NATIONAL STAR FOUNDATION

NATIONAL STAR FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNATIONAL STAR FOUNDATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00522846
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NATIONAL STAR FOUNDATION?

    • Post-secondary non-tertiary education (85410) / Education
    • Other education n.e.c. (85590) / Education
    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is NATIONAL STAR FOUNDATION located?

    Registered Office Address
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONAL STAR FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    NATIONAL STAR CENTRE FOR DISABLED YOUTH LIMITEDAug 20, 1953Aug 20, 1953

    What are the latest accounts for NATIONAL STAR FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for NATIONAL STAR FOUNDATION?

    Last Confirmation Statement Made Up ToDec 19, 2026
    Next Confirmation Statement DueJan 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2025
    OverdueNo

    What are the latest filings for NATIONAL STAR FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Louise Limb as a director on Nov 04, 2025

    2 pagesAP01

    Appointment of Toby Yap as a director on Nov 04, 2025

    2 pagesAP01

    Termination of appointment of Charles Robert Victor Howes as a director on Nov 19, 2025

    1 pagesTM01

    Appointment of Stephen John Stuart Leslie as a director on Nov 04, 2025

    2 pagesAP01

    Appointment of Miss Sara-Jane Perera as a director on Nov 04, 2025

    2 pagesAP01

    Termination of appointment of Robert Roy Haymon-Collins as a director on Nov 04, 2025

    1 pagesTM01

    Termination of appointment of Matthew Peter Shayle as a director on May 19, 2025

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2024

    56 pagesAA

    All of the property or undertaking has been released from charge 005228460005

    1 pagesMR05

    Appointment of Mr Martin Mellors as a director on Feb 04, 2025

    2 pagesAP01

    Appointment of Miss Helen Price as a director on Feb 04, 2025

    2 pagesAP01

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Cadman as a director on Jul 25, 2024

    1 pagesTM01

    Appointment of Mr Nicholas Charles Grinham as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Steven John Wynne as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Paul Keith Styles as a director on Apr 12, 2024

    1 pagesTM01

    Termination of appointment of Brian Michael Chatfield as a director on Apr 14, 2024

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2023

    56 pagesAA

    Appointment of Mr Steven John Wynne as a director on Jan 31, 2024

    2 pagesAP01

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Nikki Richardson as a director on Jul 26, 2023

    2 pagesAP01

    Termination of appointment of Timothy Cooper as a director on Jul 26, 2023

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2022

    60 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of NATIONAL STAR FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLCOCK, Frances
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    Director
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    EnglandBritish294660700001
    BAREFOOT, Peter Gordon John
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    Director
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    United KingdomBritish294301800001
    GRINHAM, Nicholas Charles
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    Director
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    EnglandBritish250298030001
    HALLAM, Chris Simon
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    Director
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    EnglandBritish301889020001
    LESLIE, Stephen John Stuart
    c/o Governance Secretary
    Ullenwood
    GL53 9QU Cheltenham
    Ullenwood Manor
    Gloucestershire
    England
    Director
    c/o Governance Secretary
    Ullenwood
    GL53 9QU Cheltenham
    Ullenwood Manor
    Gloucestershire
    England
    EnglandBritish342738940001
    LIMB, Sarah Louise
    c/o Governance Secretary
    Ullenwood
    GL53 9QU Cheltenham
    Manor, Ullenwood
    England
    Director
    c/o Governance Secretary
    Ullenwood
    GL53 9QU Cheltenham
    Manor, Ullenwood
    England
    EnglandBritish242029610001
    MATHESON, Jane
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    Director
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    United KingdomBritish305603110001
    MELLORS, Martin
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    Director
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    EnglandBritish332176370001
    PERERA, Sara-Jane
    c/o Governance Secretary
    Ullenwood
    GL53 9QU Cheltenham
    Ullenwood Manor
    England
    Director
    c/o Governance Secretary
    Ullenwood
    GL53 9QU Cheltenham
    Ullenwood Manor
    England
    EnglandBritish332986170001
    PRICE, Helen
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    Director
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    EnglandBritish326743260001
    RICHARDSON, Nikki
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    Director
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    EnglandBritish197684950001
    SHEATHER, Margaret Eleanor, Canon
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    Director
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    EnglandBritish223716230001
    YAP, Toby
    c/o Governance Secretary
    Ullenwood
    GL53 9QU Cheltenham
    Ullenwood Manor
    England
    Director
    c/o Governance Secretary
    Ullenwood
    GL53 9QU Cheltenham
    Ullenwood Manor
    England
    EnglandAustralian342779890001
    CLARKE, John David
    54 Moorend Park Road
    GL53 0JY Cheltenham
    Gloucestershire
    Secretary
    54 Moorend Park Road
    GL53 0JY Cheltenham
    Gloucestershire
    British37495230002
    SHARPE, Gerald Clement, Colonel
    The Old Well House Burford Road
    Stow On The Wold
    GL54 1JY Cheltenham
    Glos
    Secretary
    The Old Well House Burford Road
    Stow On The Wold
    GL54 1JY Cheltenham
    Glos
    British22802620001
    WILLIAMSON, David Frederick
    Nettledown Church Street
    Meysey Hampton
    GL7 5JX Cirencester
    Gloucestershire
    Secretary
    Nettledown Church Street
    Meysey Hampton
    GL7 5JX Cirencester
    Gloucestershire
    British41168040001
    ANDERSON, Keith Douglas
    Chapel House
    Oxenton
    GL52 4SE Cheltenham
    Gloucestershire
    England
    Director
    Chapel House
    Oxenton
    GL52 4SE Cheltenham
    Gloucestershire
    England
    British47978620001
    BALL, Peter John, Right Reverend
    Bishopscourt
    Pitt Street
    GL1 2BQ Gloucester
    Gloucestershire
    Director
    Bishopscourt
    Pitt Street
    GL1 2BQ Gloucester
    Gloucestershire
    British27077430003
    BENTLEY, David Edward, Right Reverend
    Bishopscourt
    Pitt Street
    GL1 2BQ Gloucester
    Gloucestershire
    Director
    Bishopscourt
    Pitt Street
    GL1 2BQ Gloucester
    Gloucestershire
    British39391610001
    BURROWS, Sophie Kathryn, Doctor
    Brookhouse
    Moorend Road, Charlton Kings
    GL53 9BW Cheltenham
    Gloucestershire
    Director
    Brookhouse
    Moorend Road, Charlton Kings
    GL53 9BW Cheltenham
    Gloucestershire
    British52583630002
    CADMAN, Elizabeth
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    Director
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    EnglandBritish258139290001
    CHATFIELD, Brian Michael
    Buckland House Haydon Close
    GL55 6JN Chipping Campden
    Gloucestershire
    Director
    Buckland House Haydon Close
    GL55 6JN Chipping Campden
    Gloucestershire
    EnglandBritish142148000001
    COOPER, Timothy
    Greengate Road
    Wedhampton
    SN10 3QB Devizes
    Langstone House
    Wiltshire
    England
    Director
    Greengate Road
    Wedhampton
    SN10 3QB Devizes
    Langstone House
    Wiltshire
    England
    EnglandBritish178141850001
    COTTINGHAM, Peter John
    2 Glensander Court
    Montpellier Spa Road
    GL50 1UF Cheltenham
    Gloucestershire
    Director
    2 Glensander Court
    Montpellier Spa Road
    GL50 1UF Cheltenham
    Gloucestershire
    EnglandBritish60243930002
    CURNOCK COOK, Mary Elizabeth
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    England
    EnglandBritish180323250001
    DENHAM-DAVIS, Colin John
    Ampney House, Ampney Crucis
    GL7 5SA Cirencester
    Gloucestershire
    Director
    Ampney House, Ampney Crucis
    GL7 5SA Cirencester
    Gloucestershire
    British21379550002
    DENT, Barry, Professor
    Ampney Crucis
    GL7 5SF Cirencester
    Litchmead
    Gloucestershire
    England
    Director
    Ampney Crucis
    GL7 5SF Cirencester
    Litchmead
    Gloucestershire
    England
    EnglandEnglish93647730002
    ELLSON, Christine Mary
    9 Bondend Road
    Upton St Leonards
    GL4 8AG Gloucester
    Director
    9 Bondend Road
    Upton St Leonards
    GL4 8AG Gloucester
    British33430270001
    FRANKLAND MOORE, Violet Elizabeth, Doctor
    23 Bede House
    Manor Fields
    SW15 3LT London
    Director
    23 Bede House
    Manor Fields
    SW15 3LT London
    British3065510001
    GARRETT, John
    69 Minehead Avenue
    Sully
    CF64 5TJ Penarth
    South Glamorgan
    Director
    69 Minehead Avenue
    Sully
    CF64 5TJ Penarth
    South Glamorgan
    British3065520001
    GRIFFITHS, Richard Anthony
    36a St Albans Road
    NW5 1RD London
    Director
    36a St Albans Road
    NW5 1RD London
    British71323290002
    HAYMON-COLLINS, Robert Roy
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    Director
    Ullenwood Manor
    Cheltenham
    GL53 9QU
    EnglandBritish196189120001
    HIGGINS, Benjamin John
    Birmgham Research Park
    97 Vincent Drive
    B15 2SQ Edgbaston
    Bild
    Birmingham
    England
    Director
    Birmgham Research Park
    97 Vincent Drive
    B15 2SQ Edgbaston
    Bild
    Birmingham
    England
    EnglandBritish208898050001
    HOWES, Charles Robert Victor
    House
    Gambles Lane Woodmancote
    GL52 9PU Cheltenham
    Bottomley Farm
    Gloucestershire
    England
    Director
    House
    Gambles Lane Woodmancote
    GL52 9PU Cheltenham
    Bottomley Farm
    Gloucestershire
    England
    EnglandBritish76417490001
    HUTTON, Deborah
    Chestal House
    GL11 4AA Dursley
    Gloucestershire
    Director
    Chestal House
    GL11 4AA Dursley
    Gloucestershire
    EnglandBritish105632640001

    What are the latest statements on persons with significant control for NATIONAL STAR FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0