Background WavePink WaveYellow Wave

THE CONVEYANCING FOUNDATION (09031167)

THE CONVEYANCING FOUNDATION (09031167) is an active UK company. incorporated on 8 May 2014. with registered office in Newport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE CONVEYANCING FOUNDATION has been registered for 11 years. Current directors include BATER, Kathryn Abigail, HAWKING, Samuel, OPIE, David Peter.

Company Number
09031167
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 May 2014
Age
11 years
Address
Maxwell Chambers, Newport, NP20 1JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATER, Kathryn Abigail, HAWKING, Samuel, OPIE, David Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONVEYANCING FOUNDATION

THE CONVEYANCING FOUNDATION is an active company incorporated on 8 May 2014 with the registered office located in Newport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE CONVEYANCING FOUNDATION was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09031167

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

Age

11 Years

Incorporated 8 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

CONVEY LAW FOUNDATION LIMITED
From: 8 May 2014To: 23 March 2015
Contact
Address

Maxwell Chambers 34-38 Stow Hill Newport, NP20 1JE,

Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Owner Exit
May 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Apr 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BATER, Kathryn Abigail

Active
34-38 Stow Hill, NewportMP20 1JE
Born September 1977
Director
Appointed 31 Jan 2024

HAWKING, Samuel

Active
Station Road, Port TalbotSA13 1NW
Born September 1978
Director
Appointed 05 Feb 2025

OPIE, David Peter

Active
Bare Lane, MorecambeLA4 6LL
Born December 1985
Director
Appointed 01 Feb 2025

BURKINSHAW, Laura Clare

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born September 1979
Director
Appointed 11 Nov 2022
Resigned 02 Feb 2026

DAVIES, John Lloyd

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born August 1969
Director
Appointed 08 May 2014
Resigned 01 Feb 2025

DAVIES, Tracey Kathleen

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born July 1968
Director
Appointed 08 May 2014
Resigned 06 Mar 2025

EVANS, Gareth David

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born August 1975
Director
Appointed 14 May 2015
Resigned 31 Jan 2024

HAILSTONE, Robert Clive

Resigned
Dolphin Crescent, PaigntonTQ3 1AF
Born April 1958
Director
Appointed 01 Feb 2025
Resigned 31 Mar 2026

HOSIER, Robert John

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born July 1986
Director
Appointed 14 May 2015
Resigned 08 Nov 2019

RICHARDS, Gareth Wayne Clint

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born January 1981
Director
Appointed 14 May 2015
Resigned 08 Nov 2019

SMITH, Jessica Anne

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born July 1994
Director
Appointed 11 Nov 2022
Resigned 31 Jan 2026

Persons with significant control

1

0 Active
1 Ceased

Mr John Lloyd Davies

Ceased
34-38 Stow Hill, NewportNP20 1JE
Born August 1969

Nature of Control

Significant influence or control
Notified 08 May 2017
Ceased 08 May 2025
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 October 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
9 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Resolution
31 March 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 March 2015
MISCMISC
Change Of Name Notice
23 March 2015
CONNOTConfirmation Statement Notification
Incorporation Company
8 May 2014
NEWINCIncorporation