A.O.U.G. FOUNDATION FOR EDUCATION

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Cessation of Derrick Franks as a person with significant control on 2025-05-17

View Document

23/06/2523 June 2025 Termination of appointment of Derrick Franks as a director on 2025-05-17

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

06/03/256 March 2025 Notification of Mark Christopher Albert as a person with significant control on 2025-02-15

View Document

24/02/2524 February 2025 Appointment of Mr Mark Christopher Patrick Albert as a secretary on 2025-02-15

View Document

24/02/2524 February 2025 Termination of appointment of Lesley Anne Sleigh as a secretary on 2025-02-15

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/05/2430 May 2024 Second filing for the appointment of Mrs Audrey Jean Hertzog as a director

View Document

20/05/2420 May 2024 Appointment of Mrs Audrey Jean Hertzog as a director on 2024-05-18

View Document

20/05/2420 May 2024 Notification of Audrey Jean Hertzog as a person with significant control on 2024-05-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Cessation of Mark Alexander Walker as a person with significant control on 2023-11-14

View Document

28/11/2328 November 2023 Termination of appointment of Mark Alexander Walker as a director on 2023-11-14

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Appointment of Mr Mark Alexander Walker as a director on 2023-07-12

View Document

25/07/2325 July 2023 Notification of Mark Alexander Walker as a person with significant control on 2023-07-12

View Document

25/07/2325 July 2023 Second filing for the appointment of Mr Derrick Franks as a director

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

25/01/2325 January 2023 Cessation of Mary Niblett as a person with significant control on 2023-01-13

View Document

25/01/2325 January 2023 Termination of appointment of Mary Niblett as a director on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Termination of appointment of Patricia Ann Cowling as a director on 2021-06-03

View Document

15/06/2115 June 2021 Cessation of Patricia Ann Cowling as a person with significant control on 2021-05-20

View Document

15/06/2115 June 2021 Notification of Mary Niblett as a person with significant control on 2021-05-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

15/06/2115 June 2021 Appointment of Mrs Mary Niblett as a director on 2021-06-03

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

23/05/1923 May 2019 SECRETARY APPOINTED MS LESLEY ANNE SLEIGH

View Document

23/05/1923 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/05/2019

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MS LESLEY ANNE SLEIGH

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN COWLING

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANNE SLEIGH

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY JAYNE LITTLEJOHN

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MRS PATRICIA ANN COWLING

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR AUDREY HERTZOG

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

06/06/186 June 2018 CESSATION OF PAMELA JANE PEARCE AS A PSC

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS AUDREY JEAN HERTZOG

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA PEARCE

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY JEAN HERTZOG

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET JOAN STOBIRSKI

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JANE PEARCE

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERRICK FRANKS

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR AUDREY HERTZOG

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR DERRICK FRANKS

View Document

04/07/164 July 2016 SECRETARY APPOINTED MRS JAYNE ELIZABETH LITTLEJOHN

View Document

04/07/164 July 2016 Appointment of Mr Derrick Franks as a director on 2016-06-01

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY SLEIGH

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY SLEIGH

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR PHILIP JOHN EVANS

View Document

01/04/161 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 27/09/15 NO MEMBER LIST

View Document

11/03/1511 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR VIOLET ROOK

View Document

30/09/1430 September 2014 27/09/14 NO MEMBER LIST

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MRS PAMELA JANE PEARCE

View Document

24/04/1424 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR KATHARINE MACVE

View Document

01/10/131 October 2013 27/09/13 NO MEMBER LIST

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR RAMSEY HERTZOG

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM WHITE

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHITE

View Document

06/08/136 August 2013 SECRETARY APPOINTED MS LESLEY ANNE SLEIGH

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MRS MARGARET JOAN STOBIRSKI

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MS LESLEY ANNE SLEIGH

View Document

16/04/1316 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MR MALCOLM ALWYN WHITE

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY RAMSEY HERTZOG

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MRS KATHARINE MARGARET MACVE

View Document

17/10/1217 October 2012 27/09/12 NO MEMBER LIST

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MRS VIOLET ROOK

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 27/09/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR MALCOLM ALWYN WHITE

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MR RAMSEY MUNNIK HERTZOG

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY JEAN HERTZOG / 17/05/2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA COWLING

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA COWLING

View Document

31/03/1131 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM MEACHAM BUILDING WALTON HALL MILTON KEYNES BUCKINGHAMSHIRE MK7 6AA ENGLAND

View Document

05/10/105 October 2010 27/09/10 NO MEMBER LIST

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM GEOFFREY CROWTHER BUILDING WALTON HALL MILTON KEYNES BUCKINGHAMSHIRE MK7 6AA

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA SMITH

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID OGILVIE

View Document

19/05/1019 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM SOUTH WEST TEMP BUILDING WALTON HALL MILTON KEYNES BUCKINGHAMSHIRE MK7 6AA

View Document

10/11/0910 November 2009 27/09/09 NO MEMBER LIST

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 DIRECTOR APPOINTED SHEILA ANN SMITH

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET STOBIRSKI

View Document

02/09/092 September 2009 DIRECTOR APPOINTED RAMSEY MUNNIK HERTZOG

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM ROOM 115 SOUTH WEST TEMP BUILDING WALTON HALL MILTON KEYNES MK7 6AA

View Document

30/09/0830 September 2008 ANNUAL RETURN MADE UP TO 27/09/08

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN FOX

View Document

05/06/085 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 ANNUAL RETURN MADE UP TO 27/09/07

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 ANNUAL RETURN MADE UP TO 27/09/06

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: RAF HUT WALTON HALL MILTON KEYNES MK7 6AA

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0527 September 2005 ANNUAL RETURN MADE UP TO 27/09/05

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 ANNUAL RETURN MADE UP TO 20/09/04

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 ANNUAL RETURN MADE UP TO 20/09/03

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 ANNUAL RETURN MADE UP TO 20/09/02

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 ANNUAL RETURN MADE UP TO 20/09/01

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 ANNUAL RETURN MADE UP TO 20/09/00

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 ANNUAL RETURN MADE UP TO 20/09/99

View Document

26/01/9926 January 1999 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

11/12/9811 December 1998 ANNUAL RETURN MADE UP TO 20/09/98

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 ANNUAL RETURN MADE UP TO 20/09/97

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

29/06/9729 June 1997 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/08/96

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 ANNUAL RETURN MADE UP TO 20/09/96

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 ANNUAL RETURN MADE UP TO 20/09/95

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: 1 SADLER STREET WELLS SOMERSET BA5 2RR

View Document

18/10/9418 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 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