Background WavePink WaveYellow Wave

FUNDING FOR ALL (08263265)

FUNDING FOR ALL (08263265) is an active UK company. incorporated on 22 October 2012. with registered office in Maidstone. The company operates in the Education sector, engaged in other education n.e.c.. FUNDING FOR ALL has been registered for 13 years. Current directors include COLLISON, Erika Helen Anita, GORDON, John Alexander, TANNER, Emma Victoria and 2 others.

Company Number
08263265
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 October 2012
Age
13 years
Address
Maidstone Community Support Centre, Maidstone, ME14 1HH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COLLISON, Erika Helen Anita, GORDON, John Alexander, TANNER, Emma Victoria, TOMLINSON, Bethan, TURLEY, Nigel Paul Francis
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDING FOR ALL

FUNDING FOR ALL is an active company incorporated on 22 October 2012 with the registered office located in Maidstone. The company operates in the Education sector, specifically engaged in other education n.e.c.. FUNDING FOR ALL was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08263265

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

Age

13 Years

Incorporated 22 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Maidstone Community Support Centre 39-48 Marsham Street Maidstone, ME14 1HH,

Previous Addresses

Flat 16 Marine Heights 11 st Mildreds Gardens Westgate-on-Sea Kent CT8 8TP
From: 22 October 2012To: 13 February 2019
Timeline

31 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Mar 13
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 16
Director Joined
Mar 19
Director Left
May 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
May 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

JARY, Katherine Helen

Active
39-48 Marsham Street, MaidstoneME14 1HH
Secretary
Appointed 01 May 2022

COLLISON, Erika Helen Anita

Active
39-48 Marsham Street, MaidstoneME14 1HH
Born October 1963
Director
Appointed 23 Apr 2024

GORDON, John Alexander

Active
39-48 Marsham Street, MaidstoneME14 1HH
Born July 1942
Director
Appointed 10 Nov 2022

TANNER, Emma Victoria

Active
39-48 Marsham Street, MaidstoneME14 1HH
Born January 1977
Director
Appointed 23 Apr 2024

TOMLINSON, Bethan

Active
39-48 Marsham Street, MaidstoneME14 1HH
Born May 1974
Director
Appointed 11 Nov 2021

TURLEY, Nigel Paul Francis

Active
39-48 Marsham Street, MaidstoneME14 1HH
Born November 1951
Director
Appointed 23 Nov 2023

DUCKWORTH, Elizabeth Sally

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Secretary
Appointed 22 Oct 2012
Resigned 13 May 2019

SKUDDER, Noleen Bridget

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Secretary
Appointed 13 May 2019
Resigned 02 Mar 2022

ALLAN, Allison Elizabeth

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born August 1973
Director
Appointed 22 Oct 2012
Resigned 05 May 2022

AVERY, Sarah

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born February 1979
Director
Appointed 03 Dec 2020
Resigned 16 Feb 2023

DUCKWORTH, Elizabeth Sally

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born January 1954
Director
Appointed 22 Oct 2012
Resigned 06 May 2021

EMERY, Neil Thomas

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born December 1976
Director
Appointed 27 Feb 2013
Resigned 13 May 2019

GERMAN, Victoria

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born July 1970
Director
Appointed 03 Dec 2020
Resigned 06 May 2021

JARVIS, Sarah

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born October 1969
Director
Appointed 03 Dec 2020
Resigned 10 Feb 2022

KIDD, Joanne Elizabeth

Resigned
Marine Heights, Westgate-On-SeaCT8 8TP
Born September 1969
Director
Appointed 22 Oct 2012
Resigned 25 Aug 2015

LAHEURTE, Annyes

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born September 1964
Director
Appointed 03 Dec 2020
Resigned 21 Jul 2022

LUKE, Alan Onike' Michael

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born June 1969
Director
Appointed 21 Jul 2022
Resigned 16 Feb 2023

OIKONOMOPOULOU, Foteini-Eleni

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born July 1991
Director
Appointed 05 May 2022
Resigned 30 Oct 2024

PHIPPS, Angela Agnes

Resigned
Marine Heights, Westgate-On-SeaCT8 8TP
Born July 1970
Director
Appointed 22 Oct 2012
Resigned 24 Jun 2015

RANNS, Alison Jane

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born November 1961
Director
Appointed 21 Oct 2015
Resigned 06 May 2021

SIMS, Carolyn Mary

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born July 1964
Director
Appointed 22 Oct 2012
Resigned 06 May 2021

SKUDDER, Mark Robert

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born December 1967
Director
Appointed 07 Mar 2019
Resigned 16 Feb 2023

STRICKLAND, Joanna

Resigned
Marine Heights, Westgate-On-SeaCT8 8TP
Born February 1969
Director
Appointed 21 Oct 2015
Resigned 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2024
AP01Appointment of Director
Resolution
22 February 2024
RESOLUTIONSResolutions
Memorandum Articles
22 February 2024
MAMA
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Change Person Secretary Company With Change Date
14 May 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Appoint Person Director Company With Name Date
5 March 2013
AP01Appointment of Director
Statement Of Companys Objects
13 December 2012
CC04CC04
Memorandum Articles
13 December 2012
MEM/ARTSMEM/ARTS
Resolution
13 December 2012
RESOLUTIONSResolutions
Incorporation Company
22 October 2012
NEWINCIncorporation