NATIONAL STAR FOUNDATION -


Company Profile Company Filings

Overview

NATIONAL STAR FOUNDATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
NATIONAL STAR FOUNDATION was incorporated 70 years ago on 20/08/1953 and has the registered number: 00522846. The accounts status is GROUP and accounts are next due on 31/05/2024.

NATIONAL STAR FOUNDATION -

This company is listed in the following categories:
85410 - Post-secondary non-tertiary education
85590 - Other education n.e.c.
87900 - Other residential care activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

ULLENWOOD MANOR
GL53 9QU

This Company Originates in : United Kingdom
Previous trading names include:
NATIONAL STAR CENTRE FOR DISABLED YOUTH LIMITED (until 22/03/2012)

Confirmation Statements

Last Statement Next Statement Due
19/12/2023 02/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAUL KEITH STYLES Oct 1950 British Director 1992-11-27 CURRENT
MRS ELIZABETH CADMAN Oct 1980 British Director 2018-10-28 CURRENT
MR BRIAN MICHAEL CHATFIELD Apr 1946 British Director 2003-06-20 CURRENT
MRS FRANCES ALLCOCK Jan 1961 British Director 2022-01-27 CURRENT
MR CHRIS HALLAM Jun 1961 British Director 2022-10-31 CURRENT
MR ROBERT ROY HAYMON-COLLINS Mar 1959 British Director 2019-11-12 CURRENT
MR CHARLES ROBERT VICTOR HOWES Jul 1957 British Director 2013-09-30 CURRENT
MRS JANE MATHESON Jan 1961 British Director 2023-02-09 CURRENT
MR PETER GORDON JOHN BAREFOOT Aug 1952 British Director 2022-01-27 CURRENT
MS NIKKI RICHARDSON Aug 1957 British Director 2023-07-26 CURRENT
MRS MARGARET ELEANOR SHEATHER Oct 1952 British Director 2021-10-27 CURRENT
MR MATTHEW PETER SHAYLE Nov 1981 British Director 2019-01-30 CURRENT
GRAHAM JOHN MORRIS Sep 1946 British Director 1996-07-12 UNTIL 2000-12-18 RESIGNED
LT-COMMANDER SIR GODFREY WILLIAM STYLE Apr 1915 British Director RESIGNED
MR PETER PARKHOUSE Jul 1927 British Director 1997-03-14 UNTIL 2002-05-31 RESIGNED
JOHN ANTHONY SAUNDERS Feb 1949 British Director 2003-03-27 UNTIL 2010-07-01 RESIGNED
MR SHAUN DAVID EDWARD PARSONS Dec 1944 British Director RESIGNED
RICHARD ANTHONY GRIFFITHS Oct 1936 British Director 1999-07-08 UNTIL 2000-10-31 RESIGNED
MR STEPHEN JEFFREY SCOTT-SMITH Apr 1950 British Director 2008-06-26 UNTIL 2015-04-28 RESIGNED
MR BARRY SEAMONS Oct 1937 British Director 2012-03-31 UNTIL 2020-01-29 RESIGNED
MAJOR THE HON ANDREW WIGRAM Mar 1949 British Director 1992-11-27 UNTIL 2001-07-05 RESIGNED
JOHN VINCENT MILLER Jun 1925 British Director RESIGNED
MR JONATHAN NEIL MCMAHON Sep 1975 British Director 2019-01-30 UNTIL 2022-04-28 RESIGNED
JANETTE SHANKS MCCREADIE May 1924 British Director 1993-07-16 UNTIL 1999-07-08 RESIGNED
MR ANTHONY PAUL MCCLARAN Nov 1957 British Director 2005-12-01 UNTIL 2009-07-31 RESIGNED
MICHAEL WARREN INGRAM Jun 1917 British Director RESIGNED
DEBORAH HUTTON Nov 1936 British Director 2005-06-30 UNTIL 2009-11-09 RESIGNED
JOHN DAVID CLARKE May 1953 British Secretary RESIGNED
DAVID FREDERICK WILLIAMSON Jun 1940 Secretary 2008-01-01 UNTIL 2009-11-20 RESIGNED
COLONEL GERALD CLEMENT SHARPE Secretary RESIGNED
ANDREW CLEMENT WILSON May 1906 British Director RESIGNED
JOHN GARRETT Aug 1922 British Director RESIGNED
PROFESSOR BARRY DENT Oct 1937 English Director 2003-06-20 UNTIL 2015-04-28 RESIGNED
COLIN JOHN DENHAM-DAVIS May 1930 British Director RESIGNED
PETER JOHN COTTINGHAM Feb 1946 British Director 2001-07-05 UNTIL 2013-12-11 RESIGNED
MRS MARY ELIZABETH CURNOCK COOK Oct 1958 British Director 2013-12-11 UNTIL 2017-09-20 RESIGNED
MR TIMOTHY COOPER Jul 1961 British Director 2013-03-12 UNTIL 2023-07-26 RESIGNED
DOCTOR SOPHIE KATHRYN BURROWS Aug 1960 British Director 1997-03-14 UNTIL 2006-12-15 RESIGNED
RIGHT REVEREND DAVID EDWARD BENTLEY Aug 1935 British Director 1995-03-17 UNTIL 1997-03-14 RESIGNED
RIGHT REVEREND PETER JOHN BALL Feb 1932 British Director 1992-11-27 UNTIL 1993-03-19 RESIGNED
KEITH DOUGLAS ANDERSON Jun 1939 British Director RESIGNED
MR ROBERT RUSSELL THOMPSON Aug 1947 British Director 2013-12-11 UNTIL 2020-07-22 RESIGNED
DOCTOR VIOLET ELIZABETH FRANKLAND MOORE Dec 1901 British Director RESIGNED
MR BENJAMIN JOHN HIGGINS Sep 1975 British Director 2014-05-19 UNTIL 2019-07-25 RESIGNED
MR MARK WILLIAM VESTEY Apr 1943 British Director 1995-10-06 UNTIL 2005-06-30 RESIGNED
MRS CHRISTINE MARY ELLSON Jan 1945 British Director 1995-03-17 UNTIL 1996-02-28 RESIGNED
MRS CAROLINE VERNEY Aug 1935 British Director 1992-11-27 UNTIL 1997-03-14 RESIGNED
JOHN WILLIAM THREADINGHAM Jul 1919 British Director RESIGNED
JAMES JOSEPH TIERNEY May 1952 British Director 2001-07-05 UNTIL 2011-06-07 RESIGNED
PROFESSOR TAMAR JUDITH THOMPSON Feb 1953 British Director 2013-03-12 UNTIL 2015-01-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00044307 LIMITED SPEKE ... DORMANT 74990 - Non-trading company
HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
PEARSON EDUCATION LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 58110 - Book publishing
SPINA BIFIDA, HYDROCEPHALUS, INFORMATION, NETWORKING, EQUALITY - SHINE PETERBOROUGH ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
GROUNDWORK LEICESTER AND LEICESTERSHIRE LTD LIVERPOOL Dissolved... FULL 96090 - Other service activities n.e.c.
PUTSBOROUGH APARTMENTS LIMITED BARNSTAPLE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
OAKRIDGE (ABBEYDALE) MANAGEMENT COMPANY LIMITED GLOUCESTER Active TOTAL EXEMPTION FULL 98000 - Residents property management
NEW BREWERY ARTS LIMITED GLOUCESTERSHIRE Active GROUP 47781 - Retail sale in commercial art galleries
STUDENT LOANS COMPANY LIMITED DARLINGTON ENGLAND Active FULL 64929 - Other credit granting n.e.c.
PUTSBOROUGH POOL LIMITED BARNSTAPLE Active TOTAL EXEMPTION FULL 98000 - Residents property management
UNITED CHURCH SCHOOLS TRUST PETERBOROUGH ENGLAND Active FULL 85200 - Primary education
LEICESTER SHIRE PROMOTIONS LIMITED LOUGHBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HIGHER EDUCATION POLICY INSTITUTE NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
THE STUDENT ROOM GROUP LIMITED BRIGHTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
SAMPHIRE TRUST CRANBROOK UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE VOLUNTARY INITIATIVE COMMUNITY INTEREST COMPANY HOLLINGDON UNITED KINGDOM Active UNAUDITED ABRIDGED 01610 - Support activities for crop production
THE CENTRE FOR EDUCATION AND YOUTH CIC ST IVES UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
EDUCATION CUBED LTD BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
DYSON TECHNICAL TRAINING LIMITED MALMESBURY Active SMALL 85310 - General secondary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NSF TRADING LIMITED GLOS Active SMALL 56101 - Licensed restaurants
NSF DESIGN & BUILD LIMITED CHELTENHAM Active SMALL 96090 - Other service activities n.e.c.