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 Clive Smith Foundation
The Clive Smith Foundation is an active company incorporated on 3 February 2022 with the registered office located in Wadhurst, East Sussex. The Clive Smith Foundation was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 10 months ago
Company No
13890551
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
3 years
Incorporated
3 February 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 February 2025
(7 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about The Clive Smith Foundation
Contact
Address
1 High Street
Ticehurst
Wadhurst
TN5 7BB
England
Address changed on
1 Apr 2025
(5 months ago)
Previous address was
60 Melbourne Grove London SE22 8QY England
Companies in TN5 7BB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mr Paul Ralph Bridge
Director • Ceo • British • Lives in England • Born in Apr 1970
Richard Harvey
Director • Architect / Partner • British • Lives in England • Born in Dec 1977
Paul Willam Smith
Director • PR And Media Consultant (Freelance), Lecturer • British • Lives in England • Born in Sep 1961
Mr Richard George Claxton
Director • British • Lives in England • Born in Dec 1955
Andrew Tookey
Director • Chartered Building Surveyor • British • Lives in England • Born in Apr 1966
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
Innovate At PRP Limited
Richard Harvey is a mutual person.
Active
Baily Garner LLP
Andrew Tookey is a mutual person.
Active
PRP Group LLP
Richard Harvey is a mutual person.
Active
PRP Architecture LLP
Richard Harvey is a mutual person.
Active
PRP Technical LLP
Richard Harvey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.84K
Decreased by £3.95K (-34%)
Total Liabilities
£0
Same as previous period
Net Assets
£7.84K
Decreased by £3.95K (-34%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
3 Months Ago on 12 May 2025
Micro Accounts Submitted
5 Months Ago on 11 Apr 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Registered Address Changed
5 Months Ago on 1 Apr 2025
Registered Address Changed
5 Months Ago on 1 Apr 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 6 Nov 2024
Compulsory Gazette Notice
10 Months Ago on 5 Nov 2024
Confirmation Submitted
10 Months Ago on 1 Nov 2024
Andrew David Esam Resigned
1 Year 4 Months Ago on 1 May 2024
Mr Richard George Claxton Appointed
1 Year 4 Months Ago on 1 May 2024
Get Alerts
Get Credit Report
Discover The Clive Smith 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
Micro company accounts made up to 28 February 2024
Submitted on 12 May 2025
Micro company accounts made up to 28 February 2023
Submitted on 11 Apr 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 1 Apr 2025
Registered office address changed from 60 Melbourne Grove London SE22 8QY England to 60 Melbourne Grove London SE22 8QY on 1 April 2025
Submitted on 1 Apr 2025
Registered office address changed from 60 Melbourne Grove London SE22 8QY England to 1 High Street Ticehurst Wadhurst TN5 7BB on 1 April 2025
Submitted on 1 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 6 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 5 Nov 2024
Confirmation statement made on 2 February 2024 with no updates
Submitted on 1 Nov 2024
Appointment of Mr Richard George Claxton as a director on 1 May 2024
Submitted on 7 May 2024
Termination of appointment of Andrew David Esam as a director on 1 May 2024
Submitted on 7 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs