THE CLARE FOUNDATION LTD

13 officers / 9 resignations

HEIME, Ana Marcela

Correspondence address
Sunley House (4th Floor) Oxford Road, Aylesbury, Buckinghamshire, England, HP19 8EZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
19 June 2024
Nationality
British
Occupation
Health Inequalities Consultant

HUSSAIN, Arif

Correspondence address
Sunley House (4th Floor) Oxford Road, Aylesbury, Buckinghamshire, England, HP19 8EZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
13 September 2023
Nationality
British
Occupation
Councillor

HENSHAW, Gavin James

Correspondence address
Sunley House (4th Floor) Oxford Road, Aylesbury, Buckinghamshire, England, HP19 8EZ
Role ACTIVE
director
Date of birth
April 1978
Appointed on
14 June 2023
Nationality
English
Occupation
Solicitor

PERITON, Clare Rachel

Correspondence address
Sunley House (4th Floor) Oxford Road, Aylesbury, Buckinghamshire, England, HP19 8EZ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
8 December 2021
Nationality
British
Occupation
Ceo

WILLIAMS, Christopher Morgan

Correspondence address
16 Chadbone Close, Aylesbury, England, HP20 2PS
Role ACTIVE
director
Date of birth
November 1948
Appointed on
22 November 2019
Resigned on
1 October 2023
Nationality
British
Occupation
Management Consultant

Average house price in the postcode HP20 2PS £314,000

JENNINGS, Michele Elizabeth

Correspondence address
The Grange Wycombe Road, Saunderton, Princes Risborough, England, HP27 9NS
Role ACTIVE
director
Date of birth
January 1967
Appointed on
30 October 2019
Resigned on
10 December 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HP27 9NS £592,000

IRONS, Karen Fiona

Correspondence address
Sunley House (4th Floor) Oxford Road, Aylesbury, Buckinghamshire, England, HP19 8EZ
Role ACTIVE
director
Date of birth
January 1972
Appointed on
7 October 2019
Nationality
British
Occupation
Consultant - Strategy & Finance

WALKER, ROBIN PETER

Correspondence address
SUNLEY HOUSE (4TH FLOOR) OXFORD ROAD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP19 8EZ
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
4 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRATT, ALEXANDER LEONARD JOHN

Correspondence address
SUNLEY HOUSE (4TH FLOOR) OXFORD ROAD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP19 8EZ
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
1 October 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LIDINGTON, David Roy, Sir

Correspondence address
Sunley House (4th Floor) Oxford Road, Aylesbury, Buckinghamshire, England, HP19 8EZ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
10 December 2015
Resigned on
14 June 2023
Nationality
British
Occupation
Member Of Parliament

CHANDLER-WILDE, Rebecca Marian, Dr

Correspondence address
Sunley House (4th Floor) Oxford Road, Aylesbury, Buckinghamshire, England, HP19 8EZ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
4 June 2015
Resigned on
8 December 2021
Nationality
British
Occupation
University Dean

ELLIOTT, MICHAEL JOHN

Correspondence address
SUNLEY HOUSE (4TH FLOOR) OXFORD ROAD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP19 8EZ
Role ACTIVE
Director
Date of birth
October 1952
Appointed on
13 December 2012
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

CLARE, Michael George

Correspondence address
Sunley House (4th Floor) Oxford Road, Aylesbury, Buckinghamshire, England, HP19 8EZ
Role ACTIVE
director
Date of birth
February 1955
Appointed on
19 August 2009
Nationality
British
Occupation
Director

FOISTER, AMANDA

Correspondence address
SUNLEY HOUSE (4TH FLOOR) OXFORD ROAD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP19 8EZ
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 June 2015
Resigned on
11 June 2020
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

YOUNG, AMILHA

Correspondence address
SUNLEY HOUSE (4TH FLOOR) OXFORD ROAD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP19 8EZ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
4 June 2015
Resigned on
29 July 2019
Nationality
BRITISH
Occupation
LAWYER

POWELL, STEPHEN PETER

Correspondence address
SUNLEY HOUSE (4TH FLOOR) OXFORD ROAD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP19 8EZ
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
23 June 2010
Resigned on
25 October 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

WORTHINGTON, KATHERINE HARRIET GILLIAN

Correspondence address
CLARE CHARITY CENTRE WYCOMBE ROAD, SAUNDERTON, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP14 4BF
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
13 January 2010
Resigned on
18 March 2015
Nationality
BRITISH
Occupation
ADMINISTRATOR

JEANS, DAVID JOHN

Correspondence address
SUNLEY HOUSE (4TH FLOOR) OXFORD ROAD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP19 8EZ
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
13 January 2010
Resigned on
25 July 2019
Nationality
BRITISH
Occupation
N/A

SEBLEY, JUNE WALKER

Correspondence address
CLARE CHARITY CENTRE WYCOMBE ROAD, SAUNDERTON, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP14 4BF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
13 January 2010
Resigned on
2 June 2016
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

CLARE, CAROL ANN

Correspondence address
TURVILLE COURT, TURVILLE HEATH, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 6JT
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
19 August 2009
Resigned on
2 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 6JT £25,969,000

CLARE, REBECCA

Correspondence address
TURVILLE COURT ESTATE TURVILLE HEATH, HENLEY-ON-THAMES, UNITED KINGDOM, RG9 6JT
Role RESIGNED
Director
Date of birth
August 1991
Appointed on
19 August 2009
Resigned on
18 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 6JT £25,969,000

WEINER, MARK JUSTIN

Correspondence address
KINNAIRD PETERS LANE, MONKS RISBOROUGH, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, UNITED KINGDOM, HP27 0LQ
Role RESIGNED
Secretary
Appointed on
19 August 2009
Resigned on
29 March 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HP27 0LQ £1,494,000


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