THE FONTHILL FOUNDATION

Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/02/2518 February 2025 Appointment of Dr Andrew Ian Spiers as a director on 2025-01-06

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Termination of appointment of Stephen Richard Dompton Wilkins as a director on 2023-05-15

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

12/07/2112 July 2021 Appointment of Mr Adrian Edward Carver as a director on 2021-06-17

View Document

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JANE HENLEY / 21/11/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE HENLEY / 21/11/2019

View Document

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

02/05/182 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CEETAH GRIEVES / 02/05/2018

View Document

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITESTONE

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MRS NIKI CANNON

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR STEPHEN RICHARD DOMPTON WILKINS

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LEWIS

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM UNIT 32 THE HENFIELD BUSINESS PARK, SHOREHAM ROAD HENFIELD BN5 9SL ENGLAND

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BF

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MRS GILLIAN HELEN MARY LEWIS

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MAY LLOYD / 27/04/2016

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MRS MARGARET MAY LLOYD

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOODALL

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA KAY

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVEY

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANN HACKE

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LEWIS

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, SECRETARY BRENDA KAY

View Document

22/07/1622 July 2016 SECRETARY APPOINTED MRS CEETAH GRIEVES

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR CEETAH GRIEVES

View Document

09/05/169 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 28/11/15 NO MEMBER LIST

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MRS CEETAH GRIEVES

View Document

03/03/153 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY MORGAN

View Document

07/01/157 January 2015 28/11/14 NO MEMBER LIST

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAMS

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM ASB LAW LLP INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

05/03/145 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 28/11/13 NO MEMBER LIST

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 28/11/12 NO MEMBER LIST

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR JOHN EDWARD DAVEY

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MRS ANN ELIZABETH HACKE

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

07/02/127 February 2012 28/11/11 NO MEMBER LIST

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM FONTHILL LODGE COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LY

View Document

06/10/116 October 2011 ARTICLES OF ASSOCIATION

View Document

22/09/1122 September 2011 COMPANY NAME CHANGED THE FONTHILL FOUNDATION LIMITED CERTIFICATE ISSUED ON 22/09/11

View Document

22/09/1122 September 2011 ADOPT ARTICLES 07/09/2011

View Document

22/09/1122 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/09/1119 September 2011 COMPANY NAME CHANGED FONTHILL LODGE SCHOOL LIMITED CERTIFICATE ISSUED ON 19/09/11

View Document

19/09/1119 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

17/12/1017 December 2010 28/11/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER COCKBURN

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY FRANCES LEWIS / 30/09/2010

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWIN NOEL WHITESTONE / 11/12/2009

View Document

11/12/0911 December 2009 28/11/09 NO MEMBER LIST

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATSON

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY WATSON / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA KAY / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE HENLEY / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS COCKBURN / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY FRANCES LEWIS / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WILLIAMS / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN MORGAN / 11/12/2009

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MRS ROSEMARY LEWIS

View Document

06/04/096 April 2009 SECRETARY APPOINTED MS BRENDA KAY

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL LIDDICOAT

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR ROSEMARY LEWIS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL LIDDICOAT

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN DE

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR CLIVE WILLIAMS

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 28/11/08

View Document

08/12/088 December 2008 DIRECTOR APPOINTED ROBERT ANDREW GOODALL

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED SALLY ANN MORGAN

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

12/12/0712 December 2007 ANNUAL RETURN MADE UP TO 28/11/07

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED FONTHILL SCHOOL TRUST LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

07/01/077 January 2007 ANNUAL RETURN MADE UP TO 28/11/06

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 AUDITOR'S RESIGNATION

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 28/11/05

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 ANNUAL RETURN MADE UP TO 28/11/04

View Document

07/12/047 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 28/11/03

View Document

30/01/0430 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/12/0220 December 2002 ANNUAL RETURN MADE UP TO 28/11/02

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

13/05/0213 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

21/02/0221 February 2002 ANNUAL RETURN MADE UP TO 28/11/01

View Document

17/12/0117 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 ANNUAL RETURN MADE UP TO 28/11/00

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 ANNUAL RETURN MADE UP TO 28/11/99

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/01/994 January 1999 ANNUAL RETURN MADE UP TO 28/11/98

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 ANNUAL RETURN MADE UP TO 28/11/97

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 ANNUAL RETURN MADE UP TO 28/11/96

View Document

18/08/9618 August 1996 ALTER MEM AND ARTS 09/06/96

View Document

05/02/965 February 1996 NEW SECRETARY APPOINTED

View Document

05/02/965 February 1996 ANNUAL RETURN MADE UP TO 28/11/95

View Document

05/02/965 February 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/02/9521 February 1995 ANNUAL RETURN MADE UP TO 28/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 ANNUAL RETURN MADE UP TO 28/11/93

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

22/12/9222 December 1992 ANNUAL RETURN MADE UP TO 28/11/92

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 ANNUAL RETURN MADE UP TO 28/11/91

View Document

12/05/9112 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

12/05/9112 May 1991 ANNUAL RETURN MADE UP TO 27/11/90

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

29/03/9029 March 1990 ANNUAL RETURN MADE UP TO 28/11/89

View Document

19/09/8919 September 1989 ANNUAL RETURN MADE UP TO 29/11/88

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

24/02/8824 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

24/02/8824 February 1988 NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 ANNUAL RETURN MADE UP TO 17/11/87

View Document

13/02/8713 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 ANNUAL RETURN MADE UP TO 12/11/86

View Document

13/02/8713 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

30/07/8030 July 1980 NEW SECRETARY APPOINTED

View Document

29/04/7429 April 1974 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