THE BRANDON TRUST

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

    Company NameTHE BRANDON TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02365487
    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 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 AddressNo

    What were the previous names of THE BRANDON TRUST?

    Previous Company Names
    Company NameFromUntil
    THE BUTTRESS TRUSTMar 28, 1989Mar 28, 1989

    What are the latest accounts for THE BRANDON TRUST?

    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 THE BRANDON TRUST?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for THE BRANDON TRUST?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jani Marok as a director on Dec 11, 2025

    2 pagesAP01

    Appointment of Mr Daniel Robert Boden as a director on Dec 11, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2025

    65 pagesAA

    Confirmation statement made on Oct 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Simon Timothy Wall as a director on Sep 08, 2025

    1 pagesTM01

    Registration of charge 023654870070, created on Aug 21, 2025

    10 pagesMR01

    Termination of appointment of Leigh Russell Griffin as a director on Jun 19, 2025

    1 pagesTM01

    Director's details changed for Dr Peter Goyder on May 01, 2025

    2 pagesCH01

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

    70 pagesAA

    Appointment of Ms Onyinyechi Akudo Ijeabalum Jombo-Ofo as a director on Feb 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Appointment of Dr Peter Goyder as a director on Sep 27, 2024

    2 pagesAP01

    Appointment of Mr Simon Timothy Wall as a director on Sep 27, 2024

    2 pagesAP01

    Appointment of Mrs Helen Margaret England as a secretary on Sep 27, 2024

    2 pagesAP03

    Termination of appointment of Preeti Lakhmichand Sadarangani as a director on Jun 30, 2024

    1 pagesTM01

    Termination of appointment of Dawn Angela Matthews-Smith as a director on Oct 18, 2024

    1 pagesTM01

    Termination of appointment of Mark Colin Bramwell as a director on Oct 18, 2024

    1 pagesTM01

    Termination of appointment of Benjamin John Mcginn as a secretary on Aug 30, 2024

    1 pagesTM02

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

    71 pagesAA

    Appointment of Ms Rachel Ann Jones as a director on Feb 01, 2024

    2 pagesAP01

    Appointment of Dr Alison Jane Tavare as a director on Dec 08, 2023

    2 pagesAP01

    Appointment of Mr John Robert Bryant as a director on Dec 08, 2023

    2 pagesAP01

    Termination of appointment of Ajith Jayaprakash Jayawickrema as a director on Nov 22, 2023

    1 pagesTM01

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 023654870068 in full

    1 pagesMR04

    Who are the officers of THE BRANDON TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENGLAND, Helen Margaret
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    Secretary
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    328396270001
    BODEN, Daniel Robert
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    Director
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    EnglandBritish344642470001
    BRYANT, John Robert
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    Director
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    EnglandBritish114661390001
    FEEHILY, Claire Elizabeth, Dr
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    Director
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    EnglandBritish191081780001
    FRANCIS, David Mark
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    Director
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    WalesBritish252128070001
    GOYDER, Nicholas Peter, Dr
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    Director
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    EnglandBritish328403280002
    JOMBO-OFO, Onyinyechi Akudo Ijeabalum
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    Director
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    EnglandBritish328476320001
    JONES, Rachel Ann
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    Director
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    United KingdomBritish176115380002
    MAROK, Jani
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    Director
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    EnglandBritish344642520001
    STUPPLES, Mark
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    Director
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    EnglandBritish106558420002
    TAVARE, Alison Jane, Dr
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    Director
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    United KingdomBritish317134650001
    BENNETT, Stephen Howard
    Gowerlea
    Auberrow Wellington
    HR4 8AL Hereford
    Secretary
    Gowerlea
    Auberrow Wellington
    HR4 8AL Hereford
    British38588280003
    EASTWOOD, Jeremy Colin
    Broad Close
    Barford St. Michael
    OX15 0RW Banbury
    10
    England
    Secretary
    Broad Close
    Barford St. Michael
    OX15 0RW Banbury
    10
    England
    238954650001
    LEES, Michael Ian
    71 Cotham Hill
    Clifton
    BS6 6JW Bristol
    Avon
    Secretary
    71 Cotham Hill
    Clifton
    BS6 6JW Bristol
    Avon
    British37428300001
    MCGINN, Benjamin John
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    Secretary
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    264791460001
    PEARCE, Hilary Ann
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    Secretary
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    British100729240001
    POTTS, Stephen Neil
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    Secretary
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    260116550001
    ADAMS, John David
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    Director
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    EnglandBritish269488320001
    BRAMWELL, Mark Colin
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    Director
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    EnglandBritish282934380002
    BRENDON, John
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    Director
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    EnglandBritish175054050001
    BULLMAN, Nicholas Patrick Baudouin
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    Director
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    EnglandBritish131406750004
    CARWADINE, Christopher Stephen
    36 Queen Square
    BS1 4QS Bristol
    Avon
    Director
    36 Queen Square
    BS1 4QS Bristol
    Avon
    British35457930001
    COLLEY, Philip John
    Royalty Cottage
    Oaksey Road, Upper Minety
    SN16 9PY Malmesbury
    Wiltshire
    Director
    Royalty Cottage
    Oaksey Road, Upper Minety
    SN16 9PY Malmesbury
    Wiltshire
    EnglandUnited Kingdom30341230003
    DAVIES, Gerald Robert Howe
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    Director
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    EnglandBritish167583620002
    DE PASS, Tom
    Belluton Road
    BS4 2DW Bristol
    12
    Avon
    Director
    Belluton Road
    BS4 2DW Bristol
    12
    Avon
    United KingdomBritish138338770001
    DEAN, Bonnie Phillips
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    Director
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    EnglandUnited Kingdom50903700003
    FASS, Richard Andrew
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    Director
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    EnglandBritish20049820001
    FERGUSON, Leila
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    Director
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    EnglandBritish175035400001
    FLOATE, Merlin Jocelyn
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    Director
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    EnglandBritish252891470001
    GLINWOOD, Mark Stephen
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    Director
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    WalesBritish202057540001
    GODDARD, Caroline Davinia
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    Director
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    EnglandBritish284525800001
    GRIFFIN, Leigh Russell, Dr
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    Director
    Great Park Road
    Almondsbury Business Centre
    BS32 4QH Bristol
    Draycott House
    England
    EnglandBritish206499840001
    GUINN, Michael Ronald
    Beech Lawns
    Mendip Road
    BS26 2UG Axbridge
    Somerset
    Rooksbridge
    Director
    Beech Lawns
    Mendip Road
    BS26 2UG Axbridge
    Somerset
    Rooksbridge
    British1494790001
    GULLY, Edward
    15 Lulworth Crescent
    BS16 6SB Bristol
    Avon
    Director
    15 Lulworth Crescent
    BS16 6SB Bristol
    Avon
    British65597230001
    HAMSHAW-THOMAS, Charles William
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    Director
    Olympus House
    Britannia Road, Patchway
    BS34 5TA Bristol
    Avon
    EnglandBritish174958130001

    What are the latest statements on persons with significant control for THE BRANDON TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 11, 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