Background WavePink WaveYellow Wave

JOHN INNES FOUNDATION (05574485)

JOHN INNES FOUNDATION (05574485) is an active UK company. incorporated on 26 September 2005. with registered office in Norwich. The company operates in the Education sector, engaged in other education n.e.c.. JOHN INNES FOUNDATION has been registered for 20 years. Current directors include BARSBY, Tina Lorraine, HILL, David John Mcleavy, INNES, Peter David and 3 others.

Company Number
05574485
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 September 2005
Age
20 years
Address
Bankside 300 Peachman Way, Norwich, NR7 0LB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARSBY, Tina Lorraine, HILL, David John Mcleavy, INNES, Peter David, LAWRENCE, David Kenneth, Dr, NORMAN, Keith Richard, WELHAM, Melanie, Dame
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN INNES FOUNDATION

JOHN INNES FOUNDATION is an active company incorporated on 26 September 2005 with the registered office located in Norwich. The company operates in the Education sector, specifically engaged in other education n.e.c.. JOHN INNES FOUNDATION was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05574485

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

Age

20 Years

Incorporated 26 September 2005

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Bankside 300 Peachman Way Broadland Business Park Norwich, NR7 0LB,

Previous Addresses

John Innes Centre Colney Lane Colney Norwich NR4 7UH England
From: 15 October 2024To: 24 March 2026
High House Farm Gunn Street Foulsham Dereham NR20 5RN England
From: 15 November 2020To: 15 October 2024
St James Mill Whitefriars Norwich NR3 1SH England
From: 31 December 2015To: 15 November 2020
5 Nethergate Street Bungay Suffolk NR35 1HE
From: 5 January 2010To: 31 December 2015
5 Nethergate Street Bungay Suffolk NR35 1HE England
From: 5 January 2010To: 5 January 2010
Hales Green Farm Litchmere Lane Loddon Norfolk NR14 6QW
From: 26 September 2005To: 5 January 2010
Timeline

24 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Dec 09
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Oct 13
Director Left
May 14
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
New Owner
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Sept 20
Owner Exit
Sept 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Oct 22
Owner Exit
Oct 22
New Owner
Dec 22
Owner Exit
Mar 23
Director Left
Jul 23
Director Joined
Apr 24
0
Funding
14
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BARSBY, Tina Lorraine

Active
Top Street, ElyCB6 3JL
Born May 1957
Director
Appointed 01 Jul 2017

HILL, David John Mcleavy

Active
The Street, Shotesham All SaintsNR15 1YL
Born October 1957
Director
Appointed 01 Apr 2017

INNES, Peter David

Active
Banbury Road, TowcesterNN12 8JF
Born August 1952
Director
Appointed 26 Sept 2005

LAWRENCE, David Kenneth, Dr

Active
Wilderness Road, ReadingRG6 5RD
Born March 1949
Director
Appointed 01 Oct 2016

NORMAN, Keith Richard

Active
St. Peters Hill, StamfordPE9 2PE
Born June 1959
Director
Appointed 18 Jun 2013

WELHAM, Melanie, Dame

Active
300 Peachman Way, NorwichNR7 0LB
Born April 1964
Director
Appointed 01 Apr 2024

OLDFIELD, John Francis

Resigned
Home Farm, FakenhamNR21 7HA
Secretary
Appointed 26 Sept 2005
Resigned 16 Mar 2016

CRUTE, Ian Richard, Professor

Resigned
Whitefriars, NorwichNR3 1SH
Born June 1949
Director
Appointed 01 Nov 2011
Resigned 31 Mar 2019

GILL, Arthur Benjamin Norman, Sir

Resigned
Upper Dormington, HerefordHR1 4ED
Born January 1950
Director
Appointed 02 Nov 2009
Resigned 08 May 2014

GOODFELOW, Julia Mary, Professor

Resigned
Ethelbert Road, CanterburyCT1 3NE
Born July 1951
Director
Appointed 03 Mar 2008
Resigned 31 Mar 2012

HAILS, Rosemary Susan, Professor

Resigned
Greene House, Horton Cum StudleyOX33 1BZ
Born March 1961
Director
Appointed 01 Apr 2019
Resigned 20 Dec 2022

LEAVER, Christopher John, Professor

Resigned
Glebe House 51 Church Lane, OxfordOX3 0PT
Born May 1942
Director
Appointed 26 Sept 2005
Resigned 01 Apr 2017

OLDFIELD, John Francis

Resigned
Home Farm, FakenhamNR21 7HA
Born November 1936
Director
Appointed 26 Sept 2005
Resigned 15 Aug 2016

SELBORNE, John Roundell, The Earl Of Selborne

Resigned
Temple Manor, AltonGU34 3LR
Born March 1940
Director
Appointed 26 Sept 2005
Resigned 03 Mar 2008

Persons with significant control

5

0 Active
5 Ceased

Mr Peter David Innes

Ceased
Banbury Road, TowcesterNN12 8JF
Born August 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 03 Dec 2022
Ceased 06 Mar 2023

Mr Peter David Innes

Ceased
Banbury Road, TowcesterNN12 8JF
Born August 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Sept 2020
Ceased 30 Oct 2022

Mr Keith Richard Norman

Ceased
St. Peters Hill, StamfordPE9 2PE
Born June 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Sept 2020
Ceased 30 Oct 2022

Mr Keith Richard Norman

Ceased
Whitefriars, NorwichNR3 1SH
Born June 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 04 Oct 2018
Ceased 25 Sept 2020

Mr Peter David Innes

Ceased
Whitefriars, NorwichNR3 1SH
Born August 1952

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

102

Memorandum Articles
7 April 2026
MAMA
Resolution
7 April 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
15 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Resolution
9 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Resolution
12 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Accounts With Accounts Type Group
7 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
30 January 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Legacy
2 October 2008
287Change of Registered Office
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 January 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Legacy
9 July 2007
287Change of Registered Office
Legacy
3 April 2007
287Change of Registered Office
Accounts With Accounts Type Group
31 January 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
225Change of Accounting Reference Date
Incorporation Company
26 September 2005
NEWINCIncorporation