THE BRITISH QUALITY FOUNDATION

THE BRITISH QUALITY FOUNDATION

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

    Company NameTHE BRITISH QUALITY FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02770257
    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 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 AddressNo

    What are the latest accounts for THE BRITISH QUALITY FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for THE BRITISH QUALITY FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Confirmation statement made on Nov 27, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Appointment of Mr Anu Kalia as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Ms Carla Simone Thomas as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Mr Daryl James Brown as a director on Sep 01, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 16, 2025Replaced A replacement AP01 was registered on 16/12/2025

    Director's details changed for Mrs Laila Iftikhar-Ali on Aug 18, 2025

    2 pagesCH01

    Director's details changed for Mr Gary John Kildare on Aug 14, 2025

    2 pagesCH01

    Director's details changed for Mr Patrick Michael Nolan on Aug 14, 2025

    2 pagesCH01

    Director's details changed for Ms Melinda Jane Johnson on Aug 14, 2025

    2 pagesCH01

    Director's details changed for Ms Melinda Jane Johnson on Aug 01, 2025

    2 pagesCH01

    Director's details changed for Mr Alan Mervyn Williams on Aug 01, 2025

    2 pagesCH01

    Director's details changed for Mrs Laila Iftikhar-Ali on Aug 01, 2025

    2 pagesCH01

    Director's details changed for Mr Patrick Michael Nolan on Aug 01, 2025

    2 pagesCH01

    Director's details changed for Miss Karen Ann Leftley on Aug 01, 2025

    2 pagesCH01

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Nov 27, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    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 pagesAD01

    Termination of appointment of Devyani Vaishampayan as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of THE BRITISH QUALITY FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Daryl
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    United KingdomBritish238691130002
    IFTIKHAR-ALI, Laila
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    United KingdomBritish262381230002
    JOHNSON, Melinda Jane
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    United KingdomBritish214150520002
    KALIA, Anu
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    EnglandBritish339716160001
    KILDARE, Gary John
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    ScotlandBritish244103210001
    LEFTLEY, Karen Ann
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    EnglandBritish217680320002
    NOLAN, Patrick Michael
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    EnglandBritish98192440002
    THOMAS, Carla Simone
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    EnglandBritish331700300001
    WILLIAMS, Alan Mervyn
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    England
    EnglandBritish107576480002
    BRENNAN, Paul Robert
    7 Clairville Gardens
    Hanwell
    W7 3HZ London
    Secretary
    7 Clairville Gardens
    Hanwell
    W7 3HZ London
    British27601910001
    CARRINGTON, Christopher John Marshall
    9 Blandford Road
    W4 1DU London
    Secretary
    9 Blandford Road
    W4 1DU London
    British32026090002
    GOASDOUE, Joseph William
    58 Temple Mill Island
    SL7 1SQ Marlow
    Buckinghamshire
    Secretary
    58 Temple Mill Island
    SL7 1SQ Marlow
    Buckinghamshire
    British66966860001
    MARSHALL, Ian
    Stonecutters House
    SP11 0PY Weyhill
    Hampshire
    Secretary
    Stonecutters House
    SP11 0PY Weyhill
    Hampshire
    British73587480002
    STOKES, Ian John
    New Broad Street
    EC2M 1JJ London
    53
    England
    Secretary
    New Broad Street
    EC2M 1JJ London
    53
    England
    193852120001
    ACHESON, Colin Stewart
    191 Sycamore Road
    GU14 6RQ Farnborough
    Hampshire
    Director
    191 Sycamore Road
    GU14 6RQ Farnborough
    Hampshire
    EnglandBritish48231890002
    ADAMS, Mark Ian
    3 D'Abernon Close
    Esher Place
    KT10 8PT Esher
    Surrey
    Director
    3 D'Abernon Close
    Esher Place
    KT10 8PT Esher
    Surrey
    British100846890003
    BAKER, Paul William
    The Lodge
    Milton Lane
    OX13 6SA Steventon
    Oxfordshire
    Director
    The Lodge
    Milton Lane
    OX13 6SA Steventon
    Oxfordshire
    EnglandBritish149907460001
    BENDER, Brian Geoffrey, Sir
    137 Rosendale Road
    SE21 8HE London
    Director
    137 Rosendale Road
    SE21 8HE London
    United KingdomBritish67196140001
    BONFIELD, Peter Leahy, Sir
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    United KingdomBritish9662980003
    BUCKLEY, Warren John
    Great Peter Street
    Emmer Green
    SW1P 2QX London
    32-34
    United Kingdom
    Director
    Great Peter Street
    Emmer Green
    SW1P 2QX London
    32-34
    United Kingdom
    EnglandBritish147116140001
    BURTON, David Roy
    15 Friary Avenue
    WS13 6QQ Lichfield
    Staffordshire
    Director
    15 Friary Avenue
    WS13 6QQ Lichfield
    Staffordshire
    United KingdomBritish77050700001
    BURTON, David Roy
    15 Friary Avenue
    WS13 6QQ Lichfield
    Staffordshire
    Director
    15 Friary Avenue
    WS13 6QQ Lichfield
    Staffordshire
    United KingdomBritish77050700001
    CALLAGHAN, David Antony
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    United Kingdom
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    United Kingdom
    United KingdomBritish140834930001
    CLIFFE, Roger William, Dr
    11 Warren Drive
    Dorridge
    B93 8JY Solihull
    West Midlands
    Director
    11 Warren Drive
    Dorridge
    B93 8JY Solihull
    West Midlands
    United KingdomBritish50999820001
    COLLINGTON, John
    Newbury Road
    Kingsclere
    RG20 5SR Newbury
    Hopkins Cottage
    Berkshire
    England
    Director
    Newbury Road
    Kingsclere
    RG20 5SR Newbury
    Hopkins Cottage
    Berkshire
    England
    EnglandBritish174436440001
    CULVER, Marianne
    New Broad Street
    EC2M 1JJ London
    53
    England
    Director
    New Broad Street
    EC2M 1JJ London
    53
    England
    EnglandBritish264113900001
    DORAN, Catherine Martina
    High Road
    IG9 5RW Buckhurst Hill
    54
    Essex
    England
    Director
    High Road
    IG9 5RW Buckhurst Hill
    54
    Essex
    England
    EnglandIrish13894010001
    DUNPHY, Malcolm Peter
    Bent Hill Church Road
    Shaw
    OL2 7AT Oldham
    Lancashire
    Director
    Bent Hill Church Road
    Shaw
    OL2 7AT Oldham
    Lancashire
    United KingdomBritish13399880001
    FAIREY, Michael Edward
    Churchfields House
    Hitchin Road
    SG4 8TH Codicote
    Hertfordshire
    Director
    Churchfields House
    Hitchin Road
    SG4 8TH Codicote
    Hertfordshire
    United KingdomBritish30447060003
    FAVELL, Gary Alan
    New Broad Street
    EC2M 1JJ London
    53
    Director
    New Broad Street
    EC2M 1JJ London
    53
    EnglandBritish107699240002
    FRANKS, Malcolm
    43 Riverside Court
    Nine Elms Lane
    SW8 5BY London
    Director
    43 Riverside Court
    Nine Elms Lane
    SW8 5BY London
    British65210510001
    FRIEDLOS, Nicholas Robert
    13 Alwyne Road
    N1 2HH London
    Director
    13 Alwyne Road
    N1 2HH London
    EnglandBritish61183260002
    FRITCHIE, Rennie
    Vine Cottage The Stream
    Ashleworth
    GL19 4JH Gloucester
    Gloucestershire
    Director
    Vine Cottage The Stream
    Ashleworth
    GL19 4JH Gloucester
    Gloucestershire
    British20415260001
    GOASDOUE, Joseph William
    58 Temple Mill Island
    SL7 1SQ Marlow
    Buckinghamshire
    Director
    58 Temple Mill Island
    SL7 1SQ Marlow
    Buckinghamshire
    EnglandBritish66966860001
    GRAY, Martin Hamish Vincent
    18 Woodville Gardens
    Ealing
    W5 2LQ London
    Director
    18 Woodville Gardens
    Ealing
    W5 2LQ London
    British4467620001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 27, 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