Background WavePink WaveYellow Wave

THE ELIZABETH FOUNDATION (01960980)

THE ELIZABETH FOUNDATION (01960980) is an active UK company. incorporated on 18 November 1985. with registered office in Cosham. The company operates in the Education sector, engaged in pre-primary education and 3 other business activities. THE ELIZABETH FOUNDATION has been registered for 40 years. Current directors include ARDERN, Peter Herbert, Dr, GIVEN, Andrew John, HOLLOWAY, Thomas Charles Robert and 4 others.

Company Number
01960980
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 November 1985
Age
40 years
Address
The Elizabeth Foundation, Cosham, PO6 3LL
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ARDERN, Peter Herbert, Dr, GIVEN, Andrew John, HOLLOWAY, Thomas Charles Robert, MANUEL, Imogen Lucy, PARKER, Victoria Jane, THOMAS, Huw David Jeremy, WINDRIDGE, Samuel Richard
SIC Codes
85100, 86900, 88910, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELIZABETH FOUNDATION

THE ELIZABETH FOUNDATION is an active company incorporated on 18 November 1985 with the registered office located in Cosham. The company operates in the Education sector, specifically engaged in pre-primary education and 3 other business activities. THE ELIZABETH FOUNDATION was registered 40 years ago.(SIC: 85100, 86900, 88910, 88990)

Status

active

Active since 40 years ago

Company No

01960980

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

Age

40 Years

Incorporated 18 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

The Elizabeth Foundation Southwick Hill Road Cosham, PO6 3LL,

Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Aug 12
Director Joined
Feb 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Feb 16
Director Left
Aug 16
Director Left
Aug 16
Loan Cleared
Sept 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
May 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Sept 20
Director Left
May 22
Director Joined
May 22
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Nov 24
Director Joined
May 25
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

ARDERN, Peter Herbert, Dr

Active
The Elizabeth Foundation, CoshamPO6 3LL
Born July 1937
Director
Appointed 02 Dec 1996

GIVEN, Andrew John

Active
The Elizabeth Foundation, CoshamPO6 3LL
Born September 1963
Director
Appointed 22 Jul 2020

HOLLOWAY, Thomas Charles Robert

Active
The Elizabeth Foundation, CoshamPO6 3LL
Born October 1973
Director
Appointed 24 Jul 2019

MANUEL, Imogen Lucy

Active
The Elizabeth Foundation, CoshamPO6 3LL
Born June 1990
Director
Appointed 02 Nov 2016

PARKER, Victoria Jane

Active
The Elizabeth Foundation, CoshamPO6 3LL
Born March 1978
Director
Appointed 22 Oct 2025

THOMAS, Huw David Jeremy

Active
The Elizabeth Foundation, CoshamPO6 3LL
Born April 1964
Director
Appointed 24 Jul 2024

WINDRIDGE, Samuel Richard

Active
The Elizabeth Foundation, CoshamPO6 3LL
Born October 1982
Director
Appointed 08 May 2022

MITCHELL, Brian

Resigned
18 Duncan Road, SouthseaPO5 2PQ
Secretary
Appointed N/A
Resigned 16 Jul 2002

WOOTTON, Richard Ivor Maynard

Resigned
The Elizabeth Foundation, CoshamPO6 3LL
Secretary
Appointed 16 Jul 2002
Resigned 27 Jul 2016

AL-SAFI, Waleed, Dr

Resigned
The Elizabeth Foundation, CoshamPO6 3LL
Born February 1950
Director
Appointed 25 Jul 2018
Resigned 31 Jan 2024

BRYANT, Emma Louise

Resigned
The Elizabeth Foundation, CoshamPO6 3LL
Born May 1976
Director
Appointed 14 Nov 2007
Resigned 31 Oct 2018

DALTON, Connor Daniel

Resigned
The Elizabeth Foundation, CoshamPO6 3LL
Born September 1991
Director
Appointed 30 Apr 2025
Resigned 28 Aug 2025

DYMOCK, Peter

Resigned
The Elizabeth Foundation, CoshamPO6 3LL
Born August 1959
Director
Appointed 20 Feb 2008
Resigned 20 Jan 2016

EXELL, Keith

Resigned
3 Saint Georges Road, CoshamPO6 2DN
Born April 1942
Director
Appointed 01 Jul 2003
Resigned 14 Sept 2006

HIGGINS, Laurence Paul

Resigned
9 Welch Road, PortsmouthPO4 0QD
Born May 1950
Director
Appointed N/A
Resigned 13 Apr 1999

HUTCHINSON, Sarah Jane

Resigned
The Elizabeth Foundation, CoshamPO6 3LL
Born January 1957
Director
Appointed 29 Apr 2014
Resigned 23 Oct 2024

METHERELL, David Kenneth

Resigned
The Elizabeth Foundation, CoshamPO6 3LL
Born January 1944
Director
Appointed N/A
Resigned 22 Apr 2015

MITCHELL, Brian

Resigned
18 Duncan Road, SouthseaPO5 2PQ
Born April 1947
Director
Appointed N/A
Resigned 16 Jul 2002

ORMSBY, Heidi Julia

Resigned
The Elizabeth Foundation, CoshamPO6 3LL
Born January 1964
Director
Appointed 22 Apr 2003
Resigned 22 Feb 2016

PEERS, Elizabeth

Resigned
The Elizabeth Foundation, CoshamPO6 3LL
Born July 1965
Director
Appointed 22 Jan 2014
Resigned 25 Jul 2018

PRITCHARD, Gregory Forshaw

Resigned
The Elizabeth Foundation, CoshamPO6 3LL
Born January 1958
Director
Appointed 01 Dec 2004
Resigned 27 Jul 2016

RIGGS, Ian

Resigned
Porchester Road, FarehamPO16 8AP
Born April 1973
Director
Appointed 20 Feb 2008
Resigned 20 Dec 2011

SATCHWELL, Christopher Frederick

Resigned
33 Victoria Avenue, Hayling IslandPO11 9AJ
Born June 1943
Director
Appointed 12 Apr 1999
Resigned 12 Jul 2005

SEAMAN, Helen

Resigned
The Elizabeth Foundation, CoshamPO6 3LL
Born January 1965
Director
Appointed 14 Nov 2007
Resigned 26 Apr 2017

TUFNELL, Michael Greville

Resigned
The Elizabeth Foundation, CoshamPO6 3LL
Born September 1971
Director
Appointed 03 Jun 2008
Resigned 04 Nov 2015

TYLER, Emma Jane

Resigned
The Elizabeth Foundation, CoshamPO6 3LL
Born December 1967
Director
Appointed 26 Apr 2017
Resigned 30 Oct 2019

WALTER, John Alexander

Resigned
141 Hill Road, FarehamPO16 8JY
Born September 1951
Director
Appointed N/A
Resigned 01 Dec 2002

WATERS, Martin

Resigned
The Elizabeth Foundation, CoshamPO6 3LL
Born April 1981
Director
Appointed 01 May 2019
Resigned 28 Apr 2022

WIENSZCZAK, Hayley

Resigned
The Elizabeth Foundation, CoshamPO6 3LL
Born May 1966
Director
Appointed 29 Apr 2014
Resigned 30 Sept 2016

WOOTTON, Richard Ivor Maynard

Resigned
The Elizabeth Foundation, CoshamPO6 3LL
Born May 1944
Director
Appointed 02 Dec 1996
Resigned 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Memorandum Articles
25 September 2024
MAMA
Resolution
25 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
21 September 2024
CC04CC04
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Auditors Resignation Company
29 December 2016
AUDAUD
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Resolution
2 September 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Miscellaneous
10 July 2014
MISCMISC
Memorandum Articles
9 May 2014
MEM/ARTSMEM/ARTS
Resolution
9 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Memorandum Articles
14 February 2008
MEM/ARTSMEM/ARTS
Resolution
14 February 2008
RESOLUTIONSResolutions
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
18 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 February 2004
AAAnnual Accounts
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
16 April 2003
AUDAUD
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
287Change of Registered Office
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363aAnnual Return
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 January 2000
AAAnnual Accounts
Memorandum Articles
19 April 1999
MEM/ARTSMEM/ARTS
Resolution
19 April 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
363aAnnual Return
Legacy
5 February 1999
353353
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Legacy
3 February 1998
363aAnnual Return
Accounts With Accounts Type Full Group
26 January 1998
AAAnnual Accounts
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Resolution
25 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
21 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
22 December 1992
363x363x
Legacy
17 August 1992
288288
Legacy
7 April 1992
288288
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
13 December 1991
363x363x
Legacy
11 May 1991
363363
Legacy
15 March 1991
288288
Legacy
15 March 1991
288288
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
3 May 1990
353353
Legacy
1 May 1990
288288
Legacy
1 May 1990
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
287Change of Registered Office
Legacy
20 January 1990
288288
Legacy
5 April 1989
363363
Legacy
5 April 1989
353353
Legacy
2 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
31 October 1988
288288
Legacy
21 July 1988
288288
Legacy
21 July 1988
288288
Accounts With Accounts Type Full
25 February 1988
AAAnnual Accounts
Legacy
25 February 1988
288288
Legacy
25 February 1988
363363
Legacy
25 February 1988
224224
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87