THE FONTHILL FOUNDATION
Overview
| Company Name | THE FONTHILL FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01168472 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE FONTHILL FOUNDATION?
- Educational support services (85600) / Education
Where is THE FONTHILL FOUNDATION located?
| Registered Office Address | 2 St Andrews Place BN7 1UP Lewes East Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE FONTHILL FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| THE FONTHILL FOUNDATION LIMITED | Sep 19, 2011 | Sep 19, 2011 |
| FONTHILL LODGE SCHOOL LIMITED | Mar 19, 2007 | Mar 19, 2007 |
| FONTHILL SCHOOL TRUST LIMITED | Apr 29, 1974 | Apr 29, 1974 |
What are the latest accounts for THE FONTHILL FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for THE FONTHILL FOUNDATION?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for THE FONTHILL FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 22 pages | AA | ||
Appointment of Dr Andrew Ian Spiers as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 22 pages | AA | ||
Termination of appointment of Stephen Richard Dompton Wilkins as a director on May 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adrian Edward Carver as a director on Jun 17, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Victoria Jane Henley as a person with significant control on Nov 21, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mrs Victoria Jane Henley on Nov 21, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Ceetah Grieves on May 02, 2018 | 1 pages | CH03 | ||
Total exemption full accounts made up to Aug 31, 2017 | 21 pages | AA | ||
Appointment of Mr Stephen Richard Dompton Wilkins as a director on Apr 18, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Niki Cannon as a director on Apr 18, 2018 | 2 pages | AP01 | ||
Termination of appointment of Anthony Edwin Noel Whitestone as a director on Apr 18, 2018 | 1 pages | TM01 | ||
Who are the officers of THE FONTHILL FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIEVES, Ceetah | Secretary | BN7 1UP Lewes 2 St Andrews Place East Sussex England | 210746890001 | |||||||
| CANNON, Niki | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | England | British | 245721270001 | |||||
| CARVER, Adrian Edward | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | England | British | 240346420001 | |||||
| HENLEY, Victoria Jane | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | United Kingdom | British | 23659830003 | |||||
| LLOYD, Margaret Mary | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | England | British | 216495050001 | |||||
| SPIERS, Andrew Ian, Dr | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | England | British | 169188490002 | |||||
| COCKBURN, Peter Francis | Secretary | High Garth Stockcroft Road Balcombe RH17 6LG Haywards Heath West Sussex | British | 6317000001 | ||||||
| DAY, Anthony Southcote | Secretary | 84 Hormare Crescent Storrington RH20 4QW Pulborough West Sussex | British | 8815480004 | ||||||
| KAY, Brenda | Secretary | Larch Cottage Birchwood Grove Road RH15 0DL Burgess Hill West Sussex | British | 10609000002 | ||||||
| LIDDICOAT, Michael John | Secretary | 3 Gundreda Road BN7 1PT Lewes East Sussex | British | 7895330001 | ||||||
| ROBINSON, Hugh James Francis | Secretary | 11 Church Street TN25 5BN Wye Kent | British | 87701520001 | ||||||
| THRING, John Gale Wake | Secretary | Rosslyn House RH7 6QR Dormansland Surrey | British | 25269760001 | ||||||
| BOWERS, Michael Mayott | Director | High Leam South Dormans Park RH19 2NA East Grinstead West Sussex | England | British | 15312560001 | |||||
| BROWNE, Charles Douglas | Director | Moorings Axmouth Harbour EX12 4AB Seaton Devon | British | 25269770001 | ||||||
| CLIFFE, Peter Andrew Harvey | Director | Stone Hill House West Hoathly Road RH19 4HW East Grinstead West Sussex | British | 68011770001 | ||||||
| COCKBURN, Peter Francis | Director | High Garth Stockcroft Road Balcombe RH17 6LG Haywards Heath West Sussex | England | British | 6317000001 | |||||
| DAVEY, John Edward | Director | 106 High Street RH10 1BF Crawley Origin Two West Sussex England | United Kingdom | British | 51195180002 | |||||
| DAY, Anthony Southcote | Director | 84 Hormare Crescent Storrington RH20 4QW Pulborough West Sussex | British | 8815480004 | ||||||
| DE, Robin | Director | 52 Brighton Road Southgate RH10 6AT Crawley West Sussex | British | 109076750001 | ||||||
| DIXON, Patricia Anne | Director | 1 Chart Lane RH2 7RN Reigate Surrey | British | 72857650001 | ||||||
| FLECKER, Mary Rose | Director | Headmasters House RH17 6SQ Haywards Heath West Sussex | British | 16830710001 | ||||||
| GOODALL, Robert Andrew | Director | Coolhurst House Coolhurst RH13 6PL Horsham West Sussex | United Kingdom | British | 44347830001 | |||||
| GRIEVES, Ceetah | Director | 106 High Street RH10 1BF Crawley Origin Two West Sussex | United Kingdom | British | 150116980002 | |||||
| HACKE, Ann Elizabeth | Director | 106 High Street RH10 1BF Crawley Origin Two West Sussex England | England | British | 175776440001 | |||||
| HAYES, Jane | Director | Parrock Place Parrock Lane TN7 4HS Colemans Hatch East Sussex | British | 37260310001 | ||||||
| HUGHES, Michael John | Director | Wealdridge RH19 Sharpthorne W Sussex | British | 25269790001 | ||||||
| HUTCHINSON, Suzanne Rosemarie | Director | 1 Ravenswood Cottages Horsted Lane RH19 4HX Sharpthorne West Sussex | British | 32129630001 | ||||||
| JONES, Norman | Director | 1 Moorcroft Cotts RH9 8LX Godstone Surrey | British | 44841240001 | ||||||
| KAY, Brenda | Director | Larch Cottage Birchwood Grove Road RH15 0DL Burgess Hill West Sussex | United Kingdom | British | 10609000002 | |||||
| LEDDEN, Geoffrey Terence | Director | 74 Lincolns Mead RH7 6TA Lingfield Surrey | U K | British | 49356320003 | |||||
| LEWIS, Gillian Helen Mary | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | England | British | 217611790001 | |||||
| LEWIS, Rosemary Frances | Director | Middleham Close Ringmer BN8 5EN Lewes 10 East Sussex United Kingdom | England | British | 149727020001 | |||||
| LEWIS, Rosemary Frances | Director | 1 Gundreda Road BN7 1PT Lewes East Sussex | United Kingdom | British | 73990920002 | |||||
| LIDDICOAT, Michael John | Director | 3 Gundreda Road BN7 1PT Lewes East Sussex | England | British | 7895330001 | |||||
| MORGAN, Sally Ann | Director | RH19 | United Kingdom | British | 133855600001 |
Who are the persons with significant control of THE FONTHILL FOUNDATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Victoria Jane Henley | Nov 27, 2016 | BN7 1UP Lewes 2 St Andrews Place East Sussex England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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