UKBizDB.co.uk

OVINGDEAN HALL FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ovingdean Hall Foundation. The company was founded 29 years ago and was given the registration number 03148333. The firm's registered office is in LONDON. You can find them at 15 Great College Street, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:OVINGDEAN HALL FOUNDATION
Company Number:03148333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:15 Great College Street, London, England, SW1P 3RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Great College Street, London, England, SW1P 3RX

Secretary19 September 2019Active
15, Great College Street, London, England, SW1P 3RX

Director20 June 2012Active
15, Great College Street, London, England, SW1P 3RX

Director11 November 2009Active
15, Great College Street, London, England, SW1P 3RX

Director20 June 2012Active
15, Great College Street, London, England, SW1P 3RX

Director23 October 2002Active
15, Great College Street, London, England, SW1P 3RX

Director20 June 2012Active
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TR

Secretary31 May 2013Active
Paines Oast, East Hoathly, Lewes, BN8 6DT

Secretary19 January 1996Active
Park Cottage, 5 Park Road, Seaford, BN25 2PG

Secretary18 June 2008Active
82 Western Road, Lewes, BN7 1RP

Secretary14 September 2001Active
38, Toronto Terrace, Brighton, Great Britain, BN2 9UX

Secretary17 August 2010Active
25 Oxford Road, Eastbourne, BN22 8EA

Director29 January 1997Active
Little Thatch 18 Preston Avenue, Rustington, BN16 2DF

Director07 May 2002Active
10 Hammond Close, Nonington, Dover, CT15 4NH

Director31 January 1996Active
37 Combe End, Crowborough, TN6 1NJ

Director27 September 2006Active
38 Lexden Road, Seaford, BN25 3BS

Director22 October 2003Active
Nomanswood, Shovers Green, Wadhurst, TN5 6ND

Director25 May 2005Active
6 Chesham Street, Kemp Town, Brighton, BN2 1NA

Director01 February 1996Active
20 Leighton Road, Hove, Brighton, BN3 7AD

Director28 January 1998Active
Flat 3 16 Ventnor Villas, Hove, BN3 3PD

Director31 January 1996Active
3, Sandy Road, London, NW3 7EY

Director31 January 1996Active
28 Poynter Road, Hove, BN3 7AH

Director01 November 2002Active
3 Ruskin Road, Carshalton, SM5 3DD

Director20 November 1997Active
5 St Wilfrids Place, Seaford, BN25 4LQ

Director31 January 1996Active
289, Upper Shoreham Road, Shoreham-By-Sea, BN43 5QA

Director18 October 2000Active
22 Princes Gardens, Margate, CT9 3AP

Director18 October 2000Active
11 Twelve Acre Close, Bookham, Leatherhead, KT23 3HH

Director31 January 1996Active
19, West Drive, Brighton, BN2 0GD

Director13 July 2009Active
9 Belvedere Gardens, Seaford, BN25 3BQ

Director23 May 2001Active
Flat 5, 82 Marine Parade, Brighton, BN2 1AJ

Director27 September 2006Active
20 Gibbon Road, Kingston Upon Thames, KT2 6AB

Director31 January 1996Active
167 Old Malling Way, Lewes, BN7 2EF

Director01 November 2002Active
44 Sutton Park Road, Seaford, BN25 1SJ

Director03 February 1999Active
18, Headland Avenue, Seaford, United Kingdom, BN25 4PZ

Director18 March 2008Active
4 Revell Road, Kingston Upon Thames, KT1 3SN

Director01 September 2002Active

People with Significant Control

Mr Hamish Mcalpine
Notified on:01 May 2016
Status:Active
Date of birth:December 1954
Nationality:English
Country of residence:England
Address:15, Great College Street, London, England, SW1P 3RX
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.