THE PRINCETHORPE FOUNDATION

Register to unlock more data on OkredoRegister

THE PRINCETHORPE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04177718

Incorporation date

12/03/2001

Size

Full

Contacts

Registered address

Registered address

Princethorpe College, Princethorpe, Rugby, Warwickshire CV23 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon14/04/2026
Termination of appointment of Parvendeep Kaur Sangera as a director on 2026-04-02
dot icon14/04/2026
Termination of appointment of Edward James Kenneth Tolcher as a secretary on 2026-04-01
dot icon30/01/2026
Registration of charge 041777180004, created on 2026-01-27
dot icon21/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon20/01/2026
Appointment of Mrs Rebecca Iley as a secretary on 2025-12-08
dot icon02/01/2026
Appointment of Dr Malcolm John Lloyd as a director on 2025-12-29
dot icon28/12/2025
Full accounts made up to 2025-08-31
dot icon21/12/2025
Memorandum and Articles of Association
dot icon21/12/2025
Resolutions
dot icon10/12/2025
Appointment of Mr Paul Richard Carter as a director on 2025-12-09
dot icon09/12/2025
Appointment of Mr Jonathan Mark Shipton as a director on 2025-12-09
dot icon02/12/2025
Appointment of Mrs Kirstie Yuen as a director on 2025-12-02
dot icon26/11/2025
Termination of appointment of Gary Stephen Redman as a director on 2025-11-26
dot icon23/09/2025
Appointment of Mrs Parvendeep Kaur Sangera as a director on 2025-09-23
dot icon14/05/2025
Full accounts made up to 2024-08-31
dot icon11/02/2025
Memorandum and Articles of Association
dot icon11/02/2025
Resolutions
dot icon05/02/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon19/12/2024
Termination of appointment of Samuel James Higginson as a director on 2024-12-19
dot icon17/12/2024
Termination of appointment of Elizabeth Mary Frances Griffin as a director on 2024-12-09
dot icon17/12/2024
Termination of appointment of Bernadette Marian Bell as a director on 2024-12-16
dot icon18/10/2024
Termination of appointment of Jatinder Singh Birdi as a director on 2024-10-14
dot icon18/10/2024
Appointment of Mr Gary Stephen Redman as a director on 2024-10-18
dot icon18/10/2024
Appointment of Mr Samuel James Higginson as a director on 2024-10-18
dot icon30/05/2024
Appointment of Mr Nigel Treliving Westlake as a director on 2024-05-29
dot icon26/04/2024
Appointment of Mr Simon Anthony Brown as a director on 2024-04-24
dot icon20/02/2024
Termination of appointment of Jane Margaret Crowton as a director on 2024-02-19
dot icon07/02/2024
Full accounts made up to 2023-08-31
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon12/12/2023
Appointment of Mrs Bernadette Marian Bell as a director on 2023-12-11
dot icon26/10/2023
Termination of appointment of Shannon Christina Marie Fry as a director on 2023-10-20
dot icon19/10/2023
Appointment of Mrs Jane Margaret Crowton as a director on 2023-10-19
dot icon04/10/2023
Appointment of Mrs Sally Anne Rosser as a director on 2023-09-28
dot icon04/10/2023
Termination of appointment of Kieron Dermot Shaw as a director on 2023-09-28
dot icon18/09/2023
Termination of appointment of Teresa Mary Mcnamara as a director on 2023-09-18
dot icon08/06/2023
Appointment of Mr Rowland Alexander Johnson as a director on 2023-06-08
dot icon31/05/2023
Appointment of Mr Robert James Lee as a director on 2023-05-16
dot icon12/05/2023
Termination of appointment of Michael William Fletcher as a director on 2023-05-02
dot icon23/04/2023
Termination of appointment of Caroline Maria Mcgrory as a director on 2023-04-14
dot icon03/03/2023
Full accounts made up to 2022-08-31
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon20/12/2022
Termination of appointment of Athelstane Quintin David Cornforth as a director on 2022-12-12
dot icon20/12/2022
Termination of appointment of Colin James Russell as a director on 2022-12-12
dot icon20/12/2022
Termination of appointment of David George Jackson as a director on 2022-12-12
dot icon09/11/2022
Director's details changed for Miss Shannon Christina Maria Fry on 2022-11-07
dot icon07/11/2022
Appointment of Miss Shannon Christina Maria Fry as a director on 2022-11-04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redman, Gary Stephen
Director
18/10/2024 - 26/11/2025
216
Cornforth, Athelstane Quintin David
Director
01/01/2008 - 12/12/2022
18
Rosser, Sally Anne
Director
28/09/2023 - Present
3
Johnson, Rowland Alexander
Director
08/06/2023 - Present
27
Keeler, Michael Stephen, Dr
Director
12/03/2001 - 31/12/2007
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE PRINCETHORPE FOUNDATION

THE PRINCETHORPE FOUNDATION is an(a) Active company incorporated on 12/03/2001 with the registered office located at Princethorpe College, Princethorpe, Rugby, Warwickshire CV23 9PX. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE PRINCETHORPE FOUNDATION?

toggle

THE PRINCETHORPE FOUNDATION is currently Active. It was registered on 12/03/2001 .

Where is THE PRINCETHORPE FOUNDATION located?

toggle

THE PRINCETHORPE FOUNDATION is registered at Princethorpe College, Princethorpe, Rugby, Warwickshire CV23 9PX.

What does THE PRINCETHORPE FOUNDATION do?

toggle

THE PRINCETHORPE FOUNDATION operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for THE PRINCETHORPE FOUNDATION?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Parvendeep Kaur Sangera as a director on 2026-04-02.