Background WavePink WaveYellow Wave

ELMLEY FOUNDATION(THE) (01959978)

ELMLEY FOUNDATION(THE) (01959978) is an active UK company. incorporated on 15 November 1985. with registered office in Crediton. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. ELMLEY FOUNDATION(THE) has been registered for 40 years. Current directors include CARSLAKE, Hugh Bampfield, DORNONVILLE DE LA COUR, Elmley Francis, FORDE, Katherine and 3 others.

Company Number
01959978
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 1985
Age
40 years
Address
West Aish, Crediton, EX17 6RX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CARSLAKE, Hugh Bampfield, DORNONVILLE DE LA COUR, Elmley Francis, FORDE, Katherine, JOHNSON, Diana Susan, LUTON, Sally Katrina, TRUE, Thomas-Leo Richard, Dr
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMLEY FOUNDATION(THE)

ELMLEY FOUNDATION(THE) is an active company incorporated on 15 November 1985 with the registered office located in Crediton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. ELMLEY FOUNDATION(THE) was registered 40 years ago.(SIC: 90020)

Status

active

Active since 40 years ago

Company No

01959978

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

40 Years

Incorporated 15 November 1985

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Small Company

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

West Aish Morchard Bishop Crediton, EX17 6RX,

Previous Addresses

22 Sansome Walk Worcester WR1 1LS
From: 11 February 2014To: 17 August 2017
5 Deansway Worcester WR1 2JG
From: 15 November 1985To: 11 February 2014
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Jun 14
Director Left
Jun 16
Director Left
Mar 17
Director Joined
Dec 17
New Owner
Mar 24
Director Joined
Feb 25
Director Joined
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Director Joined
Sept 25
New Owner
Mar 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

CARSLAKE, Hugh Bampfield

Active
Preston Bagot, Henley In ArdenB95 5EB
Born November 1946
Director
Appointed 01 Dec 2017

DORNONVILLE DE LA COUR, Elmley Francis

Active
Bellingham Road, LondonSE6 2PT
Born May 1989
Director
Appointed 01 Jan 2025

FORDE, Katherine

Active
BroadwayWR12 7ER
Born April 1978
Director
Appointed 01 Jan 2025

JOHNSON, Diana Susan

Active
West Aish, CreditonEX17 6RX
Born February 1948
Director
Appointed 22 Aug 1991

LUTON, Sally Katrina

Active
BirminghamB13 0AB
Born March 1953
Director
Appointed 07 May 2014

TRUE, Thomas-Leo Richard, Dr

Active
Pontithel, AberhondduLD3 0SA
Born May 1984
Director
Appointed 30 Jul 2025

EMMERSON, John Corti

Resigned
160 Aldersgate Street, LondonEC1A 4LP
Secretary
Appointed N/A
Resigned 21 Jun 1991

WHITE, Samuel Driver

Resigned
Lulsley, WorcesterWR6 5QW
Secretary
Appointed 21 Jun 1991
Resigned 20 Feb 2017

DE LA COUR, John

Resigned
West Aish, CreditonEX17 6RX
Born December 1950
Director
Appointed N/A
Resigned 31 Aug 2005

EMMERSON, John Corti

Resigned
160 Aldersgate Street, LondonEC1A 4LP
Born September 1937
Director
Appointed N/A
Resigned 21 Jun 1991

SWALLOW, Deborah Anne, Dr

Resigned
Malcolm Street, CambridgeCB1 1LL
Born August 1948
Director
Appointed 12 Jul 2005
Resigned 03 Mar 2015

WHITE, Samuel Driver

Resigned
Lulsley, WorcesterWR6 5QW
Born September 1938
Director
Appointed 21 Jun 1991
Resigned 20 Feb 2017

Persons with significant control

7

Dr Thomas-Leo Richard True

Active
Pontithel, AberhondduLD3 0SA
Born May 1984

Nature of Control

Significant influence or control
Notified 30 Jul 2025

Ms Katherine Forde

Active
BroadwayWR12 7ER
Born April 1978

Nature of Control

Significant influence or control
Notified 01 Jan 2025

Mr Elmley Francis Dornonville De La Cour

Active
Bellingham Road, LondonSE6 2PT
Born May 1989

Nature of Control

Significant influence or control
Notified 01 Jan 2025

Mr John De La Cour

Active
Morchard Bishop, CreditonEX17 6RX
Born December 1950

Nature of Control

Significant influence or control
Notified 27 Feb 2024

Mr Hugh Bampfield Carslake

Active
Preston Bagot, Henley In ArdenB95 5EB
Born November 1946

Nature of Control

Significant influence or control
Notified 01 Dec 2017

Ms Sally Katrina Luton

Active
Morchard Bishop, CreditonEX17 6RX
Born March 1953

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Ms Diana Susan Johnson

Active
Morchard Bishop, CreditonEX17 6RX
Born February 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Auditors Resignation Company
13 February 2017
AUDAUD
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Auditors Resignation Company
9 January 2017
AUDAUD
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
353353
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Auditors Resignation Company
8 June 2007
AUDAUD
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
403aParticulars of Charge Subject to s859A
Legacy
9 April 2003
403aParticulars of Charge Subject to s859A
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Resolution
3 December 1998
RESOLUTIONSResolutions
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Resolution
10 October 1996
RESOLUTIONSResolutions
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
2 October 1995
225(1)225(1)
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
12 June 1992
225(1)225(1)
Legacy
1 May 1992
363sAnnual Return (shuttle)
Legacy
17 October 1991
287Change of Registered Office
Legacy
10 September 1991
288288
Resolution
2 September 1991
RESOLUTIONSResolutions
Memorandum Articles
2 September 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
2 September 1991
MEM/ARTSMEM/ARTS
Resolution
2 September 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Legacy
8 July 1991
288288
Resolution
18 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Legacy
2 January 1991
287Change of Registered Office
Legacy
30 November 1990
288288
Legacy
1 November 1990
363363
Resolution
14 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 September 1990
AAAnnual Accounts
Resolution
14 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 September 1989
AAAnnual Accounts
Resolution
7 September 1989
RESOLUTIONSResolutions
Legacy
7 September 1989
363363
Accounts With Accounts Type Dormant
18 October 1988
AAAnnual Accounts
Resolution
18 October 1988
RESOLUTIONSResolutions
Legacy
18 October 1988
363363
Legacy
11 March 1988
225(1)225(1)
Accounts With Made Up Date
17 February 1988
AAAnnual Accounts
Resolution
17 February 1988
RESOLUTIONSResolutions
Legacy
17 February 1988
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
15 November 1985
MISCMISC