THE BRANDON TRUST
Overview
| Company Name | THE BRANDON TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02365487 |
| 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 BRANDON TRUST?
- Residential nursing care facilities (87100) / Human health and social work activities
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
- Child day-care activities (88910) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE BRANDON TRUST located?
| Registered Office Address | Draycott House Great Park Road Almondsbury Business Centre BS32 4QH Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BRANDON TRUST?
| Company Name | From | Until |
|---|---|---|
| THE BUTTRESS TRUST | Mar 28, 1989 | Mar 28, 1989 |
What are the latest accounts for THE BRANDON TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE BRANDON TRUST?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for THE BRANDON TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Jani Marok as a director on Dec 11, 2025 | 2 pages | AP01 | ||
Appointment of Mr Daniel Robert Boden as a director on Dec 11, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 65 pages | AA | ||
Confirmation statement made on Oct 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Timothy Wall as a director on Sep 08, 2025 | 1 pages | TM01 | ||
Registration of charge 023654870070, created on Aug 21, 2025 | 10 pages | MR01 | ||
Termination of appointment of Leigh Russell Griffin as a director on Jun 19, 2025 | 1 pages | TM01 | ||
Director's details changed for Dr Peter Goyder on May 01, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 70 pages | AA | ||
Appointment of Ms Onyinyechi Akudo Ijeabalum Jombo-Ofo as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Dr Peter Goyder as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Appointment of Mr Simon Timothy Wall as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Helen Margaret England as a secretary on Sep 27, 2024 | 2 pages | AP03 | ||
Termination of appointment of Preeti Lakhmichand Sadarangani as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Dawn Angela Matthews-Smith as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Colin Bramwell as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Benjamin John Mcginn as a secretary on Aug 30, 2024 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2023 | 71 pages | AA | ||
Appointment of Ms Rachel Ann Jones as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Appointment of Dr Alison Jane Tavare as a director on Dec 08, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Robert Bryant as a director on Dec 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ajith Jayaprakash Jayawickrema as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 023654870068 in full | 1 pages | MR04 | ||
Who are the officers of THE BRANDON TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENGLAND, Helen Margaret | Secretary | Great Park Road Almondsbury Business Centre BS32 4QH Bristol Draycott House England | 328396270001 | |||||||
| BODEN, Daniel Robert | Director | Great Park Road Almondsbury Business Centre BS32 4QH Bristol Draycott House England | England | British | 344642470001 | |||||
| BRYANT, John Robert | Director | Great Park Road Almondsbury Business Centre BS32 4QH Bristol Draycott House England | England | British | 114661390001 | |||||
| FEEHILY, Claire Elizabeth, Dr | Director | Great Park Road Almondsbury Business Centre BS32 4QH Bristol Draycott House England | England | British | 191081780001 | |||||
| FRANCIS, David Mark | Director | Great Park Road Almondsbury Business Centre BS32 4QH Bristol Draycott House England | Wales | British | 252128070001 | |||||
| GOYDER, Nicholas Peter, Dr | Director | Great Park Road Almondsbury Business Centre BS32 4QH Bristol Draycott House England | England | British | 328403280002 | |||||
| JOMBO-OFO, Onyinyechi Akudo Ijeabalum | Director | Great Park Road Almondsbury Business Centre BS32 4QH Bristol Draycott House England | England | British | 328476320001 | |||||
| JONES, Rachel Ann | Director | Great Park Road Almondsbury Business Centre BS32 4QH Bristol Draycott House England | United Kingdom | British | 176115380002 | |||||
| MAROK, Jani | Director | Great Park Road Almondsbury Business Centre BS32 4QH Bristol Draycott House England | England | British | 344642520001 | |||||
| STUPPLES, Mark | Director | Olympus House Britannia Road, Patchway BS34 5TA Bristol Avon | England | British | 106558420002 | |||||
| TAVARE, Alison Jane, Dr | Director | Great Park Road Almondsbury Business Centre BS32 4QH Bristol Draycott House England | United Kingdom | British | 317134650001 | |||||
| BENNETT, Stephen Howard | Secretary | Gowerlea Auberrow Wellington HR4 8AL Hereford | British | 38588280003 | ||||||
| EASTWOOD, Jeremy Colin | Secretary | Broad Close Barford St. Michael OX15 0RW Banbury 10 England | 238954650001 | |||||||
| LEES, Michael Ian | Secretary | 71 Cotham Hill Clifton BS6 6JW Bristol Avon | British | 37428300001 | ||||||
| MCGINN, Benjamin John | Secretary | Great Park Road Almondsbury Business Centre BS32 4QH Bristol Draycott House England | 264791460001 | |||||||
| PEARCE, Hilary Ann | Secretary | Olympus House Britannia Road, Patchway BS34 5TA Bristol Avon | British | 100729240001 | ||||||
| POTTS, Stephen Neil | Secretary | Olympus House Britannia Road, Patchway BS34 5TA Bristol Avon | 260116550001 | |||||||
| ADAMS, John David | Director | Olympus House Britannia Road, Patchway BS34 5TA Bristol Avon | England | British | 269488320001 | |||||
| BRAMWELL, Mark Colin | Director | Great Park Road Almondsbury Business Centre BS32 4QH Bristol Draycott House England | England | British | 282934380002 | |||||
| BRENDON, John | Director | Olympus House Britannia Road, Patchway BS34 5TA Bristol Avon | England | British | 175054050001 | |||||
| BULLMAN, Nicholas Patrick Baudouin | Director | Olympus House Britannia Road, Patchway BS34 5TA Bristol Avon | England | British | 131406750004 | |||||
| CARWADINE, Christopher Stephen | Director | 36 Queen Square BS1 4QS Bristol Avon | British | 35457930001 | ||||||
| COLLEY, Philip John | Director | Royalty Cottage Oaksey Road, Upper Minety SN16 9PY Malmesbury Wiltshire | England | United Kingdom | 30341230003 | |||||
| DAVIES, Gerald Robert Howe | Director | Olympus House Britannia Road, Patchway BS34 5TA Bristol Avon | England | British | 167583620002 | |||||
| DE PASS, Tom | Director | Belluton Road BS4 2DW Bristol 12 Avon | United Kingdom | British | 138338770001 | |||||
| DEAN, Bonnie Phillips | Director | Olympus House Britannia Road, Patchway BS34 5TA Bristol Avon | England | United Kingdom | 50903700003 | |||||
| FASS, Richard Andrew | Director | Olympus House Britannia Road, Patchway BS34 5TA Bristol Avon | England | British | 20049820001 | |||||
| FERGUSON, Leila | Director | Olympus House Britannia Road, Patchway BS34 5TA Bristol Avon | England | British | 175035400001 | |||||
| FLOATE, Merlin Jocelyn | Director | Olympus House Britannia Road, Patchway BS34 5TA Bristol Avon | England | British | 252891470001 | |||||
| GLINWOOD, Mark Stephen | Director | Olympus House Britannia Road, Patchway BS34 5TA Bristol Avon | Wales | British | 202057540001 | |||||
| GODDARD, Caroline Davinia | Director | Olympus House Britannia Road, Patchway BS34 5TA Bristol Avon | England | British | 284525800001 | |||||
| GRIFFIN, Leigh Russell, Dr | Director | Great Park Road Almondsbury Business Centre BS32 4QH Bristol Draycott House England | England | British | 206499840001 | |||||
| GUINN, Michael Ronald | Director | Beech Lawns Mendip Road BS26 2UG Axbridge Somerset Rooksbridge | British | 1494790001 | ||||||
| GULLY, Edward | Director | 15 Lulworth Crescent BS16 6SB Bristol Avon | British | 65597230001 | ||||||
| HAMSHAW-THOMAS, Charles William | Director | Olympus House Britannia Road, Patchway BS34 5TA Bristol Avon | England | British | 174958130001 |
What are the latest statements on persons with significant control for THE BRANDON TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 11, 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