Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Elmhurst Foundation
The Elmhurst Foundation is an active company incorporated on 15 April 2015 with the registered office located in Bath, Somerset. The Elmhurst Foundation was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09544512
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
10 years
Incorporated
15 April 2015
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
12 April 2025
(4 months ago)
Next confirmation dated
12 April 2026
Due by
26 April 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The Elmhurst Foundation
Contact
Address
Combe Grove Brassknocker Hill
Monkton Combe
Bath
BA2 7HS
England
Address changed on
16 Apr 2024
(1 year 4 months ago)
Previous address was
37 st George's Road Cheltenham Gloucestershire GL50 3DU
Companies in BA2 7HS
Telephone
01242285895
Email
Available in Endole App
Website
Elmhurstfoundation.org
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
3
Mrs Helen Louise Aylward-Smith
Director • PSC • None • British • Lives in England • Born in May 1962
Simon William Waterfield
Director • PSC • Chartered Surveyor • British • Lives in England • Born in Jan 1960
Andrew Ralph Gardner
Director • Chartered Surveyor • British • Lives in Wales • Born in Dec 1962
David James Cox
Director • British • Lives in England • Born in Mar 1960
Mr Andrew Ralph Gardner
PSC • British • Lives in Wales • Born in Dec 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Monal Limited
Mrs Helen Louise Aylward-Smith is a mutual person.
Active
34 Brock Street (Bath) Limited
Mrs Helen Louise Aylward-Smith is a mutual person.
Active
Kemble Park Management Company Limited
Mrs Helen Louise Aylward-Smith is a mutual person.
Active
Eypes Mouth Chalet Park Management Company Limited
Mrs Helen Louise Aylward-Smith is a mutual person.
Active
Capa Consulting Limited
David James Cox is a mutual person.
Active
Quayside 2015 Limited
David James Cox is a mutual person.
Active
T&M Topco Limited
David James Cox is a mutual person.
Active
The Garden Buildings Group Limited
David James Cox is a mutual person.
Active
See All Mutual Companies
Brands
Combe Grove - The Metabolic Health Centre
Combe Grove is a health centre that focuses on restoring and enhancing metabolic health through various personalised programmes and therapies.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£182K
Decreased by £9K (-5%)
Turnover
£3.5M
Increased by £195K (+6%)
Employees
57
Increased by 6 (+12%)
Total Assets
£10.46M
Increased by £118K (+1%)
Total Liabilities
-£5.14M
Increased by £132K (+3%)
Net Assets
£5.31M
Decreased by £14K (-0%)
Debt Ratio (%)
49%
Increased by 0.72% (+1%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
9 Days Ago on 29 Aug 2025
Charge Satisfied
9 Days Ago on 29 Aug 2025
New Charge Registered
16 Days Ago on 22 Aug 2025
New Charge Registered
16 Days Ago on 22 Aug 2025
Mr Andrew Ralph Gardner Appointed
2 Months Ago on 7 Jul 2025
Andrew Ralph Gardner (PSC) Appointed
2 Months Ago on 7 Jul 2025
Confirmation Submitted
4 Months Ago on 6 May 2025
Full Accounts Submitted
5 Months Ago on 3 Apr 2025
David James Cox (PSC) Resigned
7 Months Ago on 14 Jan 2025
David James Cox Resigned
7 Months Ago on 14 Jan 2025
Get Alerts
Get Credit Report
Discover The Elmhurst Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 095445120001 in full
Submitted on 29 Aug 2025
Satisfaction of charge 095445120002 in full
Submitted on 29 Aug 2025
Registration of charge 095445120004, created on 22 August 2025
Submitted on 27 Aug 2025
Registration of charge 095445120003, created on 22 August 2025
Submitted on 27 Aug 2025
Appointment of Mr Andrew Ralph Gardner as a director on 7 July 2025
Submitted on 17 Jul 2025
Notification of Andrew Ralph Gardner as a person with significant control on 7 July 2025
Submitted on 17 Jul 2025
Confirmation statement made on 12 April 2025 with no updates
Submitted on 6 May 2025
Full accounts made up to 31 March 2024
Submitted on 3 Apr 2025
Cessation of David James Cox as a person with significant control on 14 January 2025
Submitted on 18 Jan 2025
Termination of appointment of David James Cox as a director on 14 January 2025
Submitted on 17 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs