Background WavePink WaveYellow Wave

ANU (UK) FOUNDATION (06436055)

ANU (UK) FOUNDATION (06436055) is an active UK company. incorporated on 23 November 2007. with registered office in Lingfield. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. ANU (UK) FOUNDATION has been registered for 18 years. Current directors include BACKHOUSE, Sarah, CLARK, Russell Grant, CROWE, Chantal-Marie and 1 others.

Company Number
06436055
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 November 2007
Age
18 years
Address
Unit 12, Ladycross Business Park Hollow Lane, Lingfield, RH7 6PB
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BACKHOUSE, Sarah, CLARK, Russell Grant, CROWE, Chantal-Marie, LYALL, Cathryn
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANU (UK) FOUNDATION

ANU (UK) FOUNDATION is an active company incorporated on 23 November 2007 with the registered office located in Lingfield. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. ANU (UK) FOUNDATION was registered 18 years ago.(SIC: 85421, 85422)

Status

active

Active since 18 years ago

Company No

06436055

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

Age

18 Years

Incorporated 23 November 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Unit 12, Ladycross Business Park Hollow Lane Dormansland Lingfield, RH7 6PB,

Previous Addresses

C/O Chapel & York PO Box RH7 6PB C/O Chapel & York Ltd Unit 12, Ladycross Business Park Hollow Lane, Dormansland Lingfield Surrey RH7 6PB United Kingdom
From: 22 June 2016To: 12 December 2024
C/O Chapel & York 12 Ladycross Business Park, Hollow Lane Dormansland Lingfield Surrey RH7 6PB
From: 2 September 2015To: 22 June 2016
16 Old Bailey London EC4M 7EG
From: 2 September 2011To: 2 September 2015
12 the Courtyard Ladycross Business Park Hollow Lane Lingfield Surrey RH7 6PB
From: 23 November 2007To: 2 September 2011
Timeline

25 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Mar 12
Director Joined
May 12
Director Left
Jul 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Mar 20
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Oct 22
Director Joined
May 23
Director Left
Feb 24
Director Joined
May 24
Director Left
Nov 25
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

CHAPEL & YORK LIMITED

Active
Hollow Lane, LingfieldRH7 6PB
Corporate secretary
Appointed 01 Aug 2015

BACKHOUSE, Sarah

Active
Hollow Lane, LingfieldRH7 6PB
Born March 1972
Director
Appointed 17 May 2021

CLARK, Russell Grant

Active
Hollow Lane, LingfieldRH7 6PB
Born April 1974
Director
Appointed 03 Mar 2020

CROWE, Chantal-Marie

Active
Unit 12, Ladycross Business Park, LingfieldRH7 6PB
Born October 1971
Director
Appointed 04 Jan 2019

LYALL, Cathryn

Active
Hollow Lane, LingfieldRH7 6PB
Born May 1964
Director
Appointed 12 Apr 2018

UHR, Joan Mary

Resigned
I Block, Acton
Secretary
Appointed 14 Jul 2011
Resigned 04 Mar 2012

CHAPEL AND YORK LIMITED

Resigned
The Courtyard Ladycross Business Park, LingfieldRH7 6PB
Corporate secretary
Appointed 05 Jun 2008
Resigned 14 Jul 2011

TEMPLE SECRETARIAL LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 14 Jul 2011
Resigned 31 Jul 2015

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 23 Nov 2007
Resigned 05 Jun 2008

BELL, Genevieve, Professor

Resigned
Hollow Lane, LingfieldRH7 6PB
Born April 1967
Director
Appointed 18 Mar 2024
Resigned 11 Sept 2025

BRADSHAW, Kenneth Norman

Resigned
Unit 12, Ladycross Business Park, LingfieldRH7 6PB
Born July 1970
Director
Appointed 24 Jul 2017
Resigned 06 Nov 2018

CHUBB, Ian William

Resigned
21 Balmain Cres, Acton
Born October 1943
Director
Appointed 23 Nov 2007
Resigned 18 May 2011

FURMAN, Alexander

Resigned
Hollow Lane, LingfieldRH7 6PB
Born January 1966
Director
Appointed 18 Apr 2023
Resigned 31 Jan 2026

MCCORQUODALE, Robert Gordon, Professor

Resigned
Rectory Farm Barn, LandbeachCB25 9FQ
Born October 1959
Director
Appointed 23 Nov 2007
Resigned 29 Mar 2021

MILES, Barbara

Resigned
Unit 12, Ladycross Business Park, LingfieldRH7 6PB
Born July 1955
Director
Appointed 06 Nov 2018
Resigned 14 Oct 2022

O'HIGGINS, Michael

Resigned
21 Millers Wharf, LondonE1W 1UE
Born August 1954
Director
Appointed 23 Nov 2007
Resigned 18 May 2011

ROY, Susan Elisabeth

Resigned
Broadwalk House, LondonW11 3BJ
Born September 1959
Director
Appointed 23 Nov 2007
Resigned 22 Dec 2008

SCHMIDT, Brian Paul, Professor

Resigned
Unit 12, Ladycross Business Park, LingfieldRH7 6PB
Born February 1967
Director
Appointed 01 Jan 2016
Resigned 06 Dec 2023

STURGISS, David

Resigned
3 Shandon Place, Act
Born May 1954
Director
Appointed 23 Nov 2007
Resigned 27 Jun 2014

TAYLOR, Colin Tanfield, Dr

Resigned
Old Bailey, LondonEC4M 7EG
Born May 1971
Director
Appointed 29 Mar 2012
Resigned 24 Jul 2017

UHR, Joan Mary

Resigned
I Block, Acton
Born December 1952
Director
Appointed 23 Nov 2007
Resigned 04 Mar 2012

WORTHINGTON, Sarah Elizabeth, Dr

Resigned
Bateman Mews, CambridgeCB2 1NN
Born February 1954
Director
Appointed 30 Apr 2009
Resigned 06 Nov 2018

YOUNG, Ian Robert, Professor

Resigned
Old Bailey, LondonEC4M 7EG
Born January 1957
Director
Appointed 18 May 2011
Resigned 01 Jan 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Resolution
17 March 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 December 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 September 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
2 September 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 April 2009
AAAnnual Accounts
Legacy
2 March 2009
225Change of Accounting Reference Date
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
24 November 2008
287Change of Registered Office
Legacy
24 November 2008
353353
Legacy
24 November 2008
190190
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
287Change of Registered Office
Incorporation Company
23 November 2007
NEWINCIncorporation