Get an alert when THE GREATHAM FOUNDATION LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-07-31 (in 2mo)

Last filed for 2024-10-31

Confirmation statement due

2027-03-27 (in 10mo)

Last made up 2026-03-13

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. THE GREATHAM FOUNDATION LTD 2024-11-13 → present
  2. THE HOSPITAL OF GOD AT GREATHAM 2008-03-13 → 2024-11-13

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
JBC Accountants
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“There are no material uncertainties about the charity's ability to continue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 24 resigned

Name Role Appointed Born Nationality
LEWIS-BYNOE, Deborah Secretary 2026-01-26
BOUSFIELD, Margaret Elizabeth Director 2017-03-08 Dec 1949 British
BUTTERWORTH, Jacqueline Director 2026-01-20 May 1963 British
EDEN, Robert John Director 2018-12-12 Mar 1958 British
FENNY, Nigel Michael Director 2023-12-21 Sep 1961 British
HANCOCK, Isla Patricia Director 2020-04-28 Sep 1966 British
SINCLAIR, Philippa Lucy Director 2009-06-10 Sep 1953 British
WOOD, Rachel Astrid, Venerable Director 2021-11-01 Jun 1971 British
Show 24 resigned officers
Name Role Appointed Resigned
GRANATH, David Secretary 2008-03-13 2018-10-26
MCANELLY, Lawrence James Secretary 2018-10-18 2026-01-26
ALLEN, John Director 2008-03-13 2017-02-14
COOPER, Robert Gerard, The Venerable Archdeacon Director 2020-04-28 2020-09-23
CROFT, Stephen Director 2008-03-13 2017-02-14
DE MARTINO, John Frank Director 2009-06-10 2019-06-08
DICKINSON, Christopher John Director 2014-10-15 2022-04-26
GRAHAM, Kenneth Director 2025-06-24 2025-10-14
JAGGER, Ian, The Venerable Director 2008-03-13 2019-06-08
JONES, Muriel Director 2008-03-13 2009-06-09
LOCAL, Nicola Jane Director 2023-11-20 2024-07-23
MADDEN, John Harvey Director 2009-08-12 2014-05-13
MILLER, Geoffrey Vincent, Venerable Director 2008-03-13 2019-06-08
MITCHELL, Sophia Director 2008-03-13 2014-12-07
NEAL, Lois Director 2018-06-22 2023-11-10
NYLUND, Annette Elizabeth Director 2015-02-11 2020-04-28
POOLE JP DL, John Michael Director 2008-10-08 2019-06-26
PORTER, Charles Frank Director 2008-03-13 2009-06-09
SANDER, Kai, Dr Director 2020-04-28 2025-04-27
SHIELDS, Peter Director 2008-10-08 2018-10-26
SIMPSON, Richard Lee, Venerable Director 2020-12-20 2026-03-24
TAYLERSON, Mike Director 2015-02-11 2020-04-28
WINTER, Barry Alan Director 2008-03-13 2014-12-07
WROE, Mark, Venerable Director 2019-09-03 2020-10-23

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 102 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-13 CERTNM Certificate change of name company
  • 2024-11-13 CONNOT Change of name notice
Date Type Category Description
2026-03-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-24 TM01 officers Termination director company with name termination date PDF
2026-01-30 AP01 officers Appoint person director company with name date PDF
2026-01-26 AP03 officers Appoint person secretary company with name date PDF
2026-01-26 TM02 officers Termination secretary company with name termination date PDF
2025-10-15 TM01 officers Termination director company with name termination date PDF
2025-08-06 AA accounts Accounts with accounts type full
2025-06-30 AP01 officers Appoint person director company with name date PDF
2025-04-28 TM01 officers Termination director company with name termination date PDF
2025-03-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-13 CERTNM change-of-name Certificate change of name company
2024-11-13 CONNOT change-of-name Change of name notice
2024-08-16 TM01 officers Termination director company with name termination date PDF
2024-07-24 AA accounts Accounts with accounts type full
2024-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-14 AP01 officers Appoint person director company with name date PDF
2024-02-14 AP01 officers Appoint person director company with name date PDF
2024-01-23 TM01 officers Termination director company with name termination date PDF
2023-07-31 AA accounts Accounts with accounts type full
2023-03-15 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page