Background WavePink WaveYellow Wave

THE ROYAL GRAMMAR SCHOOL, GUILDFORD FOUNDATION (04232306)

THE ROYAL GRAMMAR SCHOOL, GUILDFORD FOUNDATION (04232306) is an active UK company. incorporated on 11 June 2001. with registered office in Guildford. The company operates in the Education sector, engaged in educational support activities. THE ROYAL GRAMMAR SCHOOL, GUILDFORD FOUNDATION has been registered for 24 years. Current directors include PEARSON, Henry James, WILLIAMS, Garth Taylor, THE ROYAL GRAMMAR SCHOOL GUILDFORD.

Company Number
04232306
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 June 2001
Age
24 years
Address
The Royal Grammar School, Guildford, GU1 3BB
Industry Sector
Education
Business Activity
Educational support activities
Directors
PEARSON, Henry James, WILLIAMS, Garth Taylor, THE ROYAL GRAMMAR SCHOOL GUILDFORD
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL GRAMMAR SCHOOL, GUILDFORD FOUNDATION

THE ROYAL GRAMMAR SCHOOL, GUILDFORD FOUNDATION is an active company incorporated on 11 June 2001 with the registered office located in Guildford. The company operates in the Education sector, specifically engaged in educational support activities. THE ROYAL GRAMMAR SCHOOL, GUILDFORD FOUNDATION was registered 24 years ago.(SIC: 85600)

Status

active

Active since 24 years ago

Company No

04232306

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

Age

24 Years

Incorporated 11 June 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

THE ROYAL GRAMMAR SCHOOL, GUILDFORD, FOUNDATION LIMITED
From: 11 June 2001To: 1 February 2002
Contact
Address

The Royal Grammar School High Street Guildford, GU1 3BB,

Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Jul 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

PERCEVAL, Catherine Mary

Active
The Royal Grammar School, GuildfordGU1 3BB
Secretary
Appointed 22 Aug 2012

PEARSON, Henry James

Active
The Royal Grammar School, GuildfordGU1 3BB
Born August 1955
Director
Appointed 05 Jul 2023

WILLIAMS, Garth Taylor

Active
The Royal Grammar School, GuildfordGU1 3BB
Born September 1968
Director
Appointed 05 Jul 2023

THE ROYAL GRAMMAR SCHOOL GUILDFORD

Active
High Street, GuildfordGU1 3BB
Corporate director
Appointed 15 Jan 2003

JONES, Paul Anthony

Resigned
11 Long Acre Rise, BasingstokeRG24 8BD
Secretary
Appointed 11 Jun 2001
Resigned 27 Jul 2001

WATSON, Ian Clifford Andrew

Resigned
Orchard End, LeatherheadKT22 9BW
Secretary
Appointed 11 Jun 2001
Resigned 15 Jun 2010

WHITE, Stephen Noel

Resigned
The Royal Grammar School, GuildfordGU1 3BB
Secretary
Appointed 15 Jun 2010
Resigned 22 Aug 2012

ADAMS, Timothy Christopher James

Resigned
Hilltop, GodalmingGU8 4QW
Born October 1958
Director
Appointed 08 Apr 2002
Resigned 09 Jun 2015

ALDER, Christopher Michael

Resigned
The Royal Grammar School, GuildfordGU1 3BB
Born December 1973
Director
Appointed 23 Nov 2021
Resigned 07 Mar 2023

BAKRANIA, Anisch

Resigned
The Royal Grammar School, GuildfordGU1 3BB
Born November 1975
Director
Appointed 23 Jun 2016
Resigned 25 Feb 2021

BARNSLEY, Paul William

Resigned
Keepers Cottage, FarnhamGU10 1QU
Born April 1955
Director
Appointed 08 Apr 2002
Resigned 26 May 2004

BARR, Alexander James

Resigned
Walton Crescent, OxfordOX1 2JQ
Born February 1976
Director
Appointed 14 Nov 2006
Resigned 15 Nov 2011

BOWLER, Tracey Jane

Resigned
The Royal Grammar School, GuildfordGU1 3BB
Born September 1967
Director
Appointed 27 Nov 2011
Resigned 13 Sept 2016

BROCKSOM, Richard Anthony

Resigned
4 Green Bush Lane, CranleighGU6 8ED
Born November 1958
Director
Appointed 18 Nov 2008
Resigned 09 Jun 2015

DENISON, Sandra Elaine

Resigned
3 Fox Close, WeybridgeKT13 0AX
Born March 1958
Director
Appointed 18 Nov 2008
Resigned 07 Jun 2011

EVES, Julie

Resigned
The Royal Grammar School, GuildfordGU1 3BB
Born July 1968
Director
Appointed 06 Feb 2020
Resigned 20 Jul 2023

FINDLAY, Alan Stewart

Resigned
16 Gateways, GuildfordGU1 2LF
Born April 1947
Director
Appointed 11 Feb 2003
Resigned 15 Jan 2004

GOODBOURN, James Albert

Resigned
The Street, HookRG29 1SS
Born June 1959
Director
Appointed 18 Nov 2008
Resigned 09 Jun 2015

HARTOP, Barry

Resigned
Snowdenham Links Road, BramleyGU5 0BX
Born August 1942
Director
Appointed 15 Jan 2004
Resigned 09 Jun 2015

JENKINS, Anthony David

Resigned
Gunners Copse, Old Odiham Road AltonGU34 4BT
Born May 1937
Director
Appointed 08 Jul 2001
Resigned 19 Mar 2003

JONES, Antony Edward

Resigned
4 Gardeners Hill Road, FarnhamGU10 4RL
Born May 1958
Director
Appointed 18 Jun 2003
Resigned 18 Jun 2018

LE NEVE FOSTER, Nigel Fermian

Resigned
Old Croft, GuildfordGU4 8HP
Born May 1950
Director
Appointed 14 Jul 2004
Resigned 29 Sept 2006

MARTIN, John Neville

Resigned
Broadheath Nutcombe Lane, HindheadGU26 6BP
Born April 1932
Director
Appointed 21 Jun 2001
Resigned 08 Apr 2002

MAY, Douglas Anthony Roland

Resigned
Monkshatch Cottage, GuildfordGU3 1DL
Born November 1940
Director
Appointed 21 Jun 2001
Resigned 08 Apr 2002

MCCANN, Joseph Patrick

Resigned
Oak Cottage, LeatherheadKT24 5DF
Born March 1942
Director
Appointed 11 Jun 2001
Resigned 15 Jan 2003

NICKLIN, Daniel Roger

Resigned
Castle Hill, GuildfordGU1 3SX
Born October 1947
Director
Appointed 26 Jan 2005
Resigned 09 Jun 2015

NORBURY, Mark John

Resigned
The Royal Grammar School, GuildfordGU1 3BB
Born September 1972
Director
Appointed 25 Jan 2016
Resigned 05 Jul 2021

PEARCE, James Austin

Resigned
The Royal Grammar School, GuildfordGU1 3BB
Born March 1973
Director
Appointed 23 Jun 2016
Resigned 25 Feb 2021

PEARSON, Henry James, Dr

Resigned
20 Guildown Road, GuildfordGU2 4EN
Born August 1955
Director
Appointed 11 Jun 2001
Resigned 31 Jul 2004

PEEL, Peter Graham

Resigned
40 Park Road, CamberleyGU15 2SR
Born December 1948
Director
Appointed 08 Apr 2002
Resigned 31 Jul 2004

ROTHWELL, Jennifer Rosemary

Resigned
41 Garrick Close, Walton On ThamesKT12 5NZ
Born April 1955
Director
Appointed 14 Jul 2004
Resigned 25 Apr 2005

STEPHENS, Kenneth Gilbert, Professor

Resigned
10 Brockway Close, GuildfordGU1 2LW
Born May 1931
Director
Appointed 21 Jun 2001
Resigned 08 Apr 2002

STYCHE-PATEL, Heather

Resigned
The Royal Grammar School, GuildfordGU1 3BB
Born September 1971
Director
Appointed 06 Feb 2020
Resigned 15 Oct 2025

THWAITES, Stephen John

Resigned
Pendle, WokingGU21 4DP
Born January 1953
Director
Appointed 26 Jan 2005
Resigned 09 Jun 2015

Persons with significant control

1

High Street, GuildfordGU1 3BB

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2016
AP01Appointment of Director
Resolution
21 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Auditors Resignation Company
10 July 2014
AUDAUD
Accounts With Accounts Type Full
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Change Corporate Director Company With Change Date
13 June 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
15 August 2007
288cChange of Particulars
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
4 July 2005
225Change of Accounting Reference Date
Memorandum Articles
2 July 2005
MEM/ARTSMEM/ARTS
Resolution
2 July 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
288cChange of Particulars
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2001
288cChange of Particulars
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288cChange of Particulars
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Incorporation Company
11 June 2001
NEWINCIncorporation