Background WavePink WaveYellow Wave

THE DRYDENSFAIRFAX FOUNDATION (09722962)

THE DRYDENSFAIRFAX FOUNDATION (09722962) is an active UK company. incorporated on 8 August 2015. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE DRYDENSFAIRFAX FOUNDATION has been registered for 10 years. Current directors include HEIGHWAY, Steven Robert, HOLDEN, Philip, SENIOR, Richard.

Company Number
09722962
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 August 2015
Age
10 years
Address
10th Floor, West One, Leeds, LS1 1BA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HEIGHWAY, Steven Robert, HOLDEN, Philip, SENIOR, Richard
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DRYDENSFAIRFAX FOUNDATION

THE DRYDENSFAIRFAX FOUNDATION is an active company incorporated on 8 August 2015 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE DRYDENSFAIRFAX FOUNDATION was registered 10 years ago.(SIC: 88990)

Status

active

Active since 10 years ago

Company No

09722962

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

Age

10 Years

Incorporated 8 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 October 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

10th Floor, West One Wellington Street Leeds, LS1 1BA,

Previous Addresses

Fairfax House Merrion Street Leeds LS2 8BX England
From: 14 November 2016To: 10 December 2021
Shire House 2 Humboldt Street Bradford West Yorkshire BD1 5HQ United Kingdom
From: 8 August 2015To: 14 November 2016
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 23
Director Left
Oct 23
New Owner
Sept 25
Owner Exit
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HEIGHWAY, Steven Robert

Active
Wellington Street, LeedsLS1 1BA
Born January 1970
Director
Appointed 08 Aug 2015

HOLDEN, Philip

Active
Wellington Street, LeedsLS1 1BA
Born October 1965
Director
Appointed 08 Aug 2015

SENIOR, Richard

Active
Wellington Street, LeedsLS1 1BA
Born February 1975
Director
Appointed 18 Oct 2023

NICKSON, Susan Carol

Resigned
Wellington Street, LeedsLS1 1BA
Born January 1964
Director
Appointed 08 Aug 2015
Resigned 17 Oct 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Richard Senior

Active
Wellington Street, LeedsLS1 1BA
Born February 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Sept 2025

Ms Susan Carol Nickson

Ceased
Wellington Street, LeedsLS1 1BA
Born January 1964

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 31 Dec 2023

Mr Steven Robert Heighway

Active
Wellington Street, LeedsLS1 1BA
Born January 1970

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Philip Holden

Active
Wellington Street, LeedsLS1 1BA
Born October 1965

Nature of Control

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

Filing History

30

Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Legacy
8 January 2016
RPCH01RPCH01
Incorporation Company
8 August 2015
NEWINCIncorporation