Company NameMEC Foundation UK
Company StatusActive
Company Number08916725
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 February 2014(10 years, 2 months ago)
Previous NameTurkish Community Association

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameDr Mehmet Karakus
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTurkish Community Centre 35 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA
Director NameDr Mehmet Emin Aydin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressTurkish Community Centre 35 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA
Director NameMr Hayri Tut
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressTurkish Community Centre 35 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA
Director NameDr Fatih Tuysuz
Date of BirthJuly 1982 (Born 41 years ago)
NationalityTurkish
StatusCurrent
Appointed29 February 2024(10 years after company formation)
Appointment Duration1 month, 4 weeks
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressTurkish Community Centre 35 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA
Secretary NameDr Fatih Tuysuz
StatusCurrent
Appointed29 February 2024(10 years after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressTurkish Community Centre 35 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA
Director NameDr Mehmet Emin Aydin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressTurkish Community Centre 35 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA
Director NameMrs Kubra Afzalov
Date of BirthJuly 1986 (Born 37 years ago)
NationalityTurkish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressTurkish Community Centre 35 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA
Director NameMr Osman Gulmen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressTurkish Community Centre 35 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA
Director NameMr Serkan Kurnaz
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressTurkish Community Centre 35 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA
Director NameMr Azizkhon Afzalov
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleAdvertising Monitor
Country of ResidenceEngland
Correspondence AddressTurkish Community Centre 35 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA
Secretary NameMr Azizkhon Afzalov
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressTurkish Community Centre 35 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA
Director NameMr Metin Koyuncu
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 2024)
RoleManager
Country of ResidenceEngland
Correspondence AddressTurkish Community Centre 35 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA

Location

Registered AddressTurkish Community Centre
35 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Turnover£8,784
Net Worth£363
Cash£1,082
Current Liabilities£720

Accounts

Latest Accounts28 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

8 February 2021Termination of appointment of Serkan Kurnaz as a director on 8 February 2021 (1 page)
8 February 2021Appointment of Mr Hayri Tut as a director on 8 February 2021 (2 pages)
8 February 2021Appointment of Dr Mehmet Emin Aydin as a director on 8 February 2021 (2 pages)
8 February 2021Termination of appointment of Osman Gulmen as a director on 8 February 2021 (1 page)
30 December 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
7 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-05
(2 pages)
25 October 2019NE01 recived (2 pages)
15 October 2019Director's details changed for Mr Azizkhon Afzalov on 5 October 2019 (2 pages)
15 October 2019Change of name notice (2 pages)
15 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-05
(1 page)
15 October 2019Director's details changed for Dr Mehmet Karakus on 5 October 2019 (2 pages)
15 October 2019Appointment of Mr Metin Koyuncu as a director on 5 October 2019 (2 pages)
8 October 2019Termination of appointment of Kubra Afzalov as a director on 5 October 2019 (1 page)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 28 February 2018 (9 pages)
15 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (9 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (9 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
30 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
30 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
20 April 2016Annual return made up to 29 February 2016 no member list (4 pages)
20 April 2016Annual return made up to 29 February 2016 no member list (4 pages)
5 January 2016Total exemption small company accounts made up to 28 February 2015 (9 pages)
5 January 2016Total exemption small company accounts made up to 28 February 2015 (9 pages)
25 November 2015Termination of appointment of Mehmet Emin Aydin as a director on 6 November 2015 (1 page)
25 November 2015Termination of appointment of Mehmet Emin Aydin as a director on 6 November 2015 (1 page)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 June 2015Annual return made up to 28 February 2015 no member list (5 pages)
21 June 2015Annual return made up to 28 February 2015 no member list (5 pages)
25 March 2014Statement of company's objects (2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2014Statement of company's objects (2 pages)
25 March 2014Memorandum and Articles of Association (27 pages)
25 March 2014Memorandum and Articles of Association (27 pages)
28 February 2014Incorporation (38 pages)
28 February 2014Incorporation (38 pages)