About

Registered Number: 01847134
Date of Incorporation: 10/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: Aldenham School Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3AJ

 

Based in Borehamwood in Hertfordshire, The Aldenham Foundation was setup in 1984, it has a status of "Active". There are 36 directors listed for the company. Currently we aren't aware of the number of employees at the The Aldenham Foundation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Joseph Trevor 08 December 2009 - 1
CUTTELL, Fiona 11 December 2018 - 1
DAY, Alan Charles 01 April 2009 - 1
LAMBERT, David Stephen 01 November 2017 - 1
MAINWARING, Jane Frances, Venerable Dr 01 July 2020 - 1
MASHRU, Ronak 12 December 2017 - 1
O'DWYER, Michael, Col 10 December 2013 - 1
PHILLIPS, Alan 27 December 2019 - 1
PRICE-WILLIAMS, Deborah Anne, Dr 01 April 2009 - 1
SIMMONS, Harriet 15 September 2018 - 1
TIDMARSH, David Thomas 30 November 2004 - 1
ALLTREE, Jonathan Richard, Dr 08 December 2009 25 June 2013 1
BILLINGHAM, David John 01 December 1996 23 March 1999 1
BINGHAM, Anthony John 22 March 2016 30 November 2019 1
BUTTON, Anthony Horace N/A 28 November 2000 1
CLAPPER, Caroline Sara 22 April 2011 27 March 2017 1
HUBBLE, Ben 17 February 2011 03 July 2012 1
KILKERR, Anthony 10 December 1992 26 March 2002 1
LEWIS, Gilbert Aguilar, Dr 05 November 1993 10 May 1995 1
MOFFAT, Margaret Dagny 23 March 1993 25 June 1996 1
MUNYARD, Roger Charles 19 May 1993 30 November 2004 1
NOLAN, Richard Charles, Professor 23 February 2000 09 June 2008 1
ROSS, David John 05 July 2011 10 December 2013 1
SEGAL, Naomi Dinah, Dr N/A 16 June 1993 1
SMITH, Jonathan Peter, The Venerable 10 December 2013 19 November 2019 1
SNAITH, Ronald 03 June 1995 01 January 2000 1
THOMAS, David Simon 25 June 2013 24 March 2015 1
THORNTON, Lynette Anne 22 March 2005 18 December 2006 1
WISE, Roger Derek N/A 09 September 1996 1
WOODROW, John Michael N/A 04 July 2004 1
YEO, Stephen George 31 January 2017 12 December 2017 1
Secretary Name Appointed Resigned Total Appointments
MAHON, Karl 03 July 2017 - 1
DALLMEYER, Charles William N/A 31 October 2000 1
FRASER, Andrew William Campbell 13 December 2011 31 March 2017 1
ROSS, David John 01 November 2000 13 December 2011 1
WRIGHT, Philip 31 March 2017 03 July 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 29 July 2020
AP01 - Appointment of director 28 July 2020
AA - Annual Accounts 11 February 2020
AP01 - Appointment of director 03 January 2020
CS01 - N/A 23 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 19 November 2019
TM01 - Termination of appointment of director 06 September 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 21 December 2018
AP01 - Appointment of director 21 December 2018
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
AP01 - Appointment of director 26 September 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AP01 - Appointment of director 09 November 2017
TM02 - Termination of appointment of secretary 03 July 2017
AP03 - Appointment of secretary 03 July 2017
AP03 - Appointment of secretary 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
AA - Annual Accounts 08 February 2017
AP01 - Appointment of director 08 February 2017
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 15 July 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 13 April 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 16 June 2015
TM01 - Termination of appointment of director 26 March 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 02 January 2015
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 02 February 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP03 - Appointment of secretary 15 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
AUD - Auditor's letter of resignation 20 October 2011
AP01 - Appointment of director 10 October 2011
AP01 - Appointment of director 07 October 2011
AD01 - Change of registered office address 06 October 2011
RESOLUTIONS - N/A 25 August 2011
CERTNM - Change of name certificate 23 August 2011
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 23 August 2011
CONNOT - N/A 23 August 2011
AA - Annual Accounts 02 June 2011
TM01 - Termination of appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 14 February 2011
AR01 - Annual Return 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 April 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AP01 - Appointment of director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 22 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
363s - Annual Return 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 15 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
AA - Annual Accounts 30 June 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
AA - Annual Accounts 24 February 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
363s - Annual Return 29 December 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 29 December 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
AA - Annual Accounts 17 March 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
363s - Annual Return 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
395 - Particulars of a mortgage or charge 09 December 1996
288 - N/A 23 September 1996
288 - N/A 14 August 1996
288 - N/A 28 June 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 19 December 1995
288 - N/A 19 December 1995
288 - N/A 19 December 1995
288 - N/A 29 November 1995
288 - N/A 15 November 1995
288 - N/A 24 July 1995
AA - Annual Accounts 03 July 1995
288 - N/A 13 June 1995
288 - N/A 05 April 1995
288 - N/A 03 April 1995
363s - Annual Return 05 January 1995
288 - N/A 05 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 25 August 1994
AA - Annual Accounts 25 March 1994
288 - N/A 17 February 1994
363s - Annual Return 28 January 1994
288 - N/A 25 August 1993
288 - N/A 23 August 1993
288 - N/A 04 August 1993
288 - N/A 14 June 1993
288 - N/A 29 April 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
288 - N/A 23 December 1992
363b - Annual Return 23 December 1992
AA - Annual Accounts 23 December 1992
288 - N/A 08 November 1992
288 - N/A 17 September 1992
288 - N/A 08 September 1992
288 - N/A 24 July 1992
363s - Annual Return 19 May 1992
288 - N/A 19 May 1992
AA - Annual Accounts 25 February 1992
AA - Annual Accounts 21 August 1991
288 - N/A 24 July 1991
288 - N/A 10 July 1991
363a - Annual Return 08 April 1991
288 - N/A 06 September 1990
288 - N/A 06 September 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
288 - N/A 23 November 1989
288 - N/A 12 June 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 02 May 1989
288 - N/A 17 March 1989
288 - N/A 22 July 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 25 May 1988
288 - N/A 16 December 1987
288 - N/A 28 September 1987
288 - N/A 06 September 1987
REREG(U) - N/A 31 July 1987
363 - Annual Return 15 April 1987
AA - Annual Accounts 26 March 1987
288 - N/A 17 March 1987
288 - N/A 18 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 August 1986
AA - Annual Accounts 14 July 1986
288 - N/A 11 July 1986
363 - Annual Return 21 June 1986
288 - N/A 06 June 1986
288 - N/A 09 May 1986
NEWINC - New incorporation documents 10 September 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 December 2007 Outstanding

N/A

Legal charge 19 September 2005 Outstanding

N/A

Legal mortgage 26 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.