Background WavePink WaveYellow Wave

FOLLY'S END (04416528)

FOLLY'S END (04416528) is an active UK company. incorporated on 15 April 2002. with registered office in Caterham. The company operates in the Education sector, engaged in other education n.e.c.. FOLLY'S END has been registered for 23 years. Current directors include FISH, Mary Melinda Wilson, STONELAKE, Frank Geoffrey, WILLIAMS, David.

Company Number
04416528
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 April 2002
Age
23 years
Address
3 Ulstan Close, Caterham, CR3 7EH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FISH, Mary Melinda Wilson, STONELAKE, Frank Geoffrey, WILLIAMS, David
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLLY'S END

FOLLY'S END is an active company incorporated on 15 April 2002 with the registered office located in Caterham. The company operates in the Education sector, specifically engaged in other education n.e.c.. FOLLY'S END was registered 23 years ago.(SIC: 85590)

Status

active

Active since 23 years ago

Company No

04416528

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

Age

23 Years

Incorporated 15 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

FOLLY'S END LTD
From: 17 March 2023To: 14 April 2023
FOLLY'S END FELLOWSHIP TRUST
From: 15 April 2002To: 17 March 2023
Contact
Address

3 Ulstan Close Woldingham Caterham, CR3 7EH,

Previous Addresses

Folly's End Church 5-9 Surrey Street Croydon Surrey CR0 1RG
From: 15 April 2002To: 13 October 2020
Timeline

12 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Apr 02
Director Left
May 11
Director Left
Mar 12
Director Left
Nov 12
Director Joined
Jul 14
Director Joined
Sept 14
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Feb 22
New Owner
Apr 22
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

COX, Jessica

Active
Ulstan Close, CaterhamCR3 7EH
Secretary
Appointed 01 Apr 2022

FISH, Mary Melinda Wilson

Active
Ulstan Close, CaterhamCR3 7EH
Born July 1949
Director
Appointed 07 Sept 2014

STONELAKE, Frank Geoffrey

Active
Surrey Street, CroydonCR0 1RG
Born October 1937
Director
Appointed 07 Sept 2007

WILLIAMS, David

Active
Ulstan Close, CaterhamCR3 7EH
Born August 1958
Director
Appointed 22 Jan 2021

BROWN, Susan Patricia

Resigned
5-9 Surrey Street, CroydonCRO 1RG
Secretary
Appointed 29 May 2008
Resigned 31 Mar 2010

GRASBY, Ernest

Resigned
40 Lake Street, Leighton BuzzardLU7 1RX
Secretary
Appointed 29 Jun 2005
Resigned 27 May 2008

STANLEY, Peter Allan George

Resigned
13 South Park Hill Road, South CroydonCR2 7DY
Secretary
Appointed 15 Apr 2002
Resigned 27 Jun 2005

WALLACE, Elizabeth Jane

Resigned
Ulstan Close, CaterhamCR3 7EH
Secretary
Appointed 30 Mar 2016
Resigned 26 Oct 2020

DAVIS, Paul Alan

Resigned
70 Birdhurst Road, CroydonCR2 7EB
Born September 1965
Director
Appointed 15 Apr 2002
Resigned 27 May 2008

HILL, Trevor John

Resigned
38 Eden Road, CroydonCR0 1BA
Born January 1959
Director
Appointed 15 Apr 2002
Resigned 25 May 2008

MARKEE, David Leonard

Resigned
8a Spencer Road, South CroydonCR2 7EH
Born March 1943
Director
Appointed 15 Apr 2002
Resigned 28 Dec 2005

PLATT, Raymond Thomas

Resigned
1 Roundmead Road, BasingstokeRG21 8TR
Born February 1947
Director
Appointed 11 Jan 2009
Resigned 01 Jan 2012

SMART, Sarah Jane

Resigned
Inwood Avenue, Old CoulsdonCR5 1LP
Born October 1958
Director
Appointed 29 May 2008
Resigned 31 Dec 2011

VALDES, Katherine Margaret

Resigned
Folly's End Church, CroydonCR0 1RG
Born March 1961
Director
Appointed 01 Apr 2014
Resigned 07 Mar 2021

WILCOCK, Christian Jeremy, Dr

Resigned
Ulstan Close, CaterhamCR3 7EH
Born June 1958
Director
Appointed 22 Jan 2021
Resigned 23 Feb 2022

WILCOCK, Christian, Dr

Resigned
Ballards Way, South CroydonCR2 7JL
Born June 1958
Director
Appointed 29 May 2008
Resigned 05 May 2011

Persons with significant control

4

3 Active
1 Ceased

Mr David Martyn Williams

Active
Ulstan Close, CaterhamCR3 7EH
Born August 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2021

Mrs Margaret Catherine Valdes

Ceased
Ulstan Close, CaterhamCR3 7EH
Born March 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2021

Mr Frank Geoffrey Stonelake

Active
Ulstan Close, CaterhamCR3 7EH
Born October 1937

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Mary Melinda Wilson Fish

Active
Ulstan Close, CaterhamCR3 7EH
Born July 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
14 April 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Resolution
29 November 2022
RESOLUTIONSResolutions
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
7 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Accounts Amended With Accounts Type Full
6 May 2004
AAMDAAMD
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
14 August 2003
225Change of Accounting Reference Date
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2002
395Particulars of Mortgage or Charge
Incorporation Company
15 April 2002
NEWINCIncorporation