Company Information for THE EDWARD JAMES FOUNDATION LIMITED
ESTATE OFFICE, WEST DEAN, CHICHESTER, WEST SUSSEX, PO18 0QZ,
|
Company Registration Number
06689362
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
THE EDWARD JAMES FOUNDATION LIMITED | |
Legal Registered Office | |
ESTATE OFFICE WEST DEAN CHICHESTER WEST SUSSEX PO18 0QZ Other companies in PO18 | |
Charity Number | 1126084 |
---|---|
Charity Address | THE EDWARD JAMES FOUNDATION LIMITED, ESTATE OFFICE, WEST DEAN, CHICHESTER, WEST SUSSEX, PO18 0QZ |
Charter | EDUCATION |
Company Number | 06689362 | |
---|---|---|
Company ID Number | 06689362 | |
Date formed | 2008-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB927421133 |
Last Datalog update: | 2024-04-06 23:59:57 |
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 |
---|---|---|
MARTIN WILLIAM ASHLEY |
||
PETER MACLEOD BENSON |
||
AUDREY CAROLINE EGREMONT |
||
CAROLINE WINIFRED GRIFFITH |
||
NIGEL GRAHAM LLEWELLYN |
||
MICHAEL JOHN MCCART |
||
PAUL GERARD O'PREY |
||
FRANCIS JOHN PLOWDEN |
||
DAVID WILLIAM SEDDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD JOHN HALLAM BIGHAM |
Director | ||
NIGEL PETER DAVIS |
Director | ||
ROBERT LINDSAY FARMER |
Director | ||
NIGEL HUGH CLUTTON |
Director | ||
GILLIAN MARJORIE LEWIS |
Director | ||
SIMON CHARLES WARD |
Company Secretary | ||
PETER HUXLEY PEARCE |
Director | ||
DAVID HOLFORD BENSON |
Director | ||
RICHARD EDWARD ION CALVOCORESSI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHAMPTON NUFFIELD THEATRE TRUST(THE) | Director | 2013-07-31 | CURRENT | 1983-03-31 | Liquidation | |
WEST DEAN CONSTRUCTION SERVICES LIMITED | Director | 2003-01-31 | CURRENT | 1988-06-20 | Dissolved 2013-10-01 | |
KAROVA FARMS LIMITED | Director | 2003-01-31 | CURRENT | 1974-02-19 | Active - Proposal to Strike off | |
WEST DEAN LIMITED | Director | 2003-01-31 | CURRENT | 1978-04-19 | Active | |
THE GARDEN MUSEUM | Director | 2004-05-01 | CURRENT | 1979-02-07 | Active | |
THE EGREMONT CHARITABLE TRUST | Director | 2001-06-28 | CURRENT | 2001-06-28 | Active | |
THE COBBE COLLECTION TRUST | Director | 1999-09-21 | CURRENT | 1997-02-28 | Active | |
LECONFIELD FARMS LIMITED | Director | 1991-12-31 | CURRENT | 1972-03-13 | Active | |
LECONFIELD ESTATE COMPANY (THE) | Director | 1991-12-31 | CURRENT | 1969-03-20 | Active | |
CHICHESTER FESTIVAL THEATRE PRODUCTIONS COMPANY LIMITED(THE) | Director | 2015-09-25 | CURRENT | 1961-09-13 | Active - Proposal to Strike off | |
CFT ENTERPRISES LIMITED | Director | 2015-07-24 | CURRENT | 2008-06-05 | Active | |
CHICHESTER FESTIVAL THEATRE | Director | 2013-08-01 | CURRENT | 2001-05-02 | Active | |
BRITISH ISLES MUSIC FESTIVAL | Director | 2013-03-25 | CURRENT | 2012-04-20 | Active | |
JUBILEE GARDENS TRUST | Director | 2008-08-29 | CURRENT | 2008-08-29 | Active | |
SOUTH BANK EMPLOYERS GROUP | Director | 1997-06-04 | CURRENT | 1994-10-06 | Active | |
LONDON HIGHER | Director | 2017-06-20 | CURRENT | 2006-03-06 | Active | |
DARE-GALE PRESS | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
ROEHAMPTON CONSTRUCTION SERVICES LIMITED | Director | 2013-12-31 | CURRENT | 2013-12-31 | Active | |
ROEHAMPTON HOSTING SERVICES LTD | Director | 2012-10-08 | CURRENT | 2012-10-08 | Active | |
THE FROEBEL TRUST | Director | 2012-09-25 | CURRENT | 2011-11-28 | Active | |
ROEHAMPTON UNIVERSITY | Director | 2004-09-01 | CURRENT | 2004-06-23 | Active | |
KAROVA FARMS LIMITED | Director | 2016-05-13 | CURRENT | 1974-02-19 | Active - Proposal to Strike off | |
WEST DEAN LIMITED | Director | 2016-05-13 | CURRENT | 1978-04-19 | Active | |
NUMBER ONE DRAXMONT MANAGEMENT LIMITED | Director | 2006-09-20 | CURRENT | 1978-01-09 | Active | |
DURFORD WOOD LANDOWNERS LIMITED | Director | 2005-10-15 | CURRENT | 1933-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR RAY JON SHOSTAK | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 | ||
Director's details changed for Mr Kevin Graham Edgeley on 2024-01-26 | ||
DIRECTOR APPOINTED MR KEVIN GRAHAM EDGELEY | ||
DIRECTOR APPOINTED MS YEN-YEN TEH | ||
APPOINTMENT TERMINATED, DIRECTOR ALISON TAYLOR RICHMOND | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES | ||
Director's details changed for Dr Ghazwa Mazen Alwani-Starr on 2023-03-01 | ||
Amended group accounts made up to 2022-09-30 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
DIRECTOR APPOINTED DR GHAZWA MAZEN ALWANI-STARR | ||
DIRECTOR APPOINTED MS NAOMI DAVENPORT | ||
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SEDDON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
CH01 | Director's details changed for Mr Martin William Ashley on 2020-11-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066893620002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUDREY CAROLINE EGREMONT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
CH01 | Director's details changed for Professor Paul Gerard O'prey on 2019-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MACLEOD BENSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
RES01 | ADOPT ARTICLES 19/12/18 | |
CH01 | Director's details changed for Mrs Alison Taylor Richmond on 2018-12-11 | |
AP01 | DIRECTOR APPOINTED MRS ALISON TAYLOR RICHMOND | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN MCCART | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MR MARTIN WILLIAM ASHLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066893620001 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PROFESSOR PAUL O'PREY | |
CH01 | Director's details changed for Professor Nigel Graham Llewellyn on 2015-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BIGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVIS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED MR FRANCIS JOHN PLOWDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVIS | |
Annotation | ||
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE WINIFRED GRIFFITH | |
CH01 | Director's details changed for Lord Edward Mersey on 2013-11-12 | |
AP01 | DIRECTOR APPOINTED LORD EDWARD MERSEY | |
AR01 | 04/09/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FARMER | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM SEDDON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CLUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN LEWIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON WARD | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 14/10/2010 | |
AR01 | 04/09/12 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BENSON | |
AR01 | 04/09/11 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CALVOCORESSI | |
AR01 | 04/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LINDSAY FARMER / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARJORIE LEWIS / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER DAVIS / 04/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
363a | ANNUAL RETURN MADE UP TO 04/09/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LLEWELLYN / 09/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLUTTON / 09/09/2009 | |
288a | DIRECTOR APPOINTED PROFESSOR NIGEL GRAHAM LLEWELLYN | |
288a | DIRECTOR APPOINTED RICHARD EDWARD ION CALVOCORESSI | |
288a | DIRECTOR APPOINTED NIGEL HUGH CLUTTON | |
288a | DIRECTOR APPOINTED ROBERT LINDSAY FARMER | |
288a | DIRECTOR APPOINTED GILLIAN MARJORIE LEWIS | |
288a | DIRECTOR APPOINTED NIGEL PETER DAVIS | |
288a | DIRECTOR APPOINTED PETER HUXLEY PEARCE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Culture and Heritage |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
Training & Development |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
Other Hired And Contracted Services |
Brighton & Hove City Council | |
|
Culture & Heritage |
Brighton & Hove City Council | |
|
Management Services (DEC) |
Brighton & Hove City Council | |
|
Culture & Heritage |
Bristol City Council | |
|
|
Bristol City Council | |
|
COLLECTIONS AND LEARNING |
London Borough of Waltham Forest | |
|
OTHER SURVEYS |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84609090 | Machines for deburring, grinding, or polishing metals, metal carbides or cermets (excl. grinding and polishing machines in which the positioning in any one axis can be set up to an accuracy of at least 0,01 mm, gear cutting, gear grinding or gear finishing machines and machines for working in the hand) | |||
84409000 | Parts of bookbinding machinery, n.e.s. | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
91059900 | Clocks (excl. electrically operated, wrist-watches, pocket-watches and other watches of heading 9101 or 9102, clocks with watch movements of heading 9103, instrument panel clocks and the like of heading 9104, alarm clocks and wall clocks) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |