UKBizDB.co.uk

THE ASHLEY FAMILY FOUNDATION

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire, GL8 8SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Trull Farm Buildings, Trull, Tetbury, England, GL8 8SQ

Corporate Secretary29 June 2023Active
6, Trull Farm Buildings, Trull, Tetbury, GL8 8SQ

Director13 March 2020Active
6, Trull Farm Buildings, Trull, Tetbury, GL8 8SQ

Director22 June 2018Active
6, Trull Farm Buildings, Trull, Tetbury, United Kingdom, GL8 8SQ

Director07 December 2012Active
6, Trull Farm Buildings, Trull, Tetbury, United Kingdom, GL8 8SQ

Director02 December 2011Active
6, Trull Farm Buildings, Trull, Tetbury, GL8 8SQ

Director04 November 2022Active
6, Trull Farm Buildings, Trull, Tetbury, GL8 8SQ

Director21 September 1999Active
6, Trull Farm Buildings, Trull, Tetbury, GL8 8SQ

Director04 November 2022Active
Ladywell House, Park Street, Newtown, Wales, SY16 1JB

Secretary01 October 2012Active
15 Goose Island, Maritime Quarter, Swansea, SA1 1UB

Secretary19 March 1997Active
66 Pencisely Road, Llandaff, Cardiff, CF5 1DH

Secretary01 October 2006Active
Clef House North Common Road, Wivelsfield Green, Haywards Heath, RH17 7RJ

Secretary-Active
3 The Sycamores, Hemel Hempstead, HP3 0LL

Secretary31 July 2000Active
6, Trull Farm Buildings, Trull, Tetbury, United Kingdom, GL8 8SQ

Secretary18 October 2013Active
6, Trull Farm Buildings, Trull, Tetbury, United Kingdom, GL8 8SQ

Secretary18 January 2013Active
60 Beltran Road, London, SW6 3AJ

Secretary27 April 1999Active
13 Montague Avenue, London, SE4 1YP

Director27 April 2001Active
Preverger, Rue Moure, 83680 La Garde Freinet, France,

Director-Active
Rhydoldog, Rhayader, Wales,

Director-Active
6, Trull Farm Buildings, Trull, Tetbury, GL8 8SQ

Director14 February 1996Active
University Of The Arts, Ccw Graduate School, 16 John Islip Street, London, SW1P 4JU

Director18 June 2010Active
Grove Farm Grove Lane, Yatton Keynell, Chippenham, SN14 7BS

Director-Active
17, Jameson Street, London, England, W8 7SH

Director07 December 2012Active
22 Grosvenor Hill Court, 15 Bourdon Street, London, W1K 3PX

Director09 February 2005Active
Howe House, Huntingdon Road, Cambridge, CB3 0LX

Director10 March 1998Active
Church Farm Westbrook Hill, Elstead, Godalming, GU8 6LQ

Director23 May 1996Active
Gaufron Villa, Rhayader, LD6 5PB

Director31 October 2008Active
Summerfield Park, Llanidloes, Powys, SY18 6AQ

Director-Active
48 Sixth Avenue, London, W10 4HD

Director21 September 1999Active
63 Penfold Street, London, NW8 8PQ

Director21 September 1999Active
Clockhouse 18, Halliday Drive, Deal, CT14 7AX

Director02 October 2009Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Officers

Appoint corporate secretary company with name date.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2021-06-26Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-22Officers

Change person director company with change date.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type full.

Download
2020-05-14Incorporation

Memorandum articles.

Download
2020-05-14Resolution

Resolution.

Download
2020-05-14Incorporation

Memorandum articles.

Download
2020-04-30Change of name

Certificate change of name company.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Second filing of director termination with name.

Download
2020-03-18Officers

Second filing of director termination with name.

Download
2020-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.