The Edward James Foundation Limited CHICHESTER


The Edward James Foundation started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06689362. The The Edward James Foundation company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Chichester at Estate Office. Postal code: PO18 0QZ.

The firm has 10 directors, namely Kevin E., Yen-Yen T. and Naomi D. and others. Of them, Nigel L. has been with the company the longest, being appointed on 17 October 2008 and Kevin E. and Yen-Yen T. have been with the company for the least time - from 7 December 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Simon W. who worked with the the firm until 2 November 2012.

The Edward James Foundation Limited Address / Contact

Office Address Estate Office
Office Address2 West Dean
Town Chichester
Post code PO18 0QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06689362
Date of Incorporation Thu, 4th Sep 2008
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Kevin E.

Position: Director

Appointed: 07 December 2023

Yen-Yen T.

Position: Director

Appointed: 07 December 2023

Naomi D.

Position: Director

Appointed: 09 December 2022

Ghazwa A.

Position: Director

Appointed: 09 December 2022

Michael M.

Position: Director

Appointed: 15 June 2018

Martin A.

Position: Director

Appointed: 03 November 2017

Paul O.

Position: Director

Appointed: 25 June 2015

Francis P.

Position: Director

Appointed: 16 December 2014

Caroline G.

Position: Director

Appointed: 25 April 2014

Nigel L.

Position: Director

Appointed: 17 October 2008

Alison R.

Position: Director

Appointed: 12 October 2018

Resigned: 19 October 2023

Edward B.

Position: Director

Appointed: 18 October 2013

Resigned: 17 April 2015

David S.

Position: Director

Appointed: 20 March 2013

Resigned: 13 May 2022

Robert F.

Position: Director

Appointed: 17 October 2008

Resigned: 13 July 2013

Peter P.

Position: Director

Appointed: 17 October 2008

Resigned: 21 November 2011

Nigel D.

Position: Director

Appointed: 17 October 2008

Resigned: 17 April 2015

Nigel C.

Position: Director

Appointed: 17 October 2008

Resigned: 13 February 2013

Gillian L.

Position: Director

Appointed: 17 October 2008

Resigned: 05 December 2012

Richard C.

Position: Director

Appointed: 17 October 2008

Resigned: 14 October 2010

Simon W.

Position: Secretary

Appointed: 04 September 2008

Resigned: 02 November 2012

David B.

Position: Director

Appointed: 04 September 2008

Resigned: 14 October 2011

Audrey E.

Position: Director

Appointed: 04 September 2008

Resigned: 19 June 2020

Peter B.

Position: Director

Appointed: 04 September 2008

Resigned: 31 December 2019

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
On 2024/01/26 director's details were changed
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements