ISLE OF AVALON FOUNDATION LIMITED - GLASTONBURY


Company Profile Company Filings

Overview

ISLE OF AVALON FOUNDATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASTONBURY UNITED KINGDOM and has the status: Dissolved - no longer trading.
ISLE OF AVALON FOUNDATION LIMITED was incorporated 28 years ago on 14/08/1995 and has the registered number: 03091183.

ISLE OF AVALON FOUNDATION LIMITED - GLASTONBURY

This company is listed in the following categories:
85520 - Cultural education
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

1 KING STREET
GLASTONBURY
BA6 9JX
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAROL ANN TALBOT Oct 1966 British Director 2019-01-03 CURRENT
MS PENELOPE HAZEL ANNE GOULD May 1954 British Secretary 2005-08-25 CURRENT
MS PENELOPE HAZEL ANNE GOULD May 1954 British Director 2004-09-01 CURRENT
KATHRYN SHERIDAN JONES Apr 1947 British Director 1995-08-14 UNTIL 1996-05-14 RESIGNED
JEANNETTE THERESA WILLIAMSON May 1951 Jamaican Director 1995-08-14 UNTIL 2002-04-12 RESIGNED
SARAH ELIZABETH HOWCROFT LANE Mar 1963 Secretary 2004-09-01 UNTIL 2005-07-29 RESIGNED
CHRISTOPHER MAKEPEACE Jun 1962 British Secretary 2000-04-11 UNTIL 2002-04-12 RESIGNED
KEVIN JOHN MCNULTY Oct 1948 British Secretary 2002-04-12 UNTIL 2003-11-20 RESIGNED
MR BARRY JOSEPH CRABTREE TAYLOR British Secretary 1995-08-14 UNTIL 2000-04-11 RESIGNED
JONATHAN PATRICK ROBERTS HALL Feb 1953 Director 1995-08-14 UNTIL 1997-03-18 RESIGNED
MR BARRY JOSEPH CRABTREE TAYLOR British Director 1995-08-14 UNTIL 2000-04-11 RESIGNED
KEVIN JOHN SAUNDERS Oct 1960 British Director 2002-09-19 UNTIL 2004-03-05 RESIGNED
ARK REDWOOD Feb 1955 British Director 2000-04-11 UNTIL 2002-08-10 RESIGNED
KEVIN JOHN MCNULTY Oct 1948 British Director 1999-04-20 UNTIL 2003-11-20 RESIGNED
CHRISTOPHER MAKEPEACE Jun 1962 British Director 1995-08-14 UNTIL 2002-04-12 RESIGNED
ELSIE HILDA ASHBURN Mar 1936 British Director 2002-09-19 UNTIL 2018-11-18 RESIGNED
MR DAVID MICHAEL PHILIP JONES Jun 1958 British Director 1995-08-14 UNTIL 2002-04-12 RESIGNED
SARAH ELIZABETH HOWCROFT LANE Mar 1963 Director 2004-09-01 UNTIL 2005-07-29 RESIGNED
REVEREND COLLEEN HELLER-ROSADO Apr 1955 American Director 1996-05-14 UNTIL 1996-11-29 RESIGNED
MR GARY COOPER Dec 1968 British Director 2011-07-15 UNTIL 2013-08-22 RESIGNED
LEONA GRAHAM Aug 1942 Canadian Director 1995-08-14 UNTIL 1997-03-18 RESIGNED
PAUL JEREMY FLETCHER Jul 1949 British Director 2002-04-12 UNTIL 2002-07-31 RESIGNED
RICHARD PAUL ARRANDALE Jan 1963 British Director 2003-07-24 UNTIL 2008-06-29 RESIGNED
GERALDINE ANNE CHARLES Jul 1952 British Director 2002-04-12 UNTIL 2004-09-01 RESIGNED
MS CLAIRE ANNETTE BELSHAM Aug 1962 British Director 2011-07-15 UNTIL 2017-07-20 RESIGNED
ELIZABETH MARY BEECH Oct 1943 British Director 2000-04-11 UNTIL 2002-04-12 RESIGNED
MS HEIDI BARTON May 1956 German Director 2013-10-10 UNTIL 2019-01-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Penelope Hazel Anne Gould 2016-04-06 5/1954 Glastonbury   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRABTREE TAYLOR INTERNATIONAL LIMITED HENLEY-ON-THAMES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
METROPOLIS GROUP LIMITED LONDON Dissolved... FULL 59200 - Sound recording and music publishing activities
RAVEN MEADOW RESIDENTS ASSOCIATION LIMITED HOOK Active MICRO ENTITY 98000 - Residents property management
CHALICE WELL BOOKSHOP LIMITED GLASTONBURY Active MICRO ENTITY 47610 - Retail sale of books in specialised stores
GLASTONBURY COURTYARD LIMITED SOMERSET Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
WESSEX COUNSELLING SERVICE FROME ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
IMPACT NETWORKING LIMITED BALA WALES Active DORMANT 62020 - Information technology consultancy activities
THE GLASTONBURY TRUST LTD SOMERSET Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
GLASTONBURY ONLINE LIMITED GLASTONBURY Active MICRO ENTITY 58190 - Other publishing activities
GLASTONBURY COMMUNITY DEVELOPMENT TRUST GLASTONBURY ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GLASTONBURY FIRST GLASTONBURY Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE GLASTONBURY GODDESS TEMPLE SOMERSET Active MICRO ENTITY 94910 - Activities of religious organizations
FOUNDATION FOR HOLISTIC SPIRITUALITY C.I.C SOMERSET Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE CHALICE WELL TRUST GLASTONBURY Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
GODDESS TEMPLE GIFTS LIMITED GLASTONBURY Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
THE AVALON COMMUNITY CENTRE CIC GLASTONBURY ENGLAND Active MICRO ENTITY 85520 - Cultural education
SAVARIC WHITING LTD HENLEY-ON-THAMES ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
GODDESS TEMPLE PILGRIMAGES LTD GLASTONBURY UNITED KINGDOM Active NO ACCOUNTS FILED 79120 - Tour operator activities
THE SACRED BIRTH CENTRE LTD GLASTONBURY ENGLAND Active NO ACCOUNTS FILED 84120 - Regulation of health care, education, cultural and other social services, not incl. social s

Free Reports Available

Report Date Filed Date of Report Assets
Accounts filed on 31-12-2019 2020-07-22 31-12-2019 £36,556 equity
Accounts filed on 31-12-2018 2019-09-11 31-12-2018 £34,321 equity
Accounts filed on 31-12-2017 2018-09-18 31-12-2017 £30,683 equity
Accounts filed on 31-12-2016 2017-09-19 31-12-2016 £33,474 equity
Accounts filed on 31-12-2015 2016-09-30 31-12-2015 £30,666 equity
Accounts filed on 31-12-2014 2015-08-25 31-12-2014 £30,717 equity
Accounts filed on 31-12-2013 2014-08-15 31-12-2013 £30,111 equity