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

THE ASHLEY FAMILY FOUNDATION

6 TRULL FARM BUILDINGS, TRULL, TETBURY, GLOUCESTERSHIRE, GL8 8SQ,
Company Registration Number
01759854
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Ashley Family Foundation
THE ASHLEY FAMILY FOUNDATION was founded on 1983-10-07 and has its registered office in Tetbury. The organisation's status is listed as "Active". The Ashley Family Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE ASHLEY FAMILY FOUNDATION
 
Legal Registered Office
6 TRULL FARM BUILDINGS
TRULL
TETBURY
GLOUCESTERSHIRE
GL8 8SQ
Other companies in GL8
 
Previous Names
THE ASHLEY FAMILY FOUNDATION LIMITED30/04/2020
LAURA ASHLEY FOUNDATION(THE)29/03/2011
Charity Registration
Charity Number 288099
Charity Address LADYWELL HOUSE, PARK STREET, NEWTOWN, SY16 1JB
Charter NO INFORMATION RECORDED
Filing Information
Company Number 01759854
Company ID Number 01759854
Date formed 1983-10-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
Last Datalog update: 2023-06-05 06:48:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ASHLEY FAMILY 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.
Companies with same name THE ASHLEY FAMILY FOUNDATION
The following companies were found which have the same name as THE ASHLEY FAMILY FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ASHLEY FAMILY FOUNDATION, INC. 600 POWERS BUILDING 16 WEST MAIN STREET ROCHESTER NY 14614 Active Company formed on the 1996-11-08

Company Officers of THE ASHLEY FAMILY FOUNDATION

Current Directors
Officer Role Date Appointed
ALEX DUFORT
Company Secretary 2013-10-18
LAURA JANE ASHLEY
Director 1996-02-14
ORIANA BADDELEY
Director 2010-06-18
ANITA ANNE GEORGE
Director 2012-12-07
MARTYN CHRISTOPHER GOWAR
Director 1996-05-23
JEREMY MALISE MCILROY
Director 2011-12-02
EMMA SHUCKBURGH
Director 1999-09-21
SUE TIMNEY
Director 2009-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HODGSON
Director 2008-10-31 2016-06-08
ANITA GEORGE
Director 2012-12-07 2014-12-03
RUTH SCOTT
Company Secretary 2013-01-18 2013-06-30
WENDY ABEL
Company Secretary 2012-10-01 2013-01-07
RUSSELL HOWARD COPE
Company Secretary 2006-10-01 2012-09-30
SUSAN ESTHER GOLOMBOK
Director 1998-03-10 2011-12-31
HELENA APPIO
Director 2001-04-27 2010-10-15
DAVID QUEENSBERRY
Director 1999-09-21 2008-06-26
DAVID JOSEPH GOLDSTONE
Director 2005-02-09 2006-10-30
JOHN DOWLING
Company Secretary 2000-07-31 2006-10-01
MARTIN WYN JONES
Director 1999-09-21 2005-02-09
ANNABEL THOMPSON
Company Secretary 1999-04-27 2000-04-27
BERNARD ALBERT ASHLEY
Director 1991-11-18 1999-09-22
ROY BARKER
Company Secretary 1997-03-19 1999-04-27
WALTER BERNARD DEADMAN
Company Secretary 1991-11-18 1997-03-19
DAVID JAMES ASHLEY
Director 1991-11-18 1997-03-19
RICHARD KENNEDY HARVEY GASKELL
Director 1991-11-18 1997-03-19
HUGH EMLYN HOOSON
Director 1991-11-18 1997-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ORIANA BADDELEY SAINT CATHERINE FOUNDATION Director 1995-12-04 CURRENT 1995-08-14 Active
ORIANA BADDELEY MOLITOR PRODUCTIONS LIMITED Director 1991-07-18 CURRENT 1989-07-18 Active
ANITA ANNE GEORGE WESTSIDE ACADEMY TRUST Director 2016-09-19 CURRENT 2006-07-26 Active
ANITA ANNE GEORGE BRYNHENLLAN LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active
ANITA ANNE GEORGE OROONOKO PRODUCTIONS LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2015-10-27
MARTYN CHRISTOPHER GOWAR CARAZAM LIMITED Director 2014-03-03 CURRENT 2010-11-09 Active
MARTYN CHRISTOPHER GOWAR ROOM TO READ UK LIMITED Director 2011-10-03 CURRENT 2008-09-01 Active
EMMA SHUCKBURGH ROSEBUD AND VIOLET LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active - Proposal to Strike off
SUE TIMNEY BIID ENTERPRISES LIMITED Director 2018-07-12 CURRENT 2013-06-18 Active
SUE TIMNEY BRITISH INSTITUTE OF INTERIOR DESIGN Director 2018-06-28 CURRENT 1965-10-05 Active

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
2023-07-05Termination of appointment of Alex Dufort on 2023-06-29
2023-07-05Appointment of The Trust Partnership Ltd as company secretary on 2023-06-29
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-04-03FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-03FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-02DIRECTOR APPOINTED MR. MEIRION REES
2023-01-23DIRECTOR APPOINTED MS MANDY WILLIAMS-DAVIES
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ORIANA BADDELEY
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ORIANA BADDELEY
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-04-22AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE ASHLEY
2022-03-07CH01Director's details changed for Miss. Jane Ashley on 2022-02-18
2022-03-03CH01Director's details changed for Mrs Emma Shuckburgh on 2022-02-18
2021-06-26AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-05-22CH01Director's details changed for Laura Jane Ashley on 2021-05-22
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-06-16AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-14MEM/ARTSARTICLES OF ASSOCIATION
2020-05-14RES01ADOPT ARTICLES 14/05/20
2020-04-30CERTNMCompany name changed the ashley family foundation LIMITED\certificate issued on 30/04/20
2020-03-25AP01DIRECTOR APPOINTED MR JULIAN ASHLEY
2020-03-18RP04TM01Second filing for the termination of Martyn Gowar
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CHRISTOPHER GOWAR
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-03-29AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-29AP01DIRECTOR APPOINTED MR. ALEXIS ASHLEY-KORNER
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-07-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGSON
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGSON
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-30AR0118/11/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-03AR0118/11/14 ANNUAL RETURN FULL LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANITA GEORGE
2014-05-01AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-08AP01DIRECTOR APPOINTED MS ANITA GEORGE
2013-11-19AR0118/11/13 ANNUAL RETURN FULL LIST
2013-10-23AP03Appointment of Mr Alex Dufort as company secretary
2013-07-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY RUTH SCOTT
2013-03-08AP03Appointment of Mrs Ruth Scott as company secretary
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/13 FROM , Ladywell House Park Street, Newtown, Powys, SY16 1JB, Wales
2013-01-16AP01DIRECTOR APPOINTED ANITA ANNE GEORGE
2013-01-14AP01DIRECTOR APPOINTED MR JEREMY MALISE MCILROY
2013-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY WENDY ABEL
2013-01-08AR0118/11/12 NO MEMBER LIST
2013-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY BELL / 06/01/2013
2013-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ORIANA BADDELEX / 06/01/2013
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL COPE
2012-10-09AP03SECRETARY APPOINTED WENDY BELL
2012-05-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GOLOMBOK
2011-11-23AR0118/11/11 NO MEMBER LIST
2011-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-29CERTNMCOMPANY NAME CHANGED LAURA ASHLEY FOUNDATION(THE) CERTIFICATE ISSUED ON 29/03/11
2011-03-15RES15CHANGE OF NAME 25/02/2011
2011-03-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-23AR0118/11/10 NO MEMBER LIST
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HELENA APPIO
2010-09-01AP01DIRECTOR APPOINTED PROFESSOR SUE TIMNEY
2010-08-12AP01DIRECTOR APPOINTED PROFESSOR ORIANA BADDELEX
2010-06-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM, RHYDOLDOG HOUSE, CWMDAUDDWR, RHAYADER, POWYS, LD6 5HB
2009-11-26AR0118/11/09 NO MEMBER LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA SHUCKBURGH / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HODGSON / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CHRISTOPHER GOWAR / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SUSAN ESTHER GOLOMBOK / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE ASHLEY / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA APPIO / 26/11/2009
2009-07-14AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-01363aANNUAL RETURN MADE UP TO 18/11/08
2008-11-14288aDIRECTOR APPOINTED MICHAEL HODGSON
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID QUEENSBERRY
2008-07-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-21363sANNUAL RETURN MADE UP TO 18/11/07
2007-05-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-12363sANNUAL RETURN MADE UP TO 18/11/06
2006-12-01288bSECRETARY RESIGNED
2006-12-01288aNEW SECRETARY APPOINTED
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 3 CROMWELL PLACE, LONDON, SW7 2JE
2006-11-09288bDIRECTOR RESIGNED
2006-10-17AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20363(288)DIRECTOR RESIGNED
2006-01-20363sANNUAL RETURN MADE UP TO 18/11/05
2005-07-20AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-23363sANNUAL RETURN MADE UP TO 18/11/04
2004-08-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-13363sANNUAL RETURN MADE UP TO 18/11/03
2003-04-16AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-07363sANNUAL RETURN MADE UP TO 18/11/02
2002-07-16288aNEW DIRECTOR APPOINTED
2002-07-16363sANNUAL RETURN MADE UP TO 18/11/01
2002-07-16288aNEW DIRECTOR APPOINTED
2002-06-20AAFULL ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ASHLEY FAMILY 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 THE ASHLEY FAMILY FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ASHLEY FAMILY FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ASHLEY FAMILY FOUNDATION

Intangible Assets
Patents
We have not found any records of THE ASHLEY FAMILY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE ASHLEY FAMILY FOUNDATION
Trademarks
We have not found any records of THE ASHLEY FAMILY FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ASHLEY FAMILY FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as THE ASHLEY FAMILY FOUNDATION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE ASHLEY FAMILY 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 THE ASHLEY FAMILY 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 THE ASHLEY FAMILY 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.