Background WavePink WaveYellow Wave

THE CLIVE RICHARDS FOUNDATION (02020651)

THE CLIVE RICHARDS FOUNDATION (02020651) is an active UK company. incorporated on 16 May 1986. with registered office in Hereford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE CLIVE RICHARDS FOUNDATION has been registered for 39 years. Current directors include DAVIES, Gareth Jon, DEUTSCH, John, DINES, Peter Michael and 6 others.

Company Number
02020651
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 May 1986
Age
39 years
Address
Lower Hope, Hereford, HR1 3JF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAVIES, Gareth Jon, DEUTSCH, John, DINES, Peter Michael, FROST, Karen Elizabeth, IDDON, David John, KEMP, James Francis, LAMDEN, Julian Guy, RICHARDS, Hermione Granuaile, RICHARDS, Sylvia Anne
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLIVE RICHARDS FOUNDATION

THE CLIVE RICHARDS FOUNDATION is an active company incorporated on 16 May 1986 with the registered office located in Hereford. 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 CLIVE RICHARDS FOUNDATION was registered 39 years ago.(SIC: 88990)

Status

active

Active since 39 years ago

Company No

02020651

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

Age

39 Years

Incorporated 16 May 1986

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 25 November 2025 (4 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

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

THE CLIVE AND SYLVIA RICHARDS CHARITY LIMITED
From: 1 August 2014To: 10 May 2022
CLIVE RICHARDS CHARITY(THE)
From: 16 May 1986To: 1 August 2014
Contact
Address

Lower Hope Ullingswick Hereford, HR1 3JF,

Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Dec 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Apr 21
New Owner
Apr 21
Director Left
Jul 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Nov 22
Director Left
May 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Left
Oct 24
Director Joined
Jun 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

DUTTON, Timothy Richard

Active
Lower Hope, HerefordHR1 3JF
Secretary
Appointed 25 Jul 2025

DAVIES, Gareth Jon

Active
43 Barford Road, SheringhamNR26 8EQ
Born January 1964
Director
Appointed 25 Jul 2017

DEUTSCH, John

Active
Lower Hope, HerefordHR1 3JF
Born June 1958
Director
Appointed 06 Mar 2025

DINES, Peter Michael

Active
Wentworth Road, Sutton ColdfieldB74 2SG
Born May 1973
Director
Appointed 17 Dec 2013

FROST, Karen Elizabeth

Active
Lower Hope, HerefordHR1 3JF
Born December 1959
Director
Appointed 02 May 2024

IDDON, David John

Active
Blackford, LudlowSY8 2ET
Born October 1953
Director
Appointed 27 May 2015

KEMP, James Francis

Active
Lower Hope, HerefordHR1 3JF
Born August 1969
Director
Appointed 20 Jan 2022

LAMDEN, Julian Guy

Active
Lower Hope, HerefordHR1 3JF
Born November 1957
Director
Appointed 13 Jul 2023

RICHARDS, Hermione Granuaile

Active
Lower Hope, HerefordHR1 3JF
Born September 1999
Director
Appointed 16 Jan 2024

RICHARDS, Sylvia Anne

Active
Lower Hope Court Lower Hope, HerefordHR1 3JF
Born June 1942
Director
Appointed N/A

LOWER HOPE INVESTMENTS LTD

Resigned
Lower Hope, HerefordHR1 3JF
Corporate secretary
Appointed 21 Nov 2019
Resigned 25 Jul 2025

ST MARY ABCHURCH (SECRETARIES & REGISTRARS) LTD

Resigned
Avalon House, LondonEC2A 4PJ
Corporate secretary
Appointed N/A
Resigned 19 Dec 1997

TARRAKARN LIMITED

Resigned
Lower Hope, HerefordHR1 3JF
Corporate secretary
Appointed 19 Dec 1997
Resigned 21 Nov 2019

BANBURY, Peregrine

Resigned
Ferryside, FerrysideSA17 5UY
Born May 1948
Director
Appointed 27 May 2015
Resigned 17 Mar 2023

DEUTSCH, Liz

Resigned
Bromsberrow, LedburyHR8 1SF
Born June 1965
Director
Appointed 25 Jul 2017
Resigned 23 Oct 2024

HENRY, Peter Charles Walter

Resigned
The Downs, BromyardHR7 4NU
Born October 1949
Director
Appointed 28 Aug 2009
Resigned 24 Nov 2022

LEWIS, Anna Jane

Resigned
46 Prince Rupert Road, LedburyHR8 2FA
Born May 1979
Director
Appointed 28 Feb 2005
Resigned 28 Aug 2009

LOVELL, Penelope Ann

Resigned
Lower Hope, HerefordHR1 3JF
Born December 1967
Director
Appointed 20 Jan 2022
Resigned 03 Jan 2024

RICHARDS, William Samuel Clive

Resigned
Lower Hope, HerefordHR1 3JF
Born September 1937
Director
Appointed N/A
Resigned 16 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Sylvia Anne Richards

Active
Lower Hope, HerefordHR1 3JF
Born June 1942

Nature of Control

Significant influence or control as trust
Notified 16 Apr 2021

Mr William Samuel Clive Richards

Ceased
Lower Hope, HerefordHR1 3JF
Born September 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Resolution
20 October 2022
RESOLUTIONSResolutions
Resolution
18 October 2022
RESOLUTIONSResolutions
Memorandum Articles
18 October 2022
MAMA
Statement Of Companys Objects
13 October 2022
CC04CC04
Certificate Change Of Name Company
10 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
10 May 2022
NE01NE01
Change Of Name Notice
10 May 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
27 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 November 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
17 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 September 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Legacy
16 December 2005
288cChange of Particulars
Legacy
16 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Resolution
25 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
10 March 2005
287Change of Registered Office
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Memorandum Articles
15 September 1998
MEM/ARTSMEM/ARTS
Resolution
15 September 1998
RESOLUTIONSResolutions
Legacy
22 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
7 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
23 December 1991
363aAnnual Return
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 July 1986
224224