THE BORN FREE FOUNDATION
Overview
Company Name | THE BORN FREE FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03603432 |
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 BORN FREE FOUNDATION?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE BORN FREE FOUNDATION located?
Registered Office Address | 2nd Floor Frazer House 14 Carfax RH12 1ER Horsham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE BORN FREE FOUNDATION?
Company Name | From | Until |
---|---|---|
THE BORN FREE FOUNDATION LIMITED | Jul 20, 1998 | Jul 20, 1998 |
What are the latest accounts for THE BORN FREE FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE BORN FREE FOUNDATION?
Last Confirmation Statement Made Up To | Jun 24, 2025 |
---|---|
Next Confirmation Statement Due | Jul 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2024 |
Overdue | No |
What are the latest filings for THE BORN FREE FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Nicky Whitehead as a director on Apr 29, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 60 pages | AA | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sue-Anne Hilbre Biggs as a director on Feb 02, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 60 pages | AA | ||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sue-Anne Hilbre Biggs as a director on Dec 14, 2022 | 2 pages | AP01 | ||
Appointment of Miss Arabella Sophie Lack as a director on Sep 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Elaine Susan Olson-Williams as a director on Nov 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Graeme Young as a director on Sep 14, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 52 pages | AA | ||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Navindu Katugampola as a director on Jun 15, 2022 | 2 pages | AP01 | ||
Appointment of Dr Amal-Lee Amin as a director on Jun 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter Robert Ellis as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 51 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE England to 2nd Floor Frazer House 14 Carfax Horsham RH12 1ER on May 25, 2021 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 59 pages | AA | ||
Registered office address changed from C/O Saffery Champness Llp Queen Victoria Street London EC4V 4BE England to C/O Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE on Jan 07, 2021 | 1 pages | AD01 | ||
Registered office address changed from C/O Saffery Champness Llp 71 Victoria Street London EC4V 4BE United Kingdom to C/O Saffery Champness Llp Queen Victoria Street London EC4V 4BE on Jan 07, 2021 | 1 pages | AD01 | ||
Registered office address changed from Holmwood Broadlands Business Campus Langhurstwood Road Horsham West Sussex RH12 4QP to C/O Saffery Champness Llp 71 Victoria Street London EC4V 4BE on Jan 04, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jessica Ruben as a director on Jun 10, 2020 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 50 pages | AA | ||
Who are the officers of THE BORN FREE FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AMIN, Amal-Lee, Dr | Director | 14 Carfax RH12 1ER Horsham 2nd Floor Frazer House England | England | British | Managing Director | 297281550001 | ||||
CASSIDY, Sean Daniel | Director | 14 Carfax RH12 1ER Horsham 2nd Floor Frazer House England | United States | American | Retail Store Owner | 256110600001 | ||||
DRAKE, Michael John | Director | 14 Carfax RH12 1ER Horsham 2nd Floor Frazer House England | England | British | Lawyer | 25760210001 | ||||
KATUGAMPOLA, Navindu | Director | 14 Carfax RH12 1ER Horsham 2nd Floor Frazer House England | England | British | Managing Director | 297281660001 | ||||
LACK, Arabella Sophie | Director | 14 Carfax RH12 1ER Horsham 2nd Floor Frazer House England | England | British | Student | 255914120001 | ||||
MCKENNA, Virginia Anne | Director | Gamekeepers Cottage Coldharbour RH5 4LW Dorking Surrey | United Kingdom | British | Actress | 59883160001 | ||||
PEAKE, Sharon | Director | 14 Carfax RH12 1ER Horsham 2nd Floor Frazer House England | England | British,Australian | Psychologist/Consultant | 233624030001 | ||||
REYNER, Michael John | Director | 14 Carfax RH12 1ER Horsham 2nd Floor Frazer House England | England | British | Management Consultant | 142163000002 | ||||
RUBEN, Jessica | Director | 14 Carfax RH12 1ER Horsham 2nd Floor Frazer House England | England | British | Entrepreneur | 271071570001 | ||||
SEAGROVE, Jennifer Ann | Director | 19 Park Place Villas W2 1SP London | United Kingdom | British | Actress | 64290930001 | ||||
STEPHENSON, Katie Roseanne | Director | Broadlands Business Campus Langhurstwood Road RH12 4QP Horsham Holmwood West Sussex | England | British | Staff Writer, National Geographic Kids Magazine | 238270250002 | ||||
WHITEHEAD, Nicky | Director | 14 Carfax RH12 1ER Horsham 2nd Floor Frazer House England | England | British | Accountant | 323826310001 | ||||
BERGIN, Brian Henry | Secretary | Broadlands Business Campus Langhurstwood Road RH12 4QP Horsham Holmwood West Sussex England | British | 58380800004 | ||||||
HILLS, Anna | Secretary | Broadlands Business Campus Langhurstwood Road RH12 4QP Horsham Holmwood West Sussex England | 199649760001 | |||||||
HOOD, Alison Jane | Secretary | Flat 4 38 Knoll Road RH4 3EP Dorking Surrey | British | Company Director | 59644390002 | |||||
SEMPLE, Kirsty | Secretary | The Cross Wivenhoe CO7 9QN Colchester 18 England | 209490380001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
ADAMS, Terence Charles | Director | Greendale House Clyst St Mary EX5 1AW Exeter Devon | England | British | Company Director | 6280120001 | ||||
ARTHUR, Richard David | Director | Old Cadet House Mont Mallet, St. Martin JE3 6DX Jersey | Jersey | British | Chartered Accountant | 72402950002 | ||||
BARLOW, Joanna Lamond | Director | 18 Albert Square SW8 1BS London | England | British | Actress | 37047490002 | ||||
BATTY, Adam David | Director | Broadlands Business Campus Langhurstwood Road RH12 4QP Horsham Holmwood West Sussex England | United Kingdom | British | Company Director | 177081730001 | ||||
BIGGS, Sue-Anne Hilbre | Director | Frazer House 14 Carfax RH12 1ER Horsham 2nd Floor West Sussex United Kingdom | England | British | Retired | 285001080001 | ||||
BOLAND, Zara Denise | Director | Broadlands Business Campus Langhurstwood Road RH12 4QP Horsham Holmwood West Sussex England | England | Irish | Veterinary Surgeon | 175045440001 | ||||
DICKINSON, Terence Geoffrey | Director | 49 Gorst Road SW11 6JB London | British | Company Director | 47225150001 | |||||
ELLIS, Peter Robert | Director | 14 Carfax RH12 1ER Horsham 2nd Floor Frazer House England | England | British | Company Director | 147863720012 | ||||
FORD, Amanda | Director | 25 Leslie Road RH4 1PW Dorking Surrey | British | Charity Manager | 59644510001 | |||||
GREY, Rupert Christopher | Director | Hampshire Cottage South Harting GU31 5LP Petersfield Hampshire | England | British | Solicitor | 30429000001 | ||||
HEYMAN, Rachael Mary | Director | Wongas House Redlands Holmwood RH5 4LE Dorking Surrey | British | Location Manager | 60701790001 | |||||
HOOD, Alison Jane | Director | 17 St James Court Elmwood Court Woodfield Close KT21 2RG Ashtead Surrey | British | Company Director | 59644390001 | |||||
KENNEDY, Joanna Patricia | Director | 10 Findon Road W12 9PP London | England | British | Solicitor | 112481870001 | ||||
KIDMAN COX, Rosamund Ann | Director | Flat 1 26 Sion Hill BS8 4AZ Bristol Avon | United Kingdom | British | Editor-Writer | 102199130001 | ||||
MORLEY, Ellot Anthony, Rt Hon | Director | 9 West Street DN15 9QG Winterton North Lincs | British | Mp | 117890830001 | |||||
NEWTON, Andrew John | Director | Spences Farm Common Lane BN8 6BX Laughton Sussex | England | British | Director | 98437450001 | ||||
OLSEN, Susan Jayne | Director | Broadlands Business Campus Langhurstwood Road RH12 4QP Horsham Holmwood West Sussex England | England | British | Housewife | 196127030001 | ||||
OLSON-WILLIAMS, Elaine Susan | Director | 14 Carfax RH12 1ER Horsham 2nd Floor Frazer House England | England | British | Accountant | 245879680001 |
What are the latest statements on persons with significant control for THE BORN FREE FOUNDATION?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 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