This company is commonly known as The Ashley Family Foundation. The company was founded 40 years ago and was given the registration number 01759854. The firm's registered office is in TETBURY. You can find them at 6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE ASHLEY FAMILY FOUNDATION |
---|---|---|
Company Number | : | 01759854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1983 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire, GL8 8SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Trull Farm Buildings, Trull, Tetbury, England, GL8 8SQ | Corporate Secretary | 29 June 2023 | Active |
6, Trull Farm Buildings, Trull, Tetbury, GL8 8SQ | Director | 13 March 2020 | Active |
6, Trull Farm Buildings, Trull, Tetbury, GL8 8SQ | Director | 22 June 2018 | Active |
6, Trull Farm Buildings, Trull, Tetbury, United Kingdom, GL8 8SQ | Director | 07 December 2012 | Active |
6, Trull Farm Buildings, Trull, Tetbury, United Kingdom, GL8 8SQ | Director | 02 December 2011 | Active |
6, Trull Farm Buildings, Trull, Tetbury, GL8 8SQ | Director | 04 November 2022 | Active |
6, Trull Farm Buildings, Trull, Tetbury, GL8 8SQ | Director | 21 September 1999 | Active |
6, Trull Farm Buildings, Trull, Tetbury, GL8 8SQ | Director | 04 November 2022 | Active |
Ladywell House, Park Street, Newtown, Wales, SY16 1JB | Secretary | 01 October 2012 | Active |
15 Goose Island, Maritime Quarter, Swansea, SA1 1UB | Secretary | 19 March 1997 | Active |
66 Pencisely Road, Llandaff, Cardiff, CF5 1DH | Secretary | 01 October 2006 | Active |
Clef House North Common Road, Wivelsfield Green, Haywards Heath, RH17 7RJ | Secretary | - | Active |
3 The Sycamores, Hemel Hempstead, HP3 0LL | Secretary | 31 July 2000 | Active |
6, Trull Farm Buildings, Trull, Tetbury, United Kingdom, GL8 8SQ | Secretary | 18 October 2013 | Active |
6, Trull Farm Buildings, Trull, Tetbury, United Kingdom, GL8 8SQ | Secretary | 18 January 2013 | Active |
60 Beltran Road, London, SW6 3AJ | Secretary | 27 April 1999 | Active |
13 Montague Avenue, London, SE4 1YP | Director | 27 April 2001 | Active |
Preverger, Rue Moure, 83680 La Garde Freinet, France, | Director | - | Active |
Rhydoldog, Rhayader, Wales, | Director | - | Active |
6, Trull Farm Buildings, Trull, Tetbury, GL8 8SQ | Director | 14 February 1996 | Active |
University Of The Arts, Ccw Graduate School, 16 John Islip Street, London, SW1P 4JU | Director | 18 June 2010 | Active |
Grove Farm Grove Lane, Yatton Keynell, Chippenham, SN14 7BS | Director | - | Active |
17, Jameson Street, London, England, W8 7SH | Director | 07 December 2012 | Active |
22 Grosvenor Hill Court, 15 Bourdon Street, London, W1K 3PX | Director | 09 February 2005 | Active |
Howe House, Huntingdon Road, Cambridge, CB3 0LX | Director | 10 March 1998 | Active |
Church Farm Westbrook Hill, Elstead, Godalming, GU8 6LQ | Director | 23 May 1996 | Active |
Gaufron Villa, Rhayader, LD6 5PB | Director | 31 October 2008 | Active |
Summerfield Park, Llanidloes, Powys, SY18 6AQ | Director | - | Active |
48 Sixth Avenue, London, W10 4HD | Director | 21 September 1999 | Active |
63 Penfold Street, London, NW8 8PQ | Director | 21 September 1999 | Active |
Clockhouse 18, Halliday Drive, Deal, CT14 7AX | Director | 02 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-05 | Officers | Termination secretary company with name termination date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2021-06-26 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-22 | Officers | Change person director company with change date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type full. | Download |
2020-05-14 | Incorporation | Memorandum articles. | Download |
2020-05-14 | Resolution | Resolution. | Download |
2020-05-14 | Incorporation | Memorandum articles. | Download |
2020-04-30 | Change of name | Certificate change of name company. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Officers | Second filing of director termination with name. | Download |
2020-03-18 | Officers | Second filing of director termination with name. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.