THE BRADFIELD FOUNDATION - BERKSHIRE


Company Profile Company Filings

Overview

THE BRADFIELD FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BERKSHIRE and has the status: Active.
THE BRADFIELD FOUNDATION was incorporated 34 years ago on 10/04/1990 and has the registered number: 02491155. The accounts status is FULL and accounts are next due on 31/05/2024.

THE BRADFIELD FOUNDATION - BERKSHIRE

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

BRADFIELD COLLEGE, BRADFIELD
BERKSHIRE
RG7 6AU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PATRICK CHARLES HENRY BURROWES Dec 1964 British Director 2018-09-01 CURRENT
MR ALASTAIR ROBERT MACEWEN Secretary 2018-09-01 CURRENT
MRS VIRGINIA ANNETTE FINEGOLD Dec 1966 British Director 2010-10-13 CURRENT
JOHN ROBERT EDWIN MUIR Jul 1957 British Director 2006-02-02 CURRENT
EDWARD JAMES SUTCLIFFE GARRETT Jun 1949 British Director CURRENT
CHRISTOPHER JOHN SAUNDERS May 1940 English Director 2006-02-02 UNTIL 2013-11-05 RESIGNED
JOHN PATRICK SILCOCK Feb 1929 British Director 1991-01-17 UNTIL 1994-01-25 RESIGNED
MR DAVID SHILTON Jul 1946 British Director 1991-01-17 UNTIL 2019-12-12 RESIGNED
MR ANDREW HILLYER SCOTT Apr 1952 British Director 2001-05-20 UNTIL 2017-12-14 RESIGNED
MR MICHAEL JOHN CHRISTOPHER STONE May 1936 British Director 1991-01-17 UNTIL 2010-10-11 RESIGNED
MR RAFI ARIF ABDUL RAZZAK Mar 1949 British Director 2006-09-27 UNTIL 2009-02-04 RESIGNED
MR DAVID ANDREW PINNELL Nov 1922 British Director 1991-01-17 UNTIL 2001-01-04 RESIGNED
DIAMANTIS CONSTANTINE PATERAS Dec 1945 British Director 1991-01-17 UNTIL 1997-04-28 RESIGNED
SIR JEREMY FREDERICK LEVER Jun 1933 British Director 2006-09-27 UNTIL 2013-03-13 RESIGNED
CHRISTOPHER GUY HACKING Feb 1931 British Director 1994-01-25 UNTIL 2006-02-02 RESIGNED
MR PATRICK CHARLES HENRY BURROWES Secretary 2014-09-01 UNTIL 2018-09-01 RESIGNED
MICHAEL ALAN STOTESBURY Nov 1942 Director 2007-04-18 UNTIL 2010-02-11 RESIGNED
RICHARD JOHN HALCROW Jun 1952 British Brazilian Director 1996-01-09 UNTIL 2003-09-17 RESIGNED
LORD ROBERT PETER RICHARD ILIFFE Nov 1944 British Director RESIGNED
MR TREFOR WILMOT LLEWELLYN Jul 1947 British Secretary 2007-03-19 UNTIL 2014-08-31 RESIGNED
MR PAUL MURTAGH Jan 1939 Secretary 1992-09-01 UNTIL 1994-06-19 RESIGNED
ANTHONY JOHN DAVID REES Jul 1943 British Secretary 1998-01-01 UNTIL 1999-07-30 RESIGNED
MR JULIAN JOSEPH SMYTH Nov 1958 British Secretary 1994-07-01 UNTIL 1997-12-31 RESIGNED
MR JAMES MICHAEL TYRRELL Mar 1941 British Secretary 1999-07-30 UNTIL 2005-04-14 RESIGNED
MR ROGER WILLIAM YOUNG Secretary RESIGNED
NICHOLAS JAMES MARTEN Feb 1961 British Secretary 2005-04-14 UNTIL 2006-08-31 RESIGNED
MR MARTIN HENRY YOUNG May 1946 British Director 1998-10-29 UNTIL 2011-08-31 RESIGNED
FREDERICK EDWIN JOHN GEDGE BRACKENBURY Feb 1936 British Director 1997-01-28 UNTIL 2017-04-01 RESIGNED
JOHN LONSDALE DAVISON May 1941 British Director 1999-04-14 UNTIL 2007-10-18 RESIGNED
MILES WILLIAM MERVYN D'ARCY IRVINE Sep 1947 British Director 1993-02-10 UNTIL 2009-02-04 RESIGNED
SIMON ROBERT PETER CRANE Jun 1952 British Director 2006-02-02 UNTIL 2010-12-31 RESIGNED
MR RICHARD WILLIAM BUTLER Jun 1938 British Director 2005-04-14 UNTIL 2009-02-04 RESIGNED
MR PATRICK CHARLES HENRY BURROWES Dec 1964 British Director 2007-06-13 UNTIL 2014-08-31 RESIGNED
MRS LUCINDA BURROWES Nov 1965 British Director 2009-10-15 UNTIL 2021-04-07 RESIGNED
MR EDWARD PETER DEMERY Dec 1946 British Director 2006-02-02 UNTIL 2013-06-19 RESIGNED
JOHN DAVID BURNS May 1944 British Director RESIGNED
JEREMY MILES BULL Jan 1955 British Director 2006-09-27 UNTIL 2011-02-16 RESIGNED
MR MICHAEL HILTON CHARLES BRADER Oct 1964 British Director 2009-10-15 UNTIL 2020-08-31 RESIGNED
MR CHARLES ROBERT HENRY STONE Oct 1966 British Director 2009-10-15 UNTIL 2014-08-31 RESIGNED
MR JOHN EMANUEL BODIE Aug 1930 British Director RESIGNED
MR GEORGE FRANK HENRY BURNE May 1935 British Director 2000-10-05 UNTIL 2009-02-04 RESIGNED
THE HONOURABLE PETER HERBERT DIXON May 1948 British Director 1994-01-25 UNTIL 1999-01-27 RESIGNED
MR ANTHONY WILLIAM FULLER May 1937 British Director RESIGNED
CHRISTOPHER JOHN DAVIS Jun 1941 British Director 2000-05-21 UNTIL 2006-09-27 RESIGNED
RICHARD GEOFFREY ATKIN YOUARD Jan 1933 British Director 1991-01-17 UNTIL 1995-09-12 RESIGNED
MR JAMES MICHAEL TYRRELL Mar 1941 British Director 1996-01-09 UNTIL 2005-04-14 RESIGNED
MR DAVID FRANK TRENCHARD Nov 1958 British Director 2006-02-02 UNTIL 2009-02-04 RESIGNED
MARTYN WAGSTAFF DEANER Aug 1945 British Director RESIGNED
MR ANTHONY WILLIAM FULLER May 1937 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAMBROOK SCHOOL TRUST LIMITED BRACKNELL Active FULL 85200 - Primary education
WESTBURNE OIL LIMITED LONDON ENGLAND Active DORMANT 06100 - Extraction of crude petroleum
R.L. DAVISON & CO. LIMITED LONDON Dissolved... FULL 66220 - Activities of insurance agents and brokers
ADOPTLAND LIMITED SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
THE AMESBURY PROPERTY COMPANY LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BC DEVELOPMENTS LIMITED READING Active DORMANT 93110 - Operation of sports facilities
SPIRALINCOME PUBLIC LIMITED COMPANY BERKSHIRE ... NO ACCOUNTS FILED 9261 - Operate sports arenas & stadiums
OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED ABINGDON Active MICRO ENTITY 85600 - Educational support services
SHAFTESBURY INTERNATIONAL SERVICES LTD SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PLACE2BE LONDON ENGLAND Active GROUP 85200 - Primary education
LAMBROOK SPORTS AND LEISURE CLUB LIMITED BRACKNELL Active SMALL 93110 - Operation of sports facilities
BRADFIELD COMMERCIAL LIMITED READING Active SMALL 47710 - Retail sale of clothing in specialised stores
LONSDALE INSURANCE BROKERS LIMITED LONDON Active SMALL 65120 - Non-life insurance
GRACECHURCH UTG NO. 143 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
GREAT DURNFORD PROPERTIES LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
WILSFORD AND DURNFORD ESTATES LTD. SALISBURY Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
R.L. DAVISON (HOLDINGS) LIMITED LONDON Dissolved... GROUP 64205 - Activities of financial services holding companies
BRADFIELD INTERNATIONAL LIMITED READING UNITED KINGDOM Active DORMANT 85590 - Other education n.e.c.
LAMBROOK SCHOOL (INTERNATIONAL) LIMITED BRACKNELL UNITED KINGDOM Active DORMANT 77400 - Leasing of intellectual property and similar products, except copyright works

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BC DEVELOPMENTS LIMITED READING Active DORMANT 93110 - Operation of sports facilities
BRADFIELD COMMERCIAL LIMITED READING Active SMALL 47710 - Retail sale of clothing in specialised stores
BRADFIELD INTERNATIONAL LIMITED READING UNITED KINGDOM Active DORMANT 85590 - Other education n.e.c.
CAMPUS XR LIMITED READING ENGLAND Active SMALL 62012 - Business and domestic software development
BRADFIELD TECHNOLOGY LIMITED BRADFIELD UNITED KINGDOM Active NO ACCOUNTS FILED 62012 - Business and domestic software development