Background WavePink WaveYellow Wave

FOUNDATION OF LIGHT (04243171)

FOUNDATION OF LIGHT (04243171) is an active UK company. incorporated on 28 June 2001. with registered office in Sunderland. The company operates in the Education sector, engaged in other education n.e.c.. FOUNDATION OF LIGHT has been registered for 24 years. Current directors include ADIE, Kathryn, CLARKE, George, CRAM, Stephen and 8 others.

Company Number
04243171
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 June 2001
Age
24 years
Address
Beacon Of Light, Sunderland, SR5 1SN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ADIE, Kathryn, CLARKE, George, CRAM, Stephen, GREY-THOMPSON, Tanni Carys Davina, Baroness, HIBBERT, Martin James, LOUIS-DREYFUS, Kyril Robert Leonid, MORRIS, Estelle, Baroness, MURRAY, Robert Sydney, Sir, RAMSBOTHAM, James David Alexander, Colonel The Hon., RICE, Timothy Miles Bindon, Sir, SCOTT MBE, Jill
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDATION OF LIGHT

FOUNDATION OF LIGHT is an active company incorporated on 28 June 2001 with the registered office located in Sunderland. The company operates in the Education sector, specifically engaged in other education n.e.c.. FOUNDATION OF LIGHT was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04243171

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

Age

24 Years

Incorporated 28 June 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

SUNDERLAND AFC FOUNDATION
From: 28 June 2001To: 3 April 2012
Contact
Address

Beacon Of Light Stadium Park Sunderland, SR5 1SN,

Previous Addresses

Beacon of Light Vaux Brewery Way Stadium Park Sunderland SR5 1SU England
From: 3 July 2018To: 3 August 2018
Stadium of Light Sunderland Tyne & Wear SR5 1SU
From: 28 June 2001To: 3 July 2018
Timeline

24 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Director Joined
Feb 14
Director Left
Feb 17
Loan Secured
Jul 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Secured
May 18
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 20
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Dec 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

12 Active
16 Resigned

BRUNNING, Ciaron

Active
Stadium Park, SunderlandSR5 1SN
Secretary
Appointed 04 Sept 2025

ADIE, Kathryn

Active
Stadium Park, SunderlandSR5 1SN
Born September 1945
Director
Appointed 05 Oct 2001

CLARKE, George

Active
Stadium Park, SunderlandSR5 1SN
Born May 1974
Director
Appointed 14 Dec 2013

CRAM, Stephen

Active
Stadium Park, SunderlandSR5 1SN
Born October 1960
Director
Appointed 28 Jun 2001

GREY-THOMPSON, Tanni Carys Davina, Baroness

Active
Stadium Park, SunderlandSR5 1SN
Born July 1969
Director
Appointed 30 Nov 2018

HIBBERT, Martin James

Active
Stadium Park, SunderlandSR5 1SN
Born July 1967
Director
Appointed 09 Dec 2021

LOUIS-DREYFUS, Kyril Robert Leonid

Active
Stadium Park, SunderlandSR5 1SN
Born December 1997
Director
Appointed 20 Jul 2021

MORRIS, Estelle, Baroness

Active
Stadium Park, SunderlandSR5 1SN
Born June 1952
Director
Appointed 30 Jun 2006

MURRAY, Robert Sydney, Sir

Active
Stadium Park, SunderlandSR5 1SN
Born August 1946
Director
Appointed 28 Jun 2001

RAMSBOTHAM, James David Alexander, Colonel The Hon.

Active
Stadium Park, SunderlandSR5 1SN
Born August 1959
Director
Appointed 30 Jun 2006

RICE, Timothy Miles Bindon, Sir

Active
Stadium Park, SunderlandSR5 1SN
Born November 1944
Director
Appointed 05 Oct 2001

SCOTT MBE, Jill

Active
Stadium Park, SunderlandSR5 1SN
Born February 1987
Director
Appointed 05 Dec 2023

BYRNE, Margaret

Resigned
Stadium Of Light, Tyne & WearSR5 1SU
Secretary
Appointed 04 Oct 2008
Resigned 08 Mar 2016

HAMILTON, Deborah Jayne

Resigned
Stadium Park, SunderlandSR5 1SN
Secretary
Appointed 23 Mar 2023
Resigned 04 Sept 2025

WALKER, Peter Ian

Resigned
7 Butterburn Close, Newcastle Upon TyneNE7 7GR
Secretary
Appointed 28 Jun 2001
Resigned 04 Oct 2008

WRIGHT, Paul Richard

Resigned
Stadium Park, SunderlandSR5 1SN
Secretary
Appointed 08 Feb 2020
Resigned 09 Apr 2021

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 07 May 2021
Resigned 22 Apr 2022

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 05 Mar 2019
Resigned 08 Feb 2020

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 19 Apr 2016
Resigned 05 Mar 2019

COLLINGWOOD, Paul David

Resigned
Stadium Park, SunderlandSR5 1SN
Born May 1976
Director
Appointed 11 Feb 2012
Resigned 13 Dec 2021

DONALD, Stewart James

Resigned
Stadium Of Light, SunderlandSR5 1SU
Born December 1974
Director
Appointed 30 Nov 2018
Resigned 17 May 2021

O'BRIEN, Nathan

Resigned
Stadium Park, SunderlandSR5 1SN
Born March 1986
Director
Appointed 25 Apr 2020
Resigned 20 Oct 2021

PUTTNAM, David Terence, Lord

Resigned
Stadium Of Light, Tyne & WearSR5 1SU
Born February 1941
Director
Appointed 05 Oct 2001
Resigned 24 Jun 2013

QUINN, Niall John

Resigned
Stadium Of Light, Tyne & WearSR5 1SU
Born October 1966
Director
Appointed 17 Feb 2006
Resigned 28 Apr 2012

SHORT IV, Ellis

Resigned
Stadium Of Light, Tyne & WearSR5 1SU
Born October 1960
Director
Appointed 28 Apr 2012
Resigned 18 Jan 2017

TURNBULL, Anthony Michael Arnold, Right Reverend

Resigned
Auckland Castle, Bishop AucklandDL14 7NR
Born December 1935
Director
Appointed 05 Oct 2001
Resigned 30 Apr 2003

VARDY, Peter, Sir

Resigned
Vaux Brewery Way, SunderlandSR5 1SU
Born March 1947
Director
Appointed 11 Feb 2012
Resigned 03 Jul 2018

WRIGHT, Tom, Bishop Of Durham Rt Rev Dr

Resigned
Auckland Castle, Bishop AucklandDL14 7NR
Born December 1948
Director
Appointed 01 Aug 2003
Resigned 17 Feb 2006
Fundings
Financials
Latest Activities

Filing History

128

Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 June 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
26 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 July 2020
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
28 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Resolution
7 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
26 August 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
8 August 2016
AR01AR01
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Certificate Change Of Name Company
3 April 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Memorandum Articles
9 October 2008
MEM/ARTSMEM/ARTS
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
288cChange of Particulars
Legacy
9 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
20 November 2001
MEM/ARTSMEM/ARTS
Resolution
20 November 2001
RESOLUTIONSResolutions
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
225Change of Accounting Reference Date
Incorporation Company
28 June 2001
NEWINCIncorporation