Background WavePink WaveYellow Wave

CRANLEIGH FOUNDATION (06452540)

CRANLEIGH FOUNDATION (06452540) is an active UK company. incorporated on 13 December 2007. with registered office in Cranleigh. The company operates in the Education sector, engaged in general secondary education. CRANLEIGH FOUNDATION has been registered for 18 years. Current directors include ALLISON, Marie Christine, CRONK, Andrew Stuart, DELLIERE, Christian John and 5 others.

Company Number
06452540
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2007
Age
18 years
Address
Cranleigh School, Cranleigh, GU6 8QQ
Industry Sector
Education
Business Activity
General secondary education
Directors
ALLISON, Marie Christine, CRONK, Andrew Stuart, DELLIERE, Christian John, GRAHAM-RACK, Belinda Stephanie, LAJTHA, Adrian James, MEYER, Montague John, SMITH, Nigel Preston, WILLIAMS, Graham John
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANLEIGH FOUNDATION

CRANLEIGH FOUNDATION is an active company incorporated on 13 December 2007 with the registered office located in Cranleigh. The company operates in the Education sector, specifically engaged in general secondary education. CRANLEIGH FOUNDATION was registered 18 years ago.(SIC: 85310)

Status

active

Active since 18 years ago

Company No

06452540

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

Age

18 Years

Incorporated 13 December 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Cranleigh School Horseshoe Lane Cranleigh, GU6 8QQ,

Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Oct 09
Director Left
Jan 10
Director Left
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Mar 12
Director Left
May 12
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 18
Owner Exit
Jan 19
New Owner
Jan 20
Director Joined
Sept 20
Director Left
May 21
Owner Exit
Sept 24
New Owner
Sept 24
Owner Exit
Jan 25
New Owner
Feb 25
0
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

ROBERTS, Patrick Temple

Active
Fisher Lane, ChichesterPO20 1ND
Secretary
Appointed 01 Sept 2010

ALLISON, Marie Christine

Active
Cranleigh School, CranleighGU6 8QQ
Born October 1962
Director
Appointed 07 Sept 2020

CRONK, Andrew Stuart

Active
Cranleigh School, CranleighGU6 8QQ
Born June 1941
Director
Appointed 08 Aug 2008

DELLIERE, Christian John

Active
Bognor Road, HorshamRH12 3SH
Born January 1972
Director
Appointed 22 Nov 2008

GRAHAM-RACK, Belinda Stephanie

Active
The Common, CranleighGU6 8SH
Born May 1965
Director
Appointed 22 Nov 2008

LAJTHA, Adrian James

Active
Cranleigh School, CranleighGU6 8QQ
Born August 1957
Director
Appointed 31 Oct 2016

MEYER, Montague John

Active
Cranleigh School, CranleighGU6 8QQ
Born December 1944
Director
Appointed 09 Feb 2015

SMITH, Nigel Preston

Active
3 Astwood Mews, LondonSW7 4DE
Born February 1967
Director
Appointed 22 Nov 2008

WILLIAMS, Graham John

Active
Merstham Lodge, MersthamRH1 3AN
Born April 1943
Director
Appointed 07 Oct 2008

COOKE, Julie Marie

Resigned
Oakhurst, CranleighGU6 7HZ
Secretary
Appointed 21 Jul 2008
Resigned 01 Sept 2010

NORTH, Nicholas Oliver Piers

Resigned
Whistlers The Ridgeway, CranleighGU6 7HW
Secretary
Appointed 13 Dec 2007
Resigned 19 May 2008

AUSTIN, Catherine Elizabeth, Dr

Resigned
Pook Hill, GodalmingGU8 4XR
Born January 1962
Director
Appointed 22 Nov 2008
Resigned 31 Jan 2010

COWDREY, Jeremy Colin, The Honourable

Resigned
High Barn Farm, EffinghamKT24 5PP
Born March 1960
Director
Appointed 19 May 2008
Resigned 22 Jun 2010

HAMPSON, Amanda Mariette

Resigned
Hillhouse Lane, RudgwickRH12 3BD
Born February 1959
Director
Appointed 07 Oct 2008
Resigned 19 Nov 2018

HUGHES, Benjamin Mark

Resigned
The Beeches, CranleighGU6 7HJ
Born October 1955
Director
Appointed 19 May 2008
Resigned 07 Oct 2009

LUBBOCK, David Warwick Andrew

Resigned
Lawbrook Lawbrook Lane, GuildfordGU5 9QN
Born April 1959
Director
Appointed 07 Oct 2008
Resigned 19 Jul 2016

MEYER, Montague John

Resigned
24 Kensington Park Road, LondonW11 3BU
Born December 1944
Director
Appointed 13 Dec 2007
Resigned 31 Dec 2014

MOCKFORD, Stephen, Dr

Resigned
Fladgates, HorshamRH13 0QY
Born February 1963
Director
Appointed 13 Dec 2007
Resigned 30 Apr 2012

NICHOLSON, Nigel Patrick, Rev'D Cannon

Resigned
Portsmouth Road, LiphookGU30 7DJ
Born May 1946
Director
Appointed 24 Feb 2009
Resigned 31 Oct 2016

SENNETT, Zane Richard, Fl/Lt

Resigned
Cranleigh School, CranleighGU6 8QQ
Born September 1975
Director
Appointed 09 Mar 2010
Resigned 14 Mar 2012

TOWNSEND, John Anthony Victor

Resigned
The Coach House, Winterfold, CranleighGU6 7NH
Born January 1948
Director
Appointed 13 Dec 2007
Resigned 31 Oct 2016

WATERS, David

Resigned
CranleighGU6 8QB
Born August 1957
Director
Appointed 08 Sept 2008
Resigned 31 Oct 2010

WATKINSON, Sam James

Resigned
Cranleigh School, CranleighGU6 8QQ
Born December 1968
Director
Appointed 22 Nov 2008
Resigned 29 Apr 2021

WILLIAMS, Jonathan

Resigned
Single Oak, GuildfordGU5 0QJ
Born October 1955
Director
Appointed 22 Nov 2008
Resigned 31 Dec 2009

WILLIAMSON, Melanie Jane

Resigned
20 Hinchley Drive, EsherKT10 0BZ
Born April 1966
Director
Appointed 13 Dec 2007
Resigned 03 Nov 2010

Persons with significant control

7

4 Active
3 Ceased

Mr William Robert Newman

Active
Cranleigh School, CranleighGU6 8QQ
Born December 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2025

Mrs Samantha Anna Price

Active
Cranleigh School, CranleighGU6 8QQ
Born January 1974

Nature of Control

Significant influence or control
Notified 01 Sept 2024

Mr Neil Richard Brooks

Ceased
Cranleigh School, CranleighGU6 8QQ
Born February 1968

Nature of Control

Significant influence or control
Notified 14 Jan 2020
Ceased 31 Dec 2024

Mr Montague John Meyer

Active
Cranleigh School, CranleighGU6 8QQ
Born December 1944

Nature of Control

Significant influence or control
Notified 31 Oct 2016

Mr Martin Sheldon Reader

Ceased
Cranleigh School, CranleighGU6 8QQ
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2024

Mr Michael Trevenen Wilson

Ceased
Cranleigh School, CranleighGU6 8QQ
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2018

Mr Patrick Temple Roberts

Active
Cranleigh School, CranleighGU6 8QQ
Born May 1957

Nature of Control

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

Filing History

99

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
225Change of Accounting Reference Date
Memorandum Articles
23 December 2007
MEM/ARTSMEM/ARTS
Incorporation Company
13 December 2007
NEWINCIncorporation