I AM FOUNDATION
DARTMOUTH WARLEIGH FOUNDATION DUNDRIDGE HOUSE FOUNDATION

Hellopages » Devon » South Hams » TQ6 0PL

Company number 04058840
Status Active
Incorporation Date 24 August 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/0 WOODSIDE, BLACKPOOL SANDS, DARTMOUTH, DEVON, TQ6 0PL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 24 August 2015 no member list. The most likely internet sites of I AM FOUNDATION are www.iam.co.uk, and www.i-am.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. I Am Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04058840. I Am Foundation has been working since 24 August 2000. The present status of the company is Active. The registered address of I Am Foundation is C 0 Woodside Blackpool Sands Dartmouth Devon Tq6 0pl. . DAVIS, Christopher Charles is a Director of the company. GUILDFORD, Dilys Margaruite is a Director of the company. MONTAGUE, Caroline Honor is a Director of the company. SQUIRE, Mark Arthur Edwin is a Director of the company. Secretary MARSDEN, Victoria has been resigned. Secretary PHILLIPS, Nicholas David has been resigned. Secretary WELCOMME, Paul has been resigned. Secretary WELCOMME, Paul has been resigned. Director BALEN, Judith Adele has been resigned. Director ENDACOTT, Michael Somers Garle has been resigned. Director FARRELL, Carl has been resigned. Director GUILDFORD, Dilys Margaruite has been resigned. Director HAYWOOD, Stephen has been resigned. Director MARSDEN, Victoria has been resigned. Director MORRIS, Christine Carol has been resigned. Director SMITH, Jill Suzanne has been resigned. Director TODD, Andrew Henry has been resigned. Director WELCOMME, Paul has been resigned. The company operates in "Other human health activities".


Current Directors

Director
DAVIS, Christopher Charles
Appointed Date: 09 December 2006
66 years old

Director
GUILDFORD, Dilys Margaruite
Appointed Date: 22 September 2013
81 years old

Director
MONTAGUE, Caroline Honor
Appointed Date: 31 January 2008
71 years old

Director
SQUIRE, Mark Arthur Edwin
Appointed Date: 07 March 2009
66 years old

Resigned Directors

Secretary
MARSDEN, Victoria
Resigned: 31 December 2008
Appointed Date: 19 April 2005

Secretary
PHILLIPS, Nicholas David
Resigned: 15 September 2001
Appointed Date: 24 August 2000

Secretary
WELCOMME, Paul
Resigned: 19 April 2005
Appointed Date: 01 October 2003

Secretary
WELCOMME, Paul
Resigned: 30 September 2003
Appointed Date: 15 September 2001

Director
BALEN, Judith Adele
Resigned: 23 February 2002
Appointed Date: 23 March 2001
83 years old

Director
ENDACOTT, Michael Somers Garle
Resigned: 15 January 2002
Appointed Date: 24 August 2000
90 years old

Director
FARRELL, Carl
Resigned: 30 September 2003
Appointed Date: 11 April 2001
71 years old

Director
GUILDFORD, Dilys Margaruite
Resigned: 31 January 2008
Appointed Date: 24 August 2000
81 years old

Director
HAYWOOD, Stephen
Resigned: 09 December 2006
Appointed Date: 12 February 2004
58 years old

Director
MARSDEN, Victoria
Resigned: 31 December 2008
Appointed Date: 19 April 2005
74 years old

Director
MORRIS, Christine Carol
Resigned: 12 February 2004
Appointed Date: 23 March 2001
63 years old

Director
SMITH, Jill Suzanne
Resigned: 12 February 2004
Appointed Date: 05 September 2001
78 years old

Director
TODD, Andrew Henry
Resigned: 10 January 2002
Appointed Date: 24 August 2000
73 years old

Director
WELCOMME, Paul
Resigned: 19 April 2005
Appointed Date: 01 October 2003
73 years old

I AM FOUNDATION Events

03 Sep 2016
Confirmation statement made on 24 August 2016 with updates
19 Jul 2016
Micro company accounts made up to 31 August 2015
21 Sep 2015
Annual return made up to 24 August 2015 no member list
25 May 2015
Termination of appointment of Christopher Charles Davis as a director on 25 May 2015
25 May 2015
Micro company accounts made up to 31 August 2014
...
... and 57 more events
31 May 2001
Registered office changed on 31/05/01 from: alliance house 12 caxton street london SW1H 0QY
23 May 2001
Secretary's particulars changed
17 Oct 2000
Memorandum and Articles of Association
17 Oct 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Aug 2000
Incorporation