THE EDWARD JAMES FOUNDATION LIMITED
Overview
Company Name | THE EDWARD JAMES FOUNDATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06689362 |
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 EDWARD JAMES FOUNDATION LIMITED?
- Other education n.e.c. (85590) / Education
Where is THE EDWARD JAMES FOUNDATION LIMITED located?
Registered Office Address | Estate Office West Dean PO18 0QZ Chichester West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE EDWARD JAMES FOUNDATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for THE EDWARD JAMES FOUNDATION LIMITED?
Last Confirmation Statement Made Up To | Sep 04, 2025 |
---|---|
Next Confirmation Statement Due | Sep 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 04, 2024 |
Overdue | No |
What are the latest filings for THE EDWARD JAMES FOUNDATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Graham Llewellyn as a director on Jun 27, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ray Jon Shostak as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Sep 30, 2023 | 69 pages | AA | ||
Director's details changed for Mr Kevin Graham Edgeley on Jan 26, 2024 | 2 pages | CH01 | ||
Appointment of Ms Yen-Yen Teh as a director on Dec 07, 2023 | 2 pages | AP01 | ||
Appointment of Mr Kevin Graham Edgeley as a director on Dec 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alison Taylor Richmond as a director on Oct 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Ghazwa Mazen Alwani-Starr on Mar 01, 2023 | 2 pages | CH01 | ||
Amended group of companies' accounts made up to Sep 30, 2022 | 68 pages | AAMD | ||
Group of companies' accounts made up to Sep 30, 2022 | 68 pages | AA | ||
Appointment of Ms Naomi Davenport as a director on Dec 09, 2022 | 2 pages | AP01 | ||
Appointment of Dr Ghazwa Mazen Alwani-Starr as a director on Dec 09, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David William Seddon as a director on May 13, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 68 pages | AA | ||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2020 | 64 pages | AA | ||
Director's details changed for Mr Martin William Ashley on Nov 13, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 066893620002, created on Jul 24, 2020 | 8 pages | MR01 | ||
Termination of appointment of Audrey Caroline Egremont as a director on Jun 19, 2020 | 1 pages | TM01 | ||
Group of companies' accounts made up to Sep 30, 2019 | 61 pages | AA | ||
Director's details changed for Professor Paul Gerard O'prey on Dec 01, 2019 | 2 pages | CH01 | ||
Who are the officers of THE EDWARD JAMES FOUNDATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALWANI-STARR, Ghazwa Mazen, Dr | Director | Estate Office West Dean PO18 0QZ Chichester West Sussex | England | British | Chief Operating Officer & Bursar | 135513240002 | ||||
ASHLEY, Martin William | Director | Estate Office West Dean PO18 0QZ Chichester West Sussex | England | British | Architect | 48360300005 | ||||
DAVENPORT, Naomi | Director | Estate Office West Dean PO18 0QZ Chichester West Sussex | England | British | Head Of Programme & Content, London Craft Week | 303558070001 | ||||
EDGELEY, Kevin Graham | Director | Estate Office West Dean PO18 0QZ Chichester West Sussex | United Kingdom | British | Chartered Financial Analyst | 318400140002 | ||||
GRIFFITH, Caroline Winifred | Director | Estate Office West Dean PO18 0QZ Chichester West Sussex | England | Australian | Retired | 187700490001 | ||||
MCCART, Michael John | Director | Estate Office West Dean PO18 0QZ Chichester West Sussex | England | British | Director Of Development And Policy | 53516110001 | ||||
O'PREY, Paul Gerard, Prof | Director | Estate Office West Dean PO18 0QZ Chichester West Sussex | United Kingdom | British | University Vice-Chancellor | 100700930005 | ||||
PLOWDEN, Francis John | Director | Estate Office West Dean PO18 0QZ Chichester West Sussex | England | British | Chartered Accountant | 74345410001 | ||||
SHOSTAK, Ray Jon | Director | Estate Office West Dean PO18 0QZ Chichester West Sussex | United Kingdom | American | International Advisor - Government Effectiveness | 321362610001 | ||||
TEH, Yen-Yen | Director | Estate Office West Dean PO18 0QZ Chichester West Sussex | United Kingdom | British | Architect | 318400780001 | ||||
WARD, Simon Charles | Secretary | West Dean PO18 0RX Chichester Ivy Cottage West Sussex | British | 133014020001 | ||||||
BENSON, David Holford | Director | Cucumber Farm Singleton PO18 0HG Chichester West Sussex | United Kingdom | British | Company Director | 61129110003 | ||||
BENSON, Peter Macleod | Director | 2 Kings Quay Chelsea Harbour SW10 0UX London | England | British | Chartered Accountant | 41171190007 | ||||
BIGHAM, Edward John Hallam, Vth Viscount Mersey | Director | Estate Office West Dean PO18 0QZ Chichester West Sussex | England | British | Composer | 146499050002 | ||||
CALVOCORESSI, Richard Edward Ion | Director | 20 Warriston Crescent EH3 5LB Edinburgh | Scotland | British | Ceo Arts Foundation | 36278140002 | ||||
CLUTTON, Nigel Hugh | Director | The Dover House Poling RH17 5EB Arundel West Sussex | Great Britain | British | Retired Chartered Surveyor | 51491310001 | ||||
DAVIS, Nigel Peter | Director | 38 Harvey Road GU1 3SE Guildford Surrey | England | British | Retired Company Director | 68620002 | ||||
EGREMONT, Audrey Caroline, Lady | Director | Petworth House Church Street GU28 0AE Petworth West Sussex | England | British | Landscape Designer | 19721670001 | ||||
FARMER, Robert Lindsay | Director | 251 South Orange Grove Blvd 1 Pasadena California 91105-1766 Usa | Usa | American | Lawyer | 134421950001 | ||||
LEWIS, Gillian Marjorie | Director | The Hermitage Barnes SW13 9RF London 16 | United Kingdom | British | Retired Civil Servant | 235077320002 | ||||
LLEWELLYN, Nigel Graham, Professor | Director | Estate Office West Dean PO18 0QZ Chichester West Sussex | England | British | Art Historian | 95351160002 | ||||
PEARCE, Peter Huxley | Director | Spindletree Cottage Ewhurst Road GU6 7EF Cranleigh Surrey | England | British | Director | 57540270001 | ||||
RICHMOND, Alison Taylor | Director | Estate Office West Dean PO18 0QZ Chichester West Sussex | England | British | Retired Chief Executive | 251983480002 | ||||
SEDDON, David William | Director | Estate Office West Dean PO18 0QZ Chichester West Sussex | England | British | Retired | 112362880001 |
What are the latest statements on persons with significant control for THE EDWARD JAMES FOUNDATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 04, 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