THE GARWOOD FOUNDATION
SURREY CROYDON SUTTON & DISTRICT SPASTICS SOCIETY

Hellopages » Greater London » Croydon » CR2 7HZ
Company number 01285858
Status Active
Incorporation Date 10 November 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1A MELVILLE AVENUE, SOUTH CROYDON, SURREY, CR2 7HZ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of Tania Weithers as a director on 29 March 2017; Confirmation statement made on 15 October 2016 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of THE GARWOOD FOUNDATION are www.thegarwood.co.uk, and www.the-garwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The Garwood Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01285858. The Garwood Foundation has been working since 10 November 1976. The present status of the company is Active. The registered address of The Garwood Foundation is 1a Melville Avenue South Croydon Surrey Cr2 7hz. . HOWES, Alida is a Secretary of the company. ADAMS, Robert Damian is a Director of the company. BOWERS, John Harry is a Director of the company. COOPER, Charlotte Anne Louise is a Director of the company. JEFFRIES, Richard is a Director of the company. NEWTON, Frank is a Director of the company. NEWTON, John is a Director of the company. SANDERS, Jackie Mary is a Director of the company. THOMAS, Elizabeth is a Director of the company. TRUMPER, Ian Francis is a Director of the company. Secretary HODGSON, Mary has been resigned. Secretary MORRISS, Allan has been resigned. Director BRABHAM, Brian Ernest has been resigned. Director BUDDLE, Edwin Fraser has been resigned. Director CAPON, William Kenneth has been resigned. Director DUDLEY, Sylvia Winifred has been resigned. Director ELLIS, Sidney Andrew has been resigned. Director GILES, William James has been resigned. Director HODGSON, Mary has been resigned. Director JENNINGS, Grace Hilda has been resigned. Director KNIGHTS, Valentine Wilfred has been resigned. Director MALONE, Garnet Denis has been resigned. Director MARTIN, Joyce Barbara has been resigned. Director MEAD, Dudley Sharratt has been resigned. Director NORRIS, John Charles has been resigned. Director POOLE, Angela has been resigned. Director POOLE, Angela has been resigned. Director POULTON, Derek William has been resigned. Director ROSIER, Rose Marie Pearl has been resigned. Director SQUIRES, Paul Julian has been resigned. Director STRANACK, Andrew Jeremy has been resigned. Director STUART, John has been resigned. Director TRAN, Alex Watson has been resigned. Director WASON, Rigby has been resigned. Director WEITHERS, Tania has been resigned. Director YATES, Jean Marion has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
HOWES, Alida
Appointed Date: 16 June 2006

Director
ADAMS, Robert Damian
Appointed Date: 07 November 2007
85 years old

Director
BOWERS, John Harry
Appointed Date: 10 February 1998
93 years old

Director
COOPER, Charlotte Anne Louise
Appointed Date: 16 February 2016
39 years old

Director
JEFFRIES, Richard
Appointed Date: 25 February 2014
63 years old

Director
NEWTON, Frank
Appointed Date: 12 June 2013
81 years old

Director
NEWTON, John
Appointed Date: 21 January 1997
84 years old

Director
SANDERS, Jackie Mary
Appointed Date: 07 November 2007
58 years old

Director
THOMAS, Elizabeth
Appointed Date: 16 February 2016
38 years old

Director
TRUMPER, Ian Francis
Appointed Date: 14 July 2015
78 years old

Resigned Directors

Secretary
HODGSON, Mary
Resigned: 01 July 2003

Secretary
MORRISS, Allan
Resigned: 16 June 2006
Appointed Date: 01 November 2002

Director
BRABHAM, Brian Ernest
Resigned: 27 July 1999
Appointed Date: 06 October 1993
85 years old

Director
BUDDLE, Edwin Fraser
Resigned: 07 November 2007
Appointed Date: 09 May 2005
86 years old

Director
CAPON, William Kenneth
Resigned: 16 October 1997
100 years old

Director
DUDLEY, Sylvia Winifred
Resigned: 30 September 1997
113 years old

Director
ELLIS, Sidney Andrew
Resigned: 01 October 2002
Appointed Date: 16 October 1993
83 years old

Director
GILES, William James
Resigned: 31 March 2004
Appointed Date: 01 April 2002
78 years old

Director
HODGSON, Mary
Resigned: 27 October 2008
92 years old

Director
JENNINGS, Grace Hilda
Resigned: 16 October 1993

Director
KNIGHTS, Valentine Wilfred
Resigned: 01 November 2006
Appointed Date: 10 February 1998
75 years old

Director
MALONE, Garnet Denis
Resigned: 10 September 2013
Appointed Date: 01 October 2009
89 years old

Director
MARTIN, Joyce Barbara
Resigned: 18 April 2005
Appointed Date: 07 October 1992
101 years old

Director
MEAD, Dudley Sharratt
Resigned: 22 October 2014
81 years old

Director
NORRIS, John Charles
Resigned: 22 May 2009
Appointed Date: 22 April 1999
90 years old

Director
POOLE, Angela
Resigned: 18 February 2009
Appointed Date: 01 April 2004
63 years old

Director
POOLE, Angela
Resigned: 02 December 2003
Appointed Date: 09 December 1999
63 years old

Director
POULTON, Derek William
Resigned: 19 April 1994
94 years old

Director
ROSIER, Rose Marie Pearl
Resigned: 13 February 2014
Appointed Date: 09 May 2005
90 years old

Director
SQUIRES, Paul Julian
Resigned: 02 September 2015
Appointed Date: 06 October 2010
55 years old

Director
STRANACK, Andrew Jeremy
Resigned: 31 October 2005
Appointed Date: 01 January 2004
56 years old

Director
STUART, John
Resigned: 16 October 1993
102 years old

Director
TRAN, Alex Watson
Resigned: 26 July 1996
99 years old

Director
WASON, Rigby
Resigned: 21 October 1998
100 years old

Director
WEITHERS, Tania
Resigned: 29 March 2017
Appointed Date: 13 November 2013
48 years old

Director
YATES, Jean Marion
Resigned: 18 May 1993
95 years old

THE GARWOOD FOUNDATION Events

12 Apr 2017
Termination of appointment of Tania Weithers as a director on 29 March 2017
24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
19 Oct 2016
Group of companies' accounts made up to 31 March 2016
23 May 2016
Appointment of Miss Charlotte Anne Louise Cooper as a director on 16 February 2016
23 May 2016
Appointment of Miss Elizabeth Thomas as a director on 16 February 2016
...
... and 125 more events
18 Dec 1986
Full accounts made up to 31 March 1986

18 Dec 1986
Annual return made up to 12/11/86

18 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1986
Director resigned

05 Sep 1986
Director resigned

THE GARWOOD FOUNDATION Charges

30 March 2007
Legal charge
Delivered: 17 April 2007
Status: Satisfied on 13 January 2015
Persons entitled: Barclays Bank PLC
Description: 1A melville avenue, south croydon, surrey.
7 November 2000
Legal mortgage
Delivered: 25 November 2000
Status: Satisfied on 17 June 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 melville avenue south croydon surrey…