THE DOUGLAS BADER FOUNDATION
Overview
Company Name | THE DOUGLAS BADER FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02288815 |
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 DOUGLAS BADER FOUNDATION?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE DOUGLAS BADER FOUNDATION located?
Registered Office Address | Rwk Goodman Llp 69 Carter Lane EC4V 5EQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE DOUGLAS BADER FOUNDATION?
Company Name | From | Until |
---|---|---|
WORLDABLE LIMITED | Aug 23, 1988 | Aug 23, 1988 |
What are the latest accounts for THE DOUGLAS BADER FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for THE DOUGLAS BADER FOUNDATION?
Last Confirmation Statement Made Up To | Feb 21, 2026 |
---|---|
Next Confirmation Statement Due | Mar 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 21, 2025 |
Overdue | No |
What are the latest filings for THE DOUGLAS BADER FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 26 pages | AA | ||
Registered office address changed from 69 Carter Lane Carter Lane London EC4V 5EQ England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on May 10, 2022 | 1 pages | AD01 | ||
Registered office address changed from 10 st. Bride Street London EC4A 4AD to 69 Carter Lane Carter Lane London EC4V 5EQ on May 04, 2022 | 1 pages | AD01 | ||
Secretary's details changed for David Charles Townsend Bickers on Feb 24, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 26 pages | AA | ||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2016 | 28 pages | AA | ||
Confirmation statement made on Feb 21, 2017 with updates | 4 pages | CS01 | ||
Annual return made up to Feb 21, 2016 no member list | 6 pages | AR01 | ||
Total exemption full accounts made up to Oct 31, 2015 | 20 pages | AA | ||
Total exemption full accounts made up to Oct 31, 2014 | 19 pages | AA | ||
Annual return made up to Feb 21, 2015 no member list | 6 pages | AR01 | ||
Total exemption full accounts made up to Oct 31, 2013 | 18 pages | AA | ||
Who are the officers of THE DOUGLAS BADER FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BICKERS, David Charles Townsend | Secretary | 69 Carter Lane EC4V 5EQ London Rwk Goodman Llp England | British | 178824240001 | ||||||
CADBURY, George Justin Peter | Director | Millbrook Farmhouse Blewbury OX11 9ED Didcot Oxon | England | British | M D Industrialist | 5526670001 | ||||
JACKSON, Guy Warters | Director | 22 Culmington Road Ealing W13 9NR London | United Kingdom | British | Director | 69650110001 | ||||
PASCALL, Robert | Director | Esmond Road W4 1JE London 119 United Kingdom | United Kingdom | British | Photographer | 178824060001 | ||||
RIDDICK, Stewart Keith | Director | 46 Box Lane Boxmoor HP3 0DJ Hemel Hempstead Herts | United Kingdom | British | Surveyor | 25265750001 | ||||
BAKER, Frank Harry | Secretary | 3 The Close DA14 4QX Sidcup Kent | English | Retired Chief Bank Manager | 28118980001 | |||||
DELDERFIELD, Keith | Secretary | 45 Dundale Road HP23 5BU Tring Hertfordshire | British | Administrator | 38010060001 | |||||
SLINGSBY, Charles Anthony | Secretary | 11 Harrowby Court 1 Harrowby Street W1H 5FA London | British | 48529030001 | ||||||
BAKER, Frank Harry | Director | 3 The Close DA14 4QX Sidcup Kent | English | Banker (Retired) | 28118980001 | |||||
BARTHROPP, Patrick Peter Colum | Director | 9 Grove Place SO41 3SS Lymington Hampshire | British | Director | 4269310002 | |||||
BICKERS, David Charles Townsend | Director | 15b Fairlawn Grove W4 5EL Chiswick | England | British | Director | 69650210006 | ||||
CROWLEY-MILLING, Dennis, Air Vice Marshall Sir | Director | Church Cottages North Creake NR21 9JJ Fakenham Norfolk | British | Raf (Retired) | 29547850002 | |||||
DUNDAS, Hugh Spencer Lisle, Sir | Director | 55 Iverna Court W8 6TS London | British | Chairman Cancer Relief Macmillan Fund | 28119020002 | |||||
FLIND, Christopher James | Director | Flat 79 Exeter House Putney Heath SW15 3TQ London | British | Chartered Accountant | 35136790002 | |||||
GOODMAN, Arnold, Lord | Director | 9-11 Fulwood Place Grays Inn SW1Y 5EJ London | British | Solicitor | 25648600001 | |||||
HUSSEY OF NORTH BRADLEY, Marmaduke James, Lord | Director | Flat 15 47 Courtfield Road SW7 4DB London | British | Director | 53112500002 | |||||
JOHNSON, James Edgar, Air Vice Marshal | Director | The Old Hall Rezher Hambleton Oakham SK17 8SJ Rutland | British | Retired | 28119030001 | |||||
SCOTT, Nicholas Paul, Rt Hon Sir | Director | 12 Anhalt Road SW11 4NX London | British | Retired Government Minister | 38010370001 | |||||
SOFTLEY, Leonard Charles | Director | 25 Sandringham Road Northampton NN1 5NA | British | Company Director | 33250680001 |
What are the latest statements on persons with significant control for THE DOUGLAS BADER FOUNDATION?
Notified On | Ceased On | Statement |
---|---|---|
Feb 21, 2017 | 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