The Fonthill Foundation LEWES


Founded in 1974, The Fonthill Foundation, classified under reg no. 01168472 is an active company. Currently registered at 2 St Andrews Place BN7 1UP, Lewes the company has been in the business for fifty years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022. Since September 22, 2011 The Fonthill Foundation is no longer carrying the name The Fonthill Foundation.

At present there are 4 directors in the the company, namely Adrian C., Niki C. and Margaret L. and others. In addition one secretary - Ceetah G. - is with the firm. At present 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.

The Fonthill Foundation Address / Contact

Office Address 2 St Andrews Place
Town Lewes
Post code BN7 1UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01168472
Date of Incorporation Mon, 29th Apr 1974
Industry Educational support services
End of financial Year 31st August
Company age 50 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Adrian C.

Position: Director

Appointed: 17 June 2021

Niki C.

Position: Director

Appointed: 18 April 2018

Ceetah G.

Position: Secretary

Appointed: 06 July 2016

Margaret L.

Position: Director

Appointed: 27 April 2016

Victoria H.

Position: Director

Appointed: 11 June 1999

John T.

Position: Secretary

Resigned: 10 November 1995

Stephen W.

Position: Director

Appointed: 18 April 2018

Resigned: 15 May 2023

Gillian L.

Position: Director

Appointed: 12 October 2016

Resigned: 04 January 2018

Ceetah G.

Position: Director

Appointed: 07 October 2015

Resigned: 27 April 2016

John D.

Position: Director

Appointed: 03 May 2012

Resigned: 14 March 2016

Ann H.

Position: Director

Appointed: 12 January 2012

Resigned: 04 February 2016

Rosemary L.

Position: Director

Appointed: 17 April 2009

Resigned: 03 February 2016

Brenda K.

Position: Secretary

Appointed: 11 February 2009

Resigned: 06 July 2016

Robert G.

Position: Director

Appointed: 24 November 2008

Resigned: 12 October 2016

Sally M.

Position: Director

Appointed: 22 September 2008

Resigned: 22 January 2015

Clive W.

Position: Director

Appointed: 07 July 2008

Resigned: 14 July 2014

Anthony W.

Position: Director

Appointed: 16 October 2007

Resigned: 18 April 2018

Brenda K.

Position: Director

Appointed: 12 February 2007

Resigned: 12 October 2016

Robin D.

Position: Director

Appointed: 26 May 2005

Resigned: 31 August 2008

Robert W.

Position: Director

Appointed: 26 May 2005

Resigned: 01 July 2009

Michael L.

Position: Secretary

Appointed: 18 November 2004

Resigned: 11 February 2009

Jennifer R.

Position: Director

Appointed: 26 November 2003

Resigned: 17 October 2006

Michael L.

Position: Director

Appointed: 26 November 2003

Resigned: 11 February 2009

Peter C.

Position: Secretary

Appointed: 12 March 2003

Resigned: 18 November 2004

Geoffrey L.

Position: Director

Appointed: 27 November 2002

Resigned: 21 January 2003

Rosemary L.

Position: Director

Appointed: 23 November 2001

Resigned: 01 October 2008

Hugh R.

Position: Secretary

Appointed: 23 November 2001

Resigned: 12 March 2003

Peter C.

Position: Director

Appointed: 24 November 2000

Resigned: 26 March 2010

Patricia D.

Position: Director

Appointed: 11 February 2000

Resigned: 15 June 2000

Geoffrey T.

Position: Director

Appointed: 19 November 1999

Resigned: 18 November 2004

Guy W.

Position: Director

Appointed: 20 November 1998

Resigned: 09 June 2000

Peter C.

Position: Director

Appointed: 20 November 1998

Resigned: 17 October 2006

Anthony R.

Position: Director

Appointed: 14 June 1996

Resigned: 04 September 1999

Sophie N.

Position: Director

Appointed: 14 June 1996

Resigned: 05 November 1999

Anthony D.

Position: Secretary

Appointed: 10 November 1995

Resigned: 23 November 2001

Michael B.

Position: Director

Appointed: 28 January 1994

Resigned: 24 April 2007

Suzanne H.

Position: Director

Appointed: 13 November 1992

Resigned: 09 July 2000

John T.

Position: Director

Appointed: 28 November 1991

Resigned: 24 November 2000

Hugh R.

Position: Director

Appointed: 28 November 1991

Resigned: 12 March 2003

Anthony D.

Position: Director

Appointed: 28 November 1991

Resigned: 21 February 2005

Mary F.

Position: Director

Appointed: 28 November 1991

Resigned: 21 November 1997

Michael H.

Position: Director

Appointed: 28 November 1991

Resigned: 05 November 1999

Norman J.

Position: Director

Appointed: 28 November 1991

Resigned: 14 July 1993

Charles P.

Position: Director

Appointed: 28 November 1991

Resigned: 13 November 1992

Charles B.

Position: Director

Appointed: 28 November 1991

Resigned: 31 May 1992

Mary S.

Position: Director

Appointed: 28 November 1991

Resigned: 22 May 2007

Martin T.

Position: Director

Appointed: 28 November 1991

Resigned: 21 November 1997

Jane H.

Position: Director

Appointed: 01 November 1991

Resigned: 14 June 1996

David R.

Position: Director

Appointed: 01 November 1991

Resigned: 31 August 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Victoria H. The abovementioned PSC has significiant influence or control over this company,.

Victoria H.

Notified on 27 November 2016
Nature of control: significiant influence or control

Company previous names

The Fonthill Foundation September 22, 2011
Fonthill Lodge School September 19, 2011
Fonthill School Trust March 19, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 17th, May 2023
Free Download (22 pages)

Company search

Advertisements