Care Foundation Trust ASHFORD


Care Foundation Trust is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) registered at Goat Lees Primary School Hurst Road, Kennington, Ashford TN24 9RR. Its total net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-07-28, this 6-year-old company is run by 19 directors.
Director Benjamin D., appointed on 01 September 2023. Director Nicola H., appointed on 20 March 2023. Director Ellen R., appointed on 20 March 2023.
The company is officially categorised as "primary education" (SIC: 85200).
The last confirmation statement was sent on 2023-07-27 and the date for the next filing is 2024-08-10. Furthermore, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Care Foundation Trust Address / Contact

Office Address Goat Lees Primary School Hurst Road
Office Address2 Kennington
Town Ashford
Post code TN24 9RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10889754
Date of Incorporation Fri, 28th Jul 2017
Industry Primary education
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Benjamin D.

Position: Director

Appointed: 01 September 2023

Nicola H.

Position: Director

Appointed: 20 March 2023

Ellen R.

Position: Director

Appointed: 20 March 2023

David M.

Position: Director

Appointed: 20 March 2023

Leon R.

Position: Director

Appointed: 30 January 2023

Rachael F.

Position: Director

Appointed: 01 September 2021

James D.

Position: Director

Appointed: 18 December 2019

Winston M.

Position: Director

Appointed: 27 September 2019

Jennifer P.

Position: Director

Appointed: 01 May 2019

Jennie L.

Position: Director

Appointed: 29 November 2018

Della C.

Position: Director

Appointed: 16 April 2018

Catherine F.

Position: Director

Appointed: 27 September 2017

Cheryl C.

Position: Director

Appointed: 27 September 2017

Teresa A.

Position: Director

Appointed: 27 September 2017

Lesley C.

Position: Director

Appointed: 27 September 2017

Susan S.

Position: Director

Appointed: 27 September 2017

Andrew S.

Position: Director

Appointed: 27 September 2017

Dominic U.

Position: Director

Appointed: 28 July 2017

Alan N.

Position: Director

Appointed: 28 July 2017

Rachel C.

Position: Director

Appointed: 16 April 2020

Resigned: 08 November 2023

Lynne G.

Position: Director

Appointed: 18 September 2019

Resigned: 30 January 2023

Chris J.

Position: Director

Appointed: 01 November 2018

Resigned: 31 August 2022

James T.

Position: Director

Appointed: 01 October 2017

Resigned: 31 August 2018

Sandra M.

Position: Director

Appointed: 27 September 2017

Resigned: 01 September 2023

Christopher G.

Position: Director

Appointed: 27 September 2017

Resigned: 31 August 2022

Lee M.

Position: Director

Appointed: 27 September 2017

Resigned: 18 December 2019

Heather R.

Position: Director

Appointed: 27 September 2017

Resigned: 29 November 2018

Kate F.

Position: Director

Appointed: 27 September 2017

Resigned: 01 April 2020

Thomas C.

Position: Director

Appointed: 27 September 2017

Resigned: 17 September 2019

Ann B.

Position: Director

Appointed: 27 September 2017

Resigned: 05 February 2019

Phil C.

Position: Director

Appointed: 27 September 2017

Resigned: 18 April 2021

Rita H.

Position: Director

Appointed: 27 September 2017

Resigned: 31 August 2022

Lisa F.

Position: Director

Appointed: 27 September 2017

Resigned: 31 May 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Dominic U. This PSC has 25-50% voting rights. Another entity in the PSC register is Alan N. This PSC and has 25-50% voting rights.

Dominic U.

Notified on 28 July 2017
Ceased on 1 August 2017
Nature of control: 25-50% voting rights

Alan N.

Notified on 28 July 2017
Ceased on 1 August 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets2 0014 0606 1356 366
Net Assets Liabilities5184 0606 1356 366
Other
Creditors1 483   
Net Current Assets Liabilities5184 0606 1356 366
Total Assets Less Current Liabilities5184 0606 1356 366

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 1st December 2023
filed on: 28th, February 2024
Free Download (2 pages)

Company search

Advertisements