turnover
£13.72M
Increased by £3.1M (+29%)
Employees
11
Increased by 3 (+38%)
Total Assets
£4.29M
Increased by £2.22M (+107%)
Total Liabilities
-£2.46M
Increased by £1.07M (+77%)
Net Assets
£1.84M
Increased by £1.16M (+169%)
Debt Ratio (%)
57%
Decreased by 9.83% (-15%)
Latest Activity
Simon Andrew Banks-Cooper Resigned
1 Month Ago on 9 Sep 2025
Mr Andrew Vernon Wilson Appointed
1 Month Ago on 3 Sep 2025
Confirmation Submitted
6 Months Ago on 11 Apr 2025
Small Accounts Submitted
6 Months Ago on 7 Apr 2025
Nicola Ann Murdoch Resigned
8 Months Ago on 23 Feb 2025
Gillian Ross Brewer Resigned
9 Months Ago on 10 Jan 2025
Bruce Digby Jude Walker Resigned
1 Year 3 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 6 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 8 Feb 2024
Get Credit Report
Discover The Veterans' Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Simon Andrew Banks-Cooper as a director on 9 September 2025
Submitted on 16 Sep 2025
Appointment of Mr Andrew Vernon Wilson as a secretary on 3 September 2025
Submitted on 11 Sep 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 11 Apr 2025
Accounts for a small company made up to 30 June 2024
Submitted on 7 Apr 2025
Termination of appointment of Nicola Ann Murdoch as a director on 23 February 2025
Submitted on 17 Mar 2025
Termination of appointment of Gillian Ross Brewer as a director on 10 January 2025
Submitted on 12 Jan 2025
Termination of appointment of Bruce Digby Jude Walker as a director on 1 July 2024
Submitted on 16 Jul 2024
Confirmation statement made on 1 April 2024 with no updates
Submitted on 12 Apr 2024
Registered office address changed from , C/O Weightmans Llp 1 st James' Gate, Newcastle upon Tyne, Tyne & Wear, NE99 1YQ, United Kingdom to C/O Weightmans Llp 1 st James' Gate Newcastle upon Tyne Tyne & Wear NE1 4AD on 6 March 2024
Submitted on 6 Mar 2024
Full accounts made up to 30 June 2023
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year