Background WavePink WaveYellow Wave

THE JACK HAZELDINE FOUNDATION LTD (08197801)

THE JACK HAZELDINE FOUNDATION LTD (08197801) is an active UK company. incorporated on 31 August 2012. with registered office in Clevedon. The company operates in the Other Service Activities sector, engaged in physical well-being activities. THE JACK HAZELDINE FOUNDATION LTD has been registered for 13 years. Current directors include HART, Stephen Edward Craig, HAZELDINE, Kim Philip, MAGEE, Francine Louise and 2 others.

Company Number
08197801
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 August 2012
Age
13 years
Address
Unit 2, The Stables, Clevedon, BS21 7SJ
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
HART, Stephen Edward Craig, HAZELDINE, Kim Philip, MAGEE, Francine Louise, MURTAGH, Gabrielle Patricia, SHARMA, Sunit
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JACK HAZELDINE FOUNDATION LTD

THE JACK HAZELDINE FOUNDATION LTD is an active company incorporated on 31 August 2012 with the registered office located in Clevedon. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. THE JACK HAZELDINE FOUNDATION LTD was registered 13 years ago.(SIC: 96040)

Status

active

Active since 13 years ago

Company No

08197801

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 31 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Unit 2, The Stables Clevedon Hall Estate Clevedon, BS21 7SJ,

Previous Addresses

Unit 2 the Stables Clevedon Hall Estate Clevedon BS21 7SJ England
From: 10 May 2023To: 7 September 2023
First Floor Office Suite 4C 6-8 Kenn Road Clevedon BS21 6EL England
From: 4 September 2018To: 10 May 2023
11 Halswell Road Clevedon BS21 6LD England
From: 2 September 2016To: 4 September 2018
6 Patch Croft Clevedon North Somerset BS21 5HT
From: 8 September 2015To: 2 September 2016
224 Newfoundland Way Portishead North Somerset BS20 7PT
From: 31 August 2012To: 8 September 2015
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Oct 18
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Jun 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HART, Stephen Edward Craig

Active
Clevedon Hall Estate, ClevedonBS21 7SJ
Born August 1970
Director
Appointed 04 Dec 2023

HAZELDINE, Kim Philip

Active
Patch Croft, ClevedonBS21 5HT
Born October 1956
Director
Appointed 31 Aug 2012

MAGEE, Francine Louise

Active
Clevedon Hall Estate, ClevedonBS21 7SJ
Born November 1964
Director
Appointed 04 Dec 2023

MURTAGH, Gabrielle Patricia

Active
Clevedon Hall Estate, ClevedonBS21 7SJ
Born September 1956
Director
Appointed 13 Oct 2023

SHARMA, Sunit

Active
Clevedon Hall Estate, ClevedonBS21 7SJ
Born June 1971
Director
Appointed 08 Jul 2024

BRITTON, Thomas Christopher

Resigned
Clevedon Hall Estate, ClevedonBS21 7SJ
Born January 1989
Director
Appointed 04 Dec 2023
Resigned 14 Oct 2024

CROSS, Genevieve Pearl

Resigned
The Stables, ClevedonBS21 7SJ
Born December 1985
Director
Appointed 07 Oct 2018
Resigned 31 Aug 2023

GRIBBEN, Phillippa Clare

Resigned
Clevedon Hall Estate, ClevedonBS21 7SJ
Born November 1970
Director
Appointed 13 Oct 2023
Resigned 20 Dec 2023

HAZELDINE, Ben Stephen

Resigned
6-8 Kenn Road, ClevedonBS21 6EL
Born May 1985
Director
Appointed 31 Aug 2012
Resigned 23 Aug 2020

STEELE, Sarah-Jane

Resigned
Clevedon Hall Estate, ClevedonBS21 7SJ
Born March 1988
Director
Appointed 04 Dec 2023
Resigned 30 Jun 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Kim Philip Hazeldine

Ceased
Clevedon Hall Estate, ClevedonBS21 7SJ
Born October 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jul 2024

Mr Ben Stephen Hazeldine

Ceased
6-8 Kenn Road, ClevedonBS21 6EL
Born May 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
24 July 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 September 2021
AAMDAAMD
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Resolution
4 January 2013
RESOLUTIONSResolutions
Incorporation Company
31 August 2012
NEWINCIncorporation