Background WavePink WaveYellow Wave

THE CHARTLEY FOUNDATION (08686083)

THE CHARTLEY FOUNDATION (08686083) is an active UK company. incorporated on 11 September 2013. with registered office in Stafford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE CHARTLEY FOUNDATION has been registered for 12 years. Current directors include HUNTER, Archibald Philip Thomas De Courcy, POOLE, Richard Edwin, STAFFORD, Francis Melfort William, Lord.

Company Number
08686083
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 September 2013
Age
12 years
Address
41 Eastgate Street, Stafford, ST16 2LZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
HUNTER, Archibald Philip Thomas De Courcy, POOLE, Richard Edwin, STAFFORD, Francis Melfort William, Lord
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHARTLEY FOUNDATION

THE CHARTLEY FOUNDATION is an active company incorporated on 11 September 2013 with the registered office located in Stafford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE CHARTLEY FOUNDATION was registered 12 years ago.(SIC: 90040)

Status

active

Active since 12 years ago

Company No

08686083

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

Age

12 Years

Incorporated 11 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

41 Eastgate Street Stafford, ST16 2LZ,

Previous Addresses

, Chartley Hall Stafford, ST18 0LN
From: 11 September 2013To: 9 February 2026
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 15
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Nov 19
New Owner
Nov 19
Director Left
Apr 22
Owner Exit
May 22
Director Joined
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
New Owner
Feb 26
New Owner
Feb 26
0
Funding
5
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUNTER, Archibald Philip Thomas De Courcy

Active
Eastgate Street, StaffordST16 2LZ
Born July 1985
Director
Appointed 13 Feb 2024

POOLE, Richard Edwin

Active
Eastgate Street, StaffordST16 2LZ
Born June 1955
Director
Appointed 11 Nov 2019

STAFFORD, Francis Melfort William, Lord

Active
StaffordST18 0LN
Born March 1954
Director
Appointed 26 Mar 2015

JOHNSON, David Edward Dunn

Resigned
StaffordST18 0LN
Born September 1937
Director
Appointed 11 Sept 2013
Resigned 19 Jan 2026

REEVES, Anthony Alan

Resigned
CodsallWV8 2HU
Born March 1943
Director
Appointed 11 Sept 2013
Resigned 14 Apr 2022

Persons with significant control

7

3 Active
4 Ceased

Mr Archibald Philip Thomas De Courcy Hunter

Active
Eastgate Street, StaffordST16 2LZ
Born July 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jan 2026

Lord Francis Melfort William Stafford

Active
Eastgate Street, StaffordST16 2LZ
Born March 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jan 2026

Mr Richard Edwin Poole

Active
Eastgate Street, StaffordST16 2LZ
Born June 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jan 2026

Mr Richard Edwin Poole

Ceased
Eastgate Street, StaffordST16 2LY
Born June 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Nov 2019
Ceased 13 Feb 2024

Mr David Edward Dunn Johnson

Ceased
StaffordST18 0LN
Born September 1937

Nature of Control

Significant influence or control
Notified 11 Sept 2016
Ceased 19 Jan 2026

Mr Anthony Alan Reeves

Ceased
Holyhead Road, WolverhamptonWV8 2HU
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2016
Ceased 19 Apr 2022

Mr Francis Melfort William Stafford

Ceased
Eastgate Street, StaffordST16 2LY
Born March 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2024
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
13 March 2014
AA01Change of Accounting Reference Date
Statement Of Companys Objects
18 November 2013
CC04CC04
Memorandum Articles
18 November 2013
MEM/ARTSMEM/ARTS
Resolution
18 November 2013
RESOLUTIONSResolutions
Incorporation Company
11 September 2013
NEWINCIncorporation