Background WavePink WaveYellow Wave

THE ASHLEY FAMILY FOUNDATION (01759854)

THE ASHLEY FAMILY FOUNDATION (01759854) is an active UK company. incorporated on 7 October 1983. with registered office in Tetbury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE ASHLEY FAMILY FOUNDATION has been registered for 42 years. Current directors include ASHLEY, Edie, ASHLEY, Julian, ASHLEY-HOLLIGAN, Laughlin and 6 others.

Company Number
01759854
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 1983
Age
42 years
Address
6 Trull Farm Buildings, Tetbury, GL8 8SQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ASHLEY, Edie, ASHLEY, Julian, ASHLEY-HOLLIGAN, Laughlin, ASHLEY-KORNER, Alexis, Mr., GEORGE, Anita Anne, REES, Meirion, Mr., SHUCKBURGH, Emma, WILLIAMS-DAVIES, Mandy, WIMBLE, Andrew Bowring
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASHLEY FAMILY FOUNDATION

THE ASHLEY FAMILY FOUNDATION is an active company incorporated on 7 October 1983 with the registered office located in Tetbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE ASHLEY FAMILY FOUNDATION was registered 42 years ago.(SIC: 88990)

Status

active

Active since 42 years ago

Company No

01759854

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 7 October 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

THE ASHLEY FAMILY FOUNDATION LIMITED
From: 29 March 2011To: 30 April 2020
LAURA ASHLEY FOUNDATION(THE)
From: 17 December 1985To: 29 March 2011
ASHLEY FOUNDATION LIMITED(THE)
From: 7 October 1983To: 17 December 1985
Contact
Address

6 Trull Farm Buildings Trull Tetbury, GL8 8SQ,

Previous Addresses

, Ladywell House Park Street, Newtown, Powys, SY16 1JB, Wales
From: 25 May 2010To: 7 March 2013
, Rhydoldog House, Cwmdauddwr, Rhayader, Powys, LD6 5HB
From: 7 October 1983To: 25 May 2010
Timeline

23 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Nov 10
Director Left
Mar 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 14
Director Left
Dec 14
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Nov 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 22
Director Left
Jul 22
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

10 Active
24 Resigned

THE TRUST PARTNERSHIP LTD

Active
Trull Farm Buildings, TetburyGL8 8SQ
Corporate secretary
Appointed 29 Jun 2023

ASHLEY, Edie

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born June 1996
Director
Appointed 07 Nov 2024

ASHLEY, Julian

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born January 1969
Director
Appointed 13 Mar 2020

ASHLEY-HOLLIGAN, Laughlin

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born June 1988
Director
Appointed 07 Nov 2024

ASHLEY-KORNER, Alexis, Mr.

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born August 1995
Director
Appointed 22 Jun 2018

GEORGE, Anita Anne

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born March 1959
Director
Appointed 07 Dec 2012

REES, Meirion, Mr.

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born August 1988
Director
Appointed 04 Nov 2022

SHUCKBURGH, Emma

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born April 1965
Director
Appointed 21 Sept 1999

WILLIAMS-DAVIES, Mandy

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born August 1966
Director
Appointed 04 Nov 2022

WIMBLE, Andrew Bowring

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born November 1957
Director
Appointed 07 Nov 2024

ABEL, Wendy

Resigned
Park Street, NewtownSY16 1JB
Secretary
Appointed 01 Oct 2012
Resigned 07 Jan 2013

BARKER, Roy

Resigned
15 Goose Island, SwanseaSA1 1UB
Secretary
Appointed 19 Mar 1997
Resigned 27 Apr 1999

COPE, Russell Howard

Resigned
66 Pencisely Road, CardiffCF5 1DH
Secretary
Appointed 01 Oct 2006
Resigned 30 Sept 2012

DEADMAN, Walter Bernard

Resigned
Clef House North Common Road, Haywards HeathRH17 7RJ
Secretary
Appointed N/A
Resigned 19 Mar 1997

DOWLING, John

Resigned
3 The Sycamores, Hemel HempsteadHP3 0LL
Secretary
Appointed 31 Jul 2000
Resigned 01 Oct 2006

DUFORT, Alex

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Secretary
Appointed 18 Oct 2013
Resigned 29 Jun 2023

SCOTT, Ruth

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Secretary
Appointed 18 Jan 2013
Resigned 30 Jun 2013

THOMPSON, Annabel

Resigned
60 Beltran Road, LondonSW6 3AJ
Secretary
Appointed 27 Apr 1999
Resigned 27 Apr 2000

APPIO, Helena

Resigned
13 Montague Avenue, LondonSE4 1YP
Born December 1954
Director
Appointed 27 Apr 2001
Resigned 15 Oct 2010

ASHLEY, Bernard Albert, Sir

Resigned
Preverger, 83680 La Garde Freinet
Born August 1926
Director
Appointed N/A
Resigned 22 Sept 1999

ASHLEY, David James

Resigned
Rhydoldog, Rhayader
Born November 1954
Director
Appointed N/A
Resigned 19 Mar 1997

ASHLEY, Jane, Miss.

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born October 1953
Director
Appointed 14 Feb 1996
Resigned 11 Mar 2022

BADDELEY, Oriana, Professor

Resigned
Ccw Graduate School, LondonSW1P 4JU
Born April 1954
Director
Appointed 18 Jun 2010
Resigned 01 Jul 2022

GASKELL, Richard Kennedy Harvey, Sir

Resigned
Grove Farm Grove Lane, ChippenhamSN14 7BS
Born September 1936
Director
Appointed N/A
Resigned 19 Mar 1997

GEORGE, Anita

Resigned
Jameson Street, LondonW8 7SH
Born March 1952
Director
Appointed 07 Dec 2012
Resigned 03 Dec 2014

GOLDSTONE, David Joseph

Resigned
22 Grosvenor Hill Court, LondonW1K 3PX
Born February 1929
Director
Appointed 09 Feb 2005
Resigned 30 Oct 2006

GOLOMBOK, Susan Esther, Professor

Resigned
Howe House, CambridgeCB3 0LX
Born August 1954
Director
Appointed 10 Mar 1998
Resigned 31 Dec 2011

GOWAR, Martyn Christopher

Resigned
Church Farm Westbrook Hill, GodalmingGU8 6LQ
Born July 1946
Director
Appointed 23 May 1996
Resigned 14 Jun 2019

HODGSON, Michael John

Resigned
Gaufron Villa, RhayaderLD6 5PB
Born July 1943
Director
Appointed 31 Oct 2008
Resigned 08 Jun 2016

HOOSON, Hugh Emlyn, Lord

Resigned
Summerfield Park, PowysSY18 6AQ
Born March 1925
Director
Appointed N/A
Resigned 19 Mar 1997

JONES, Martin Wyn

Resigned
48 Sixth Avenue, LondonW10 4HD
Born December 1951
Director
Appointed 21 Sept 1999
Resigned 09 Feb 2005

MCILROY, Jeremy Malise

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born June 1955
Director
Appointed 02 Dec 2011
Resigned 07 Nov 2024

QUEENSBERRY, David, Lord

Resigned
63 Penfold Street, LondonNW8 8PQ
Born December 1929
Director
Appointed 21 Sept 1999
Resigned 26 Jun 2008

TIMNEY, Sue

Resigned
Halliday Drive, DealCT14 7AX
Born July 1950
Director
Appointed 02 Oct 2009
Resigned 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Memorandum Articles
14 May 2020
MAMA
Resolution
14 May 2020
RESOLUTIONSResolutions
Memorandum Articles
14 May 2020
MAMA
Certificate Change Of Name Company
30 April 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Second Filing Of Director Termination With Name
18 March 2020
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
18 March 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Appoint Person Secretary Company With Name
23 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Change Person Secretary Company With Change Date
6 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2013
CH01Change of Director Details
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Certificate Change Of Name Company
29 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
287Change of Registered Office
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
24 September 1999
288bResignation of Director or Secretary
Resolution
26 January 1999
RESOLUTIONSResolutions
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
13 August 1996
288288
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Legacy
22 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
23 November 1990
363363
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
26 August 1987
REREG(U)REREG(U)
Legacy
7 May 1987
225(1)225(1)
Legacy
23 April 1987
363363
Accounts With Accounts Type Full
1 April 1987
AAAnnual Accounts
Legacy
30 January 1987
288288
Legacy
30 January 1987
288288
Legacy
30 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 July 1986
288288
Memorandum Articles
27 February 1986
MEM/ARTSMEM/ARTS
Incorporation Company
7 October 1983
NEWINCIncorporation