Background WavePink WaveYellow Wave

OVINGDEAN HALL FOUNDATION (03148333)

OVINGDEAN HALL FOUNDATION (03148333) is an active UK company. incorporated on 19 January 1996. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. OVINGDEAN HALL FOUNDATION has been registered for 30 years. Current directors include JOHNSON, Ian Richard, MCALPINE, Hamish, ROUSSEAU, Lindsey Jane.

Company Number
03148333
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 January 1996
Age
30 years
Address
15 Great College Street, London, SW1P 3RX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
JOHNSON, Ian Richard, MCALPINE, Hamish, ROUSSEAU, Lindsey Jane
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVINGDEAN HALL FOUNDATION

OVINGDEAN HALL FOUNDATION is an active company incorporated on 19 January 1996 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. OVINGDEAN HALL FOUNDATION was registered 30 years ago.(SIC: 85590)

Status

active

Active since 30 years ago

Company No

03148333

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

Age

30 Years

Incorporated 19 January 1996

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

OVINGDEAN HALL SCHOOL
From: 19 January 1996To: 31 July 2012
Contact
Address

15 Great College Street London, SW1P 3RX,

Previous Addresses

C/O B.Arter Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TR
From: 23 September 2015To: 31 October 2016
C/O C/O Ewing Foundation 40 Bernard Street London WC1N 1LG
From: 25 June 2012To: 23 September 2015
C/O Ovingdean Hall School the Parish Office the Church of Saint Margaret the Green Rottingdean Brighton East Sussex BN2 7HA
From: 12 April 2011To: 25 June 2012
Ovingdean Hall School Greenways Brighton East Sussex BN2 7BJ
From: 19 January 1996To: 12 April 2011
Timeline

18 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jul 10
Director Left
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Apr 13
Director Left
Dec 22
Director Left
Feb 26
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ARMSTRONG, Sarah Louise

Active
Great College Street, LondonSW1P 3RX
Secretary
Appointed 19 Sept 2019

JOHNSON, Ian Richard

Active
Great College Street, LondonSW1P 3RX
Born April 1943
Director
Appointed 11 Nov 2009

MCALPINE, Hamish

Active
Great College Street, LondonSW1P 3RX
Born December 1954
Director
Appointed 20 Jun 2012

ROUSSEAU, Lindsey Jane

Active
Great College Street, LondonSW1P 3RX
Born June 1951
Director
Appointed 20 Jun 2012

ARTER, Brian

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 31 May 2013
Resigned 19 Sept 2019

BARBER, James Gordon, Lieutenant Colonel (Retired)

Resigned
Paines Oast, LewesBN8 6DT
Secretary
Appointed 19 Jan 1996
Resigned 14 Sept 2001

HARROWER, Jane

Resigned
5 Park Road, SeafordBN25 2PG
Secretary
Appointed 18 Jun 2008
Resigned 21 Jul 2010

KING, David Richard

Resigned
82 Western Road, LewesBN7 1RP
Secretary
Appointed 14 Sept 2001
Resigned 30 Jun 2007

LORD, Janet

Resigned
Toronto Terrace, BrightonBN2 9UX
Secretary
Appointed 17 Aug 2010
Resigned 31 May 2013

AKERS, Julie Elizabeth

Resigned
25 Oxford Road, EastbourneBN22 8EA
Born July 1956
Director
Appointed 29 Jan 1997
Resigned 11 Jun 2003

AMOS, David James

Resigned
Little Thatch 18 Preston Avenue, RustingtonBN16 2DF
Born July 1965
Director
Appointed 07 May 2002
Resigned 12 Dec 2003

ARMSTRONG, Brian Scott

Resigned
10 Hammond Close, DoverCT15 4NH
Born May 1933
Director
Appointed 31 Jan 1996
Resigned 22 Oct 2003

BAINES, Josef

Resigned
37 Combe End, CrowboroughTN6 1NJ
Born March 1983
Director
Appointed 27 Sept 2006
Resigned 21 Jul 2010

BATCHELOR, David

Resigned
38 Lexden Road, SeafordBN25 3BS
Born January 1958
Director
Appointed 22 Oct 2003
Resigned 27 May 2005

BATEUP, John Brian

Resigned
Nomanswood, WadhurstTN5 6ND
Born August 1949
Director
Appointed 25 May 2005
Resigned 01 Jul 2007

BOWN, Malcolm

Resigned
6 Chesham Street, BrightonBN2 1NA
Born October 1952
Director
Appointed 01 Feb 1996
Resigned 31 Aug 2002

BURNETT, Paul Ronald

Resigned
20 Leighton Road, BrightonBN3 7AD
Born July 1958
Director
Appointed 28 Jan 1998
Resigned 24 Jan 2003

CAPON, Emma

Resigned
Flat 3 16 Ventnor Villas, HoveBN3 3PD
Born August 1964
Director
Appointed 31 Jan 1996
Resigned 31 Oct 1998

CAREY, Richenda

Resigned
Sandy Road, LondonNW3 7EY
Born April 1948
Director
Appointed 31 Jan 1996
Resigned 24 May 2000

CARTER, Deborah Mary

Resigned
28 Poynter Road, HoveBN3 7AH
Born November 1962
Director
Appointed 01 Nov 2002
Resigned 30 May 2006

COLLIER, Garrick Edward

Resigned
3 Ruskin Road, CarshaltonSM5 3DD
Born April 1944
Director
Appointed 20 Nov 1997
Resigned 24 May 2006

CRIPPS, John Patrick Siars

Resigned
5 St Wilfrids Place, SeafordBN25 4LQ
Born March 1937
Director
Appointed 31 Jan 1996
Resigned 24 Oct 2001

DONEGAN, Jeremy Patrick

Resigned
Upper Shoreham Road, Shoreham-By-SeaBN43 5QA
Born August 1965
Director
Appointed 18 Oct 2000
Resigned 20 Jun 2012

DOWNS, Derrick Edward

Resigned
22 Princes Gardens, MargateCT9 3AP
Born January 1935
Director
Appointed 18 Oct 2000
Resigned 27 Sept 2006

EVANS, David Meurig

Resigned
11 Twelve Acre Close, LeatherheadKT23 3HH
Born February 1952
Director
Appointed 31 Jan 1996
Resigned 19 Mar 2009

FORESTER, Delia Joy

Resigned
West Drive, BrightonBN2 0GD
Born January 1948
Director
Appointed 13 Jul 2009
Resigned 27 Jan 2010

GREEN, Andrew Brian

Resigned
9 Belvedere Gardens, SeafordBN25 3BQ
Born November 1968
Director
Appointed 23 May 2001
Resigned 16 Mar 2004

HAHN, Daniel

Resigned
Flat 5, BrightonBN2 1AJ
Born November 1973
Director
Appointed 27 Sept 2006
Resigned 13 Jul 2009

HALL, Judy

Resigned
20 Gibbon Road, Kingston Upon ThamesKT2 6AB
Born November 1997
Director
Appointed 31 Jan 1996
Resigned 24 Sept 1997

HARTLAND, Colin Andrew

Resigned
167 Old Malling Way, LewesBN7 2EF
Born May 1958
Director
Appointed 01 Nov 2002
Resigned 31 Dec 2005

HERRIDGE, Joanna Sandra

Resigned
44 Sutton Park Road, SeafordBN25 1SJ
Born November 1968
Director
Appointed 03 Feb 1999
Resigned 03 Feb 2003

HUGHES, John

Resigned
Headland Avenue, SeafordBN25 4PZ
Born July 1946
Director
Appointed 18 Mar 2008
Resigned 30 Jun 2022

HUGHES, Pauline Eveline

Resigned
Great College Street, LondonSW1P 3RX
Born July 1946
Director
Appointed 20 Jun 2012
Resigned 14 Jan 2026

HUGHES, Pauline Eveline

Resigned
4 Revell Road, Kingston Upon ThamesKT1 3SN
Born July 1946
Director
Appointed 01 Sept 2002
Resigned 31 Aug 2005

JONES, Lisa Alexis

Resigned
Flat 3 49 Brunswick Square, HoveBN3 1EF
Born October 1958
Director
Appointed 22 Oct 2003
Resigned 20 Jan 2011

Persons with significant control

1

Mr Hamish Mcalpine

Active
Great College Street, LondonSW1P 3RX
Born December 1954

Nature of Control

Significant influence or control as trust
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 January 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
28 January 2020
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
21 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 October 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
23 June 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
31 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Move Registers To Sail Company
2 May 2013
AD03Change of Location of Company Records
Termination Director Company With Name
28 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Move Registers To Registered Office Company
19 February 2013
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Shortened
31 December 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Certificate Change Of Name Company
31 July 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 July 2012
MISCMISC
Memorandum Articles
3 July 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Resolution
28 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
28 June 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Move Registers To Sail Company
14 February 2011
AD03Change of Location of Company Records
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Change Sail Address Company
14 February 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 December 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Legacy
5 November 2010
MG01MG01
Termination Secretary Company With Name
23 July 2010
TM02Termination of Secretary
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Legacy
20 April 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Auditors Resignation Company
21 August 2009
AUDAUD
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
363aAnnual Return
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Resolution
14 November 2001
RESOLUTIONSResolutions
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
27 July 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
10 July 1996
288288
Legacy
10 May 1996
288288
Legacy
28 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
13 March 1996
224224
Incorporation Company
19 January 1996
NEWINCIncorporation