This company is commonly known as Cranleigh Foundation. The company was founded 16 years ago and was given the registration number 06452540. The firm's registered office is in CRANLEIGH. You can find them at Cranleigh School, Horseshoe Lane, Cranleigh, Surrey. This company's SIC code is 85310 - General secondary education.
Name | : | CRANLEIGH FOUNDATION |
---|---|---|
Company Number | : | 06452540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cranleigh School, Horseshoe Lane, Cranleigh, Surrey, GU6 8QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Fisher Cottage, Fisher Lane, South Mundham, Chichester, England, PO20 1ND | Secretary | 01 September 2010 | Active |
Cranleigh School, Horseshoe Lane, Cranleigh, GU6 8QQ | Director | 07 September 2020 | Active |
Cranleigh School, Horseshoe Lane, Cranleigh, GU6 8QQ | Director | 08 August 2008 | Active |
Chatfolds, Bognor Road, Warnham, Horsham, RH12 3SH | Director | 22 November 2008 | Active |
Robin Rag, The Common, Cranleigh, GU6 8SH | Director | 22 November 2008 | Active |
Cranleigh School, Horseshoe Lane, Cranleigh, GU6 8QQ | Director | 31 October 2016 | Active |
Cranleigh School, Horseshoe Lane, Cranleigh, GU6 8QQ | Director | 09 February 2015 | Active |
3 Astwood Mews, London, SW7 4DE | Director | 22 November 2008 | Active |
Merstham Lodge, Harps Oak Lane, Merstham, RH1 3AN | Director | 07 October 2008 | Active |
Oakhurst, Woodland Avenue, Cranleigh, GU6 7HZ | Secretary | 21 July 2008 | Active |
Whistlers The Ridgeway, Cranleigh, GU6 7HW | Secretary | 13 December 2007 | Active |
Sleepy Hollow, Pook Hill, Chiddingfold, Godalming, GU8 4XR | Director | 22 November 2008 | Active |
High Barn Farm, High Barn Road, Effingham, KT24 5PP | Director | 19 May 2008 | Active |
Crossbow House, Hillhouse Lane, Rudgwick, RH12 3BD | Director | 07 October 2008 | Active |
The Beeches, New Park Road, Cranleigh, GU6 7HJ | Director | 19 May 2008 | Active |
Lawbrook Lawbrook Lane, Gomshall, Guildford, GU5 9QN | Director | 07 October 2008 | Active |
24 Kensington Park Road, London, W11 3BU | Director | 13 December 2007 | Active |
Fladgates, Stane Street Slinfold, Horsham, RH13 0QY | Director | 13 December 2007 | Active |
Banford House, Portsmouth Road, Liphook, GU30 7DJ | Director | 24 February 2009 | Active |
Cranleigh School, Horseshoe Lane, Cranleigh, GU6 8QQ | Director | 09 March 2010 | Active |
The Coach House, Winterfold, Barhatch Lane, Cranleigh, GU6 7NH | Director | 13 December 2007 | Active |
The White House, Cranleigh, GU6 8QB | Director | 08 September 2008 | Active |
Cranleigh School, Horseshoe Lane, Cranleigh, GU6 8QQ | Director | 22 November 2008 | Active |
Single Oak, Mellersh Hill Road, Wonersh, Guildford, GU5 0QJ | Director | 22 November 2008 | Active |
20 Hinchley Drive, Esher, KT10 0BZ | Director | 13 December 2007 | Active |
Mr Neil Richard Brooks | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Cranleigh School, Cranleigh, GU6 8QQ |
Nature of control | : |
|
Mr Montague John Meyer | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | Cranleigh School, Cranleigh, GU6 8QQ |
Nature of control | : |
|
Mr Michael Trevenen Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Cranleigh School, Cranleigh, GU6 8QQ |
Nature of control | : |
|
Mr Martin Sheldon Reader | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | Cranleigh School, Cranleigh, GU6 8QQ |
Nature of control | : |
|
Mr Patrick Temple Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Cranleigh School, Cranleigh, GU6 8QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Officers | Change person secretary company with change date. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-24 | Accounts | Accounts with accounts type full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.