FIELD LANE FOUNDATION(THE)
LONDON

Hellopages » Greater London » Westminster » SW1V 1RB

Company number 00098226
Status Active
Incorporation Date 3 June 1908
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SECOND FLOOR VICTORIA CHARITY CENTRE, 11 BELGRAVE ROAD, LONDON, SW1V 1RB
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 87300 - Residential care activities for the elderly and disabled, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Appointment of Ms Fiona Crispin-Jennings as a director on 27 September 2016; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of FIELD LANE FOUNDATION(THE) are www.fieldlane.co.uk, and www.field-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and four months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Field Lane Foundation The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00098226. Field Lane Foundation The has been working since 03 June 1908. The present status of the company is Active. The registered address of Field Lane Foundation The is Second Floor Victoria Charity Centre 11 Belgrave Road London Sw1v 1rb. . CALDERBANK, Peter Charles Edward is a Secretary of the company. ANDREWS, Katherine Margaret Jane is a Director of the company. BIBBINGS, Sharleene, Dr is a Director of the company. CRISPIN-JENNINGS, Fiona is a Director of the company. GREHAN, Keith William is a Director of the company. HINOVSKA, Vesselina is a Director of the company. HORNSBY, Timothy Richard is a Director of the company. MACDONALD, Alexandra Mary is a Director of the company. MOORE, Francis Otho is a Director of the company. YILDIZ, Suzan is a Director of the company. Secretary HUCKER, David Reginald has been resigned. Secretary LAMB, Jeremy Tudor has been resigned. Secretary STOCKS, Ian David Harold has been resigned. Director BIGBY, John William George has been resigned. Director BISHOP, Margaret Wendy has been resigned. Director BOOKER, Jeremy Michael James has been resigned. Director BOWES, Diana Margaret has been resigned. Director BRYANT, Margaret Anne has been resigned. Director BURNS, Timothy Andrew Charles has been resigned. Director CANSFIELD, Gavin has been resigned. Director CLARKE, Linda Rosemary has been resigned. Director CROWSON, Richard, Rev has been resigned. Director DUDLEY, Martin Raymond, The Revd Dr has been resigned. Director FELLOWS, Oliver Gordon has been resigned. Director FURBER, John has been resigned. Director GOODING, Clifford John has been resigned. Director GOODING, Patricia has been resigned. Director GREEN, John Francis has been resigned. Director HAWKINS, Peter Frederick has been resigned. Director HEATH, Lettyce Angela has been resigned. Director IGOH, Bayo has been resigned. Director IGOH, Bayo has been resigned. Director IWAEGBE, Andrew has been resigned. Director JONES, Thomas Glover, Revd Canon has been resigned. Director JOYNSON HICKS, Emma Rosalie, The Honourable has been resigned. Director KAY, David Moburn has been resigned. Director LANCASTER PENELLUM, Yvonne Penelope has been resigned. Director LEWIS, Louis Antill has been resigned. Director MAIDMENT, Derek Walter has been resigned. Director MORTON, Rupert Neville, Revd has been resigned. Director NIXON, Derek Rodney has been resigned. Director NIXON, Derek Rodney has been resigned. Director NIXON, Derek Rodney has been resigned. Director NORTHCOTT, Roger Hamilton has been resigned. Director POWER, Kate has been resigned. Director PURNELL, Marcia Ann has been resigned. Director QUARCO, Patience has been resigned. Director ROBERTSON, Graham Melsom has been resigned. Director SHAW, Ralph Michael, Reverend has been resigned. Director THEOBALD, Alan has been resigned. Director TREMLETT, Andrew, The Venerable has been resigned. Director WARREN, Peter Cecil Francis has been resigned. Director WATSON, Richard Irving has been resigned. Director WILLIAMS, George Lascelles has been resigned. Director WILLIS, Robert has been resigned. Director WILMSHURST, John has been resigned. Director WRATISLAW, Ian Charles has been resigned. Director WRIGHT, Matthew Michael Goodliffe has been resigned. Director WRIGHT, Michael Duheaume has been resigned. Director YOUNG, John Alan has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
CALDERBANK, Peter Charles Edward
Appointed Date: 19 January 2015

Director
ANDREWS, Katherine Margaret Jane
Appointed Date: 17 May 2014
62 years old

Director
BIBBINGS, Sharleene, Dr
Appointed Date: 11 April 2016
47 years old

Director
CRISPIN-JENNINGS, Fiona
Appointed Date: 27 September 2016
55 years old

Director
GREHAN, Keith William
Appointed Date: 11 April 2016
48 years old

Director
HINOVSKA, Vesselina
Appointed Date: 11 April 2016
45 years old

Director
HORNSBY, Timothy Richard
Appointed Date: 17 May 2014
85 years old

Director
MACDONALD, Alexandra Mary
Appointed Date: 17 May 2014
70 years old

Director
MOORE, Francis Otho
Appointed Date: 01 October 2012
46 years old

Director
YILDIZ, Suzan
Appointed Date: 11 April 2016
48 years old

Resigned Directors

Secretary
HUCKER, David Reginald
Resigned: 19 January 2015
Appointed Date: 31 July 2014

Secretary
LAMB, Jeremy Tudor
Resigned: 31 July 2014
Appointed Date: 01 June 1992

Secretary
STOCKS, Ian David Harold
Resigned: 30 September 1991

Director
BIGBY, John William George
Resigned: 20 July 2015
Appointed Date: 04 October 2010
68 years old

Director
BISHOP, Margaret Wendy
Resigned: 06 November 2012
Appointed Date: 11 March 2006
82 years old

Director
BOOKER, Jeremy Michael James
Resigned: 06 November 2001
Appointed Date: 31 July 2000
55 years old

Director
BOWES, Diana Margaret
Resigned: 10 November 1997
Appointed Date: 20 January 1996
84 years old

Director
BRYANT, Margaret Anne
Resigned: 12 April 2001
104 years old

Director
BURNS, Timothy Andrew Charles
Resigned: 31 July 1995
Appointed Date: 01 March 1993
59 years old

Director
CANSFIELD, Gavin
Resigned: 30 May 2007
Appointed Date: 27 February 2004
62 years old

Director
CLARKE, Linda Rosemary
Resigned: 09 February 2016
Appointed Date: 11 March 2006
74 years old

Director
CROWSON, Richard, Rev
Resigned: 05 June 2000
Appointed Date: 27 April 1998
86 years old

Director
DUDLEY, Martin Raymond, The Revd Dr
Resigned: 28 March 2001
Appointed Date: 05 June 2000
72 years old

Director
FELLOWS, Oliver Gordon
Resigned: 01 August 1998
106 years old

Director
FURBER, John
Resigned: 06 November 2012
Appointed Date: 21 October 2002
75 years old

Director
GOODING, Clifford John
Resigned: 10 November 1995
112 years old

Director
GOODING, Patricia
Resigned: 10 November 1995
110 years old

Director
GREEN, John Francis
Resigned: 09 April 2013
Appointed Date: 04 October 2010
53 years old

Director
HAWKINS, Peter Frederick
Resigned: 20 November 2002
Appointed Date: 10 April 1995
95 years old

Director
HEATH, Lettyce Angela
Resigned: 08 September 2003
Appointed Date: 05 June 2000
81 years old

Director
IGOH, Bayo
Resigned: 27 September 2016
Appointed Date: 10 November 2008
57 years old

Director
IGOH, Bayo
Resigned: 26 May 2011
Appointed Date: 10 November 2008
57 years old

Director
IWAEGBE, Andrew
Resigned: 19 June 2001
Appointed Date: 05 June 2000
78 years old

Director
JONES, Thomas Glover, Revd Canon
Resigned: 01 November 1993
116 years old

Director
JOYNSON HICKS, Emma Rosalie, The Honourable
Resigned: 11 March 2006
Appointed Date: 04 November 2003
59 years old

Director
KAY, David Moburn
Resigned: 19 May 2010
Appointed Date: 09 November 2006
81 years old

Director
LANCASTER PENELLUM, Yvonne Penelope
Resigned: 21 June 2004
Appointed Date: 29 October 2001
75 years old

Director
LEWIS, Louis Antill
Resigned: 06 November 2012
Appointed Date: 29 October 2001
93 years old

Director
MAIDMENT, Derek Walter
Resigned: 30 January 2004
Appointed Date: 05 June 2000
85 years old

Director
MORTON, Rupert Neville, Revd
Resigned: 14 November 1994
Appointed Date: 06 February 1992
100 years old

Director
NIXON, Derek Rodney
Resigned: 08 November 2011
Appointed Date: 21 October 2002
89 years old

Director
NIXON, Derek Rodney
Resigned: 09 November 2010
Appointed Date: 21 October 2002
89 years old

Director
NIXON, Derek Rodney
Resigned: 02 January 1998
89 years old

Director
NORTHCOTT, Roger Hamilton
Resigned: 28 July 1997
79 years old

Director
POWER, Kate
Resigned: 17 October 2012
Appointed Date: 04 October 2010
67 years old

Director
PURNELL, Marcia Ann
Resigned: 04 November 2014
Appointed Date: 29 October 2001
77 years old

Director
QUARCO, Patience
Resigned: 20 November 2002
Appointed Date: 27 April 1998
74 years old

Director
ROBERTSON, Graham Melsom
Resigned: 19 October 1996
Appointed Date: 01 March 1993
82 years old

Director
SHAW, Ralph Michael, Reverend
Resigned: 09 November 2010
Appointed Date: 31 January 2000
80 years old

Director
THEOBALD, Alan
Resigned: 20 January 1995
Appointed Date: 01 March 1993
88 years old

Director
TREMLETT, Andrew, The Venerable
Resigned: 07 June 2016
Appointed Date: 24 January 2011
61 years old

Director
WARREN, Peter Cecil Francis
Resigned: 28 December 2001
Appointed Date: 29 July 1996
91 years old

Director
WATSON, Richard Irving
Resigned: 07 December 2015
Appointed Date: 01 October 2012
70 years old

Director
WILLIAMS, George Lascelles
Resigned: 25 November 1991
103 years old

Director
WILLIS, Robert
Resigned: 05 June 2000
97 years old

Director
WILMSHURST, John
Resigned: 01 November 1993
118 years old

Director
WRATISLAW, Ian Charles
Resigned: 01 December 1998
Appointed Date: 27 April 1998
74 years old

Director
WRIGHT, Matthew Michael Goodliffe
Resigned: 13 June 2001
Appointed Date: 27 October 1997
54 years old

Director
WRIGHT, Michael Duheaume
Resigned: 07 November 2001
90 years old

Director
YOUNG, John Alan
Resigned: 08 September 1998
Appointed Date: 01 June 1992
76 years old

FIELD LANE FOUNDATION(THE) Events

17 Oct 2016
Confirmation statement made on 12 October 2016 with updates
13 Oct 2016
Appointment of Ms Fiona Crispin-Jennings as a director on 27 September 2016
12 Oct 2016
Group of companies' accounts made up to 31 March 2016
10 Oct 2016
Termination of appointment of Bayo Igoh as a director on 27 September 2016
25 Jul 2016
Registration of charge 000982260015, created on 21 July 2016
...
... and 174 more events
20 Nov 1987
Full accounts made up to 31 March 1987

20 Nov 1987
Annual return made up to 07/11/87

19 Nov 1986
Full accounts made up to 31 March 1986

19 Nov 1986
Annual return made up to 10/11/86

03 Jun 1908
Incorporation

FIELD LANE FOUNDATION(THE) Charges

21 July 2016
Charge code 0009 8226 0015
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: Freehold property known as 34 westmead drive salfords…
15 March 2016
Charge code 0009 8226 0014
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: The freehold property known as 1 – 19 ashdown close…
12 June 2013
Charge code 0009 8226 0013
Delivered: 14 June 2013
Status: Satisfied on 16 March 2016
Persons entitled: The Secretary of State for Health
Description: F/H property k/a 5 sheridan road frimley t/no SY341153…
14 July 2011
Rent deposit deed
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: The Secretary of State for Communities & Local Government
Description: All the tenant's interest in the amount from time to time…
26 June 2009
Charge over property
Delivered: 30 June 2009
Status: Satisfied on 16 March 2016
Persons entitled: Futurebuilders England Limited
Description: 34 westmead drive redhill surrey t/n SY486654 see image for…
1 April 2009
Charge
Delivered: 3 April 2009
Status: Satisfied on 16 March 2016
Persons entitled: Futurebuilders England Limited
Description: Land and buildings known as 10 ailsa road westcliff-on-sea…
19 January 2005
Legal charge
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 88 boston avenue, southend-on-sea, essex…
18 August 1997
Memorandum of deposit and charge
Delivered: 1 September 1997
Status: Satisfied on 3 March 2016
Persons entitled: Barclays Bank PLC
Description: Stocks shares bonds debentures or other securities…
17 January 1983
Agreement and legal charge
Delivered: 22 January 1983
Status: Satisfied on 3 March 2016
Persons entitled: The Housing Corporation
Description: Part of the property k/a "dovers" dovers green road reigate…
12 March 1974
Further charge
Delivered: 19 March 1974
Status: Satisfied on 5 February 2016
Persons entitled: Temperance Permanent Building & Society
Description: "Dovers" dovers green road reigate surrey "singholm" 41…
1 March 1967
Mortgage
Delivered: 8 March 1967
Status: Satisfied
Persons entitled: Temperance Permanent Building Society
Description: "Dovers", reigate, surrey, "singholm", 41 naze park road…
17 January 1967
Further charge
Delivered: 1 February 1967
Status: Satisfied on 5 February 2016
Persons entitled: Co-Operative Permanent Building Society
Description: Holly hill house holly hill drive barnstead surrey.
24 October 1966
Further charge
Delivered: 2 November 1966
Status: Satisfied on 5 February 2016
Persons entitled: Co-Operative Permanent Building Society
Description: The priory south street, west tarring, worthing, sussex.
16 April 1953
Mortgage
Delivered: 17 April 1953
Status: Satisfied
Persons entitled: Co-Operative Permanent Building Society
Description: "Holly hill house," barnstead, surrey, and land being plots…
15 May 1947
Mortgage
Delivered: 10 January 1951
Status: Satisfied on 5 February 2016
Persons entitled: Co-Operative Permanent Bldg. Socy.
Description: "The priory," south street, west tarring, worthing, sussex.