Background WavePink WaveYellow Wave

THE CONWAY CHARITABLE FOUNDATION (08486506)

THE CONWAY CHARITABLE FOUNDATION (08486506) is an active UK company. incorporated on 12 April 2013. with registered office in Westerham. The company operates in the Education sector, engaged in other education n.e.c.. THE CONWAY CHARITABLE FOUNDATION has been registered for 12 years. Current directors include CONWAY, Joanne, CONWAY, Kim, GOLDSWORTHY, Mark Stuart.

Company Number
08486506
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 April 2013
Age
12 years
Address
Foxwold, Westerham, TN16 1NE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CONWAY, Joanne, CONWAY, Kim, GOLDSWORTHY, Mark Stuart
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONWAY CHARITABLE FOUNDATION

THE CONWAY CHARITABLE FOUNDATION is an active company incorporated on 12 April 2013 with the registered office located in Westerham. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE CONWAY CHARITABLE FOUNDATION was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08486506

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

Age

12 Years

Incorporated 12 April 2013

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Foxwold Pipers Lane Westerham, TN16 1NE,

Previous Addresses

Conway House Vestry Road Sevenoaks Kent TN14 5EL England
From: 1 June 2016To: 23 December 2024
Conway House Rochester Way Dartford Kent DA1 3QY
From: 12 April 2013To: 1 June 2016
Timeline

8 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Owner Exit
Jan 25
Director Left
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CONWAY, Joanne

Active
Pipers Lane, WesterhamTN16 1NE
Born January 1981
Director
Appointed 12 Apr 2013

CONWAY, Kim

Active
Pipers Lane, WesterhamTN16 1NE
Born November 1957
Director
Appointed 12 Apr 2013

GOLDSWORTHY, Mark Stuart

Active
Pipers Lane, WesterhamTN16 1NE
Born January 1979
Director
Appointed 07 Nov 2022

CONWAY, Daniel Thomas

Resigned
Pipers Lane, WesterhamTN16 1NE
Born March 1990
Director
Appointed 01 Oct 2022
Resigned 01 Jan 2026

CONWAY, Michael Joseph

Resigned
Vestry Road, SevenoaksTN14 5EL
Born January 1955
Director
Appointed 12 Apr 2013
Resigned 17 Mar 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Daniel Thomas Conway

Ceased
Pipers Lane, WesterhamTN16 1NE
Born March 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2022
Ceased 01 Oct 2022

Mr Michael Joseph Conway

Ceased
Vestry Road, SevenoaksTN14 5EL
Born January 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2022

Mrs Kim Conway

Active
Pipers Lane, WesterhamTN16 1NE
Born November 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Joanne Garwood

Active
Pipers Lane, WesterhamTN16 1NE
Born January 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
26 November 2025
DS02DS02
Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 September 2025
DS01DS01
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Incorporation Company
12 April 2013
NEWINCIncorporation