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

CRANLEIGH FOUNDATION

CRANLEIGH SCHOOL, HORSESHOE LANE, CRANLEIGH, SURREY, GU6 8QQ,
Company Registration Number
06452540
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cranleigh Foundation
CRANLEIGH FOUNDATION was founded on 2007-12-13 and has its registered office in Cranleigh. The organisation's status is listed as "Active". Cranleigh Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
CRANLEIGH FOUNDATION
 
Legal Registered Office
CRANLEIGH SCHOOL
HORSESHOE LANE
CRANLEIGH
SURREY
GU6 8QQ
Other companies in GU6
 
Filing Information
Company Number 06452540
Company ID Number 06452540
Date formed 2007-12-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:46:38
Primary Source:Companies House
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 CRANLEIGH FOUNDATION

Current Directors
Officer Role Date Appointed
PATRICK TEMPLE ROBERTS
Company Secretary 2010-09-01
ANDREW STUART CRONK
Director 2008-08-08
CHRISTIAN JOHN DELLIERE
Director 2008-11-22
BELINDA STEPHANIE GRAHAM-RACK
Director 2008-11-22
AMANDA MARIETTE HAMPSON
Director 2008-10-07
ADRIAN JAMES LAJTHA
Director 2016-10-31
MONTAGUE JOHN MEYER
Director 2015-02-09
NIGEL PRESTON SMITH
Director 2008-11-22
SAM JAMES WATKINSON
Director 2008-11-22
GRAHAM JOHN WILLIAMS
Director 2008-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PATRICK NICHOLSON
Director 2009-02-24 2016-10-31
JOHN ANTHONY VICTOR TOWNSEND
Director 2007-12-13 2016-10-31
DAVID WARWICK ANDREW LUBBOCK
Director 2008-10-07 2016-07-19
MONTAGUE JOHN MEYER
Director 2007-12-13 2014-12-31
STEPHEN MOCKFORD
Director 2007-12-13 2012-04-30
ZANE RICHARD SENNETT
Director 2010-03-09 2012-03-14
MELANIE JANE WILLIAMSON
Director 2007-12-13 2010-11-03
DAVID WATERS
Director 2008-09-08 2010-10-31
JULIE MARIE COOKE
Company Secretary 2008-07-21 2010-09-01
JEREMY COLIN COWDREY
Director 2008-05-19 2010-06-22
CATHERINE ELIZABETH AUSTIN
Director 2008-11-22 2010-01-31
JONATHAN WILLIAMS
Director 2008-11-22 2009-12-31
BENJAMIN MARK HUGHES
Director 2008-05-19 2009-10-07
NICHOLAS OLIVER PIERS NORTH
Company Secretary 2007-12-13 2008-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STUART CRONK ANDREW CRONK LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2017-02-28
ANDREW STUART CRONK BRADFORDS QUAY LIMITED Director 2011-12-03 CURRENT 2011-07-15 Liquidation
ANDREW STUART CRONK CRONK REMARKETING LIMITED Director 2007-05-25 CURRENT 2007-05-25 Dissolved 2014-04-15
ANDREW STUART CRONK RADIOMASTER LIMITED Director 2005-08-19 CURRENT 2005-07-19 Dissolved 2016-11-07
ANDREW STUART CRONK RADIOTROPIC LIMITED Director 2003-06-03 CURRENT 2003-02-24 Active
CHRISTIAN JOHN DELLIERE THE WHITE HOUSE LIMITED Director 2000-05-31 CURRENT 1980-04-10 Active
CHRISTIAN JOHN DELLIERE WHITE HOUSE (LINEN SPECIALISTS) LIMITED(THE) Director 2000-05-31 CURRENT 1936-06-05 Active
CHRISTIAN JOHN DELLIERE EMMADALE INVESTMENT COMPANY LIMITED Director 1999-01-29 CURRENT 1997-12-05 Active
ADRIAN JAMES LAJTHA WEST HORSLEY PLACE LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
ADRIAN JAMES LAJTHA WEST HORSLEY PLACE TRUST Director 2016-03-26 CURRENT 2015-09-25 Active
ADRIAN JAMES LAJTHA CRANLEIGH SCHOOL Director 2000-03-13 CURRENT 1998-07-09 Active
MONTAGUE JOHN MEYER CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED Director 2017-06-01 CURRENT 2017-02-08 Active
MONTAGUE JOHN MEYER WANSTEAD SPORTS GROUNDS LIMITED(THE) Director 2013-09-20 CURRENT 1920-11-04 Active
MONTAGUE JOHN MEYER BRADFORDS QUAY LIMITED Director 2011-12-03 CURRENT 2011-07-15 Liquidation
MONTAGUE JOHN MEYER ACCSYS TECHNOLOGIES PLC Director 2011-05-17 CURRENT 2005-08-11 Active
MONTAGUE JOHN MEYER SHERBORNE HOLDINGS LIMITED Director 2008-03-07 CURRENT 2007-07-10 Active
MONTAGUE JOHN MEYER PXP HOLDINGS LIMITED Director 2006-12-20 CURRENT 2006-06-26 Dissolved 2016-07-12
MONTAGUE JOHN MEYER C.L.T. TIMBER AND TRANSPORT LIMITED Director 2006-03-10 CURRENT 1980-11-26 Liquidation
MONTAGUE JOHN MEYER HARDWOOD LIMITED Director 2002-12-06 CURRENT 1997-04-08 Active
MONTAGUE JOHN MEYER DOCKLAND SETTLEMENTS(THE) Director 1995-07-04 CURRENT 1924-12-11 Active
MONTAGUE JOHN MEYER SYDENHAMS LTD Director 1992-10-20 CURRENT 1920-07-12 Active
MONTAGUE JOHN MEYER PORTHMELLIN SECURITIES LIMITED Director 1992-07-04 CURRENT 1972-07-07 Active
MONTAGUE JOHN MEYER RINGTOWN LIMITED Director 1991-08-21 CURRENT 1990-08-21 Active - Proposal to Strike off
NIGEL PRESTON SMITH BLACK LION TEA LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
NIGEL PRESTON SMITH BLACK LION COFFEE LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
NIGEL PRESTON SMITH BLOOMSMITH FINANCE LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
NIGEL PRESTON SMITH BLOOMSMITH ADMINISTRATION LIMITED Director 2015-07-07 CURRENT 2013-06-17 Active
NIGEL PRESTON SMITH CITY WEST COMMERCIALS (HIGHBRIDGE) LTD Director 2015-04-07 CURRENT 2015-04-07 Active
NIGEL PRESTON SMITH HORIZON MCV LTD Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-10-11
NIGEL PRESTON SMITH IG LONDON LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-06-30
NIGEL PRESTON SMITH GILBRAN (WYNDHAM PORTFOLIO) LIMITED Director 2009-09-04 CURRENT 1998-08-28 Dissolved 2016-02-16
NIGEL PRESTON SMITH CITY WEST COMMERCIALS LIMITED Director 2009-02-06 CURRENT 2009-02-06 Active
NIGEL PRESTON SMITH AUTOXP LIMITED Director 2008-10-17 CURRENT 2008-09-19 Active
NIGEL PRESTON SMITH AUTOMOTIVE NEWCO LIMITED Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-06-01
NIGEL PRESTON SMITH ASSET LOAD (W2) LIMITED Director 2007-03-26 CURRENT 2007-03-26 Dissolved 2014-08-19
NIGEL PRESTON SMITH GILBRAN TRADING LIMITED Director 2007-03-20 CURRENT 2007-03-20 Dissolved 2016-01-19
NIGEL PRESTON SMITH GILBRAN (GILLINGHAM) LIMITED Director 2007-02-28 CURRENT 2003-03-25 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN HOLDINGS LIMITED Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2017-02-08
NIGEL PRESTON SMITH GILBRAN EUROPE LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2014-08-19
NIGEL PRESTON SMITH GILBRAN (ASTWOOD MEWS) LIMITED Director 2006-08-11 CURRENT 2006-08-11 Dissolved 2018-05-01
NIGEL PRESTON SMITH GILBRAN (CROYDON) LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (CHICHESTER) LIMITED Director 2006-08-02 CURRENT 2006-08-02 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (LEICESTER) LIMITED Director 2006-05-17 CURRENT 2006-05-17 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN FUNDING LIMITED Director 2006-05-17 CURRENT 2006-05-17 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (STONES) LIMITED Director 2006-03-02 CURRENT 2006-03-02 Dissolved 2014-08-19
NIGEL PRESTON SMITH GILBRAN (SW7) LIMITED Director 2005-06-25 CURRENT 2005-06-25 Active
NIGEL PRESTON SMITH FRANCHISE PROCUREMENT LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2013-12-03
NIGEL PRESTON SMITH CITY WEST COMMERCIALS (MARSH BARTON) LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active - Proposal to Strike off
NIGEL PRESTON SMITH GILBRAN (SOLENT) LIMITED Director 2003-09-18 CURRENT 2003-09-18 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (WELWYN) LIMITED Director 2003-08-01 CURRENT 1993-01-26 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (TAUNTON) LIMITED Director 2003-07-07 CURRENT 2003-07-07 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (EXETER) LIMITED Director 2003-07-04 CURRENT 2003-07-04 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (LIVERPOOL) LIMITED Director 2002-12-03 CURRENT 2002-12-03 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (HIGH WYCOMBE) LIMITED Director 2002-07-25 CURRENT 2002-07-25 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (PLYMOUTH) LIMITED Director 2002-02-28 CURRENT 2002-02-28 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN DEVELOPMENTS LIMITED Director 2000-07-18 CURRENT 2000-07-18 Dissolved 2014-08-12
NIGEL PRESTON SMITH GILBRAN (PORTSMOUTH) LIMITED Director 1999-07-23 CURRENT 1999-07-23 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (ASHFORD) LIMITED Director 1999-07-02 CURRENT 1999-07-02 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (FREEMANS WHARF) LIMITED Director 1998-11-10 CURRENT 1998-10-21 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (WATFORD) LIMITED Director 1997-07-03 CURRENT 1997-05-30 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (MANAGEMENT) LIMITED Director 1997-07-03 CURRENT 1997-05-30 Active
NIGEL PRESTON SMITH GILBRAN GROUP LIMITED Director 1995-03-24 CURRENT 1995-03-24 Active - Proposal to Strike off
SAM JAMES WATKINSON KNIGHT SQUARE HOLDINGS LIMITED Director 2017-07-19 CURRENT 2012-01-26 Active - Proposal to Strike off
SAM JAMES WATKINSON BELGRAVE HOUSE RESIDENTS LIMITED Director 2014-03-04 CURRENT 2012-07-31 Active
SAM JAMES WATKINSON CRANLEIGH SCHOOL Director 2013-01-09 CURRENT 1998-07-09 Active
SAM JAMES WATKINSON CRANLEIGH EDUCATION SERVICES LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
SAM JAMES WATKINSON CHAMONIX KNIGHT LIMITED Director 2012-03-04 CURRENT 2012-01-30 Liquidation
GRAHAM JOHN WILLIAMS WALTON HEATH GOLF CLUB LIMITED Director 2016-01-31 CURRENT 1971-08-19 Active
GRAHAM JOHN WILLIAMS COMMUNITY FOUNDATION FOR SURREY Director 2010-09-22 CURRENT 2005-05-04 Active
GRAHAM JOHN WILLIAMS BOORSGREEN FARM LIMITED Director 1997-11-24 CURRENT 1997-10-07 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
2024-01-23FULL ACCOUNTS MADE UP TO 31/07/23
2023-12-14CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-01-26FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-15CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-03-07PSC04Change of details for Mr Montague John Meyer as a person with significant control on 2022-03-07
2022-03-02PSC04Change of details for Mr Neil Richard Brooks as a person with significant control on 2022-02-16
2022-01-10FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SAM JAMES WATKINSON
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-04-14CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK TEMPLE ROBERTS on 2021-04-09
2021-04-08CH01Director's details changed for Mr Andrew Stuart Cronk on 2021-04-08
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-09-11AP01DIRECTOR APPOINTED MRS MARIE CHRISTINE ALLISON
2020-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RICHARD BROOKS
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2019-01-03PSC07CESSATION OF MICHAEL TREVENEN WILSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MARIETTE HAMPSON
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL NICHOLSON
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNSEND
2016-11-14AP01DIRECTOR APPOINTED MR ADRIAN JAMES LAJTHA
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARWICK ANDREW LUBBOCK
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-17AR0113/12/15 ANNUAL RETURN FULL LIST
2015-02-18AP01DIRECTOR APPOINTED MR MONTAGUE JOHN MEYER
2015-01-29AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-19AR0113/12/14 ANNUAL RETURN FULL LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MONTAGUE JOHN MEYER
2014-01-06AR0113/12/13 ANNUAL RETURN FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-21AR0113/12/12 ANNUAL RETURN FULL LIST
2012-12-21CH01Director's details changed for Rev'd Cannon Nigel Patrick Nicholson on 2012-08-01
2012-12-20CH01Director's details changed for Christian John Delliere on 2012-08-01
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOCKFORD
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ZANE SENNETT
2012-02-07AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-04AR0113/12/11 NO MEMBER LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-14AR0113/12/10 NO MEMBER LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATERS
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE WILLIAMSON
2010-10-06AP03SECRETARY APPOINTED MR PATRICK TEMPLE ROBERTS
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY JULIE COOKE
2010-07-06AP01DIRECTOR APPOINTED FL/LT ZANE RICHARD SENNETT
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY COWDREY
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE AUSTIN
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS
2009-12-24AR0113/12/09 NO MEMBER LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REV'D CANNON NIGEL PATRICK NICHOLSON / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE WILLIAMSON / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAMS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATERS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PRESTON SMITH / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARWICK ANDREW LUBBOCK / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARIETTE HAMPSON / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA STEPHANIE GRAHAM-RACK / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN DELLIERE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART CRONK / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH AUSTIN / 21/12/2009
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HUGHES
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-19288aDIRECTOR APPOINTED CHRISTIAN JOHN DELLIERE
2009-03-12288aDIRECTOR APPOINTED REVD CANON NIGEL PATRICK NICHOLSON
2009-03-09288aDIRECTOR APPOINTED BELINDA STEPHANIE GRAHAM-RACK
2008-12-23288aDIRECTOR APPOINTED GRAHAM WILLIAMS LOGGED FORM
2008-12-19363aANNUAL RETURN MADE UP TO 13/12/08
2008-12-10288aDIRECTOR APPOINTED SAM JAMES WATKINSON
2008-11-26288aDIRECTOR APPOINTED NIGEL PRESTON SMITH
2008-11-26288aDIRECTOR APPOINTED DAVID WATERS
2008-11-26288aDIRECTOR APPOINTED JONATHAN WILLIAMS
2008-11-26288aDIRECTOR APPOINTED CATHERINE ELIZABETH AUSTIN
2008-11-13288aSECRETARY APPOINTED JULIE MARIE COOKE
2008-10-13288aDIRECTOR APPOINTED DAVID WARWICK ANDREW LUBBOCK
2008-10-13288aDIRECTOR APPOINTED AMANDA MARIETTE HAMPSON
2008-09-03288aDIRECTOR APPOINTED ANDREW STUART CRONK
2008-06-09288aDIRECTOR APPOINTED BENJAMIN MARK HUGHES
2008-06-09288aDIRECTOR APPOINTED JEREMY COWDREY
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS NORTH
2008-02-04225ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/07/08
2007-12-23MEM/ARTSARTICLES OF ASSOCIATION
2007-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




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

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 CRANLEIGH FOUNDATION

Intangible Assets
Patents
We have not found any records of CRANLEIGH FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for CRANLEIGH FOUNDATION
Trademarks
We have not found any records of CRANLEIGH FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANLEIGH 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 (85310 - General secondary education) as CRANLEIGH FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where CRANLEIGH 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 CRANLEIGH 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 CRANLEIGH 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.