Background WavePink WaveYellow Wave

FAIR WAYS FOUNDATION (08979945)

FAIR WAYS FOUNDATION (08979945) is an active UK company. incorporated on 4 April 2014. with registered office in Portsmouth. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. FAIR WAYS FOUNDATION has been registered for 11 years. Current directors include FRY, Adrian Christopher, SEGALL, Anne Melanie.

Company Number
08979945
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 April 2014
Age
11 years
Address
Building 1000 Western Road, Portsmouth, PO6 3EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
FRY, Adrian Christopher, SEGALL, Anne Melanie
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIR WAYS FOUNDATION

FAIR WAYS FOUNDATION is an active company incorporated on 4 April 2014 with the registered office located in Portsmouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. FAIR WAYS FOUNDATION was registered 11 years ago.(SIC: 87900)

Status

active

Active since 11 years ago

Company No

08979945

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

Age

11 Years

Incorporated 4 April 2014

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 8 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Building 1000 Western Road Portsmouth, PO6 3EN,

Previous Addresses

Ground Floor, Building 1000, Western Road Portsmouth PO6 3EZ England
From: 3 February 2021To: 31 October 2022
Suite 8, Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB
From: 4 April 2014To: 3 February 2021
Timeline

44 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jun 15
Director Left
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Loan Secured
Apr 16
Director Left
Jul 17
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Aug 18
Loan Secured
Jun 19
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Jan 21
Loan Secured
Jul 21
Director Left
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
May 22
Director Left
Nov 23
Loan Secured
Mar 24
Director Left
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

RULE, Malcolm Stuart

Active
Western Road, PortsmouthPO6 3EN
Secretary
Appointed 06 Oct 2023

FRY, Adrian Christopher

Active
Western Road, PortsmouthPO6 3EN
Born April 1978
Director
Appointed 23 Mar 2018

SEGALL, Anne Melanie

Active
Western Road, PortsmouthPO6 3EN
Born October 1959
Director
Appointed 20 Aug 2015

SHEATH, Vivien Anne

Resigned
Western Road, PortsmouthPO6 3EZ
Secretary
Appointed 01 Oct 2014
Resigned 31 Dec 2021

ALDERMAN, Anthony Richard

Resigned
Mount Pleasant Road, SouthamptonSO14 0QB
Born July 1977
Director
Appointed 20 Oct 2014
Resigned 23 Jul 2015

BURNFIELD, Alexander John, Dr

Resigned
Mount Pleasant Road, SouthamptonSO14 0QB
Born December 1944
Director
Appointed 20 Oct 2014
Resigned 18 Dec 2020

CREE, Diana Elizabeth

Resigned
Blendworth, WaterloovillePO8 0AH
Born April 1964
Director
Appointed 17 Dec 2021
Resigned 20 Mar 2025

DAVIES, Ian Robert

Resigned
Western Road, PortsmouthPO6 3EZ
Born April 1955
Director
Appointed 14 May 2015
Resigned 24 Jun 2021

MAXWELL, Elaine, Dr

Resigned
Mount Pleasant Road, SouthamptonSO14 0QB
Born June 1958
Director
Appointed 01 Oct 2015
Resigned 16 Jun 2017

MCHUGH, Thomas Nichol

Resigned
Mount Pleasant Road, SouthamptonSO14 0QB
Born September 1975
Director
Appointed 04 Apr 2014
Resigned 20 Oct 2014

MILLS, Maria Kathryn

Resigned
Mount Pleasant Road, SouthamptonSO14 0QB
Born June 1965
Director
Appointed 20 Oct 2014
Resigned 20 Aug 2015

MORAN, Paul James

Resigned
Mount Pleasant Road, SouthamptonSO14 0QB
Born September 1964
Director
Appointed 04 Apr 2014
Resigned 20 Oct 2014

PILGRIM, David

Resigned
Western Road, PortsmouthPO6 3EN
Born October 1950
Director
Appointed 23 Mar 2018
Resigned 19 Jun 2023

SHEATH, Vivien Anne

Resigned
Mount Pleasant Road, SouthamptonSO14 0QB
Born January 1959
Director
Appointed 04 Apr 2014
Resigned 20 Oct 2014
Fundings
Financials
Latest Activities

Filing History

76

Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Accounts With Accounts Type Group
4 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Resolution
30 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Incorporation Company
4 April 2014
NEWINCIncorporation