HAMPSHIRE AND THE ISLE OF WIGHT COMMUNITY FOUNDATION
Overview
| Company Name | HAMPSHIRE AND THE ISLE OF WIGHT COMMUNITY FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04534462 |
| 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 HAMPSHIRE AND THE ISLE OF WIGHT COMMUNITY FOUNDATION?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HAMPSHIRE AND THE ISLE OF WIGHT COMMUNITY FOUNDATION located?
| Registered Office Address | Bva The Orchard White Hart Lane RG21 4AF Basingstoke Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAMPSHIRE AND THE ISLE OF WIGHT COMMUNITY FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAMPSHIRE AND THE ISLE OF WIGHT COMMUNITY FOUNDATION?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for HAMPSHIRE AND THE ISLE OF WIGHT COMMUNITY FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 33 pages | AA | ||
Appointment of Ms Amelia Sophie Riviere as a director on Jun 13, 2025 | 2 pages | AP01 | ||
Appointment of Ms Margaret Rachel Cooper as a director on Jun 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Kennelly as a director on Mar 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jo Ash as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sukanya Sitaram as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Ian Richard Scott Prideaux on Nov 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Rebecca Kennelly on Nov 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Joshua Hensman on Nov 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Krysia Stefania Butwilowska on Nov 13, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 33 pages | AA | ||
Termination of appointment of Richard Oliver Barton-Wood as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Oliver Stanley as a director on Jun 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew York as a director on Jun 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jane Frances Sandars as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Joshua Benjamin Hensman on Jan 17, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 34 pages | AA | ||
Appointment of Mr Peter Simon Charles Cleverly as a director on Jun 08, 2023 | 2 pages | AP01 | ||
Appointment of Mr Peter Simon Charles Cleverly as a secretary on Jun 08, 2023 | 2 pages | AP03 | ||
Appointment of Mr Robert Michael Wood as a director on Jun 08, 2023 | 2 pages | AP01 | ||
Appointment of Mr Joshua Benjamin Hensman as a director on Jun 08, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ian Richard Scott Prideaux as a director on Jun 08, 2023 | 2 pages | AP01 | ||
Who are the officers of HAMPSHIRE AND THE ISLE OF WIGHT COMMUNITY FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEVERLY, Peter Simon Charles | Secretary | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | 310895670001 | |||||||
| BUTWILOWSKA, Krysia Stefania | Director | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | England | British | 140756850002 | |||||
| CHEYNEY, Grace Suzanne Isabel | Director | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | England | British | 292573520001 | |||||
| CLEVERLY, Peter Simon Charles | Director | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | England | British | 180908990001 | |||||
| COOPER, Margaret Rachel | Director | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | England | British | 185205910001 | |||||
| HENSMAN, Joshua | Director | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | United Kingdom | British | 310895030002 | |||||
| JOY, Andrew Ian Philip, Councillor | Director | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | England | British | 123753030001 | |||||
| PRIDEAUX, Ian Richard Scott | Director | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | United Kingdom | British | 100175430002 | |||||
| PUTTY, Hansrode | Director | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | England | British | 40884160001 | |||||
| RIVIERE, Amelia Sophie | Director | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | England | British | 337659040001 | |||||
| SMITH, Michael John Campbell | Director | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | England | British | 199445050001 | |||||
| STANLEY, Oliver Hugh | Director | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | United Kingdom | British | 132693640003 | |||||
| WOOD, Robert Michael | Director | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | England | British | 117652820001 | |||||
| YORK, Matthew | Director | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | England | British | 324208660001 | |||||
| DAMPER, Carole | Secretary | Walnut Avenue PO19 3EF Chichester 43 West Sussex England | 169781450001 | |||||||
| DAMPER, Carole Frances | Secretary | 43 Walnut Avenue PO19 3EF Chichester 43 West Sussex | British | 136089920002 | ||||||
| FREEMAN, Robin Nigel | Secretary | Stone Close Station Road Ningwood PO41 0TQ Yarmouth Isle Of Wight | British | 18624590001 | ||||||
| GRACE, Georgina Bridget | Secretary | Lutyens Close Lychpit RG24 8AG Basingstoke Dame Mary Fagan House Hampshire England | 196335760001 | |||||||
| ILES, Jim | Secretary | Main Road PO30 4DJ Brighstone Homelea Isle Of Wight | British | 133189770001 | ||||||
| JAMES, Patricia Ann | Secretary | Old Oak Crampmoor Lane Crampmoor SO51 9AJ Romsey Hampshire | British | 91917450002 | ||||||
| KENNEDY, James Ian | Secretary | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | 241108600001 | |||||||
| SPILLER, Marcelle | Secretary | Harrington Garden London SW7 4JZ London 55b London British | British | 133190110001 | ||||||
| BLAKELAW SECRETARIES LIMITED | Nominee Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001990001 | |||||||
| ASH, Jo | Director | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | England | British | 208898520001 | |||||
| ASHMORE, George Derek | Director | 2 Romyns Court PO14 1NB Fareham Hampshire | British | 91619250001 | ||||||
| BARTON-WOOD, Richard Oliver | Director | The Orchard White Hart Lane RG21 4AF Basingstoke Bva Hampshire England | England | British | 251465920001 | |||||
| BARWICK, John Charles | Director | Mount Pleasant Road GU34 2RS Alton 85 Hampshire England | Uk | British | 96936530001 | |||||
| BRAINSBY, Michael Christopher | Director | 17 Willis Road SO16 2NS Southampton Hampshire | British | 99036110001 | ||||||
| BROWN, Miles | Director | The Ridge Red Lynch SP5 2WY Salisbury Redlynch Lodge | England | British | 140946540001 | |||||
| CAMPBELL, Michael David Colin Craven | Director | Shalden Park House Shalden GU34 4DS Alton Hampshire | United Kingdom | British | 2580420001 | |||||
| CHESHIRE, Jonathan Corderoy | Director | Anglesey Road PO12 2EG Gosport 23 Hampshire England | England | British | 61707050001 | |||||
| CUTHBERT, William John | Director | Peninsula Square SO23 8GL Winchester 22 Hampshire England | England | British | 182970870002 | |||||
| DAMPER, Carole Frances | Director | Walnut Avenue PO19 3EF Chichester 43 West Sussex England | United Kingdom | British | 136089920002 | |||||
| DUFFY, Martin Joseph | Director | 1 Shannon Court Hayling Close PO12 4LU Gosport Hampshire | British | 91619240001 | ||||||
| FLOYD, Tom | Director | Shalden Lane Shalden GU34 4DU Alton Clover Farm Hampshire | England | British | 140945100001 |
What are the latest statements on persons with significant control for HAMPSHIRE AND THE ISLE OF WIGHT COMMUNITY FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 06, 2016 | 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 |
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