Background WavePink WaveYellow Wave

ALACRITY FOUNDATION (07554557)

ALACRITY FOUNDATION (07554557) is an active UK company. incorporated on 7 March 2011. with registered office in Newport. The company operates in the Education sector, engaged in other education n.e.c.. ALACRITY FOUNDATION has been registered for 15 years. Current directors include BOWEN, Gayle Elizabeth, COUTTS, Flora Stephanie Legh, GIBSON, Simon John, Dr and 1 others.

Company Number
07554557
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 March 2011
Age
15 years
Address
Alacrity House Moderator Wharf, Newport, NP20 1HG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOWEN, Gayle Elizabeth, COUTTS, Flora Stephanie Legh, GIBSON, Simon John, Dr, HOMER, David
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALACRITY FOUNDATION

ALACRITY FOUNDATION is an active company incorporated on 7 March 2011 with the registered office located in Newport. The company operates in the Education sector, specifically engaged in other education n.e.c.. ALACRITY FOUNDATION was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07554557

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

Age

15 Years

Incorporated 7 March 2011

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

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

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

Alacrity House Moderator Wharf Kingsway Newport, NP20 1HG,

Previous Addresses

the Manor House Celtic Manor Resort Coldra Woods Newport South Wales NP18 1HQ
From: 7 March 2011To: 5 February 2014
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Apr 13
Director Joined
May 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
May 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Dec 23
Director Left
May 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

COLCOMB, Mark

Active
Lanelay Road, PontyclunCF72 8HY
Secretary
Appointed 29 Jun 2016

BOWEN, Gayle Elizabeth

Active
Moderator Wharf, NewportNP20 1HG
Born February 1975
Director
Appointed 16 Sept 2025

COUTTS, Flora Stephanie Legh

Active
Osbaston, MonmouthNP25 5DL
Born October 1974
Director
Appointed 07 Dec 2023

GIBSON, Simon John, Dr

Active
Moderator Wharf, NewportNP20 1HG
Born March 1958
Director
Appointed 07 Mar 2011

HOMER, David

Active
Earlswood, ChepstowNP16 6AU
Born December 1960
Director
Appointed 06 Apr 2023

DOYLE, Michael

Resigned
Moderator Wharf, NewportNP20 1HG
Secretary
Appointed 03 Oct 2011
Resigned 03 Nov 2014

CURRIE, David Anthony, Lord

Resigned
Celtic Manor Resort, NewportNP18 1HQ
Born December 1946
Director
Appointed 07 Mar 2011
Resigned 26 Mar 2013

EVANS, Margaret Delyth

Resigned
Moderator Wharf, NewportNP20 1HG
Born March 1958
Director
Appointed 15 Jan 2020
Resigned 09 May 2025

EVANS, Ruth Elizabeth

Resigned
Moderator Wharf, NewportNP20 1HG
Born October 1957
Director
Appointed 07 Mar 2011
Resigned 31 Dec 2014

EVANS - WILLIAMS, Debra Elizbeth, Dr

Resigned
Moderator Wharf, NewportNP20 1HG
Born February 1967
Director
Appointed 22 Apr 2015
Resigned 06 Apr 2023

HARGREAVES, Ian Richard

Resigned
Moderator Wharf, NewportNP20 1HG
Born June 1951
Director
Appointed 26 Mar 2013
Resigned 15 Jan 2020

LAPPIN-SCOTT, Hilary Margaret, Professor

Resigned
Singleton Park, SwanseaSA2 8PP
Born May 1955
Director
Appointed 26 Jan 2015
Resigned 06 Apr 2023

OCKENDEN, Alan John

Resigned
Cleddon, MonmouthNP25 4PN
Born December 1967
Director
Appointed 06 Apr 2023
Resigned 14 Oct 2025

WALKER, Michael

Resigned
Moderator Wharf, NewportNP20 1HG
Born January 1947
Director
Appointed 07 Mar 2011
Resigned 28 Sept 2018

WILLIAMS, William Huw, Dr

Resigned
Moderator Wharf, NewportNP20 1HG
Born December 1962
Director
Appointed 01 May 2017
Resigned 01 May 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Appoint Person Secretary Company With Name
25 November 2011
AP03Appointment of Secretary
Incorporation Company
7 March 2011
NEWINCIncorporation