Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVINGDEAN HALL FOUNDATION
Company Information for

OVINGDEAN HALL FOUNDATION

15 GREAT COLLEGE STREET, LONDON, SW1P 3RX,
Company Registration Number
03148333
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ovingdean Hall Foundation
OVINGDEAN HALL FOUNDATION was founded on 1996-01-19 and has its registered office in London. The organisation's status is listed as "Active". Ovingdean Hall Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OVINGDEAN HALL FOUNDATION
 
Legal Registered Office
15 GREAT COLLEGE STREET
LONDON
SW1P 3RX
Other companies in WC1N
 
Previous Names
OVINGDEAN HALL SCHOOL31/07/2012
Charity Registration
Charity Number 1052478
Charity Address OVINGDEAN HALL SCHOOL, GREENWAYS, OVINGDEAN, BRIGHTON, BN2 7BJ
Charter WE DELIVER HIGH QUALITY AURAL EDUCATION TO SEVERELY AND PROFOUNDLY DEAF YOUNG PEOPLE WITH ADDITIONAL SPECIAL NEEDS BY PROVIDING HIGHLY SPECIALISED TEACHING, AFTER SCHOOL CARE, AUDIOLOGY AND SPEECH AND LANGUAGE SUPPORT. WE ALSO TEACH THEM LIFE SKILLS AND SUPPORT THEIR EMOTIONAL AND SOCIAL DEVELOPMENT IN ORDER TO GIVE THEM AS INDEPENDENT A FUTURE AS POSSIBLE.
Filing Information
Company Number 03148333
Company ID Number 03148333
Date formed 1996-01-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:22:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVINGDEAN HALL FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OVINGDEAN HALL FOUNDATION

Current Directors
Officer Role Date Appointed
BRIAN ARTER
Company Secretary 2013-05-31
JOHN HUGHES
Director 2008-03-18
PAULINE EVELINE HUGHES
Director 2012-06-20
IAN RICHARD JOHNSON
Director 2009-11-11
HAMISH MCALPINE
Director 2012-06-20
EDWARD MOORE
Director 2002-10-23
LINDSEY JANE ROUSSEAU
Director 2012-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JANET LORD
Company Secretary 2010-08-17 2013-05-31
JEREMY PATRICK DONEGAN
Director 2000-10-18 2012-06-20
LISA ALEXIS JONES
Director 2003-10-22 2011-01-20
JANE HARROWER
Company Secretary 2008-06-18 2010-07-21
JOSEF BAINES
Director 2006-09-27 2010-07-21
DELIA JOY FORESTER
Director 2009-07-13 2010-01-27
DANIEL HAHN
Director 2006-09-27 2009-07-13
DAVID MEURIG EVANS
Director 1996-01-31 2009-03-19
JOHN BRIAN BATEUP
Director 2005-05-25 2007-07-01
DAVID RICHARD KING
Company Secretary 2001-09-14 2007-06-30
DERRICK EDWARD DOWNS
Director 2000-10-18 2006-09-27
DEBORAH MARY CARTER
Director 2002-11-01 2006-05-30
GARRICK EDWARD COLLIER
Director 1997-11-20 2006-05-24
COLIN ANDREW HARTLAND
Director 2002-11-01 2005-12-31
PAULINE EVELINE HUGHES
Director 2002-09-01 2005-08-31
DAVID BATCHELOR
Director 2003-10-22 2005-05-27
ANDREW BRIAN GREEN
Director 2001-05-23 2004-03-16
DAVID JAMES AMOS
Director 2002-05-07 2003-12-12
BRIAN SCOTT ARMSTRONG
Director 1996-01-31 2003-10-22
JULIE ELIZABETH AKERS
Director 1997-01-29 2003-06-11
JOANNA SANDRA HERRIDGE
Director 1999-02-03 2003-02-03
PAUL RONALD BURNETT
Director 1998-01-28 2003-01-24
MALCOLM BOWN
Director 1996-02-01 2002-08-31
JOHN PATRICK SIARS CRIPPS
Director 1996-01-31 2001-10-24
JAMES GORDON BARBER
Company Secretary 1996-01-19 2001-09-14
RICHENDA CAREY
Director 1996-01-31 2000-05-24
EMMA CAPON
Director 1996-01-31 1998-10-31
JUDY HALL
Director 1996-01-31 1997-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HUGHES WAVES SEAFORD LIMITED Director 2015-10-01 CURRENT 2006-05-17 Active
PAULINE EVELINE HUGHES HEARING AID TRUST Director 2013-11-18 CURRENT 2013-11-18 Active - Proposal to Strike off
IAN RICHARD JOHNSON NORTON HOUSE (ROTTINGDEAN) RESIDENTS ASSOCIATION LIMITED Director 2012-10-03 CURRENT 1959-06-05 Active
LINDSEY JANE ROUSSEAU THE JOHN TOWNSEND TRUST Director 2009-03-17 CURRENT 2008-12-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2023-01-30CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2023-01-24Change of details for Mr Hamish Mcalpine as a person with significant control on 2023-01-20
2023-01-24Director's details changed for Mrs Lindsey Jane Rousseau on 2023-01-20
2023-01-24Director's details changed for Mr Edward Moore on 2023-01-20
2023-01-24Director's details changed for Mr Hamish Mcalpine on 2023-01-20
2023-01-24Director's details changed for Mrs Pauline Eveline Hughes on 2023-01-20
2023-01-24Director's details changed for Mr Ian Richard Johnson on 2023-01-20
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2022-01-24CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-01-28AD02Register inspection address changed from 2 Angrove Close Great Ayton Middlesbrough Cleveland TS9 6LF to Community House East Parade Harrogate HG1 5RR
2020-01-28AD03Registers moved to registered inspection location of Community House East Parade Harrogate HG1 5RR
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10AP03Appointment of Ms Sarah Louise Armstrong as company secretary on 2019-09-19
2019-12-10TM02Termination of appointment of Brian Arter on 2019-09-19
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM C/O B.Arter Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TR
2016-10-21AD03Registers moved to registered inspection location of 2 Angrove Close Great Ayton Middlesbrough Cleveland TS9 6LF
2016-10-21AD02Register inspection address changed from C/O Brian Arter Sir Robert Mcalpine Ltd Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TR England to 2 Angrove Close Great Ayton Middlesbrough Cleveland TS9 6LF
2016-01-28AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-28CH01Director's details changed for Mrs Lindsey Jane Rousseau on 2015-09-24
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM C/O C/O Ewing Foundation 40 Bernard Street London WC1N 1LG
2015-02-05AR0119/01/15 ANNUAL RETURN FULL LIST
2015-02-05CH01Director's details changed for Mr Ian Richard Johnson on 2014-03-12
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-03AR0119/01/14 ANNUAL RETURN FULL LIST
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JANE ROUSSEAU / 31/05/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MCALPINE / 31/05/2013
2014-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANET LORD
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-23AD02Register inspection address changed from 38 Toronto Terrace Brighton East Sussex BN2 9UX United Kingdom
2013-05-31AP03Appointment of Mr Brian Arter as company secretary
2013-05-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-02AD03Register(s) moved to registered inspection location
2013-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN
2013-02-19AR0119/01/13 NO MEMBER LIST
2013-02-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-12-31AA01CURRSHO FROM 30/09/2013 TO 31/03/2013
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DONEGAN
2012-09-20AP01DIRECTOR APPOINTED MRS LINDSEY JANE ROUSSEAU
2012-09-20AP01DIRECTOR APPOINTED MR HAMISH MCALPINE
2012-08-08AP01DIRECTOR APPOINTED MRS PAULINE EVELINE HUGHES
2012-07-31RES15CHANGE OF NAME 20/06/2012
2012-07-31CERTNMCOMPANY NAME CHANGED OVINGDEAN HALL SCHOOL CERTIFICATE ISSUED ON 31/07/12
2012-07-31MISCNEO1
2012-07-03MEM/ARTSARTICLES OF ASSOCIATION
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-28RES15CHANGE OF NAME 20/06/2012
2012-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2012 FROM C/O OVINGDEAN HALL SCHOOL THE PARISH OFFICE THE CHURCH OF SAINT MARGARET THE GREEN ROTTINGDEAN BRIGHTON EAST SUSSEX BN2 7HA
2012-02-15AR0119/01/12 NO MEMBER LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ROWLAND-STUART
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PERHAM
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PATRICK DONEGAN / 20/12/2011
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM OVINGDEAN HALL SCHOOL GREENWAYS BRIGHTON EAST SUSSEX BN2 7BJ
2011-02-14AR0119/01/11 NO MEMBER LIST
2011-02-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-02-14AD02SAIL ADDRESS CREATED
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA JONES
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF BAINES
2010-12-14AA01PREVEXT FROM 31/03/2010 TO 30/09/2010
2010-12-13AP03SECRETARY APPOINTED MISS JANET LORD
2010-11-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-07-23TM02APPOINTMENT TERMINATED, SECRETARY JANE HARROWER
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DELIA FORESTER
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-20AR0119/01/10 NO MEMBER LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ANTONIA STUART / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGHES / 19/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DELIA JOY FORESTER / 19/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD JOHNSON / 19/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PERHAM / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MARTIN PAUL MORGAN / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MOORE / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA ALEXIS JONES / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PATRICK DONEGAN / 19/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEF BAINES / 19/01/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-10AP01DIRECTOR APPOINTED MR IAN RICHARD JOHNSON
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HAHN
2009-12-09AP01DIRECTOR APPOINTED MS DELIA JOY FORESTER
2009-08-21AUDAUDITOR'S RESIGNATION
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID EVANS
2009-01-21363aANNUAL RETURN MADE UP TO 19/01/09
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OVINGDEAN HALL FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OVINGDEAN HALL FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-04-20 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-07-27 Outstanding BENESCO CHARITY LIMITED
Intangible Assets
Patents
We have not found any records of OVINGDEAN HALL FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for OVINGDEAN HALL FOUNDATION
Trademarks
We have not found any records of OVINGDEAN HALL FOUNDATION registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE OVINGDEAN PROPERTY LIMITED 2010-10-20 Outstanding

We have found 1 mortgage charges which are owed to OVINGDEAN HALL FOUNDATION

Income
Government Income

Government spend with OVINGDEAN HALL FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2010-04-30 GBP £11,890
Hampshire County Council 2010-04-19 GBP £11,890

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OVINGDEAN HALL FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVINGDEAN HALL FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVINGDEAN HALL FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.