LOUGHBOROUGH SCHOOLS FOUNDATION
Overview
Company Name | LOUGHBOROUGH SCHOOLS FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04038033 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LOUGHBOROUGH SCHOOLS FOUNDATION?
- Pre-primary education (85100) / Education
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is LOUGHBOROUGH SCHOOLS FOUNDATION located?
Registered Office Address | 3 Burton Walks Loughborough LE11 2DU Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOUGHBOROUGH SCHOOLS FOUNDATION?
Company Name | From | Until |
---|---|---|
LOUGHBOROUGH ENDOWED SCHOOLS | Jul 20, 2000 | Jul 20, 2000 |
What are the latest accounts for LOUGHBOROUGH SCHOOLS FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for LOUGHBOROUGH SCHOOLS FOUNDATION?
Last Confirmation Statement Made Up To | Jul 24, 2025 |
---|---|
Next Confirmation Statement Due | Aug 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 24, 2024 |
Overdue | No |
What are the latest filings for LOUGHBOROUGH SCHOOLS FOUNDATION?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Simon Abrahall Morris as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Najmus-Sehar Aslam as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham John Howard as a director on Nov 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert William James Saunt as a director on Sep 12, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew James Harris as a director on Jul 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kathryn Jane Green as a director on Jul 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Charles Parkinson as a director on Jun 25, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2023 | 56 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Termination of appointment of Elizabeth Kirwin Critchley as a director on Mar 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Helen Denise Stockill as a secretary on Aug 19, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicholas John Edwards as a secretary on Aug 18, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jeremy Charles Parkinson as a director on May 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Leese as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Dr Sarah Jane Frances Gowers-Cromie as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Katharine Louise Basey as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Miss Kathryn Jane Green as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2022 | 54 pages | AA | ||||||||||
Termination of appointment of Anthony David Jones as a director on Mar 25, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas John Edwards as a secretary on Mar 22, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sunny Shah as a director on Mar 16, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of LOUGHBOROUGH SCHOOLS FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STOCKILL, Helen Denise | Secretary | 3 Burton Walks Loughborough LE11 2DU Leicestershire | 312823580001 | |||||||
BASEY, Katharine Louise | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | England | British | Solicitor | 309334200001 | ||||
BOWDEN, Andrew Gary | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | England | British | Chartered Accountant | 180218070001 | ||||
CIMURS, Jason Marcus | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | United Kingdom | British | Director | 220938950002 | ||||
CLARK, Ann | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | England | British | Retired | 293951810001 | ||||
ESSON, James Hagan Nana | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | England | British | Academic | 286856780001 | ||||
GOWERS-CROMIE, Sarah Jane Frances, Dr | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | England | British | Business Leader | 193877760001 | ||||
HARRISON, Roger | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | England | British | Architect | 95575210002 | ||||
LEESE, Simon | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | England | British | Retired | 309336370001 | ||||
LEYDON, Celine Mary, Sister | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | England | Irish | Retired | 201188470001 | ||||
LIMB, Rowena Jane Elizabeth | Director | Castledine Street LE11 2DX Loughborough 70 Leicestershire England | England | British | Civil Servant | 170158400001 | ||||
MURPHY, Anna | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | England | British | Senior Parliamentary Offical | 248629780001 | ||||
SAUNT, Robert William James | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | England | British | Senior Business Analyst | 279749570003 | ||||
DOHERTY, James William | Secretary | 3 Burton Walks Loughborough LE11 2DU Leicestershire | 175444310001 | |||||||
EDWARDS, Nicholas John | Secretary | 3 Burton Walks Loughborough LE11 2DU Leicestershire | 307014490001 | |||||||
SHAW, Kieron Dermot | Secretary | 27a Brook Lane LE11 3RA Loughborough Leicestershire | British | 71024330001 | ||||||
STOCKILL, Helen Denise | Secretary | 3 Burton Walks Loughborough LE11 2DU Leicestershire | 304875990001 | |||||||
ALEXANDER, Paul Simon | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | England | British | Data Management/Marketing | 119020060003 | ||||
ALLISON, Robert John, Professor | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | United Kingdom | British | Vice-Chancellor Of Loughborough University | 172319300001 | ||||
ASLAM, Najmus-Sehar, Dr | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | England | British | Medical Doctor | 286857250001 | ||||
BOWEN, Anthony John | Director | Jesus College CB5 8BL Cambridge Cambridgeshire | England | British | Teacher | 71910420001 | ||||
BROOKS, Timothy, Sir | Director | Wistow Hall Great Glen LE8 0QF Leicester | England | British | Company Director | 17132190001 | ||||
BROWN, Stephen Frederick, Professor | Director | Hillcrest Willow Brook Stanton On The Wolds NG12 5BB Nottingham | United Kingdom | British | University Professor | 41622360001 | ||||
CANNON, Peter Mark, Dr | Director | 26 Burton Street LE11 2DT Loughborough Hollybank Leicestershire United Kingdom | United Kingdom | British | Doctor | 91375890001 | ||||
CHAUDHURY, Chandra | Director | 11 Southmeads Close Oadby LE2 2LT Leicester Leicestershire | British | Practice Manager | 89642300001 | |||||
CHERRY, Stephen | Director | The Rectory 60 Westfield Drive LE11 3QL Loughborough | British | Clerk In Holy Orders | 84637500002 | |||||
CLACKSON, James Peter, Dr | Director | George Street CB4 1AJ Cambridge 14 | United Kingdom | British | University Lecturer | 118197260001 | ||||
CRITCHLEY, Elizabeth Kirwin | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | England | British | University Lecturer | 152597810001 | ||||
DE BONO, Anne Mary, Dr | Director | 75 Station Road Cropston LE7 7HG Leicester Leicestershire | England | British | Consultant Occ Physician | 71914070001 | ||||
DODSON, Alan Henry, Professor | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | United Kingdom | British | University Professor | 172024970001 | ||||
DORRELL, Stephen James | Director | 10 Rainbow Hill Terrace WR3 8NG Worcester Worcestershire | England | British | Member Of Parliament | 76146250001 | ||||
EMSON, Andrew Digby | Director | Gordon Lodge Easthorpe Street NG11 6LA Ruddington Nottinghamshire | United Kingdom | British | Pharmacist | 58008460001 | ||||
FEATHER, John Pliny, Professor | Director | 36 Farnham Street LE12 8DR Loughborough Leicestershire | England | British | Professor | 110049580001 | ||||
FOTHERGILL, Geoffrey Peter | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | England | British | Director | 33618550005 | ||||
GERSHLICK, Mary | Director | 3 Burton Walks Loughborough LE11 2DU Leicestershire | England | British | None | 99920200002 |
Who are the persons with significant control of LOUGHBOROUGH SCHOOLS FOUNDATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Louise Catherine Webb | Jul 05, 2018 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Anna Murphy | Jul 05, 2018 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Joseph Snelling | Mar 28, 2018 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Middleton | Mar 28, 2018 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr Julian John Murphy | Sep 01, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Simon Alexander | May 06, 2016 | Burton Walks LE11 2DU Loughborough 3 Leicestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Rowena Jane Elizabeth Limb | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Duncan James Byrne | Apr 06, 2016 | Burton Walks LE11 2DU Loughborough 3 Leicestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Admiral Sir Trevor Alan Soar | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Sister Celine Mary Leydon | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Harker | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Professor John Pliny Feather | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Professor Julian Mark Ketley | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Anthony David Jones | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr Robert John Allison | Apr 06, 2016 | Burton Walks LE11 2DU Loughborough 3 Leicestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Roger Earnshaw | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Janet Kirkpatrick | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Maitland Jackson | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr James William Doherty | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Gillian Richards | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Roger Harrison | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Phillippa Helen Mary O'Neill | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Elizabeth Kirwin Critchley | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Arthur Stone | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Professor Alan Henry Dodson | Apr 06, 2016 | 3 Burton Walks Loughborough LE11 2DU Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for LOUGHBOROUGH SCHOOLS FOUNDATION?
Notified On | Ceased On | Statement |
---|---|---|
Sep 04, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LOUGHBOROUGH SCHOOLS FOUNDATION have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 11, 2022 Delivered On Mar 21, 2022 | Outstanding | ||
Brief description Each of the properties known as:. 1. 1 burton walks, loughborough, LE11 2DU registered at land registry with title number LT411769 (part) as shown edged red on the first plan attached to this deed;. 2. 27 burton street, loughborough LE11 2DT registered at land registry with title number LT144187;. 3. 2 burton walks, loughborough, LE11 2DU registered at land registry with title number LT411769 (part) as shown edged red on the second plan attached to this deed;. 4. 55 castledine street, loughborough, LE11 2DX registered at land registry with title number LT221117;. 5. 69 beehive house, castledine street, loughborough, LE11 2DX registered at land registry with title number LT411769 (part) as shown edged red on the third plan attached to this deed;. 6. 61 castledine street, loughborough LE11 2DX registered at land registry with title number LT259232; and. 7. parkin sports hall, loughborough high school, burton walks loughborough, LE11 2DU registered at land registry with title number LT411769 (part) as shown edged red on the fourth plan attached to this deed. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 15, 2019 Delivered On Jul 19, 2019 | Outstanding | ||
Brief description A legal mortgage over the freehold property known as 85 castledine street, loughborough, leicestershire. Hm land registry title number LT122928. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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