Ovingdean Hall Foundation LONDON


Ovingdean Hall Foundation started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03148333. The Ovingdean Hall Foundation company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 15 Great College Street. Postal code: SW1P 3RX. Since 2012/07/31 Ovingdean Hall Foundation is no longer carrying the name Ovingdean Hall School.

Currently there are 5 directors in the the firm, namely Pauline H., Hamish M. and Lindsey R. and others. In addition one secretary - Sarah A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ovingdean Hall Foundation Address / Contact

Office Address 15 Great College Street
Town London
Post code SW1P 3RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03148333
Date of Incorporation Fri, 19th Jan 1996
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Sarah A.

Position: Secretary

Appointed: 19 September 2019

Pauline H.

Position: Director

Appointed: 20 June 2012

Hamish M.

Position: Director

Appointed: 20 June 2012

Lindsey R.

Position: Director

Appointed: 20 June 2012

Ian J.

Position: Director

Appointed: 11 November 2009

Edward M.

Position: Director

Appointed: 23 October 2002

Brian A.

Position: Secretary

Appointed: 31 May 2013

Resigned: 19 September 2019

Janet L.

Position: Secretary

Appointed: 17 August 2010

Resigned: 31 May 2013

Delia F.

Position: Director

Appointed: 13 July 2009

Resigned: 27 January 2010

Jane H.

Position: Secretary

Appointed: 18 June 2008

Resigned: 21 July 2010

John H.

Position: Director

Appointed: 18 March 2008

Resigned: 30 June 2022

Jonathan P.

Position: Director

Appointed: 01 February 2008

Resigned: 30 November 2011

Daniel H.

Position: Director

Appointed: 27 September 2006

Resigned: 13 July 2009

Josef B.

Position: Director

Appointed: 27 September 2006

Resigned: 21 July 2010

Simon R.

Position: Director

Appointed: 22 June 2005

Resigned: 30 May 2006

John B.

Position: Director

Appointed: 25 May 2005

Resigned: 01 July 2007

Joanna R.

Position: Director

Appointed: 18 May 2005

Resigned: 01 December 2011

Jacqueline O.

Position: Director

Appointed: 01 September 2004

Resigned: 30 May 2006

David B.

Position: Director

Appointed: 22 October 2003

Resigned: 27 May 2005

Lisa J.

Position: Director

Appointed: 22 October 2003

Resigned: 20 January 2011

Deborah C.

Position: Director

Appointed: 01 November 2002

Resigned: 30 May 2006

Colin H.

Position: Director

Appointed: 01 November 2002

Resigned: 31 December 2005

David M.

Position: Director

Appointed: 23 October 2002

Resigned: 18 June 2008

Pauline H.

Position: Director

Appointed: 01 September 2002

Resigned: 31 August 2005

David A.

Position: Director

Appointed: 07 May 2002

Resigned: 12 December 2003

Syed J.

Position: Director

Appointed: 20 March 2002

Resigned: 27 May 2005

David K.

Position: Secretary

Appointed: 14 September 2001

Resigned: 30 June 2007

David K.

Position: Director

Appointed: 14 September 2001

Resigned: 27 September 2006

Andrew G.

Position: Director

Appointed: 23 May 2001

Resigned: 16 March 2004

Jeremy D.

Position: Director

Appointed: 18 October 2000

Resigned: 20 June 2012

Derrick D.

Position: Director

Appointed: 18 October 2000

Resigned: 27 September 2006

Martin M.

Position: Director

Appointed: 24 May 2000

Resigned: 26 March 2013

Ann S.

Position: Director

Appointed: 12 May 1999

Resigned: 23 May 2001

Joanna H.

Position: Director

Appointed: 03 February 1999

Resigned: 03 February 2003

Paul B.

Position: Director

Appointed: 28 January 1998

Resigned: 24 January 2003

Garrick C.

Position: Director

Appointed: 20 November 1997

Resigned: 24 May 2006

Deidre S.

Position: Director

Appointed: 03 November 1997

Resigned: 04 November 2002

Julie A.

Position: Director

Appointed: 29 January 1997

Resigned: 11 June 2003

Malcolm B.

Position: Director

Appointed: 01 February 1996

Resigned: 31 August 2002

Pamela S.

Position: Director

Appointed: 31 January 1996

Resigned: 31 December 2005

David E.

Position: Director

Appointed: 31 January 1996

Resigned: 19 March 2009

Ann M.

Position: Director

Appointed: 31 January 1996

Resigned: 28 January 1998

John C.

Position: Director

Appointed: 31 January 1996

Resigned: 24 October 2001

Richenda C.

Position: Director

Appointed: 31 January 1996

Resigned: 24 May 2000

Emma C.

Position: Director

Appointed: 31 January 1996

Resigned: 31 October 1998

Judy H.

Position: Director

Appointed: 31 January 1996

Resigned: 24 September 1997

Brian A.

Position: Director

Appointed: 31 January 1996

Resigned: 22 October 2003

Linda M.

Position: Director

Appointed: 31 January 1996

Resigned: 24 September 1997

Rosemary M.

Position: Director

Appointed: 31 January 1996

Resigned: 18 October 2000

Eudora T.

Position: Director

Appointed: 31 January 1996

Resigned: 24 September 1997

Richard S.

Position: Director

Appointed: 19 January 1996

Resigned: 20 January 2011

James B.

Position: Secretary

Appointed: 19 January 1996

Resigned: 14 September 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Hamish M. This PSC has significiant influence or control over this company,.

Hamish M.

Notified on 1 May 2016
Nature of control: significiant influence or control

Company previous names

Ovingdean Hall School July 31, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 4th, January 2023
Free Download (26 pages)

Company search

Advertisements