Background WavePink WaveYellow Wave

THE AMBER FOUNDATION (03004111)

THE AMBER FOUNDATION (03004111) is an active UK company. incorporated on 21 December 1994. with registered office in Chulmleigh. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. THE AMBER FOUNDATION has been registered for 31 years. Current directors include DANIEL, Charles Patrick John, LYALL, Stephen Charles, MARLAND, Penelope Mary, Lady and 3 others.

Company Number
03004111
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 1994
Age
31 years
Address
Ashley Court, Chulmleigh, EX18 7EX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DANIEL, Charles Patrick John, LYALL, Stephen Charles, MARLAND, Penelope Mary, Lady, MORRIS, Lucy Henrietta, OLDFIELD, Richard John, SMITH, Bartholomew Evan Eric
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AMBER FOUNDATION

THE AMBER FOUNDATION is an active company incorporated on 21 December 1994 with the registered office located in Chulmleigh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. THE AMBER FOUNDATION was registered 31 years ago.(SIC: 87900)

Status

active

Active since 31 years ago

Company No

03004111

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 21 December 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

MUTUALPURPOSE LIMITED
From: 21 December 1994To: 5 April 1995
Contact
Address

Ashley Court Chawleigh Chulmleigh, EX18 7EX,

Timeline

10 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Jun 15
Director Joined
Apr 16
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
May 22
Director Joined
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

ROSAM, Paul Joseph

Active
Ashley Court, ChulmleighEX18 7EX
Secretary
Appointed 16 Dec 2016

DANIEL, Charles Patrick John

Active
Chawleigh, ChulmleighEX18 7EX
Born September 1989
Director
Appointed 09 Jun 2025

LYALL, Stephen Charles

Active
Ashley Court, ChulmleighEX18 7EX
Born May 1948
Director
Appointed 30 Sept 2017

MARLAND, Penelope Mary, Lady

Active
Ashley Court, ChulmleighEX18 7EX
Born August 1957
Director
Appointed 05 Oct 2017

MORRIS, Lucy Henrietta

Active
Cold Aston, CheltenhamGL54 3BJ
Born January 1962
Director
Appointed 19 Dec 2025

OLDFIELD, Richard John

Active
Ashley Court, ChulmleighEX18 7EX
Born October 1955
Director
Appointed 23 Mar 2016

SMITH, Bartholomew Evan Eric

Active
Garden House, LondonSW7 4BQ
Born February 1955
Director
Appointed 02 Mar 1995

DREW, Charles

Resigned
Hillview, ColefordGL16 7NY
Secretary
Appointed 01 Apr 2004
Resigned 12 Jun 2015

GOUGH, Sarah Parthina

Resigned
3 Avenue Gardens, TeddingtonTW11 0BH
Secretary
Appointed 25 Jul 2000
Resigned 31 Mar 2004

SMITH, Bartholomew Evan Eric

Resigned
Garden House, LondonSW7 4BQ
Secretary
Appointed 02 Mar 1995
Resigned 25 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Dec 1994
Resigned 02 Mar 1995

GILBEY, James

Resigned
38 Lennox Gardens, LondonWC2
Born October 1956
Director
Appointed 25 Jul 2000
Resigned 01 May 2004

MCKIE, Roger Norman

Resigned
Conigree Dock Lane, TewkesburyGL20 7LG
Born November 1953
Director
Appointed 02 Mar 1995
Resigned 24 Feb 1997

MORRIS, Lucy Henrietta

Resigned
Aston Villa, CheltenhamGL54 3BJ
Born January 1963
Director
Appointed 28 Jul 2000
Resigned 18 Dec 2025

SHORTHOUSE, Dominic Hugh

Resigned
Meadow Cottage Farm, EghamTW20 0UD
Born December 1961
Director
Appointed 18 Oct 2000
Resigned 21 May 2015

SMITH, Catherine Blanche

Resigned
2 Garden House, LondonSW7 4BQ
Born August 1957
Director
Appointed 02 Mar 1995
Resigned 25 Jul 2000

SOAMES, Arthur Nicholas Winston, The Honorable

Resigned
Chawleigh, ChulmleighEX18 7EX
Born February 1948
Director
Appointed 15 May 1997
Resigned 10 Jan 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Dec 1994
Resigned 02 Mar 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 21 Dec 1994
Resigned 02 Mar 1995

Persons with significant control

1

0 Active
1 Ceased

Mr Bartholomew Evan Eric Smith

Ceased
Ashley Court, ChulmleighEX18 7EX
Born February 1955

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 21 Dec 2016
Ceased 19 May 2022
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
24 June 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Accounts With Accounts Type Group
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 November 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Group
24 November 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
6 November 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 December 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
18 July 2005
287Change of Registered Office
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 April 2003
AUDAUD
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Memorandum Articles
12 December 1995
MEM/ARTSMEM/ARTS
Resolution
12 December 1995
RESOLUTIONSResolutions
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
22 September 1995
224224
Certificate Change Of Name Company
4 April 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 March 1995
RESOLUTIONSResolutions
Legacy
14 March 1995
288288
Legacy
14 March 1995
287Change of Registered Office
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
21 December 1994
NEWINCIncorporation