Background WavePink WaveYellow Wave

THE SHARE FOUNDATION (04500923)

THE SHARE FOUNDATION (04500923) is an active UK company. incorporated on 1 August 2002. with registered office in Aylesbury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE SHARE FOUNDATION has been registered for 23 years. Current directors include DAWS, Christopher William, GILLIE, Karen Lorraine, Ms., KELLY, Ruth and 6 others.

Company Number
04500923
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 August 2002
Age
23 years
Address
1st Floor, Ardenham Court, Aylesbury, HP19 8HT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAWS, Christopher William, GILLIE, Karen Lorraine, Ms., KELLY, Ruth, KENNA, Christopher James, LARTER-EVANS, Simon, OLDHAM, Gavin David Redvers, Mr., REEVE, John Richard, ROSS, Fiona Mary, ROYLE, Henrietta Shane
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHARE FOUNDATION

THE SHARE FOUNDATION is an active company incorporated on 1 August 2002 with the registered office located in Aylesbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE SHARE FOUNDATION was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04500923

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

Age

23 Years

Incorporated 1 August 2002

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 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

1st Floor, Ardenham Court Oxford Road Aylesbury, HP19 8HT,

Previous Addresses

Elsinore House 43 Buckingham Street Aylesbury HP20 2NQ England
From: 8 November 2018To: 29 January 2021
Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8PB
From: 23 September 2012To: 8 November 2018
Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ United Kingdom
From: 25 March 2012To: 23 September 2012
Ashfield House St Leonards Tring Hertfordshire HP23 6NP
From: 1 August 2002To: 25 March 2012
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Sept 10
Director Joined
Jul 14
Director Left
Sept 15
New Owner
Aug 18
New Owner
Aug 18
Director Joined
Jan 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

OLDHAM, Gavin David Redvers, Mr.

Active
Ashfield House, TringHP23 6NP
Secretary
Appointed 25 Jul 2007

DAWS, Christopher William

Active
27 Tufton Court, LondonSW1P 3QH
Born August 1947
Director
Appointed 28 Nov 2007

GILLIE, Karen Lorraine, Ms.

Active
Arnolds Close, Nr. BuckinghamMK18 2BG
Born August 1966
Director
Appointed 01 Oct 2024

KELLY, Ruth

Active
Sterndale Road, LondonW14 0HS
Born May 1968
Director
Appointed 24 Nov 2008

KENNA, Christopher James

Active
371 Deansgate, ManchesterM15 4US
Born September 1982
Director
Appointed 17 Oct 2025

LARTER-EVANS, Simon

Active
Northend, Henley-On-ThamesRG9 6LQ
Born August 1965
Director
Appointed 17 Oct 2025

OLDHAM, Gavin David Redvers, Mr.

Active
Ashfield House, TringHP23 6NP
Born May 1949
Director
Appointed 01 Aug 2002

REEVE, John Richard

Active
Westwards 31 High Street, DormanslandRH7 6PU
Born November 1947
Director
Appointed 01 Feb 2007

ROSS, Fiona Mary

Active
Bere Farm Lane, FarehamPO17 6JJ
Born August 1966
Director
Appointed 17 Oct 2025

ROYLE, Henrietta Shane

Active
Stockwell Park Crescent, LondonSW9 0DQ
Born May 1964
Director
Appointed 01 Feb 2007

WILSON, Roger Edward

Resigned
Parks Farm, CheltenhamGL54 5JB
Secretary
Appointed 01 Aug 2002
Resigned 25 Jul 2007

DOWNIE, Matthew David

Resigned
Queens Avenue, LondonN10 3PE
Born June 1976
Director
Appointed 17 Jun 2014
Resigned 25 Sept 2015

HILL, Michael Arthur, The Rt Rev

Resigned
11 The Avenue, BristolBS8 3HG
Born April 1949
Director
Appointed 17 May 2005
Resigned 26 Jun 2006

KNIGHT, Angela

Resigned
Breedons Hill, ReadingRG8 7AT
Born October 1950
Director
Appointed 17 May 2005
Resigned 07 Sept 2010

WILSON, Roger Edward

Resigned
Parks Farm, CheltenhamGL54 5JB
Born June 1955
Director
Appointed 01 Aug 2002
Resigned 25 Jul 2007

Persons with significant control

2

Mr Anthony Charles Hough Walker

Active
Oxford Road, AylesburyHP19 8HT
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr. Gavin David Redvers Oldham

Active
Oxford Road, AylesburyHP19 8HT
Born May 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Resolution
28 July 2022
RESOLUTIONSResolutions
Memorandum Articles
27 July 2022
MAMA
Resolution
21 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
5 August 2019
AAMDAAMD
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2013
CH01Change of Director Details
Accounts With Made Up Date
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
26 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
363aAnnual Return
Legacy
26 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 January 2008
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
287Change of Registered Office
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 February 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
225Change of Accounting Reference Date
Accounts With Made Up Date
5 July 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2005
AAAnnual Accounts
Resolution
11 February 2005
RESOLUTIONSResolutions
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2004
AAAnnual Accounts
Legacy
3 June 2004
287Change of Registered Office
Legacy
6 October 2003
363sAnnual Return (shuttle)
Incorporation Company
1 August 2002
NEWINCIncorporation