Background WavePink WaveYellow Wave

VALUES BASED LEADERSHIP LIMITED (04122237)

VALUES BASED LEADERSHIP LIMITED (04122237) is an active UK company. incorporated on 11 December 2000. with registered office in Ross-On-Wye. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VALUES BASED LEADERSHIP LIMITED has been registered for 25 years. Current directors include BROWN, Gemma Louise, CROXALL, Michael Richard, FROST, Karen Elizabeth and 1 others.

Company Number
04122237
Status
active
Type
ltd
Incorporated
11 December 2000
Age
25 years
Address
Orchard Mews, Ross-On-Wye, HR9 7JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, Gemma Louise, CROXALL, Michael Richard, FROST, Karen Elizabeth, ORR, Jonathan Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUES BASED LEADERSHIP LIMITED

VALUES BASED LEADERSHIP LIMITED is an active company incorporated on 11 December 2000 with the registered office located in Ross-On-Wye. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VALUES BASED LEADERSHIP LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04122237

LTD Company

Age

25 Years

Incorporated 11 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 11 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Orchard Mews Foy Ross-On-Wye, HR9 7JJ,

Previous Addresses

, Sterling House 17 Church Street, Ross on Wye, Herefordshire, HR9 5HN
From: 11 December 2000To: 19 November 2016
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Apr 12
Director Left
Feb 21
Owner Exit
Feb 21
Director Left
Aug 21
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Jun 25
New Owner
Jun 25
Director Joined
Oct 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BROWN, Gemma

Active
20 Miles Row, Weston-Super-MareBS24 8BW
Secretary
Appointed 10 Apr 2025

FROST, Karen Elizabeth

Active
Hole In The Wall, Ross-On-WyeHR9 7JJ
Secretary
Appointed 01 Apr 2007

BROWN, Gemma Louise

Active
Foy, Ross-On-WyeHR9 7JJ
Born June 1986
Director
Appointed 01 Oct 2025

CROXALL, Michael Richard

Active
Foy, Ross-On-WyeHR9 7JJ
Born June 1979
Director
Appointed 01 Apr 2024

FROST, Karen Elizabeth

Active
Hole In The Wall, Ross-On-WyeHR9 7JJ
Born December 1959
Director
Appointed 01 Apr 2007

ORR, Jonathan Michael

Active
Foy, Ross-On-WyeHR9 7JJ
Born December 1968
Director
Appointed 01 Apr 2024

FROST, John Howard

Resigned
Magnolia House, Ross On WyeHR9 5RT
Secretary
Appointed 14 Sept 2002
Resigned 01 Apr 2007

HOLLINGTON, Simon Francis James

Resigned
Croft Cottage, TauntonTA1 4QL
Secretary
Appointed 11 Dec 2000
Resigned 14 Sept 2002

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 11 Dec 2000
Resigned 11 Dec 2000

FROST, John Howard

Resigned
Hole In The Wall, Ross-On-WyeHR9 7JJ
Born October 1961
Director
Appointed 11 Dec 2000
Resigned 28 Feb 2021

HARDING, Lynn

Resigned
Ascot Road, MaidenheadSL6 2HY
Born December 1960
Director
Appointed 20 Apr 2012
Resigned 22 Mar 2024

HOLLINGTON, Anne

Resigned
66 Trull Road, TauntonTA1 4QL
Born April 1951
Director
Appointed 02 Oct 2008
Resigned 31 Dec 2008

HOLLINGTON, Anne

Resigned
66 Trull Road, TauntonTA1 4QL
Born April 1951
Director
Appointed 01 Apr 2007
Resigned 30 Aug 2008

HOLLINGTON, Simon Francis James

Resigned
Croft Cottage, TauntonTA1 4QL
Born March 1952
Director
Appointed 11 Dec 2000
Resigned 31 Dec 2008

WILLIAMS, Stephen Grenville

Resigned
White Lion House, UskNP15 1AU
Born February 1957
Director
Appointed 08 May 2009
Resigned 31 Jul 2021

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 11 Dec 2000
Resigned 11 Dec 2000

Persons with significant control

4

3 Active
1 Ceased

Mr Jonathan Michael Orr

Active
Foy, Ross-On-WyeHR9 7JJ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Mr Michael Richard Croxall

Active
Foy, Ross-On-WyeHR9 7JJ
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Mr John Howard Frost

Ceased
Foy, Ross-On-WyeHR9 7JJ
Born October 1961

Nature of Control

Significant influence or control
Notified 11 Dec 2016
Ceased 28 Feb 2021

Mrs Karen Elizabeth Frost

Active
Foy, Ross-On-WyeHR9 7JJ
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Dec 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts Amended With Made Up Date
3 November 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
287Change of Registered Office
Legacy
11 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2007
AAAnnual Accounts
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
225Change of Accounting Reference Date
Legacy
18 April 2001
88(2)R88(2)R
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
287Change of Registered Office
Legacy
17 January 2001
288bResignation of Director or Secretary
Incorporation Company
11 December 2000
NEWINCIncorporation