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

THE GORDON FOUNDATION

Gordon's School, West End, Woking, SURREY, GU24 9PT,
Company Registration Number
00027272
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Gordon Foundation
THE GORDON FOUNDATION was founded on 1888-08-14 and has its registered office in Woking. The organisation's status is listed as "Active". The Gordon 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE GORDON FOUNDATION
 
Legal Registered Office
Gordon's School
West End
Woking
SURREY
GU24 9PT
Other companies in GU24
 
 
Filing Information
Company Number 00027272
Company ID Number 00027272
Date formed 1888-08-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-02-14
Return next due 2025-02-28
Type of accounts GROUP
Last Datalog update: 2024-06-02 08:40:02
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.
Companies with same name THE GORDON FOUNDATION
The following companies were found which have the same name as THE GORDON FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GORDON FOUNDATION, INC. New York Active Company formed on the 1956-05-09
THE GORDON FOUNDATION 3525 43RD AVE W SEATTLE WA 98199 Dissolved Company formed on the 1996-06-12
THE GORDON FOUNDATION 4048 AMHERST AVE DALLAS TX 75225 ACTIVE Company formed on the 2012-11-19
THE GORDON FOUNDATION California Unknown

Company Officers of THE GORDON FOUNDATION

Current Directors
Officer Role Date Appointed
SUSAN MARGARET MEIKLE
Company Secretary 2012-09-01
LYNN BANNISTER
Director 2014-07-08
MARTIN DAVID BARNES
Director 2016-01-16
ATTILIA GABRIELLA DE TURRIS
Director 2016-06-16
WILLIAM DUNCAN EASON
Director 2014-01-18
THOMAS OLIVER GORDON
Director 2014-01-18
MARK LEDLIE HAWKESWORTH
Director 2000-01-22
JOHN HARNDEN HIGGS
Director 2014-01-18
PAMELA ANNE LEA
Director 2017-01-14
LORD LINGFIELD
Director 1993-01-30
CHRISTOPHER NICHOLAS LOMAS
Director 2014-07-08
ALISON MACLENNAN
Director 2014-01-18
ALAN MCCLAFFERTY
Director 2016-01-16
DAVID JOHN MUNRO
Director 2015-06-11
PETER JOHN RUSSELL-JONES
Director 2014-07-08
PAUL DARIUS TALBOT
Director 1991-02-21
JAY EDWARD TAMSITT
Director 2013-07-09
JANE VALNER
Director 2015-06-11
PETER ANTHONY WALL
Director 2015-01-17
CHARLES HENRY WHIFFIN
Director 2017-06-15
RICHARD GORDON WHITTINGTON
Director 2012-07-07
PETER FRANCIS WYNTER BEE
Director 1999-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN LLOYD BROOME
Director 2015-11-26 2016-03-07
NEIL DOUGLAS BROWN
Director 2002-01-26 2014-07-08
TIMOTHY RICHARD BRADWELL
Company Secretary 1998-05-08 2012-08-31
ELIZABETH ANNE BLUNT
Director 1991-02-21 2006-07-26
ROBERT WILLIAM ACWORTH
Director 1995-07-05 2004-07-06
GERALD JACKSON BRYAN
Director 1991-02-21 2002-01-26
CHARLES PETER CAMPBELL
Director 1991-02-21 2001-07-10
DEREK LESLIE BLACKISTON
Director 1991-02-21 1999-09-18
JOHN ROLAND MARSHALL HILL
Company Secretary 1991-01-26 1998-05-29
BRIAN APCAR CARLISLE
Director 1991-02-21 1997-07-08
MICHAEL CAMERON BICKERSTETH
Director 1991-02-21 1993-09-01
WILLIAM GERALD HUGH BEACH
Director 1991-02-21 1993-07-12
CHRISTOPHER ERIC JOHN BAILEY
Director 1991-02-21 1991-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN BANNISTER GORDON'S SCHOOL ACADEMY TRUST Director 2014-07-08 CURRENT 2011-08-01 Active
LYNN BANNISTER MIDNIGHT MANAGEMENT LIMITED Director 2008-10-07 CURRENT 2008-10-07 Dissolved 2016-01-19
MARTIN DAVID BARNES FLEXLIFE LIMITED Director 2017-10-17 CURRENT 2007-01-24 Active
MARTIN DAVID BARNES SEANAMIC GROUP LIMITED Director 2017-01-26 CURRENT 2014-09-05 Active
MARTIN DAVID BARNES IMES INTERNATIONAL LIMITED Director 2017-01-18 CURRENT 2016-07-15 Active
MARTIN DAVID BARNES GORDON'S SCHOOL ACADEMY TRUST Director 2012-11-22 CURRENT 2011-08-01 Active
MARTIN DAVID BARNES NEI INVESTMENTS LIMITED Director 2010-06-09 CURRENT 2010-02-23 Dissolved 2014-07-15
ATTILIA GABRIELLA DE TURRIS GORDON'S SCHOOL ACADEMY TRUST Director 2016-11-24 CURRENT 2011-08-01 Active
WILLIAM DUNCAN EASON LONDON COMMERCIAL AND MERCANTILE COMPANY,LIMITED Director 2018-08-01 CURRENT 1912-02-02 Active
WILLIAM DUNCAN EASON SWAN WALK HOLDINGS LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
WILLIAM DUNCAN EASON TENIWOOD SECURITIES LIMITED Director 2017-05-24 CURRENT 1972-05-17 Active
WILLIAM DUNCAN EASON IOWA LAND COMPANY LIMITED Director 2017-05-24 CURRENT 1881-05-21 Active
WILLIAM DUNCAN EASON INSTITUTIONAL PROTECTION SERVICES LIMITED Director 2016-05-18 CURRENT 2004-10-01 Active
WILLIAM DUNCAN EASON BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC Director 2007-05-16 CURRENT 1972-05-22 Active
MARK LEDLIE HAWKESWORTH OCTOPUS TITAN VCT PLC Director 2014-11-27 CURRENT 2007-10-12 Active
MARK LEDLIE HAWKESWORTH PROCURITAS INVESTMENT MANAGER LIMITED Director 2001-06-12 CURRENT 2001-06-01 Dissolved 2014-04-28
PAMELA ANNE LEA ROOK LANE ARTS TRUST LTD. Director 2001-11-02 CURRENT 2001-11-02 Active
LORD LINGFIELD GRANT MAINTAINED SCHOOLS CENTRE LIMITED Director 1989-06-29 CURRENT 1988-07-27 Dissolved 2015-03-17
CHRISTOPHER NICHOLAS LOMAS GORDON'S SCHOOL ACADEMY TRUST Director 2015-11-26 CURRENT 2011-08-01 Active
ALAN MCCLAFFERTY TAME PLASTICS LIMITED Director 2014-10-01 CURRENT 2011-08-18 Active - Proposal to Strike off
ALAN MCCLAFFERTY GIGLOO LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
ALAN MCCLAFFERTY POLYBILT (EUROPE) LIMITED Director 2007-07-23 CURRENT 2007-03-20 Liquidation
ALAN MCCLAFFERTY JOHN DENNIS COACHBUILDERS LIMITED Director 2001-10-05 CURRENT 1985-05-23 Active - Proposal to Strike off
ALAN MCCLAFFERTY RUNSWICK LIMITED Director 2001-09-26 CURRENT 2001-07-04 Active
JAY EDWARD TAMSITT GORDON'S SCHOOL ACADEMY TRUST Director 2014-07-08 CURRENT 2011-08-01 Active
RICHARD GORDON WHITTINGTON GORDON'S SCHOOL ACADEMY TRUST Director 2012-11-22 CURRENT 2011-08-01 Active
PETER FRANCIS WYNTER BEE GORDON'S SCHOOL ACADEMY TRUST Director 2014-11-03 CURRENT 2011-08-01 Active
PETER FRANCIS WYNTER BEE MOXICO RESOURCES PLC Director 2013-11-05 CURRENT 2013-11-05 Active
PETER FRANCIS WYNTER BEE THE GORDON ENTERPRISES UK LIMITED Director 2000-11-08 CURRENT 2000-11-08 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
2024-04-19CS01CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-04-19AP03Appointment of Mrs Jennifer Sarah Taylor as company secretary on 2023-09-01
2024-04-19TM02Termination of appointment of Susan Margaret Meikle on 2023-08-31
2024-02-12APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY WHIFFIN
2024-02-12APPOINTMENT TERMINATED, DIRECTOR LYNN BANNISTER
2024-02-12DIRECTOR APPOINTED MR JAMES EDOUARD RODERICK FERNANDES
2024-02-12AP01DIRECTOR APPOINTED MR JAMES EDOUARD RODERICK FERNANDES
2024-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY WHIFFIN
2023-08-09DIRECTOR APPOINTED LORD JOHN MARK LANCASTER OF KIMBOLTON
2023-08-09AP01DIRECTOR APPOINTED LORD JOHN MARK LANCASTER OF KIMBOLTON
2023-06-27APPOINTMENT TERMINATED, DIRECTOR NEELAM DEVESHER
2023-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NEELAM DEVESHER
2023-05-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-05-19Memorandum articles filed
2023-05-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-19RES01ADOPT ARTICLES 19/05/23
2023-05-19MEM/ARTSARTICLES OF ASSOCIATION
2023-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-05-01Memorandum articles filed
2023-05-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-01RES01ADOPT ARTICLES 01/05/23
2023-05-01MEM/ARTSARTICLES OF ASSOCIATION
2023-03-23Memorandum articles filed
2023-03-23Memorandum articles filed
2023-03-23MEM/ARTSARTICLES OF ASSOCIATION
2023-02-22DIRECTOR APPOINTED MISS JESSICA KRUGER
2023-02-22AP01DIRECTOR APPOINTED MISS JESSICA KRUGER
2023-02-17CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-24APPOINTMENT TERMINATED, DIRECTOR LORD LINGFIELD
2023-01-24APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN EASON
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ALISON MACLENNAN
2023-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LORD LINGFIELD
2022-05-30AP01DIRECTOR APPOINTED LIEUTENTANT GENERAL RICHARD JOHN CRIPWELL
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY WALL
2022-05-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-03-01AP01DIRECTOR APPOINTED MRS NEELAM DEVESHER
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-10DIRECTOR APPOINTED BRIGADIER JONATHAN GRAEME MULLIN
2022-02-10AP01DIRECTOR APPOINTED BRIGADIER JONATHAN GRAEME MULLIN
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ALAN MCCLAFFERTY
2022-02-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICHOLAS LOMAS
2022-02-02APPOINTMENT TERMINATED, DIRECTOR PETER JOHN RUSSELL-JONES
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICHOLAS LOMAS
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARNDEN HIGGS
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-02-18AP01DIRECTOR APPOINTED MR PETER JONES
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ANNE LEA
2020-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-07-03AP01DIRECTOR APPOINTED MRS SALLY HOUNSHAM
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JAY EDWARD TAMSITT
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-24AP01DIRECTOR APPOINTED MRS DEBORAH MCKENZIE
2020-02-24AP01DIRECTOR APPOINTED MRS DEBORAH MCKENZIE
2020-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 000272720007
2020-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 000272720007
2020-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 000272720007
2019-07-23AP01DIRECTOR APPOINTED MAJOR GENERAL ANGUS FAY
2019-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ATTILIA GABRIELLA DE TURRIS
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-01-25AP01DIRECTOR APPOINTED MRS ANNE STEPHENS
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DARIUS TALBOT
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 000272720005
2018-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE MORE-MOLYNEUX
2018-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROHAN DELACOMBE
2017-07-21AP01DIRECTOR APPOINTED MR CHARLES HENRY WHIFFIN
2017-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-03-06CH01Director's details changed for Mr Peter Francis Wynter Bee on 2017-02-27
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MRS PAMELA ANNE LEA
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA GRUSELLE
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WYNN KENRICK
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREE NEIGHBOUR
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WYNN KENRICK
2016-11-11AP01DIRECTOR APPOINTED MS ATTILIA GABRIELLA DE TURRIS
2016-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-04-21AR0114/02/16 ANNUAL RETURN FULL LIST
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LLOYD BROOME
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LLOYD BROOME
2016-03-07AP01DIRECTOR APPOINTED MR MARTIN DAVID BARNES
2016-02-08AP01DIRECTOR APPOINTED MR ALAN MCCLAFFERTY
2016-02-01AP01DIRECTOR APPOINTED MR STEVEN LLOYD BROOME
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGH THOMPSON
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMILEY
2015-08-14AP01DIRECTOR APPOINTED MRS JANE VALNER
2015-08-14AP01DIRECTOR APPOINTED MR DAVID JOHN MUNRO
2015-08-03AP01DIRECTOR APPOINTED MRS ANDREE ALYS NEIGHBOUR
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-04-22AP01DIRECTOR APPOINTED AIR MARSHAL JOHN THOMPSON
2015-03-27AR0114/02/15 NO MEMBER LIST
2015-03-06AP01DIRECTOR APPOINTED SIR PETER ANTHONY WALL
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SWINBURN
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PIGOTT
2015-01-02AP01DIRECTOR APPOINTED MR RICHARD GORDON WHITTINGTON
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILBOURN
2014-09-23AP01DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS LOMAS
2014-09-23AP01DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS LOMAS
2014-09-17AP01DIRECTOR APPOINTED MAJOR GENERAL PETER JOHN RUSSELL-JONES
2014-08-18AP01DIRECTOR APPOINTED MRS LYNN BANNISTER
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CLARK
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACFADYEN
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN
2014-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-06-11AP01DIRECTOR APPOINTED MS ALISON MACLENNAN
2014-05-08AP01DIRECTOR APPOINTED DR JOHN HARNDEN HIGGS
2014-05-08AP01DIRECTOR APPOINTED MR THOMAS OLIVER GORDON
2014-02-17AR0114/02/14 NO MEMBER LIST
2014-01-30AP01DIRECTOR APPOINTED MR WILLIAM DUNCAN EASON
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR URSULA PEARCE
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GORDON
2013-09-10AP01DIRECTOR APPOINTED MR JAY EDWARD TAMSITT
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALD NEWMAN
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA CLARKE
2013-04-11AUDAUDITOR'S RESIGNATION
2013-03-15AR0114/02/13 NO MEMBER LIST
2013-02-20AA01CURREXT FROM 31/03/2013 TO 31/08/2013
2012-11-09AP03SECRETARY APPOINTED MRS SUSAN MARGARET MEIKLE
2012-11-09TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY BRADWELL
2012-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES
2012-02-17AR0114/02/12 NO MEMBER LIST
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HILL
2011-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-22AR0114/02/11 NO MEMBER LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT GEORGE ALEXANDER BALCHIN / 22/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LT-GENERAL SIR ANTHONY PIGOTT / 22/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE MORE-MOLYNEUX / 22/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS BROWN / 22/02/2011
2010-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER COBB
2010-03-10AR0114/02/10 NO MEMBER LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LT-GENERAL SIR ANTHONY PIGOTT / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AIR MARSHAL IAN DAVID MACFADYEN / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS WYNTER BEE / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN WILBOURN / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DARIUS TALBOT / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER DAVID HENRY AMYATT SWINBURN / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN PHILIP SMILEY / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY URSULA HELENE PEARCE / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM NEWMAN / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WYNN NAPIER KENRICK / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MALCOLM ALLEYNE JAMES / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL JOHN ROLAND MARSHALL HILL / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LEDLIE HAWKESWORTH / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ANN GRUSELLE / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WORSLEY GORDON / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROHAN DELACOMBE / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN PETER COBB / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCIA GILLIAN CLARKE / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY CLARK / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS BROWN / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT GEORGE ALEXANDER BALCHIN / 05/03/2010
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / COLONEL TIMOTHY RICHARD BRADWELL / 05/03/2010
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALSHE
2010-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-02-20363aANNUAL RETURN MADE UP TO 14/02/09
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to THE GORDON 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 GORDON FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-01-02 Outstanding YORKSHIRE BANK PLC
MEMORANDUM OF CHARGE 1997-09-23 Outstanding THE GORDON FOUNDATION (AS TRUSTEE OF THE GORDON FOUNDATION SPECIAL FUND)
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

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 THE GORDON FOUNDATION

Intangible Assets
Patents
We have not found any records of THE GORDON FOUNDATION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE GORDON FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with THE GORDON FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2014-10-06 GBP £400 Fees (new code)
Surrey Heath Borough Council 2014-06-30 GBP £2,000

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 THE GORDON 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 GORDON 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 GORDON 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.
    Other companies at postcode GU24 9PT