SYLVA FOUNDATION

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

17/03/2517 March 2025 Appointment of Ms Amanda Jayne Bryan as a director on 2025-03-11

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Appointment of Dr Eleanor Rosemary Tew as a director on 2024-11-19

View Document

19/07/2419 July 2024 Appointment of Phoebe Tabitha Madison Oldfield as a director on 2024-07-18

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

07/02/247 February 2024 Director's details changed for Dr James Ivo Lindsay Morison on 2024-02-05

View Document

07/02/247 February 2024 Termination of appointment of Luke Alexander Hughes as a director on 2023-11-29

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SAVILL

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED DR JAMES IVO LINDSAY MORISON

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LEIGH

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM SYLVA WOOD CENTRE LITTLE WITTENHAM ROAD LONG WITTENHAM OXFORD UNITED KINGDOM

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MRS SARAH JANE TAYLOR

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLS

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY LESLEY BEST

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WOOD

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED DR ROBIN DAVID BUXTON

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

01/08/161 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/05/1612 May 2016 09/05/16 NO MEMBER LIST

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM THE WOOD CENTRE LITTLE WITTENHAM ROAD LONG WITTENHAM ABINGDON OXFORDSHIRE OX14 4QT ENGLAND

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM MANOR HOUSE LITTLE WITTENHAM ABINGDON OXON OX14 4RA

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/06/153 June 2015 09/05/15 NO MEMBER LIST

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR MICHAEL HUMPHREY LORAINE WILLS

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR LUKE ALEXANDER HUGHES

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MRS SAMANTHA LOUISE LEIGH

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 09/05/14 NO MEMBER LIST

View Document

16/07/1316 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 09/05/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 ARTICLES OF ASSOCIATION

View Document

10/04/1310 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1310 April 2013 ALTER ARTICLES 28/03/2013

View Document

20/09/1220 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 09/05/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR LUCIUS CARY

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 09/05/11 NO MEMBER LIST

View Document

20/08/1020 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS DAVID BROWN / 09/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PETER SPAFFORD SAVILL / 09/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY KATHLEEN AUDREY WOOD / 09/05/2010

View Document

18/05/1018 May 2010 09/05/10 NO MEMBER LIST

View Document

19/12/0919 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

30/06/0830 June 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

30/06/0830 June 2008 MEMORANDUM OF ASSOCIATION

View Document

30/06/0830 June 2008 ALTER MEM AND ARTS 16/06/2008

View Document

09/05/089 May 2008 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