THE ASHBURTON FOUNDATION LIMITED

THE ASHBURTON FOUNDATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE ASHBURTON FOUNDATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01747737
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE ASHBURTON FOUNDATION LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE ASHBURTON FOUNDATION LIMITED located?

    Registered Office Address
    c/o UHY HACKER YOUNG
    Thames House
    Roman Square
    ME10 4BJ Sittingbourne
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ASHBURTON FOUNDATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILLREED FOUNDATION LIMITED(THE)Aug 23, 1983Aug 23, 1983

    What are the latest accounts for THE ASHBURTON FOUNDATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for THE ASHBURTON FOUNDATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE ASHBURTON FOUNDATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Jan 29, 2016 no member list

    5 pagesAR01

    Total exemption full accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Jan 29, 2015 no member list

    5 pagesAR01

    Total exemption full accounts made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to Jan 29, 2014 no member list

    5 pagesAR01

    Total exemption full accounts made up to Jun 30, 2012

    8 pagesAA

    Termination of appointment of Susan Hillier as a director

    1 pagesTM01

    Annual return made up to Jan 29, 2013 no member list

    6 pagesAR01

    Termination of appointment of Susan Hillier as a director

    1 pagesTM01

    Termination of appointment of Joanne Richards as a director

    1 pagesTM01

    Termination of appointment of Richard Page as a director

    1 pagesTM01

    Termination of appointment of Kevin Guiver as a director

    1 pagesTM01

    Termination of appointment of Belinda Barnden-Peddle as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed hillreed foundation LIMITED(the)\certificate issued on 18/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2012

    Change company name resolution on Oct 16, 2012

    RES15
    change-of-nameOct 18, 2012

    Change of name by resolution

    NM01

    Registered office address changed from , Hillreed House, 60 College Road, Maidstone, Kent, ME15 6SJ on Oct 18, 2012

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Jan 29, 2012 no member list

    10 pagesAR01

    Annual return made up to Jan 29, 2011 no member list

    10 pagesAR01

    Total exemption full accounts made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Jan 29, 2010 no member list

    6 pagesAR01

    Director's details changed for Mr Richard Cyril Page on Feb 15, 2010

    2 pagesCH01

    Who are the officers of THE ASHBURTON FOUNDATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Christopher Robert
    37 Park Way
    ME15 7DJ Maidstone
    Kent
    Secretary
    37 Park Way
    ME15 7DJ Maidstone
    Kent
    British113419200001
    CREED, Colin Michael
    Schoolfield
    Yopps Green Plaxtol
    TN15 0PY Sevenoaks
    Kent
    Director
    Schoolfield
    Yopps Green Plaxtol
    TN15 0PY Sevenoaks
    Kent
    United KingdomBritish2793020001
    HILLIER, Anthony John
    Loose Court Farmhouse
    Old Drive Loose
    ME15 9SE Maidstone
    Kent
    Director
    Loose Court Farmhouse
    Old Drive Loose
    ME15 9SE Maidstone
    Kent
    United KingdomBritish2793010001
    PAYNE, Christopher Robert
    37 Park Way
    ME15 7DJ Maidstone
    Kent
    Director
    37 Park Way
    ME15 7DJ Maidstone
    Kent
    EnglandBritish113419200001
    CREED, Caroline Nora
    Schoolfield Yopps Green
    Plaxtol
    TN15 0PY Sevenoaks
    Kent
    Secretary
    Schoolfield Yopps Green
    Plaxtol
    TN15 0PY Sevenoaks
    Kent
    British23659220001
    BARNDEN-PEDDLE, Belinda Margaret, Mr.
    Wendersley
    26 Holborough Road
    ME6 5NJ Snodland
    Kent
    Director
    Wendersley
    26 Holborough Road
    ME6 5NJ Snodland
    Kent
    United KingdomBritish126382110001
    CREED, Caroline Nora
    Schoolfield Yopps Green
    Plaxtol
    TN15 0PY Sevenoaks
    Kent
    Director
    Schoolfield Yopps Green
    Plaxtol
    TN15 0PY Sevenoaks
    Kent
    United KingdomBritish23659220001
    CUDDEFORD, Michael John
    9 Western Road
    ME16 9NE Maidstone
    Kent
    Director
    9 Western Road
    ME16 9NE Maidstone
    Kent
    British23659260001
    GUIVER, Kevin Robert, Mr.
    29 Violet Close
    Walderslade
    ME5 9ND Chatham
    Kent
    Director
    29 Violet Close
    Walderslade
    ME5 9ND Chatham
    Kent
    United KingdomBritish96743610001
    HILLIER, Susan Jean
    Loose Court Farmhouse
    Old Drive Loose
    ME15 9SE Maidstone
    Kent
    Director
    Loose Court Farmhouse
    Old Drive Loose
    ME15 9SE Maidstone
    Kent
    United KingdomBritish23659230001
    MCDERMOTT, Joseph
    4 The Rosary Church Road
    RH13 8QX Partridge Green
    West Sussex
    Director
    4 The Rosary Church Road
    RH13 8QX Partridge Green
    West Sussex
    British50972010001
    OAKLEY, John
    97 Heath Road
    Barming
    ME16 9JT Maidstone
    Kent
    Director
    97 Heath Road
    Barming
    ME16 9JT Maidstone
    Kent
    United KingdomBritish2155830001
    PAGE, Richard Cyril
    14 Nelson Walk
    Bobbing
    ME10 1LZ Sittingbourne
    Kent
    Director
    14 Nelson Walk
    Bobbing
    ME10 1LZ Sittingbourne
    Kent
    United KingdomBritish33073170001
    RICHARDS, Joanne
    48 Stockett Lane
    Coxheath
    ME17 4PX Maidstone
    Kent
    Director
    48 Stockett Lane
    Coxheath
    ME17 4PX Maidstone
    Kent
    EnglandBritish101311240001
    SIMONS, Pauline Rose
    8 Monins Road
    Iwade
    ME9 8TY Sittingbourne
    Kent
    Director
    8 Monins Road
    Iwade
    ME9 8TY Sittingbourne
    Kent
    British61682190002

    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