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

THE CLARE FOUNDATION LTD

SUNLEY HOUSE (4TH FLOOR), OXFORD ROAD, AYLESBURY, BUCKINGHAMSHIRE, HP19 8EZ,
Company Registration Number
06995233
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Clare Foundation Ltd
THE CLARE FOUNDATION LTD was founded on 2009-08-19 and has its registered office in Aylesbury. The organisation's status is listed as "Active". The Clare Foundation Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CLARE FOUNDATION LTD
 
Legal Registered Office
SUNLEY HOUSE (4TH FLOOR)
OXFORD ROAD
AYLESBURY
BUCKINGHAMSHIRE
HP19 8EZ
Other companies in HP14
 
Charity Registration
Charity Number 1131949
Charity Address WYCOMBE ROAD, SAUNDERTON, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4BF
Charter
Filing Information
Company Number 06995233
Company ID Number 06995233
Date formed 2009-08-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts SMALL
Last Datalog update: 2023-10-05 22:26:03
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 THE CLARE FOUNDATION LTD

Current Directors
Officer Role Date Appointed
REBECCA MARIAN CHANDLER-WILDE
Director 2015-06-04
MICHAEL GEORGE CLARE
Director 2009-08-19
MICHAEL JOHN ELLIOTT
Director 2012-12-13
AMANDA FOISTER
Director 2015-06-04
DAVID JOHN JEANS
Director 2010-01-13
DAVID ROY LIDINGTON
Director 2015-12-10
STEPHEN PETER POWELL
Director 2010-06-23
AMILHA YOUNG
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN CLARE
Director 2009-08-19 2016-06-02
JUNE WALKER SEBLEY
Director 2010-01-13 2016-06-02
REBECCA CLARE
Director 2009-08-19 2015-03-18
KATHERINE HARRIET GILLIAN WORTHINGTON
Director 2010-01-13 2015-03-18
MARK JUSTIN WEINER
Company Secretary 2009-08-19 2010-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE CLARE BUZZ BEDS LIMITED Director 2012-09-14 CURRENT 2012-09-14 Active
MICHAEL GEORGE CLARE CLARES BEDS AND SOFAS LIMITED Director 2012-08-23 CURRENT 2012-08-23 Dissolved 2013-08-20
MICHAEL GEORGE CLARE FAMILY ANGELS LTD Director 2009-07-20 CURRENT 2009-07-20 Active
MICHAEL GEORGE CLARE CLARES BEDS LTD Director 2009-06-01 CURRENT 2009-06-01 Active - Proposal to Strike off
MICHAEL JOHN ELLIOTT TCF TRADING LTD Director 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
AMANDA FOISTER INSPIRING STEPS C.I.C. Director 2015-04-18 CURRENT 2015-04-18 Active
AMANDA FOISTER WESTHORPE ACTIVITY VILLAGE CIC Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2015-08-18
STEPHEN PETER POWELL MENTORING AND COACHING LTD Director 2015-11-24 CURRENT 2015-11-24 Dissolved 2017-11-21
STEPHEN PETER POWELL WAVEMAKERS Director 2002-07-31 CURRENT 2002-07-31 Dissolved 2015-11-10

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
2023-10-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN WILLIAMS
2023-09-13DIRECTOR APPOINTED MR ARIF HUSSAIN
2023-09-11CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-22APPOINTMENT TERMINATED, DIRECTOR DAVID ROY LIDINGTON
2023-06-22DIRECTOR APPOINTED MR GAVIN JAMES HENSHAW
2022-08-23CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-22DIRECTOR APPOINTED MS CLARE RACHEL PERITON
2021-12-22AP01DIRECTOR APPOINTED MS CLARE RACHEL PERITON
2021-12-20APPOINTMENT TERMINATED, DIRECTOR REBECCA MARIAN CHANDLER-WILDE
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MARIAN CHANDLER-WILDE
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEONARD JOHN PRATT
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ELLIOTT
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA FOISTER
2019-11-26AP01DIRECTOR APPOINTED MR CHRISTOPHER MORGAN WILLIAMS
2019-11-13AP01DIRECTOR APPOINTED MRS MICHELE ELIZABETH JENNINGS
2019-10-17AP01DIRECTOR APPOINTED MRS KAREN FIONA IRONS
2019-10-16AP01DIRECTOR APPOINTED MR ROBIN PETER WALKER
2019-10-03AP01DIRECTOR APPOINTED MR ALEXANDER LEONARD JOHN PRATT
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JEANS
2019-08-06CH01Director's details changed for Mr Michael George Clare on 2015-12-03
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER POWELL
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/18 FROM Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CLARE
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JUNE SEBLEY
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-17AP01DIRECTOR APPOINTED THE RIGHT HONORABLE DAVID ROY LIDINGTON
2015-08-13AR0110/08/15 ANNUAL RETURN FULL LIST
2015-07-24AP01DIRECTOR APPOINTED MS AMILHA YOUNG
2015-07-24AP01DIRECTOR APPOINTED MS AMANDA FOISTER
2015-07-24AP01DIRECTOR APPOINTED DR REBECCA MARIAN CHANDLER-WILDE
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CLARE
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WORTHINGTON
2015-05-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-10AR0110/08/14 NO MEMBER LIST
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-04AUDAUDITOR'S RESIGNATION
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15AR0110/08/13 NO MEMBER LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JEANS / 14/08/2012
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM THE SAUNDERTON ESTATE WYCOMBE ROAD SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4BF UNITED KINGDOM
2012-12-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN ELLIOTT
2012-09-05AR0110/08/12 NO MEMBER LIST
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-10AR0110/08/11 NO MEMBER LIST
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-26AR0119/08/10 NO MEMBER LIST
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM C/O MR M ELLIOTT WYCOMBE ROAD SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4BF
2010-07-15AP01DIRECTOR APPOINTED MR STEPHEN PETER POWELL
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06MEM/ARTSARTICLES OF ASSOCIATION
2010-05-06RES01ALTER ARTICLES 16/04/2010
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY MARK WEINER
2010-03-09AP01DIRECTOR APPOINTED MRS KATHERINE HARRIET GILLIAN WORTHINGTON
2010-03-09AP01DIRECTOR APPOINTED MRS JUNE WALKER SEBLEY
2010-03-09AP01DIRECTOR APPOINTED MR DAVID JOHN JEANS
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM C/O COMPANY SECRETARY WYCOMBE ROAD SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4HU UNITED KINGDOM
2009-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2009 FROM TURVILLE COURT ESTATE OFFICE TURVILLE HEATH HENLEY-ON-THAMES OXON RG9 6JT
2009-10-30AA01CURRSHO FROM 31/08/2010 TO 31/12/2009
2009-08-19NEWINCINCORPORATION 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
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of THE CLARE FOUNDATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE CLARE FOUNDATION LTD
Trademarks
We have not found any records of THE CLARE FOUNDATION LTD registering or being granted any trademarks
Income
Government Income

Government spend with THE CLARE FOUNDATION LTD

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2014-8 GBP £676
Buckinghamshire County Council 2014-6 GBP £690
Buckinghamshire County Council 2014-4 GBP £36,963
Buckinghamshire County Council 2014-3 GBP £2,070
Buckinghamshire County Council 2014-1 GBP £2,468
Buckinghamshire County Council 2013-12 GBP £1,124
Buckinghamshire County Council 2013-11 GBP £4,639
Buckinghamshire County Council 2013-10 GBP £1,625
Buckinghamshire County Council 2013-9 GBP £3,906
Buckinghamshire County Council 2013-7 GBP £1,270
Buckinghamshire County Council 2013-4 GBP £804
Buckinghamshire County Council 2013-3 GBP £1,627

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
Business rates information was found for THE CLARE FOUNDATION LTD for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council OFFICES AND PREMISES Janssen-Cilag, Wycombe Road, Saunderton, Aylesbury, Bucks, HP21 9XT 452,500
Wycombe District Council Janssen-Cilag, Wycombe Road, Saunderton, Aylesbury, Bucks, HP21 9XT HP21 9XT 452,500
Wycombe District Council OFFICES AND PREMISES Janssen-Cilag, Wycombe Road, Saunderton, Aylesbury, Bucks, HP21 9XT HP21 9XT GBP £452,5002009-11-17

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CLARE FOUNDATION LTD 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 CLARE FOUNDATION LTD 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 HP19 8EZ