THE CLARE FOUNDATION LTD

Address:
Sunley House (4th Floor), Oxford Road, Aylesbury, Buckinghamshire, HP19 8EZ, England

THE CLARE FOUNDATION LTD is a business entity registered at Companies House, UK, with entity identifier is 06995233. The registration start date is August 19, 2009. The current status is Active.

Company Overview

Company Number 06995233
Company Name THE CLARE FOUNDATION LTD
Registered Address Sunley House (4th Floor)
Oxford Road
Aylesbury
Buckinghamshire
HP19 8EZ
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2009-08-19
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-07
Returns Last Update 2015-08-10
Confirmation Statement Due Date 2021-08-24
Confirmation Statement Last Update 2020-08-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address SUNLEY HOUSE (4TH FLOOR)
OXFORD ROAD
Post Town AYLESBURY
County BUCKINGHAMSHIRE
Post Code HP19 8EZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
TCF TRADING LTD Sunley House (4th Floor), Oxford Road, Aylesbury, Buckinghamshire, HP19 8EZ, England
THE STRATEGY (BUCKS) CIC Sunley House (4th Floor), Oxford Road, Aylesbury, Bucks, HP19 8EZ, England
4C BUCKS LIMITED Sunley House (4th Floor), Oxford Road, Aylesbury, Buckinghamshire, HP19 8EZ, England

Companies with the same post code

Entity Name Office Address
THE BUCKS ASSOCIATION FOR THE CARE OF OFFENDERS Heart of Bucks, Sunley House (fourth Floor), Aylesbury, Buckinghamshire, HP19 8EZ

Companies with the same post town

Entity Name Office Address
L E H CONSTRUCTION LIMITED 4 Cotswold Green, Aylesbury, Buckinghamshire, HP20 2HB, United Kingdom
ONE STOP MOT & SERVICE CENTRE LTD Unit 7 Tayfar Trading Estate, Griffin Lane, Aylesbury, HP19 8BP, England
CDC OFFICE FURNITURE LIMITED 63 Waring Crescent, Aston Clinton, Aylesbury, HP22 0AB, England
MAYSON SKYE MEDIA LTD 34 Grenville Road, Aylesbury, HP21 8EY, England
NICOLASPED LTD 27 Lower Close, Aylesbury, HP19 7SB, England
STEAM WORKS STUDIO UK LIMITED 24 Temple Street, Aylesbury, HP20 2RQ, England
DELICK ACADEMY LTD 2 Unit 2, Griffin Lane, Aylesbury, HP19 8BP, United Kingdom
GREEN RETREATS HOLDINGS LIMITED Hangar 4 Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, HP18 0XB, United Kingdom
JACEYJAKES ASSOCIATES LTD 227 Buckingham Road, Aylesbury, HP19 9QQ, England
AJ HALAL MEATS LTD 67 High Street, Aylesbury, Buckinghamshire, HP20 1SA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHANDLER-WILDE, Rebecca Marian, Dr Director (Active) Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF March 1960 /
4 June 2015
British /
England
University Dean
CLARE, Michael George Director (Active) Turville Court, Turville Heath, Henley-On-Thames, Oxfordshire, England, RG9 6JT February 1955 /
19 August 2009
British /
United Kingdom
Director
ELLIOTT, Michael John Director (Active) Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, England, HP14 4BF October 1952 /
13 December 2012
British /
England
Business Executive
FOISTER, Amanda Director (Active) Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF July 1966 /
4 June 2015
British /
England
Charity Director
JEANS, David John Director (Active) Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, England, HP14 4BF February 1950 /
13 January 2010
British /
England
N/A
LIDINGTON, David Roy, The Right Honorable Director (Active) Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF June 1956 /
10 December 2015
British /
England
Member Of Parliament
POWELL, Stephen Peter Director (Active) Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, England, HP14 4BF November 1952 /
23 June 2010
British /
England
Chief Executive
YOUNG, Amilha Director (Active) Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF January 1963 /
4 June 2015
British /
England
Lawyer
WEINER, Mark Justin Secretary (Resigned) Kinnaird, Peters Lane, Monks Risborough, Princes Risborough, Buckinghamshire, United Kingdom, HP27 0LQ /
19 August 2009
/
CLARE, Carol Ann Director (Resigned) Turville Court, Turville Heath, Henley-On-Thames, Oxfordshire, RG9 6JT November 1958 /
19 August 2009
British /
United Kingdom
Director
CLARE, Rebecca Director (Resigned) Turville Court Estate, Turville Heath, Henley-On-Thames, United Kingdom, RG9 6JT August 1991 /
19 August 2009
British /
England
Director
SEBLEY, June Walker Director (Resigned) Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, England, HP14 4BF February 1958 /
13 January 2010
British /
United Kingdom
Marketing Director
WORTHINGTON, Katherine Harriet Gillian Director (Resigned) Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, England, HP14 4BF September 1970 /
13 January 2010
British /
England
Administrator

Competitor

Search similar business entities

Post Town AYLESBURY
Post Code HP19 8EZ
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on THE CLARE FOUNDATION LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches