THE BRENDONCARE FOUNDATION

THE BRENDONCARE FOUNDATION

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

    Company NameTHE BRENDONCARE FOUNDATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01791733
    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 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 AddressNo

    What were the previous names of THE BRENDONCARE FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    BRENDONCARE FOUNDATIONJun 05, 2025Jun 05, 2025
    BRENDONCARE FOUNDATION(THE)Feb 14, 1984Feb 14, 1984

    What are the latest accounts for THE BRENDONCARE FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE BRENDONCARE FOUNDATION?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for THE BRENDONCARE FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Alison Richardson on May 30, 2025

    2 pagesCH01

    Director's details changed for Mrs Alison Casey on May 30, 2025

    2 pagesCH01

    Confirmation statement made on Aug 03, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Alison Casey as a director on May 30, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    42 pagesAA

    Appointment of Mr Peter Edwin John Fellows as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Marianne Lorna Wanstall as a secretary on Sep 30, 2024

    1 pagesTM02

    Appointment of Mr Gareth Morgan as a secretary on Sep 30, 2024

    2 pagesAP03

    Termination of appointment of Helen Roberts as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    48 pagesAA

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Marianne Lorna Wanstall as a secretary on Oct 18, 2022

    2 pagesAP03

    Termination of appointment of Rachel Jane Mcilroy as a secretary on Oct 18, 2022

    1 pagesTM02

    Director's details changed for Professor Lee-Ann Fenge-Davis on Jul 31, 2022

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2022

    46 pagesAA

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Katherine Sarah Christie as a director on Jul 05, 2022

    2 pagesAP01

    Appointment of Mr Richard Charles Turner as a director on Apr 24, 2022

    2 pagesAP01

    Termination of appointment of Jonathan Mark Pullen as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of David Paul Stern as a director on Feb 17, 2022

    1 pagesTM01

    Termination of appointment of Kellyn Lee as a director on Feb 08, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    43 pagesAA

    Termination of appointment of Joseph Patrick Machale as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Who are the officers of THE BRENDONCARE FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Gareth
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Secretary
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    327701880001
    CHRISTIE, Katherine Sarah
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    EnglandBritish297704530001
    DOWSON, Philip
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    EnglandBritish80655910001
    FELLOWS, Peter Edwin John
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    EnglandBritish223793300001
    FENGE-DAVIS, Lee-Ann, Professor
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    EnglandBritish265096770002
    GILLOTT, Fay
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    EnglandBritish233623830001
    HOBHOUSE, Sarah Lindsay, Dr
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    EnglandBritish250814520001
    JACOBS, Ian David
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    EnglandBritish71045650003
    PARFITT, David John
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    EnglandBritish233623380001
    RICHARDSON, Alison, Professor
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    EnglandBritish336358880002
    SYKES, Phillip Rodney
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    EnglandBritish21715360004
    TILLETT, Gordon Michael
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    EnglandBritish237545740001
    TURNER, Richard Charles
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    EnglandBritish94628670002
    WILLIAMS, Jane Elizabeth, Dr
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    EnglandBritish265096280001
    CRESSWELL, Margaret Anne
    21 Egbert Road
    SO23 7EB Winchester
    Hampshire
    Secretary
    21 Egbert Road
    SO23 7EB Winchester
    Hampshire
    British16155880001
    MCILROY, Rachel Jane
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Secretary
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    183413050001
    STEWART, Peter James
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Secretary
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    British65220140001
    WANSTALL, Marianne Lorna
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Secretary
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    301379420001
    ALEXANDER, Richard Miles
    10 Amport Close
    SO22 6LP Winchester
    Hampshire
    Director
    10 Amport Close
    SO22 6LP Winchester
    Hampshire
    British21178270004
    BARTON, Malcolm Peter Speight
    Primrose Hill
    TN18 5A Hawkhurst
    Kent
    Director
    Primrose Hill
    TN18 5A Hawkhurst
    Kent
    British45376130002
    BOWER, Julian Thurstan Syndercombe
    Skills House
    Short Street
    BA13 4AA Chapmanslade
    Wiltshire
    Director
    Skills House
    Short Street
    BA13 4AA Chapmanslade
    Wiltshire
    EnglandBritish8109060002
    BRIDGES, Jacqueline Mary, Dr
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    United KingdomBritish177730040001
    BRIGGS, Roger Selwyn James
    75 Northlands Road
    SO15 2LP Southampton
    Hampshire
    Director
    75 Northlands Road
    SO15 2LP Southampton
    Hampshire
    United KingdomBritish65216310001
    BROWNE, Derek, Doctor
    Merrival Lodge Rhinefield Road
    SO42 7SW Brockenhurst
    Hampshire
    Director
    Merrival Lodge Rhinefield Road
    SO42 7SW Brockenhurst
    Hampshire
    British60149360001
    CAPON, Nick Cardale
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    EnglandBritish184815460001
    DEAN, Robert Lewis
    52 Addison Avenue
    W11 4QP London
    Director
    52 Addison Avenue
    W11 4QP London
    United KingdomBritish2820430001
    DELMAR MORGAN, Jeremy Hugh
    Mulberry Cottage 5 Western Terrace
    W6 9TX London
    Director
    Mulberry Cottage 5 Western Terrace
    W6 9TX London
    United KingdomBritish58211990001
    DENNIS, Gerald Lambert
    1 Prince Arthur Road
    Hampstead
    NW3 6AX London
    Director
    1 Prince Arthur Road
    Hampstead
    NW3 6AX London
    British27050760001
    DENTON, Sylvia Ernestine
    Durham House 6
    Chipstead Lane Riverhead
    TN13 2AG Sevenoaks
    Kent
    Director
    Durham House 6
    Chipstead Lane Riverhead
    TN13 2AG Sevenoaks
    Kent
    United KingdomBritish118181920001
    EVERY, Simon Flower
    The White House
    Crawley
    SO21 2PR Winchester
    Hampshire
    Director
    The White House
    Crawley
    SO21 2PR Winchester
    Hampshire
    British10118060001
    GODDARD, Maurice James
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    EnglandBritish154612920001
    GUITON, Nicholas Francis Le Hardy
    Rosehill
    Crawley
    SO21 2QD Winchester
    Hampshire
    Director
    Rosehill
    Crawley
    SO21 2QD Winchester
    Hampshire
    British52314960001
    HALL, Michael Robert Pritchard, Professor
    Peartree Cottage
    Emery Down
    SO43 7FH Lyndhurst
    Hampshire
    Director
    Peartree Cottage
    Emery Down
    SO43 7FH Lyndhurst
    Hampshire
    British4333330001
    HETTIARATCHY, Pearl Daisy Jebaranee, Dr
    2 Olivers Battery Road North
    SO22 4JA Winchester
    Hampshire
    Director
    2 Olivers Battery Road North
    SO22 4JA Winchester
    Hampshire
    United KingdomBritish114332260001
    HOLLOWAY, David John
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    Director
    The Old Malthouse Victoria Road
    Winchester
    SO23 7DU Hampshire
    EnglandBritish66183100001

    What are the latest statements on persons with significant control for THE BRENDONCARE FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 03, 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