THE AMBER FOUNDATION
CHULMLEIGH

Hellopages » Devon » Mid Devon » EX18 7EX

Company number 03004111
Status Active
Incorporation Date 21 December 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ASHLEY COURT, CHAWLEIGH, CHULMLEIGH, DEVON, EX18 7EX
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Appointment of Mr Paul Joseph Rosam as a secretary on 16 December 2016; Full accounts made up to 30 April 2016. The most likely internet sites of THE AMBER FOUNDATION are www.theamber.co.uk, and www.the-amber.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Lapford Rail Station is 3.3 miles; to Kings Nympton Rail Station is 3.6 miles; to Portsmouth Arms Rail Station is 6 miles; to Umberleigh Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Amber Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03004111. The Amber Foundation has been working since 21 December 1994. The present status of the company is Active. The registered address of The Amber Foundation is Ashley Court Chawleigh Chulmleigh Devon Ex18 7ex. . ROSAM, Paul Joseph is a Secretary of the company. MORRIS, Lucy Henrietta is a Director of the company. OLDFIELD, Richard John is a Director of the company. SMITH, Bartholomew Evan Eric is a Director of the company. SOAMES, Arthur Nicholas Winston, The Honorable is a Director of the company. Secretary DREW, Charles has been resigned. Secretary GOUGH, Sarah Parthina has been resigned. Secretary SMITH, Bartholomew Evan Eric has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GILBEY, James has been resigned. Director MCKIE, Roger Norman has been resigned. Director SHORTHOUSE, Dominic Hugh has been resigned. Director SMITH, Catherine Blanche has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
ROSAM, Paul Joseph
Appointed Date: 16 December 2016

Director
MORRIS, Lucy Henrietta
Appointed Date: 28 July 2000
62 years old

Director
OLDFIELD, Richard John
Appointed Date: 23 March 2016
69 years old

Director
SMITH, Bartholomew Evan Eric
Appointed Date: 02 March 1995
70 years old

Director
SOAMES, Arthur Nicholas Winston, The Honorable
Appointed Date: 15 May 1997
77 years old

Resigned Directors

Secretary
DREW, Charles
Resigned: 12 June 2015
Appointed Date: 01 April 2004

Secretary
GOUGH, Sarah Parthina
Resigned: 31 March 2004
Appointed Date: 25 July 2000

Secretary
SMITH, Bartholomew Evan Eric
Resigned: 25 July 2000
Appointed Date: 02 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 1995
Appointed Date: 21 December 1994

Director
GILBEY, James
Resigned: 01 May 2004
Appointed Date: 25 July 2000
68 years old

Director
MCKIE, Roger Norman
Resigned: 24 February 1997
Appointed Date: 02 March 1995
71 years old

Director
SHORTHOUSE, Dominic Hugh
Resigned: 21 May 2015
Appointed Date: 18 October 2000
63 years old

Director
SMITH, Catherine Blanche
Resigned: 25 July 2000
Appointed Date: 02 March 1995
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 March 1995
Appointed Date: 21 December 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 1995
Appointed Date: 21 December 1994

Persons With Significant Control

Mr Bartholomew Evan Eric Smith
Notified on: 21 December 2016
70 years old
Nature of control: Right to appoint and remove directors

THE AMBER FOUNDATION Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
16 Dec 2016
Appointment of Mr Paul Joseph Rosam as a secretary on 16 December 2016
15 Dec 2016
Full accounts made up to 30 April 2016
15 Apr 2016
Appointment of Mr Richard John Oldfield as a director on 23 March 2016
21 Dec 2015
Annual return made up to 21 December 2015 no member list
...
... and 67 more events
14 Mar 1995
Director resigned;new director appointed
14 Mar 1995
Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU
14 Mar 1995
New director appointed
14 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Dec 1994
Incorporation

THE AMBER FOUNDATION Charges

25 April 2003
Legal charge
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bythesea hotel bythesea road trowbridge wiltshire BA14 8HR…
25 April 2003
Legal charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ashley court long close chawleigh devon t/no DN238646. By…
10 July 2002
Legal charge
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at ashley court, long chase…