The Wroxham Foundation POTTERS BAR


The Wroxham Foundation was officially closed on 2021-01-19. The Wroxham Foundation was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was located at The Wroxham School, Wroxham Gardens, Potters Bar, EN6 3DJ, Hertfordshire. The company (formally started on 2012-04-17) was run by 8 directors.
Director Andrew H. who was appointed on 05 February 2019.
Director Luke O. who was appointed on 02 October 2018.
Director Roger B. who was appointed on 30 August 2017.

The company was categorised as "primary education" (85200). The most recent confirmation statement was sent on 2019-04-17 and last time the annual accounts were sent was on 30 September 2019. 2016-04-17 was the date of the last annual return.

The Wroxham Foundation Address / Contact

Office Address The Wroxham School
Office Address2 Wroxham Gardens
Town Potters Bar
Post code EN6 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08033193
Date of Incorporation Tue, 17th Apr 2012
Date of Dissolution Tue, 19th Jan 2021
Industry Primary education
End of financial Year 30th September
Company age 9 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Fri, 1st May 2020
Last confirmation statement dated Wed, 17th Apr 2019

Company staff

Andrew H.

Position: Director

Appointed: 05 February 2019

Luke O.

Position: Director

Appointed: 02 October 2018

Roger B.

Position: Director

Appointed: 30 August 2017

Nicola E.

Position: Director

Appointed: 01 January 2017

Sally B.

Position: Director

Appointed: 02 September 2016

Cheryl M.

Position: Director

Appointed: 01 September 2016

Barry S.

Position: Director

Appointed: 17 April 2012

Angela H.

Position: Director

Appointed: 17 April 2012

Jocelyn E.

Position: Director

Appointed: 02 October 2018

Resigned: 03 June 2019

Kathryn J.

Position: Director

Appointed: 05 July 2018

Resigned: 27 June 2019

Paul R.

Position: Director

Appointed: 28 September 2015

Resigned: 20 August 2018

Rosaria A.

Position: Director

Appointed: 28 September 2015

Resigned: 05 February 2019

Helen B.

Position: Secretary

Appointed: 25 September 2014

Resigned: 10 July 2018

Brigid D.

Position: Director

Appointed: 01 April 2014

Resigned: 24 April 2018

Simon H.

Position: Director

Appointed: 21 May 2013

Resigned: 23 September 2016

Mary G.

Position: Director

Appointed: 20 November 2012

Resigned: 27 April 2014

John U.

Position: Director

Appointed: 14 November 2012

Resigned: 30 November 2012

Margaret R.

Position: Secretary

Appointed: 17 April 2012

Resigned: 25 September 2014

Martyn V.

Position: Director

Appointed: 17 April 2012

Resigned: 31 August 2016

Conal P.

Position: Director

Appointed: 17 April 2012

Resigned: 31 October 2015

Stephen D.

Position: Director

Appointed: 17 April 2012

Resigned: 31 August 2016

Andrew B.

Position: Director

Appointed: 17 April 2012

Resigned: 17 July 2015

Anthony B.

Position: Director

Appointed: 17 April 2012

Resigned: 26 June 2019

Martin A.

Position: Director

Appointed: 17 April 2012

Resigned: 31 July 2013

Roger B.

Position: Director

Appointed: 17 April 2012

Resigned: 31 July 2012

Alison P.

Position: Director

Appointed: 17 April 2012

Resigned: 30 June 2017

People with significant control

Angela H.

Notified on 17 April 2017
Nature of control: 25-50% voting rights

Roger B.

Notified on 30 August 2017
Nature of control: significiant influence or control

Anthony B.

Notified on 17 April 2017
Ceased on 26 June 2019
Nature of control: 25-50% voting rights

Alison P.

Notified on 17 April 2017
Ceased on 30 June 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
Free Download (1 page)

Company search

Advertisements