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 Name | ||
---|---|---|
OVINGDEAN HALL FOUNDATION | ||
Legal Registered Office | ||
15 GREAT COLLEGE STREET LONDON SW1P 3RX Other companies in WC1N | ||
Previous Names | ||
|
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. |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN ARTER |
||
JOHN HUGHES |
||
PAULINE EVELINE HUGHES |
||
IAN RICHARD JOHNSON |
||
HAMISH MCALPINE |
||
EDWARD MOORE |
||
LINDSEY JANE ROUSSEAU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET LORD |
Company Secretary | ||
JEREMY PATRICK DONEGAN |
Director | ||
LISA ALEXIS JONES |
Director | ||
JANE HARROWER |
Company Secretary | ||
JOSEF BAINES |
Director | ||
DELIA JOY FORESTER |
Director | ||
DANIEL HAHN |
Director | ||
DAVID MEURIG EVANS |
Director | ||
JOHN BRIAN BATEUP |
Director | ||
DAVID RICHARD KING |
Company Secretary | ||
DERRICK EDWARD DOWNS |
Director | ||
DEBORAH MARY CARTER |
Director | ||
GARRICK EDWARD COLLIER |
Director | ||
COLIN ANDREW HARTLAND |
Director | ||
PAULINE EVELINE HUGHES |
Director | ||
DAVID BATCHELOR |
Director | ||
ANDREW BRIAN GREEN |
Director | ||
DAVID JAMES AMOS |
Director | ||
BRIAN SCOTT ARMSTRONG |
Director | ||
JULIE ELIZABETH AKERS |
Director | ||
JOANNA SANDRA HERRIDGE |
Director | ||
PAUL RONALD BURNETT |
Director | ||
MALCOLM BOWN |
Director | ||
JOHN PATRICK SIARS CRIPPS |
Director | ||
JAMES GORDON BARBER |
Company Secretary | ||
RICHENDA CAREY |
Director | ||
EMMA CAPON |
Director | ||
JUDY HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAVES SEAFORD LIMITED | Director | 2015-10-01 | CURRENT | 2006-05-17 | Active | |
HEARING AID TRUST | Director | 2013-11-18 | CURRENT | 2013-11-18 | Active - Proposal to Strike off | |
NORTON HOUSE (ROTTINGDEAN) RESIDENTS ASSOCIATION LIMITED | Director | 2012-10-03 | CURRENT | 1959-06-05 | Active | |
THE JOHN TOWNSEND TRUST | Director | 2009-03-17 | CURRENT | 2008-12-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES | ||
Change of details for Mr Hamish Mcalpine as a person with significant control on 2023-01-20 | ||
Director's details changed for Mrs Lindsey Jane Rousseau on 2023-01-20 | ||
Director's details changed for Mr Edward Moore on 2023-01-20 | ||
Director's details changed for Mr Hamish Mcalpine on 2023-01-20 | ||
Director's details changed for Mrs Pauline Eveline Hughes on 2023-01-20 | ||
Director's details changed for Mr Ian Richard Johnson on 2023-01-20 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES | |
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from 2 Angrove Close Great Ayton Middlesbrough Cleveland TS9 6LF to Community House East Parade Harrogate HG1 5RR | |
AD03 | Registers moved to registered inspection location of Community House East Parade Harrogate HG1 5RR | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Ms Sarah Louise Armstrong as company secretary on 2019-09-19 | |
TM02 | Termination of appointment of Brian Arter on 2019-09-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/16 FROM C/O B.Arter Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TR | |
AD03 | Registers moved to registered inspection location of 2 Angrove Close Great Ayton Middlesbrough Cleveland TS9 6LF | |
AD02 | Register 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 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Lindsey Jane Rousseau on 2015-09-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/15 FROM C/O C/O Ewing Foundation 40 Bernard Street London WC1N 1LG | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Richard Johnson on 2014-03-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JANE ROUSSEAU / 31/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MCALPINE / 31/05/2013 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JANET LORD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD02 | Register inspection address changed from 38 Toronto Terrace Brighton East Sussex BN2 9UX United Kingdom | |
AP03 | Appointment of Mr Brian Arter as company secretary | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AD03 | Register(s) moved to registered inspection location | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN | |
AR01 | 19/01/13 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AA01 | CURRSHO FROM 30/09/2013 TO 31/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY DONEGAN | |
AP01 | DIRECTOR APPOINTED MRS LINDSEY JANE ROUSSEAU | |
AP01 | DIRECTOR APPOINTED MR HAMISH MCALPINE | |
AP01 | DIRECTOR APPOINTED MRS PAULINE EVELINE HUGHES | |
RES15 | CHANGE OF NAME 20/06/2012 | |
CERTNM | COMPANY NAME CHANGED OVINGDEAN HALL SCHOOL CERTIFICATE ISSUED ON 31/07/12 | |
MISC | NEO1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
RES15 | CHANGE OF NAME 20/06/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED 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 | |
AR01 | 19/01/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA ROWLAND-STUART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PERHAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PATRICK DONEGAN / 20/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM OVINGDEAN HALL SCHOOL GREENWAYS BRIGHTON EAST SUSSEX BN2 7BJ | |
AR01 | 19/01/11 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEF BAINES | |
AA01 | PREVEXT FROM 31/03/2010 TO 30/09/2010 | |
AP03 | SECRETARY APPOINTED MISS JANET LORD | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE HARROWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DELIA FORESTER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 19/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ANTONIA STUART / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGHES / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DELIA JOY FORESTER / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD JOHNSON / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PERHAM / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MARTIN PAUL MORGAN / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MOORE / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ALEXIS JONES / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PATRICK DONEGAN / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEF BAINES / 19/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MR IAN RICHARD JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HAHN | |
AP01 | DIRECTOR APPOINTED MS DELIA JOY FORESTER | |
AUD | AUDITOR'S RESIGNATION | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID EVANS | |
363a | ANNUAL RETURN MADE UP TO 19/01/09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | BENESCO CHARITY LIMITED |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
|
Hampshire County Council | |
|
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.
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. |