BOYS BRIGADE(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBOYS BRIGADE(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00145122
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOYS BRIGADE(THE)?

    • Activities of religious organisations (94910) / Other service activities
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is BOYS BRIGADE(THE) located?

    Registered Office Address
    Greenwood House Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOYS BRIGADE(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BOYS BRIGADE(THE)?

    Last Confirmation Statement Made Up ToSep 22, 2026
    Next Confirmation Statement DueOct 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2025
    OverdueNo

    What are the latest filings for BOYS BRIGADE(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    41 pagesAA

    Director's details changed for Mr Lee Bird on Apr 08, 2025

    2 pagesCH01

    Appointment of Mr Jamie David Porritt as a director on Oct 25, 2024

    2 pagesAP01

    Appointment of Mr Eden Charles Fisher as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr Gavin Rothwell as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr Gareth John Hopkins as a director on Sep 18, 2024

    2 pagesAP01

    Appointment of Mr Lee Bird as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr Lee Richard Brodie as a director on Nov 04, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    41 pagesAA

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Hugh Swift as a director on Aug 31, 2024

    1 pagesTM01

    Termination of appointment of Sam Robert Templeton as a director on Aug 31, 2024

    1 pagesTM01

    Termination of appointment of Robert James Craig Cunningham as a director on Aug 31, 2024

    1 pagesTM01

    Termination of appointment of Philip Alexander John Daley as a director on Aug 31, 2024

    1 pagesTM01

    Director's details changed for Mr Robert James Craig Cunningham on Sep 09, 2024

    2 pagesCH01

    Director's details changed for Ms Alison Chambers on Sep 09, 2024

    2 pagesCH01

    Registered office address changed from Felden Lodge Felden Lane Hemel Hempstead Herts HP3 0BL to Greenwood House Greenwood Court Skyliner Way Bury St Edmunds IP32 7GY on Sep 09, 2024

    1 pagesAD01

    Memorandum and Articles of Association

    27 pagesMA

    Memorandum and Articles of Association

    27 pagesMA

    Appointment of Mr Andrew Mark Baldwin as a director on Oct 16, 2023

    2 pagesAP01

    Appointment of Mr Thomas Hugh Swift as a director on Oct 16, 2023

    2 pagesAP01

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Appointment of Reverend William Martin Fair as a director on Sep 02, 2023

    2 pagesAP01

    Director's details changed for Ms Alison Chambers on Sep 02, 2023

    2 pagesCH01

    Who are the officers of BOYS BRIGADE(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EALES, Jonathan Kenneth
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    Secretary
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    265909490001
    BALDWIN, Andrew Mark
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    Director
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    United KingdomBritish250479720001
    BIRD, Lee
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    Director
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    EnglandBritish271901950002
    BRODIE, Lee Richard
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    Director
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    ScotlandBritish329272560001
    CHAMBERS, Alison
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    Director
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    ScotlandScottish314283690001
    CUTLER, Stewart, Reverend
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    Director
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    ScotlandBritish252039740001
    ELLIS, Jaime Edward
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    Director
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    EnglandBritish287724120001
    FAIR, William Martin, Reverend
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    Director
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    ScotlandBritish314414680001
    FISHER, Eden Charles
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    Director
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    EnglandBritish329289900001
    HOPKINS, Gareth John
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    Director
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    EnglandBritish329287560001
    MANN, Stephen John
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    Director
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    EnglandBritish252359450001
    PORRITT, Jamie David
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    Director
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    ScotlandBritish329576750001
    ROTHWELL, Gavin
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    Director
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    IrelandBritish329289440001
    RUMBELOW, Ian
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    Director
    Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Greenwood House
    United Kingdom
    EnglandBritish274484080001
    DICKINSON, Steven Mark
    11 Limoges Court
    Duston
    NN5 6YQ Northampton
    Northamptonshire
    Secretary
    11 Limoges Court
    Duston
    NN5 6YQ Northampton
    Northamptonshire
    British78841400001
    HAYDEN, Malcolm John
    Lynndene
    Damside
    EH44 6HR Innerleithen
    Peeblesshire
    Secretary
    Lynndene
    Damside
    EH44 6HR Innerleithen
    Peeblesshire
    British88423170001
    JOHNSTON, Andrew Graham
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    Secretary
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    199613320001
    JONES, Sydney
    9 Brook Lane
    HP4 1SX Berkhamsted
    Hertfordshire
    Secretary
    9 Brook Lane
    HP4 1SX Berkhamsted
    Hertfordshire
    British2082740002
    MCLAREN, Don
    62 Sheerstock
    Haddenham
    HP17 8EU Aylesbury
    Buckinghamshire
    Secretary
    62 Sheerstock
    Haddenham
    HP17 8EU Aylesbury
    Buckinghamshire
    British80962060001
    STEVENSON, William Combe Forbes
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    Secretary
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    203939300001
    ANDERSON, Brian Babbington
    Skainos Square
    239 Newtownards Road
    BT4 1AF Belfast
    East Belfast Mission
    Northern Ireland
    Director
    Skainos Square
    239 Newtownards Road
    BT4 1AF Belfast
    East Belfast Mission
    Northern Ireland
    Northern IrelandBritish248078620002
    ARCHER, Gloria
    32 Custerson Court
    Station Street
    CB11 3HF Saffron Walden
    Essex
    Director
    32 Custerson Court
    Station Street
    CB11 3HF Saffron Walden
    Essex
    British102259490001
    ASHMAN, Ronald George, The Reverend Dr
    Avoncroft 3 Morley Close
    Burton
    BH23 7LA Christchurch
    Dorset
    Director
    Avoncroft 3 Morley Close
    Burton
    BH23 7LA Christchurch
    Dorset
    British17843680001
    AUBREY Q.C, David John
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    Director
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    WalesBritish215129170001
    AUBREY QC, David John
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    Director
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    WalesBritish272260030001
    BALDWIN, Andrew Mark
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    Director
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    United KingdomBritish250479720001
    BARON, Michael
    2 Thornton Avenue
    PL4 8RS Plymouth
    Devon
    Director
    2 Thornton Avenue
    PL4 8RS Plymouth
    Devon
    British114125860001
    BARRY, Michael Alexander, Reverend
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    Director
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    Northern IrelandBritish215438040001
    BATTY, Norman Warrender
    2 Glenburn Road
    ML3 8PW Hamilton
    Lanarkshire
    Director
    2 Glenburn Road
    ML3 8PW Hamilton
    Lanarkshire
    ScotlandBritish41198020002
    BIRD, Lee
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    Director
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    EnglandBritish271901950001
    BISSET, Leslie George Moncrieff, Dr
    10 Links Road
    Lundin Links
    KY8 6AS Leven
    Fife
    Director
    10 Links Road
    Lundin Links
    KY8 6AS Leven
    Fife
    British17843690001
    BLEVINS, David Samuel
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    Director
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    Northern IrelandBritish215440060001
    BOUGHEN, Kevin Victor
    3 Dilwyn Court
    HP12 3BH High Wycombe
    Buckinghamshire
    Director
    3 Dilwyn Court
    HP12 3BH High Wycombe
    Buckinghamshire
    British31642220001
    BRACE, Carl Andrew
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    Director
    Felden Lane
    HP3 0BL Hemel Hempstead
    Felden Lodge
    Herts
    WalesBritish251473020001
    BRAY, Raymond Lee
    6 Burleigh Manor
    PL3 5NT Plymouth
    Director
    6 Burleigh Manor
    PL3 5NT Plymouth
    British35245860001

    What are the latest statements on persons with significant control for BOYS BRIGADE(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 22, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0