MILLFIELD FOUNDATION

Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from Millfield Butleigh Road Street BA16 0DY England to Millfield School Millfield Butleigh Road Street Somerset BA16 0YD on 2025-08-18

View Document

27/05/2527 May 2025 Termination of appointment of Peter Michael Johnson as a director on 2025-05-23

View Document

24/04/2524 April 2025 Full accounts made up to 2024-08-31

View Document

08/04/258 April 2025 Appointment of Mr Martin Jeremy Craigs as a director on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of Marc Alfred Liston Simon as a director on 2025-03-31

View Document

27/06/2427 June 2024 Appointment of Mr Matthew David Shaw as a secretary on 2024-06-20

View Document

27/06/2427 June 2024 Termination of appointment of Rachel Kay Summerhayes as a secretary on 2024-06-24

View Document

08/05/248 May 2024 Director's details changed for Mr Douglas Bazil Anthony Pinto on 2024-05-01

View Document

08/05/248 May 2024 Director's details changed for Mr Timothy Philip Griffiths on 2024-05-01

View Document

30/04/2430 April 2024 Full accounts made up to 2023-08-31

View Document

01/02/241 February 2024 Appointment of Dr Eleanor Sian Sian Decamp as a director on 2024-01-19

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

22/04/2322 April 2023 Full accounts made up to 2022-08-31

View Document

15/12/2215 December 2022 Appointment of Mrs Rachael Knodell Bennett as a director on 2022-11-16

View Document

05/12/225 December 2022 Notification of Millfield as a person with significant control on 2022-09-01

View Document

05/12/225 December 2022 Withdrawal of a person with significant control statement on 2022-12-05

View Document

22/11/2222 November 2022 Statement of company's objects

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Notification of a person with significant control statement

View Document

22/09/2222 September 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Appointment of Mrs Rachel Kay Summerhayes as a secretary on 2022-05-24

View Document

15/09/2215 September 2022 Registered office address changed from 34 High Street Westbury-on-Trym Bristol BS9 3DZ to Millfield Butleigh Road Street BA16 0DY on 2022-09-15

View Document

15/09/2215 September 2022 Cessation of Duncan Alexander Goodhew as a person with significant control on 2022-09-01

View Document

15/09/2215 September 2022 Termination of appointment of Duncan Alexander Goodhew as a director on 2022-09-01

View Document

15/09/2215 September 2022 Appointment of Ms Alexandra Helen West as a director on 2022-08-23

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/10/215 October 2021 Termination of appointment of Judith Enid Derbyshire as a director on 2021-09-30

View Document

22/07/2122 July 2021 Current accounting period extended from 2021-06-30 to 2021-08-31

View Document

11/06/2011 June 2020 CESSATION OF LAURENCE HOWARD DAVIS AS A PSC

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DAVIS

View Document

19/05/2019 May 2020 CURRSHO FROM 31/07/2020 TO 30/06/2020

View Document

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR GUY BENNETT

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR DOUGLAS BAZIL ANTHONY PINTO

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR PETER MICHAEL JOHNSON

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY JOHN GRAVENEY

View Document

29/03/1929 March 2019 CESSATION OF JOHN IRVING GRAVENEY AS A PSC

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAVENEY

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

08/05/188 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

23/03/1723 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR BEHDAD ALIZADEH

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MRS JUDITH ENID DERBYSHIRE

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MS LOUISE REBECCA LANG

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAEE

View Document

29/04/1629 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 13/09/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

29/09/1429 September 2014 13/09/14 NO MEMBER LIST

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOODHEW / 09/05/2013

View Document

30/04/1430 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 13/09/13 NO MEMBER LIST

View Document

09/04/139 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED GUY HERBERT BENNETT

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COGLIN

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED GUY HERBERT BENNETT

View Document

09/10/129 October 2012 13/09/12 NO MEMBER LIST

View Document

16/11/1116 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR JOHN IRVING GRAVENEY

View Document

26/09/1126 September 2011 13/09/11 NO MEMBER LIST

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COGLIN / 03/03/2011

View Document

20/01/1120 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROLAND RUDD

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MANTLE

View Document

26/10/1026 October 2010 13/09/10 NO MEMBER LIST

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOODHEW / 13/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND DACRE RUDD / 13/09/2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN IRVING GRAVENEY / 13/09/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOODHEW / 09/07/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/04/1023 April 2010 ADOPT ARTICLES 03/03/2010

View Document

07/10/097 October 2009 13/09/09 NO MEMBER LIST

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN IRVING GRAVENEY / 20/07/2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM WALBROOK ACCOUNTANCY 34 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BZ

View Document

11/07/0911 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 CURRSHO FROM 30/09/2009 TO 31/07/2009

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 13/09/08

View Document

08/08/088 August 2008 DIRECTOR APPOINTED TIMOTHY PHILIP GRIFFITHS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MICHAEL JOHN COGLIN

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company