Foundation Of Light SUNDERLAND


Founded in 2001, Foundation Of Light, classified under reg no. 04243171 is an active company. Currently registered at Beacon Of Light SR5 1SN, Sunderland the company has been in the business for 23 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2012-04-03 Foundation Of Light is no longer carrying the name Sunderland Afc Foundation.

At the moment there are 11 directors in the the company, namely Jill S., Martin H. and Kyril L. and others. In addition one secretary - Deborah H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Foundation Of Light Address / Contact

Office Address Beacon Of Light
Office Address2 Stadium Park
Town Sunderland
Post code SR5 1SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04243171
Date of Incorporation Thu, 28th Jun 2001
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Jill S.

Position: Director

Appointed: 05 December 2023

Deborah H.

Position: Secretary

Appointed: 23 March 2023

Martin H.

Position: Director

Appointed: 09 December 2021

Kyril L.

Position: Director

Appointed: 20 July 2021

Tanni G.

Position: Director

Appointed: 30 November 2018

George C.

Position: Director

Appointed: 14 December 2013

James R.

Position: Director

Appointed: 30 June 2006

Estelle M.

Position: Director

Appointed: 30 June 2006

Timothy R.

Position: Director

Appointed: 05 October 2001

Kathryn A.

Position: Director

Appointed: 05 October 2001

Stephen C.

Position: Director

Appointed: 28 June 2001

Robert M.

Position: Director

Appointed: 28 June 2001

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 May 2021

Resigned: 22 April 2022

Nathan O.

Position: Director

Appointed: 25 April 2020

Resigned: 20 October 2021

Paul W.

Position: Secretary

Appointed: 08 February 2020

Resigned: 09 April 2021

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 March 2019

Resigned: 08 February 2020

Stewart D.

Position: Director

Appointed: 30 November 2018

Resigned: 17 May 2021

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 April 2016

Resigned: 05 March 2019

Ellis S.

Position: Director

Appointed: 28 April 2012

Resigned: 18 January 2017

Paul C.

Position: Director

Appointed: 11 February 2012

Resigned: 13 December 2021

Peter V.

Position: Director

Appointed: 11 February 2012

Resigned: 03 July 2018

Margaret B.

Position: Secretary

Appointed: 04 October 2008

Resigned: 08 March 2016

Niall Q.

Position: Director

Appointed: 17 February 2006

Resigned: 28 April 2012

Tom W.

Position: Director

Appointed: 01 August 2003

Resigned: 17 February 2006

Anthony T.

Position: Director

Appointed: 05 October 2001

Resigned: 30 April 2003

David P.

Position: Director

Appointed: 05 October 2001

Resigned: 24 June 2013

Peter W.

Position: Secretary

Appointed: 28 June 2001

Resigned: 04 October 2008

Company previous names

Sunderland Afc Foundation April 3, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-08-31
filed on: 19th, April 2023
Free Download (45 pages)

Company search