THE BRENDONCARE FOUNDATION
Overview
| Company Name | THE BRENDONCARE FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01791733 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BRENDONCARE FOUNDATION?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is THE BRENDONCARE FOUNDATION located?
| Registered Office Address | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BRENDONCARE FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| BRENDONCARE FOUNDATION | Jun 05, 2025 | Jun 05, 2025 |
| BRENDONCARE FOUNDATION(THE) | Feb 14, 1984 | Feb 14, 1984 |
What are the latest accounts for THE BRENDONCARE FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE BRENDONCARE FOUNDATION?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for THE BRENDONCARE FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Alison Richardson on May 30, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Alison Casey on May 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Alison Casey as a director on May 30, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 42 pages | AA | ||
Appointment of Mr Peter Edwin John Fellows as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Marianne Lorna Wanstall as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||
Appointment of Mr Gareth Morgan as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||
Termination of appointment of Helen Roberts as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 48 pages | AA | ||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Marianne Lorna Wanstall as a secretary on Oct 18, 2022 | 2 pages | AP03 | ||
Termination of appointment of Rachel Jane Mcilroy as a secretary on Oct 18, 2022 | 1 pages | TM02 | ||
Director's details changed for Professor Lee-Ann Fenge-Davis on Jul 31, 2022 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 46 pages | AA | ||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Katherine Sarah Christie as a director on Jul 05, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard Charles Turner as a director on Apr 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Mark Pullen as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Paul Stern as a director on Feb 17, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kellyn Lee as a director on Feb 08, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 43 pages | AA | ||
Termination of appointment of Joseph Patrick Machale as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of THE BRENDONCARE FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Gareth | Secretary | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | 327701880001 | |||||||
| CHRISTIE, Katherine Sarah | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | England | British | 297704530001 | |||||
| DOWSON, Philip | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | England | British | 80655910001 | |||||
| FELLOWS, Peter Edwin John | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | England | British | 223793300001 | |||||
| FENGE-DAVIS, Lee-Ann, Professor | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | England | British | 265096770002 | |||||
| GILLOTT, Fay | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | England | British | 233623830001 | |||||
| HOBHOUSE, Sarah Lindsay, Dr | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | England | British | 250814520001 | |||||
| JACOBS, Ian David | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | England | British | 71045650003 | |||||
| PARFITT, David John | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | England | British | 233623380001 | |||||
| RICHARDSON, Alison, Professor | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | England | British | 336358880002 | |||||
| SYKES, Phillip Rodney | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | England | British | 21715360004 | |||||
| TILLETT, Gordon Michael | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | England | British | 237545740001 | |||||
| TURNER, Richard Charles | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | England | British | 94628670002 | |||||
| WILLIAMS, Jane Elizabeth, Dr | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | England | British | 265096280001 | |||||
| CRESSWELL, Margaret Anne | Secretary | 21 Egbert Road SO23 7EB Winchester Hampshire | British | 16155880001 | ||||||
| MCILROY, Rachel Jane | Secretary | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | 183413050001 | |||||||
| STEWART, Peter James | Secretary | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | British | 65220140001 | ||||||
| WANSTALL, Marianne Lorna | Secretary | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | 301379420001 | |||||||
| ALEXANDER, Richard Miles | Director | 10 Amport Close SO22 6LP Winchester Hampshire | British | 21178270004 | ||||||
| BARTON, Malcolm Peter Speight | Director | Primrose Hill TN18 5A Hawkhurst Kent | British | 45376130002 | ||||||
| BOWER, Julian Thurstan Syndercombe | Director | Skills House Short Street BA13 4AA Chapmanslade Wiltshire | England | British | 8109060002 | |||||
| BRIDGES, Jacqueline Mary, Dr | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | United Kingdom | British | 177730040001 | |||||
| BRIGGS, Roger Selwyn James | Director | 75 Northlands Road SO15 2LP Southampton Hampshire | United Kingdom | British | 65216310001 | |||||
| BROWNE, Derek, Doctor | Director | Merrival Lodge Rhinefield Road SO42 7SW Brockenhurst Hampshire | British | 60149360001 | ||||||
| CAPON, Nick Cardale | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | England | British | 184815460001 | |||||
| DEAN, Robert Lewis | Director | 52 Addison Avenue W11 4QP London | United Kingdom | British | 2820430001 | |||||
| DELMAR MORGAN, Jeremy Hugh | Director | Mulberry Cottage 5 Western Terrace W6 9TX London | United Kingdom | British | 58211990001 | |||||
| DENNIS, Gerald Lambert | Director | 1 Prince Arthur Road Hampstead NW3 6AX London | British | 27050760001 | ||||||
| DENTON, Sylvia Ernestine | Director | Durham House 6 Chipstead Lane Riverhead TN13 2AG Sevenoaks Kent | United Kingdom | British | 118181920001 | |||||
| EVERY, Simon Flower | Director | The White House Crawley SO21 2PR Winchester Hampshire | British | 10118060001 | ||||||
| GODDARD, Maurice James | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | England | British | 154612920001 | |||||
| GUITON, Nicholas Francis Le Hardy | Director | Rosehill Crawley SO21 2QD Winchester Hampshire | British | 52314960001 | ||||||
| HALL, Michael Robert Pritchard, Professor | Director | Peartree Cottage Emery Down SO43 7FH Lyndhurst Hampshire | British | 4333330001 | ||||||
| HETTIARATCHY, Pearl Daisy Jebaranee, Dr | Director | 2 Olivers Battery Road North SO22 4JA Winchester Hampshire | United Kingdom | British | 114332260001 | |||||
| HOLLOWAY, David John | Director | The Old Malthouse Victoria Road Winchester SO23 7DU Hampshire | England | British | 66183100001 |
What are the latest statements on persons with significant control for THE BRENDONCARE FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 03, 2016 | The 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