UKBizDB.co.uk

THE ISBOURNE FOUNDATION

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

This company is commonly known as The Isbourne Foundation. The company was founded 28 years ago and was given the registration number 03141906. The firm's registered office is in CHELTENHAM. You can find them at 2 Wolseley House, Oriel Road, Cheltenham, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE ISBOURNE FOUNDATION
Company Number:03141906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Wolseley House, Oriel Road, Cheltenham, Gloucestershire, GL50 1TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wolseley House, Oriel Road, Cheltenham, United Kingdom, GL50 1TH

Director31 August 2012Active
Wolseley House, Oriel Road, Cheltenham, United Kingdom, GL50 1TH

Director15 April 1999Active
Wolseley House, Oriel Road, Cheltenham, United Kingdom, GL50 1TH

Director29 November 2005Active
Wolseley House, Oriel Road, Cheltenham, United Kingdom, GL50 1TH

Secretary21 December 1998Active
2 Frithwood Close, Brownshill, Stroud, GL6 8RA

Secretary26 November 1997Active
Roel Hill House, Hawling, Cheltenham, United Kingdom, GL54 5AP

Secretary24 October 2017Active
23 All Saints Villas Road, Cheltenham, GL52 2HB

Secretary01 April 1997Active
Toad Hall, Ham Square, Charlton Kings, Cheltenham, GL52 6NF

Secretary21 December 1995Active
10 Riverview Way, Cheltenham, GL51 0AF

Director08 April 1997Active
Wolseley House, Oriel Road, Cheltenham, United Kingdom, GL50 1TH

Director29 November 2005Active
1 London Road, Flat 4, Cheltenham, GL52 6EX

Director25 January 1996Active
109 Old Common, Chalford, Stroud, GL6 8NH

Director21 December 1995Active
Kings House, Charlton Kings, Cheltenham, GL53 8BQ

Director21 December 1995Active
Roel Hill House, Hawling, Cheltenham, United Kingdom, GL54 5AP

Director27 November 2012Active
51 Longway Avenue, Charlton Kings, Cheltenham, GL53 9JH

Director08 April 1997Active
Toad Hall, Ham Square, Charlton Kings, Cheltenham, GL52 6NF

Director21 December 1995Active

People with Significant Control

Mr Michael Richardson Ratcliffe
Notified on:21 December 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:2 Wolseley House, Cheltenham, GL50 1TH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Termination secretary company with name termination date.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Officers

Appoint person secretary company with name date.

Download
2017-11-02Officers

Termination secretary company with name termination date.

Download
2016-12-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Annual return

Annual return company with made up date no member list.

Download
2016-03-04Accounts

Accounts with accounts type total exemption full.

Download
2015-02-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.