Background WavePink WaveYellow Wave

NEW ADVENTURES CHARITY (06548321)

NEW ADVENTURES CHARITY (06548321) is an active UK company. incorporated on 29 March 2008. with registered office in Farnham. The company operates in the Education sector, engaged in cultural education and 1 other business activities. NEW ADVENTURES CHARITY has been registered for 17 years. Current directors include BRUNJES, Jacqueline Mary, CALDOW, Laura Jane, CORDEIRO, Jean Vianney and 8 others.

Company Number
06548321
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 March 2008
Age
17 years
Address
Farnham Maltings, Farnham, GU9 7QR
Industry Sector
Education
Business Activity
Cultural education
Directors
BRUNJES, Jacqueline Mary, CALDOW, Laura Jane, CORDEIRO, Jean Vianney, EMMANUS, Brenda Anne, HARMAN, Sarah Marigold, LINDSAY, Phoebe Hannah, MORRIS, Huw Aidan John, OZOAGU, Victoria, STOLZ, Nora, WARD, Jessica Alice Avery, WILLIAMS, Peter John Marsden
SIC Codes
85520, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ADVENTURES CHARITY

NEW ADVENTURES CHARITY is an active company incorporated on 29 March 2008 with the registered office located in Farnham. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. NEW ADVENTURES CHARITY was registered 17 years ago.(SIC: 85520, 90010)

Status

active

Active since 17 years ago

Company No

06548321

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

Age

17 Years

Incorporated 29 March 2008

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 10 December 2025 (3 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

17 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

RE-BOURNE
From: 29 March 2008To: 2 May 2019
Contact
Address

Farnham Maltings Bridge Square Farnham, GU9 7QR,

Previous Addresses

Sadlers Wells Rosebery Avenue London EC1R 4TN
From: 29 March 2008To: 7 November 2016
Timeline

35 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Feb 19
Director Left
May 20
Director Joined
Jun 20
Director Left
Jan 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Apr 23
Director Left
Nov 23
Director Left
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

12 Active
19 Resigned

POWELL, Aysha

Active
Bridge Square, FarnhamGU9 7QR
Secretary
Appointed 17 Oct 2022

BRUNJES, Jacqueline Mary

Active
Bridge Square, FarnhamGU9 7QR
Born April 1958
Director
Appointed 13 Sept 2021

CALDOW, Laura Jane

Active
Bridge Square, FarnhamGU9 7QR
Born August 1981
Director
Appointed 02 Dec 2024

CORDEIRO, Jean Vianney

Active
Bridge Square, FarnhamGU9 7QR
Born December 1992
Director
Appointed 02 Dec 2024

EMMANUS, Brenda Anne

Active
Bridge Square, FarnhamGU9 7QR
Born June 1963
Director
Appointed 04 Dec 2017

HARMAN, Sarah Marigold

Active
Bridge Square, FarnhamGU9 7QR
Born September 1948
Director
Appointed 02 Dec 2024

LINDSAY, Phoebe Hannah

Active
Bridge Square, FarnhamGU9 7QR
Born June 1998
Director
Appointed 02 Dec 2024

MORRIS, Huw Aidan John

Active
Bridge Square, FarnhamGU9 7QR
Born August 1980
Director
Appointed 13 Sept 2021

OZOAGU, Victoria

Active
Bridge Square, FarnhamGU9 7QR
Born May 1981
Director
Appointed 02 Dec 2024

STOLZ, Nora

Active
Bridge Square, FarnhamGU9 7QR
Born June 1982
Director
Appointed 02 Dec 2024

WARD, Jessica Alice Avery

Active
Bridge Square, FarnhamGU9 7QR
Born July 1977
Director
Appointed 13 Sept 2021

WILLIAMS, Peter John Marsden

Active
Bridge Square, FarnhamGU9 7QR
Born October 1955
Director
Appointed 08 Jun 2020

ALLEN, Louise

Resigned
Bridge Square, FarnhamGU9 7QR
Secretary
Appointed 24 Jun 2019
Resigned 24 Aug 2021

GRANT, Kim Marie

Resigned
Bridge Square, FarnhamGU9 7QR
Secretary
Appointed 03 May 2022
Resigned 17 Oct 2022

KINCHIN, Imogen

Resigned
Bridge Square, FarnhamGU9 7QR
Secretary
Appointed 24 Aug 2021
Resigned 03 May 2022

KINCHIN, Imogen

Resigned
Bridge Square, FarnhamGU9 7QR
Secretary
Appointed 05 Mar 2018
Resigned 24 Jun 2019

MACKENZIE-BLACKMAN, James

Resigned
Bridge Square, FarnhamGU9 7QR
Secretary
Appointed 05 Dec 2016
Resigned 23 Jan 2018

NOBLE, Robert Frederick Strang

Resigned
Cicada Road, LondonSW18 2NN
Secretary
Appointed 29 Mar 2008
Resigned 23 Mar 2015

BOLTON, Emily Josephine

Resigned
Bridge Square, FarnhamGU9 7QR
Born March 1977
Director
Appointed 13 Sept 2021
Resigned 16 Sept 2024

BOURNE, Matthew

Resigned
Church Cottage, LondonN1 2RR
Born January 1960
Director
Appointed 29 Mar 2008
Resigned 23 Mar 2015

EGAN, Sean William Dermot

Resigned
Sheen Park, RichmondTW9 1UW
Born August 1961
Director
Appointed 23 Mar 2015
Resigned 14 Dec 2020

LACEY, Simon Mark

Resigned
114 Franciscan Road, LondonSW17 8HR
Born September 1960
Director
Appointed 29 Mar 2008
Resigned 06 Mar 2018

NOBLE, Robert Frederick Strang

Resigned
Cicada Road, LondonSW18 2NN
Born January 1965
Director
Appointed 29 Mar 2008
Resigned 23 Mar 2015

PERRIN, Imogen

Resigned
Rosendale Road, LondonSE24 9DL
Born September 1979
Director
Appointed 23 Mar 2015
Resigned 12 Dec 2017

PROTHEROE, Helen

Resigned
Bridge Square, FarnhamGU9 7QR
Born August 1978
Director
Appointed 04 Dec 2017
Resigned 22 Jul 2021

RIDDELL, Juliet Clare

Resigned
Bridge Square, FarnhamGU9 7QR
Born December 1979
Director
Appointed 13 Sept 2021
Resigned 16 Sept 2024

SHAID, Kaneez, Dr

Resigned
Bridge Square, FarnhamGU9 7QR
Born October 1974
Director
Appointed 23 Mar 2015
Resigned 23 Apr 2020

SIDDALL, Jeanette Elaine

Resigned
Coprolite Street, IpswichIP3 0BN
Born March 1951
Director
Appointed 15 Jan 2015
Resigned 05 Jun 2023

SMITH JONES, Arielle Alexandra

Resigned
Bridge Square, FarnhamGU9 7QR
Born June 1996
Director
Appointed 10 Sept 2018
Resigned 06 Mar 2023

THARP, Kenneth Olumuyiwa

Resigned
Bridge Square, FarnhamGU9 7QR
Born February 1960
Director
Appointed 04 Dec 2017
Resigned 18 Mar 2024

WATSON, Sharon Monica

Resigned
Quarry Hill, LeedsLS2 7PD
Born January 1967
Director
Appointed 15 Dec 2014
Resigned 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Group
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
8 November 2021
AAMDAAMD
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Resolution
2 May 2019
RESOLUTIONSResolutions
Miscellaneous
2 May 2019
MISCMISC
Change Of Name Request Comments
2 May 2019
NM06NM06
Change Of Name Notice
2 May 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Incorporation Company
29 March 2008
NEWINCIncorporation