THE BRITISH QUALITY FOUNDATION
Overview
| Company Name | THE BRITISH QUALITY FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02770257 |
| 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 BRITISH QUALITY FOUNDATION?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is THE BRITISH QUALITY FOUNDATION located?
| Registered Office Address | 6th Floor 9 Appold Street EC2A 2AP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE BRITISH QUALITY FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE BRITISH QUALITY FOUNDATION?
| Last Confirmation Statement Made Up To | Dec 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 22, 2025 |
| Overdue | No |
What are the latest filings for THE BRITISH QUALITY FOUNDATION?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 22, 2025 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||||||
Appointment of Mr Anu Kalia as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||
Appointment of Ms Carla Simone Thomas as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Daryl James Brown as a director on Sep 01, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Director's details changed for Mrs Laila Iftikhar-Ali on Aug 18, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Gary John Kildare on Aug 14, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Patrick Michael Nolan on Aug 14, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Ms Melinda Jane Johnson on Aug 14, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Ms Melinda Jane Johnson on Aug 01, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Alan Mervyn Williams on Aug 01, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Laila Iftikhar-Ali on Aug 01, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Patrick Michael Nolan on Aug 01, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Miss Karen Ann Leftley on Aug 01, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||||||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||||||
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on May 31, 2022 | 1 pages | AD01 | ||||||
Termination of appointment of Devyani Vaishampayan as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Who are the officers of THE BRITISH QUALITY FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Daryl | Director | 9 Appold Street EC2A 2AP London 6th Floor England | United Kingdom | British | 238691130002 | |||||
| IFTIKHAR-ALI, Laila | Director | 9 Appold Street EC2A 2AP London 6th Floor England | United Kingdom | British | 262381230002 | |||||
| JOHNSON, Melinda Jane | Director | 9 Appold Street EC2A 2AP London 6th Floor England | United Kingdom | British | 214150520002 | |||||
| KALIA, Anu | Director | 9 Appold Street EC2A 2AP London 6th Floor England | England | British | 339716160001 | |||||
| KILDARE, Gary John | Director | 9 Appold Street EC2A 2AP London 6th Floor England | Scotland | British | 244103210001 | |||||
| LEFTLEY, Karen Ann | Director | 9 Appold Street EC2A 2AP London 6th Floor England | England | British | 217680320002 | |||||
| NOLAN, Patrick Michael | Director | 9 Appold Street EC2A 2AP London 6th Floor England | England | British | 98192440002 | |||||
| THOMAS, Carla Simone | Director | 9 Appold Street EC2A 2AP London 6th Floor England | England | British | 331700300001 | |||||
| WILLIAMS, Alan Mervyn | Director | 9 Appold Street EC2A 2AP London 6th Floor England | England | British | 107576480002 | |||||
| BRENNAN, Paul Robert | Secretary | 7 Clairville Gardens Hanwell W7 3HZ London | British | 27601910001 | ||||||
| CARRINGTON, Christopher John Marshall | Secretary | 9 Blandford Road W4 1DU London | British | 32026090002 | ||||||
| GOASDOUE, Joseph William | Secretary | 58 Temple Mill Island SL7 1SQ Marlow Buckinghamshire | British | 66966860001 | ||||||
| MARSHALL, Ian | Secretary | Stonecutters House SP11 0PY Weyhill Hampshire | British | 73587480002 | ||||||
| STOKES, Ian John | Secretary | New Broad Street EC2M 1JJ London 53 England | 193852120001 | |||||||
| ACHESON, Colin Stewart | Director | 191 Sycamore Road GU14 6RQ Farnborough Hampshire | England | British | 48231890002 | |||||
| ADAMS, Mark Ian | Director | 3 D'Abernon Close Esher Place KT10 8PT Esher Surrey | British | 100846890003 | ||||||
| BAKER, Paul William | Director | The Lodge Milton Lane OX13 6SA Steventon Oxfordshire | England | British | 149907460001 | |||||
| BENDER, Brian Geoffrey, Sir | Director | 137 Rosendale Road SE21 8HE London | United Kingdom | British | 67196140001 | |||||
| BONFIELD, Peter Leahy, Sir | Director | 15 Stanhope Gate W1K 1LN London | United Kingdom | British | 9662980003 | |||||
| BUCKLEY, Warren John | Director | Great Peter Street Emmer Green SW1P 2QX London 32-34 United Kingdom | England | British | 147116140001 | |||||
| BURTON, David Roy | Director | 15 Friary Avenue WS13 6QQ Lichfield Staffordshire | United Kingdom | British | 77050700001 | |||||
| BURTON, David Roy | Director | 15 Friary Avenue WS13 6QQ Lichfield Staffordshire | United Kingdom | British | 77050700001 | |||||
| CALLAGHAN, David Antony | Director | 60 Goswell Road EC1M 7AD London Devonshire House United Kingdom | United Kingdom | British | 140834930001 | |||||
| CLIFFE, Roger William, Dr | Director | 11 Warren Drive Dorridge B93 8JY Solihull West Midlands | United Kingdom | British | 50999820001 | |||||
| COLLINGTON, John | Director | Newbury Road Kingsclere RG20 5SR Newbury Hopkins Cottage Berkshire England | England | British | 174436440001 | |||||
| CULVER, Marianne | Director | New Broad Street EC2M 1JJ London 53 England | England | British | 264113900001 | |||||
| DORAN, Catherine Martina | Director | High Road IG9 5RW Buckhurst Hill 54 Essex England | England | Irish | 13894010001 | |||||
| DUNPHY, Malcolm Peter | Director | Bent Hill Church Road Shaw OL2 7AT Oldham Lancashire | United Kingdom | British | 13399880001 | |||||
| FAIREY, Michael Edward | Director | Churchfields House Hitchin Road SG4 8TH Codicote Hertfordshire | United Kingdom | British | 30447060003 | |||||
| FAVELL, Gary Alan | Director | New Broad Street EC2M 1JJ London 53 | England | British | 107699240002 | |||||
| FRANKS, Malcolm | Director | 43 Riverside Court Nine Elms Lane SW8 5BY London | British | 65210510001 | ||||||
| FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | 61183260002 | |||||
| FRITCHIE, Rennie | Director | Vine Cottage The Stream Ashleworth GL19 4JH Gloucester Gloucestershire | British | 20415260001 | ||||||
| GOASDOUE, Joseph William | Director | 58 Temple Mill Island SL7 1SQ Marlow Buckinghamshire | England | British | 66966860001 | |||||
| GRAY, Martin Hamish Vincent | Director | 18 Woodville Gardens Ealing W5 2LQ London | British | 4467620001 |
What are the latest statements on persons with significant control for THE BRITISH QUALITY FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 27, 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