THE BRADFIELD FOUNDATION

THE BRADFIELD FOUNDATION

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

    Company NameTHE BRADFIELD FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02491155
    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 BRADFIELD FOUNDATION?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is THE BRADFIELD FOUNDATION located?

    Registered Office Address
    Bradfield College, Bradfield
    Reading
    RG7 6AU Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE BRADFIELD FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

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

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for THE BRADFIELD FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    22 pagesAA

    Full accounts made up to Aug 31, 2023

    21 pagesAA

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Shilton as a director on Dec 12, 2019

    1 pagesTM01

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    21 pagesAA

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr David Shilton on Sep 01, 2020

    2 pagesCH01

    Full accounts made up to Aug 31, 2021

    21 pagesAA

    Termination of appointment of Michael Hilton Charles Brader as a director on Aug 31, 2020

    1 pagesTM01

    Termination of appointment of Lucinda Burrowes as a director on Apr 07, 2021

    1 pagesTM01

    Confirmation statement made on Apr 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    20 pagesAA

    Confirmation statement made on Apr 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    18 pagesAA

    Confirmation statement made on Apr 10, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Patrick Charles Henry Burrowes as a director on Sep 01, 2018

    2 pagesAP01

    Appointment of Mr Alastair Robert Macewen as a secretary on Sep 01, 2018

    2 pagesAP03

    Termination of appointment of Patrick Charles Henry Burrowes as a secretary on Sep 01, 2018

    1 pagesTM02

    Full accounts made up to Aug 31, 2018

    18 pagesAA

    Confirmation statement made on Apr 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Hillyer Scott as a director on Dec 14, 2017

    1 pagesTM01

    Termination of appointment of Frederick Edwin John Gedge Brackenbury as a director on Apr 01, 2017

    1 pagesTM01

    Full accounts made up to Aug 31, 2017

    18 pagesAA

    Who are the officers of THE BRADFIELD FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACEWEN, Alastair Robert
    Bradfield College, Bradfield
    Reading
    RG7 6AU Berkshire
    Secretary
    Bradfield College, Bradfield
    Reading
    RG7 6AU Berkshire
    254284830001
    BURROWES, Patrick Charles Henry
    Bradfield College, Bradfield
    Reading
    RG7 6AU Berkshire
    Director
    Bradfield College, Bradfield
    Reading
    RG7 6AU Berkshire
    United KingdomBritishCompany Director123355330002
    FINEGOLD, Virginia Annette
    Bradfield College, Bradfield
    Reading
    RG7 6AU Berkshire
    Director
    Bradfield College, Bradfield
    Reading
    RG7 6AU Berkshire
    United KingdomBritishHousewife159367550001
    GARRETT, Edward James Sutcliffe
    146 New Kings Road
    SW6 4LZ London
    Director
    146 New Kings Road
    SW6 4LZ London
    United KingdomBritishInsurance Broker47727940001
    MUIR, John Robert Edwin
    Merrilaw
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    Director
    Merrilaw
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    United KingdomBritishInsurance Broker116451310001
    BURROWES, Patrick Charles Henry
    Bradfield College, Bradfield
    Reading
    RG7 6AU Berkshire
    Secretary
    Bradfield College, Bradfield
    Reading
    RG7 6AU Berkshire
    192979090001
    LLEWELLYN, Trefor Wilmot
    Hill Farm House
    Ipsden
    OX10 6AD Wallingford
    Oxfordshire
    Secretary
    Hill Farm House
    Ipsden
    OX10 6AD Wallingford
    Oxfordshire
    British107250730001
    MARTEN, Nicholas James
    Soleil D'Or
    Bradfield
    RG7 6AJ Reading
    Berkshire
    Secretary
    Soleil D'Or
    Bradfield
    RG7 6AJ Reading
    Berkshire
    BritishBursar77899380001
    MURTAGH, Paul
    The Old Rectory
    Bradfield
    RG7 6AY Reading
    Berkshire
    Secretary
    The Old Rectory
    Bradfield
    RG7 6AY Reading
    Berkshire
    BritishSchoolmaster34001900001
    REES, Anthony John David
    Malthouse Cottage
    Yattendon
    RG18 0UR Thatcham
    Berkshire
    Secretary
    Malthouse Cottage
    Yattendon
    RG18 0UR Thatcham
    Berkshire
    British23314120004
    SMYTH, Julian Joseph
    3 Mayhew Crescent
    HP13 6BX High Wycombe
    Buckinghamshire
    Secretary
    3 Mayhew Crescent
    HP13 6BX High Wycombe
    Buckinghamshire
    British19944590002
    TYRRELL, James Michael
    Treetops Aldworth Road
    Upper Basildon
    RG8 8NH Reading
    Berkshire
    Secretary
    Treetops Aldworth Road
    Upper Basildon
    RG8 8NH Reading
    Berkshire
    BritishRetired5154420001
    YOUNG, Roger William
    Linden House The Croft
    GL7 4BB Fairford
    Gloucestershire
    Secretary
    Linden House The Croft
    GL7 4BB Fairford
    Gloucestershire
    British25850570001
    BODIE, John Emanuel
    Flat 4 Providence House
    18 Providence Court
    W1K 6PR London
    Director
    Flat 4 Providence House
    18 Providence Court
    W1K 6PR London
    United KingdomBritishEstate Agent19454160001
    BRACKENBURY, Frederick Edwin John Gedge
    8 Moore Street
    SW3 2QN London
    Director
    8 Moore Street
    SW3 2QN London
    United KingdomBritishDirector53682420001
    BRADER, Michael Hilton Charles
    High Street
    Chieveley
    RG20 8UR Newbury
    Woodlands
    Berkshire
    United Kingdom
    Director
    High Street
    Chieveley
    RG20 8UR Newbury
    Woodlands
    Berkshire
    United Kingdom
    United KingdomBritishSolicitor115519040001
    BULL, Jeremy Miles
    Albion Mews
    W2 2BA London
    17
    United Kingdom
    Director
    Albion Mews
    W2 2BA London
    17
    United Kingdom
    United KingdomBritishTravel127215770002
    BURNE, George Frank Henry
    Muscombes Camp Road
    Woldingham
    CR3 7LH Caterham
    Surrey
    Director
    Muscombes Camp Road
    Woldingham
    CR3 7LH Caterham
    Surrey
    United KingdomBritishRetired47261870001
    BURNS, John David
    27 Grove End Road
    St Johns Wood
    NW8 9BS London
    Director
    27 Grove End Road
    St Johns Wood
    NW8 9BS London
    BritishDirector9820610001
    BURROWES, Lucinda
    High Street
    Hurley
    SL6 5NB Maidenhead
    Chapter House
    Berkshire
    United Kingdom
    Director
    High Street
    Hurley
    SL6 5NB Maidenhead
    Chapter House
    Berkshire
    United Kingdom
    United KingdomBritishFreelance Journalist150812370001
    BURROWES, Patrick Charles Henry
    Chapter House
    High Street Hurley
    SL6 5NB Maidenhead
    Berkshire
    Director
    Chapter House
    High Street Hurley
    SL6 5NB Maidenhead
    Berkshire
    United KingdomBritishEquities Trader123355330002
    BUTLER, Richard William
    Martens House
    Willow Lane
    RG10 8LH Wargrave
    Berkshire
    Director
    Martens House
    Willow Lane
    RG10 8LH Wargrave
    Berkshire
    United KingdomBritishRetired24254300002
    CRANE, Simon Robert Peter
    Willow Pool
    Send Marsh Green
    GU23 6JS Ripley
    Surrey
    Director
    Willow Pool
    Send Marsh Green
    GU23 6JS Ripley
    Surrey
    United KingdomBritishInvestment Analyst3904720001
    D'ARCY IRVINE, Miles William Mervyn
    1169 Yens
    SP4 7BL
    Chemin En Oussin 6
    Switzerland
    Director
    1169 Yens
    SP4 7BL
    Chemin En Oussin 6
    Switzerland
    United KingdomBritishReal Estate Developer41803380004
    DAVIS, Christopher John
    34 Half Moon Lane
    SE24 9HU London
    Director
    34 Half Moon Lane
    SE24 9HU London
    United KingdomBritishPublisher9652950002
    DAVISON, John Lonsdale
    Sedgwick House
    Sedgwick Park Nuthurst
    RH13 6QQ Horsham
    West Sussex
    Director
    Sedgwick House
    Sedgwick Park Nuthurst
    RH13 6QQ Horsham
    West Sussex
    EnglandBritishLloyds Insurance27004780002
    DEANER, Martyn Wagstaff
    The Main House
    Coombe Park Estate
    RG8 7QT Whitchurch On Thames
    Oxfordshire
    Director
    The Main House
    Coombe Park Estate
    RG8 7QT Whitchurch On Thames
    Oxfordshire
    BritishChairman73545710001
    DEMERY, Edward Peter
    72 Vineyard Hill Road
    Wimbledon
    SW19 7JJ London
    Director
    72 Vineyard Hill Road
    Wimbledon
    SW19 7JJ London
    United KingdomBritishWine Merchant24601060001
    DIXON, Peter Herbert, The Honourable
    The Old Rectory
    Yattendon
    RG18 0UR Thatcham
    Berkshire
    Director
    The Old Rectory
    Yattendon
    RG18 0UR Thatcham
    Berkshire
    BritishDirector37300330001
    FULLER, Anthony William
    Prestons
    Bentley
    GU10 5JX Farnham
    Surrey
    Director
    Prestons
    Bentley
    GU10 5JX Farnham
    Surrey
    EnglandBritishSurveyor2916390001
    FULLER, Anthony William
    Prestons
    Bentley
    GU10 5JX Farnham
    Surrey
    Director
    Prestons
    Bentley
    GU10 5JX Farnham
    Surrey
    EnglandBritishSurveyor2916390001
    HACKING, Christopher Guy
    18 Carlyle Square
    SW3 6EX London
    Director
    18 Carlyle Square
    SW3 6EX London
    EnglandBritishDirector17039820001
    HALCROW, Richard John
    Mount Field
    Bayleys Hill
    TN14 6LY Sevenoaks
    Kent
    Director
    Mount Field
    Bayleys Hill
    TN14 6LY Sevenoaks
    Kent
    British BrazilianBanker33505200001
    ILIFFE, Robert Peter Richard, The Right Honourable
    Yattendon Park
    RG18 0UT Yattendon
    Berkshire
    Director
    Yattendon Park
    RG18 0UT Yattendon
    Berkshire
    United KingdomBritishCo Director174353160001
    LEVER, Jeremy Frederick, Sir
    Flat 198 Chiltern Court
    188 Baker Street
    NW1 5SD London
    Director
    Flat 198 Chiltern Court
    188 Baker Street
    NW1 5SD London
    United KingdomBritishBarrister48301730003

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 10, 2017The 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