Background WavePink WaveYellow Wave

THE FOUNDATION FOR RIBBLE VALLEY FAMILIES (09382059)

THE FOUNDATION FOR RIBBLE VALLEY FAMILIES (09382059) is an active UK company. incorporated on 9 January 2015. with registered office in Clitheroe. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE FOUNDATION FOR RIBBLE VALLEY FAMILIES has been registered for 11 years. Current directors include BROWN, Ian Frank, EVANS, Helen Mary, HARDING, Gillian and 3 others.

Company Number
09382059
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 January 2015
Age
11 years
Address
Trinity Hub Wesleyan Row, Clitheroe, BB7 2JY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWN, Ian Frank, EVANS, Helen Mary, HARDING, Gillian, KIRAN, Ruchika, OWEN, Susannah Elizabeth, Doctor, SUTCLIFFE, Mark
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOUNDATION FOR RIBBLE VALLEY FAMILIES

THE FOUNDATION FOR RIBBLE VALLEY FAMILIES is an active company incorporated on 9 January 2015 with the registered office located in Clitheroe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE FOUNDATION FOR RIBBLE VALLEY FAMILIES was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09382059

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

Age

11 Years

Incorporated 9 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Trinity Hub Wesleyan Row Parson Lane Clitheroe, BB7 2JY,

Previous Addresses

Ribblesdale Nursery School Queens Road Clitheroe BB7 1EL England
From: 25 January 2022To: 22 May 2023
The Station House Station Road Whalley Clitheroe BB7 9RT England
From: 12 October 2021To: 25 January 2022
The Family Thrive Centre the Old Physiotherapy Centre New Market Street Clitheroe Lancashire BB7 2JW England
From: 2 April 2019To: 12 October 2021
Ribblesdale Nursery School and Children's Centre Queen's Road Clitheroe Lancashire BB7 1EL England
From: 9 January 2015To: 2 April 2019
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Oct 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Feb 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Oct 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BROWN, Ian Frank

Active
Wesleyan Row, ClitheroeBB7 2JY
Born November 1951
Director
Appointed 03 Apr 2023

EVANS, Helen Mary

Active
Grindleton Road, ClitheroeBB7 4QJ
Born November 1980
Director
Appointed 09 Nov 2017

HARDING, Gillian

Active
St George's Church, ManchesterM15 4JZ
Born September 1957
Director
Appointed 27 Sept 2018

KIRAN, Ruchika

Active
Vicarage Lane, BlackburnBB1 9HX
Born November 1973
Director
Appointed 10 Feb 2025

OWEN, Susannah Elizabeth, Doctor

Active
Blackburn Road, PrestonPR3 3ZP
Born July 1965
Director
Appointed 09 Nov 2017

SUTCLIFFE, Mark

Active
Wesleyan Row, ClitheroeBB7 2JY
Born November 1968
Director
Appointed 02 Oct 2025

ALLAN, Susan Louise

Resigned
Queen's Road, ClitheroeBB7 1EL
Born July 1971
Director
Appointed 09 Jan 2015
Resigned 30 Nov 2016

ASHWORTH, Neil Robert

Resigned
The Old Physiotherapy Centre, ClitheroeBB7 2JW
Born September 1957
Director
Appointed 14 Apr 2015
Resigned 16 Aug 2018

BLEAZARD, Timothy

Resigned
Queen's Road, ClitheroeBB7 1EL
Born April 1964
Director
Appointed 16 Jun 2015
Resigned 06 Jun 2016

COLLINS, Sally Bridget

Resigned
The Old Physiotherapy Centre, ClitheroeBB7 2JW
Born December 1956
Director
Appointed 17 Sept 2015
Resigned 05 Dec 2019

DARBYSHIRE, Gillian Anne

Resigned
Wesleyan Row, ClitheroeBB7 2JY
Born March 1967
Director
Appointed 31 Mar 2021
Resigned 01 Jun 2023

EDWARDS, Lisa Margaret

Resigned
Wesleyan Row, ClitheroeBB7 2JY
Born August 1971
Director
Appointed 03 Apr 2023
Resigned 06 Jan 2025

MILEHAM, Philip Kevin

Resigned
Southfield Drive, ClitheroeBB7 4TU
Born August 1958
Director
Appointed 27 Sept 2018
Resigned 04 Apr 2023

PHILLIPS, Owen Michael Gilbert

Resigned
Kendal Street, ClitheroeBB7 1PA
Born February 1985
Director
Appointed 06 Nov 2019
Resigned 23 Jun 2021

RAINE, Julie Anita

Resigned
42 Slade Lane, BurnleyBB12 9AA
Born May 1972
Director
Appointed 09 Jan 2015
Resigned 27 Feb 2019

SHAW, Ella

Resigned
The Old Physiotherapy Centre, ClitheroeBB7 2JW
Born November 1996
Director
Appointed 16 Nov 2016
Resigned 16 Jan 2019

SHEARS, Dorothy

Resigned
Wesleyan Row, ClitheroeBB7 2JY
Born March 1963
Director
Appointed 11 Dec 2020
Resigned 10 Jan 2025

SORRELL, Emma

Resigned
Mitchell Street, ClitheroeBB7 1DF
Born July 1980
Director
Appointed 09 Jan 2015
Resigned 30 Nov 2016

TURNER, Rachel

Resigned
Peel Street, ClitheroeBB7 1NF
Born September 1979
Director
Appointed 09 Jan 2015
Resigned 05 Dec 2019
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Incorporation Company
9 January 2015
NEWINCIncorporation