UKBizDB.co.uk

THE POINT FOUNDATION

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

This company is commonly known as The Point Foundation. The company was founded 16 years ago and was given the registration number 06553113. The firm's registered office is in SMALL DOLE. You can find them at Ashleigh House, Sands Lane, Small Dole, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE POINT FOUNDATION
Company Number:06553113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2008
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ashleigh House, Sands Lane, Small Dole, West Sussex, BN5 9YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashleigh House, Sands Lane, Small Dole, BN5 9YL

Secretary31 July 2012Active
Somers Kai 6 Hoewood, Small Dole, Henfield, BN5 9YR

Director19 June 2008Active
9, Southdown Terrace, Steyning, England, BN44 3YJ

Director19 April 2010Active
Ashleigh House, Sands Lane, Small Dole, Henfield, BN5 9YL

Director02 April 2008Active
1, Beechwood, Millglade, Small Dole, BN5 9YS

Secretary02 April 2008Active
12, Elm Tree Close, Hassocks, United Kingdom, BN6 8AU

Director02 April 2008Active
1 Beechwood Millglade, Small Dole, Henfield, BN5 9YS

Director02 April 2008Active
Charlton Court Farm, Mouse Lane, Steyning, BN44 3DG

Director19 June 2008Active
6, Pastens Road, Oxted, United Kingdom, RH8 0RE

Director02 April 2008Active
Lavender House, Melton Lane, Sutton Bonington, Loughborough, United Kingdom, LE12 5RQ

Director19 January 2012Active
1 Spinney Close, Beckenham, BR3 3XA

Director02 April 2008Active
Parkside 425, Banbury Road, Oxford, OX2 8ED

Director02 April 2008Active

People with Significant Control

Mr Charles Lawrence Trace
Notified on:01 July 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Ashleigh House, Sands Lane, Small Dole, BN5 9YL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Timothy Robert Rolfe Kerr
Notified on:01 July 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Ashleigh House, Sands Lane, Small Dole, BN5 9YL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Adrian Lance Hammond
Notified on:01 July 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Ashleigh House, Sands Lane, Small Dole, BN5 9YL
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-21Change of constitution

Statement of companys objects.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption full.

Download
2016-08-23Officers

Termination director company with name termination date.

Download
2016-04-25Annual return

Annual return company with made up date no member list.

Download
2015-10-01Accounts

Accounts with accounts type total exemption full.

Download
2015-04-03Annual return

Annual return company with made up date no member list.

Download
2014-09-02Accounts

Accounts with accounts type total exemption full.

Download
2014-08-19Officers

Termination director company with name termination date.

Download
2014-08-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.