UKBizDB.co.uk

THE FONTHILL FOUNDATION

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

This company is commonly known as The Fonthill Foundation. The company was founded 50 years ago and was given the registration number 01168472. The firm's registered office is in LEWES. You can find them at 2 St Andrews Place, , Lewes, East Sussex. This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE FONTHILL FOUNDATION
Company Number:01168472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1974
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:2 St Andrews Place, Lewes, East Sussex, England, BN7 1UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 St Andrews Place, Lewes, England, BN7 1UP

Secretary06 July 2016Active
2 St Andrews Place, Lewes, England, BN7 1UP

Director18 April 2018Active
2 St Andrews Place, Lewes, England, BN7 1UP

Director17 June 2021Active
2 St Andrews Place, Lewes, England, BN7 1UP

Director11 June 1999Active
2 St Andrews Place, Lewes, England, BN7 1UP

Director27 April 2016Active
High Garth Stockcroft Road, Balcombe, Haywards Heath, RH17 6LG

Secretary12 March 2003Active
84 Hormare Crescent, Storrington, Pulborough, RH20 4QW

Secretary10 November 1995Active
Larch Cottage, Birchwood Grove Road, Burgess Hill, RH15 0DL

Secretary11 February 2009Active
3 Gundreda Road, Lewes, BN7 1PT

Secretary18 November 2004Active
11 Church Street, Wye, TN25 5BN

Secretary23 November 2001Active
Rosslyn House, Dormansland, RH7 6QR

Secretary-Active
High Leam South, Dormans Park, East Grinstead, RH19 2NA

Director28 January 1994Active
Moorings, Axmouth Harbour, Seaton, EX12 4AB

Director-Active
Stone Hill House, West Hoathly Road, East Grinstead, RH19 4HW

Director20 November 1998Active
High Garth Stockcroft Road, Balcombe, Haywards Heath, RH17 6LG

Director24 November 2000Active
Origin Two, 106 High Street, Crawley, England, RH10 1BF

Director03 May 2012Active
84 Hormare Crescent, Storrington, Pulborough, RH20 4QW

Director-Active
52 Brighton Road, Southgate, Crawley, RH10 6AT

Director26 May 2005Active
1 Chart Lane, Reigate, RH2 7RN

Director11 February 2000Active
Headmasters House, Haywards Heath, RH17 6SQ

Director-Active
Coolhurst House, Coolhurst, Horsham, RH13 6PL

Director24 November 2008Active
Origin Two, 106 High Street, Crawley, RH10 1BF

Director07 October 2015Active
Origin Two, 106 High Street, Crawley, England, RH10 1BF

Director12 January 2012Active
Parrock Place, Parrock Lane, Colemans Hatch, TN7 4HS

Director01 November 1991Active
Wealdridge, Sharpthorne, RH19

Director-Active
1 Ravenswood Cottages, Horsted Lane, Sharpthorne, RH19 4HX

Director13 November 1992Active
1 Moorcroft Cotts, Godstone, RH9 8LX

Director-Active
Larch Cottage, Birchwood Grove Road, Burgess Hill, RH15 0DL

Director12 February 2007Active
74 Lincolns Mead, Lingfield, RH7 6TA

Director27 November 2002Active
2 St Andrews Place, Lewes, England, BN7 1UP

Director12 October 2016Active
10, Middleham Close, Ringmer, Lewes, United Kingdom, BN8 5EN

Director17 April 2009Active
1 Gundreda Road, Lewes, BN7 1PT

Director23 November 2001Active
3 Gundreda Road, Lewes, BN7 1PT

Director26 November 2003Active
Restlands Holt, Chilling Street, East Grinstead, RH19 4H2

Director22 September 2008Active
Legsheath Farm, East Grinstead, RH19 4JN

Director14 June 1996Active

People with Significant Control

Mrs Victoria Jane Henley
Notified on:27 November 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:2 St Andrews Place, Lewes, England, BN7 1UP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Change person secretary company with change date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-02-21Address

Change registered office address company with date old address new address.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.