THE FONTHILL FOUNDATION

THE FONTHILL FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE FONTHILL FOUNDATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01168472
    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 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 AddressNo

    What were the previous names of THE FONTHILL FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    THE FONTHILL FOUNDATION LIMITEDSep 19, 2011Sep 19, 2011
    FONTHILL LODGE SCHOOL LIMITEDMar 19, 2007Mar 19, 2007
    FONTHILL SCHOOL TRUST LIMITEDApr 29, 1974Apr 29, 1974

    What are the latest accounts for THE FONTHILL 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 THE FONTHILL FOUNDATION?

    Last Confirmation Statement Made Up ToNov 28, 2025
    Next Confirmation Statement DueDec 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2024
    OverdueNo

    What are the latest filings for THE FONTHILL FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2024

    22 pagesAA

    Appointment of Dr Andrew Ian Spiers as a director on Jan 06, 2025

    2 pagesAP01

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    22 pagesAA

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    22 pagesAA

    Termination of appointment of Stephen Richard Dompton Wilkins as a director on May 15, 2023

    1 pagesTM01

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    22 pagesAA

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Adrian Edward Carver as a director on Jun 17, 2021

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2020

    23 pagesAA

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    22 pagesAA

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01

    Change of details for Mrs Victoria Jane Henley as a person with significant control on Nov 21, 2019

    2 pagesPSC04

    Director's details changed for Mrs Victoria Jane Henley on Nov 21, 2019

    2 pagesCH01

    Total exemption full accounts made up to Aug 31, 2018

    20 pagesAA

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Ceetah Grieves on May 02, 2018

    1 pagesCH03

    Total exemption full accounts made up to Aug 31, 2017

    21 pagesAA

    Appointment of Mr Stephen Richard Dompton Wilkins as a director on Apr 18, 2018

    2 pagesAP01

    Appointment of Mrs Niki Cannon as a director on Apr 18, 2018

    2 pagesAP01

    Termination of appointment of Anthony Edwin Noel Whitestone as a director on Apr 18, 2018

    1 pagesTM01

    Termination of appointment of Gillian Helen Mary Lewis as a director on Jan 04, 2018

    1 pagesTM01

    Who are the officers of THE FONTHILL FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIEVES, Ceetah
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Secretary
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    210746890001
    CANNON, Niki
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    EnglandBritishFinance Director245721270001
    CARVER, Adrian Edward
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    EnglandBritishRetired Headteacher240346420001
    HENLEY, Victoria Jane
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    United KingdomBritishPublic Relations Consultant23659830003
    LLOYD, Margaret Mary
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    EnglandBritishDirector216495050001
    SPIERS, Andrew Ian, Dr
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    EnglandBritishRetired Teacher169188490002
    COCKBURN, Peter Francis
    High Garth Stockcroft Road
    Balcombe
    RH17 6LG Haywards Heath
    West Sussex
    Secretary
    High Garth Stockcroft Road
    Balcombe
    RH17 6LG Haywards Heath
    West Sussex
    British6317000001
    DAY, Anthony Southcote
    84 Hormare Crescent
    Storrington
    RH20 4QW Pulborough
    West Sussex
    Secretary
    84 Hormare Crescent
    Storrington
    RH20 4QW Pulborough
    West Sussex
    BritishTimber Agent8815480004
    KAY, Brenda
    Larch Cottage
    Birchwood Grove Road
    RH15 0DL Burgess Hill
    West Sussex
    Secretary
    Larch Cottage
    Birchwood Grove Road
    RH15 0DL Burgess Hill
    West Sussex
    BritishRetired10609000002
    LIDDICOAT, Michael John
    3 Gundreda Road
    BN7 1PT Lewes
    East Sussex
    Secretary
    3 Gundreda Road
    BN7 1PT Lewes
    East Sussex
    British7895330001
    ROBINSON, Hugh James Francis
    11 Church Street
    TN25 5BN Wye
    Kent
    Secretary
    11 Church Street
    TN25 5BN Wye
    Kent
    BritishChartered Accountant Company D87701520001
    THRING, John Gale Wake
    Rosslyn House
    RH7 6QR Dormansland
    Surrey
    Secretary
    Rosslyn House
    RH7 6QR Dormansland
    Surrey
    British25269760001
    BOWERS, Michael Mayott
    High Leam South
    Dormans Park
    RH19 2NA East Grinstead
    West Sussex
    Director
    High Leam South
    Dormans Park
    RH19 2NA East Grinstead
    West Sussex
    EnglandBritishManaging Director15312560001
    BROWNE, Charles Douglas
    Moorings
    Axmouth Harbour
    EX12 4AB Seaton
    Devon
    Director
    Moorings
    Axmouth Harbour
    EX12 4AB Seaton
    Devon
    BritishCompany Director25269770001
    CLIFFE, Peter Andrew Harvey
    Stone Hill House
    West Hoathly Road
    RH19 4HW East Grinstead
    West Sussex
    Director
    Stone Hill House
    West Hoathly Road
    RH19 4HW East Grinstead
    West Sussex
    BritishDoctor68011770001
    COCKBURN, Peter Francis
    High Garth Stockcroft Road
    Balcombe
    RH17 6LG Haywards Heath
    West Sussex
    Director
    High Garth Stockcroft Road
    Balcombe
    RH17 6LG Haywards Heath
    West Sussex
    EnglandBritishRetired Company Director6317000001
    DAVEY, John Edward
    106 High Street
    RH10 1BF Crawley
    Origin Two
    West Sussex
    England
    Director
    106 High Street
    RH10 1BF Crawley
    Origin Two
    West Sussex
    England
    United KingdomBritishEstate Manager51195180002
    DAY, Anthony Southcote
    84 Hormare Crescent
    Storrington
    RH20 4QW Pulborough
    West Sussex
    Director
    84 Hormare Crescent
    Storrington
    RH20 4QW Pulborough
    West Sussex
    BritishTimber Agent8815480004
    DE, Robin
    52 Brighton Road
    Southgate
    RH10 6AT Crawley
    West Sussex
    Director
    52 Brighton Road
    Southgate
    RH10 6AT Crawley
    West Sussex
    BritishRetired109076750001
    DIXON, Patricia Anne
    1 Chart Lane
    RH2 7RN Reigate
    Surrey
    Director
    1 Chart Lane
    RH2 7RN Reigate
    Surrey
    BritishTeacher72857650001
    FLECKER, Mary Rose
    Headmasters House
    RH17 6SQ Haywards Heath
    West Sussex
    Director
    Headmasters House
    RH17 6SQ Haywards Heath
    West Sussex
    BritishSchool Teacher16830710001
    GOODALL, Robert Andrew
    Coolhurst House
    Coolhurst
    RH13 6PL Horsham
    West Sussex
    Director
    Coolhurst House
    Coolhurst
    RH13 6PL Horsham
    West Sussex
    United KingdomBritishCompany Director44347830001
    GRIEVES, Ceetah
    106 High Street
    RH10 1BF Crawley
    Origin Two
    West Sussex
    Director
    106 High Street
    RH10 1BF Crawley
    Origin Two
    West Sussex
    United KingdomBritishSolicitor150116980002
    HACKE, Ann Elizabeth
    106 High Street
    RH10 1BF Crawley
    Origin Two
    West Sussex
    England
    Director
    106 High Street
    RH10 1BF Crawley
    Origin Two
    West Sussex
    England
    EnglandBritishRisk Executive175776440001
    HAYES, Jane
    Parrock Place
    Parrock Lane
    TN7 4HS Colemans Hatch
    East Sussex
    Director
    Parrock Place
    Parrock Lane
    TN7 4HS Colemans Hatch
    East Sussex
    BritishHousewife/Clerk To Parish Coun37260310001
    HUGHES, Michael John
    Wealdridge
    RH19 Sharpthorne
    W Sussex
    Director
    Wealdridge
    RH19 Sharpthorne
    W Sussex
    BritishPrinting Works Manager25269790001
    HUTCHINSON, Suzanne Rosemarie
    1 Ravenswood Cottages
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    1 Ravenswood Cottages
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    BritishMedical Research Scientist32129630001
    JONES, Norman
    1 Moorcroft Cotts
    RH9 8LX Godstone
    Surrey
    Director
    1 Moorcroft Cotts
    RH9 8LX Godstone
    Surrey
    BritishSchool Teacher44841240001
    KAY, Brenda
    Larch Cottage
    Birchwood Grove Road
    RH15 0DL Burgess Hill
    West Sussex
    Director
    Larch Cottage
    Birchwood Grove Road
    RH15 0DL Burgess Hill
    West Sussex
    United KingdomBritishRetired10609000002
    LEDDEN, Geoffrey Terence
    74 Lincolns Mead
    RH7 6TA Lingfield
    Surrey
    Director
    74 Lincolns Mead
    RH7 6TA Lingfield
    Surrey
    U KBritishRetired49356320003
    LEWIS, Gillian Helen Mary
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    EnglandBritishCompany Finance Director217611790001
    LEWIS, Rosemary Frances
    Middleham Close
    Ringmer
    BN8 5EN Lewes
    10
    East Sussex
    United Kingdom
    Director
    Middleham Close
    Ringmer
    BN8 5EN Lewes
    10
    East Sussex
    United Kingdom
    EnglandBritishRetired149727020001
    LEWIS, Rosemary Frances
    1 Gundreda Road
    BN7 1PT Lewes
    East Sussex
    Director
    1 Gundreda Road
    BN7 1PT Lewes
    East Sussex
    United KingdomBritishRetired73990920002
    LIDDICOAT, Michael John
    3 Gundreda Road
    BN7 1PT Lewes
    East Sussex
    Director
    3 Gundreda Road
    BN7 1PT Lewes
    East Sussex
    EnglandBritishFinance Manager7895330001
    MORGAN, Sally Ann
    Chilling Street
    RH19 4H2 East Grinstead
    Restlands Holt
    West Sussex
    Director
    Chilling Street
    RH19 4H2 East Grinstead
    Restlands Holt
    West Sussex
    United KingdomBritishSolicitor133855600001

    Who are the persons with significant control of THE FONTHILL FOUNDATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Victoria Jane Henley
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Nov 27, 2016
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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