THE BORN FREE FOUNDATION

THE BORN FREE FOUNDATION

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

    Company NameTHE BORN FREE FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03603432
    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 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 AddressNo

    What were the previous names of THE BORN FREE FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    THE BORN FREE FOUNDATION LIMITEDJul 20, 1998Jul 20, 1998

    What are the latest accounts for THE BORN FREE FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJun 24, 2025
    Next Confirmation Statement DueJul 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2024
    OverdueNo

    What are the latest filings for THE BORN FREE FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Nicky Whitehead as a director on Apr 29, 2025

    2 pagesAP01

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

    60 pagesAA

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sue-Anne Hilbre Biggs as a director on Feb 02, 2024

    1 pagesTM01

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

    60 pagesAA

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Sue-Anne Hilbre Biggs as a director on Dec 14, 2022

    2 pagesAP01

    Appointment of Miss Arabella Sophie Lack as a director on Sep 14, 2022

    2 pagesAP01

    Termination of appointment of Elaine Susan Olson-Williams as a director on Nov 06, 2022

    1 pagesTM01

    Termination of appointment of Graeme Young as a director on Sep 14, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    52 pagesAA

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Navindu Katugampola as a director on Jun 15, 2022

    2 pagesAP01

    Appointment of Dr Amal-Lee Amin as a director on Jun 15, 2022

    2 pagesAP01

    Termination of appointment of Peter Robert Ellis as a director on Jun 15, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    51 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Group of companies' accounts made up to Mar 31, 2020

    59 pagesAA

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Jessica Ruben as a director on Jun 10, 2020

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2019

    50 pagesAA

    Who are the officers of THE BORN FREE FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMIN, Amal-Lee, Dr
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    Director
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    EnglandBritishManaging Director297281550001
    CASSIDY, Sean Daniel
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    Director
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    United StatesAmericanRetail Store Owner256110600001
    DRAKE, Michael John
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    Director
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    EnglandBritishLawyer25760210001
    KATUGAMPOLA, Navindu
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    Director
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    EnglandBritishManaging Director297281660001
    LACK, Arabella Sophie
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    Director
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    EnglandBritishStudent255914120001
    MCKENNA, Virginia Anne
    Gamekeepers Cottage Coldharbour
    RH5 4LW Dorking
    Surrey
    Director
    Gamekeepers Cottage Coldharbour
    RH5 4LW Dorking
    Surrey
    United KingdomBritishActress59883160001
    PEAKE, Sharon
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    Director
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    EnglandBritish,AustralianPsychologist/Consultant233624030001
    REYNER, Michael John
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    Director
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    EnglandBritishManagement Consultant142163000002
    RUBEN, Jessica
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    Director
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    EnglandBritishEntrepreneur271071570001
    SEAGROVE, Jennifer Ann
    19 Park Place Villas
    W2 1SP London
    Director
    19 Park Place Villas
    W2 1SP London
    United KingdomBritishActress64290930001
    STEPHENSON, Katie Roseanne
    Broadlands Business Campus
    Langhurstwood Road
    RH12 4QP Horsham
    Holmwood
    West Sussex
    Director
    Broadlands Business Campus
    Langhurstwood Road
    RH12 4QP Horsham
    Holmwood
    West Sussex
    EnglandBritishStaff Writer, National Geographic Kids Magazine238270250002
    WHITEHEAD, Nicky
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    Director
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    EnglandBritishAccountant323826310001
    BERGIN, Brian Henry
    Broadlands Business Campus
    Langhurstwood Road
    RH12 4QP Horsham
    Holmwood
    West Sussex
    England
    Secretary
    Broadlands Business Campus
    Langhurstwood Road
    RH12 4QP Horsham
    Holmwood
    West Sussex
    England
    British58380800004
    HILLS, Anna
    Broadlands Business Campus
    Langhurstwood Road
    RH12 4QP Horsham
    Holmwood
    West Sussex
    England
    Secretary
    Broadlands Business Campus
    Langhurstwood Road
    RH12 4QP Horsham
    Holmwood
    West Sussex
    England
    199649760001
    HOOD, Alison Jane
    Flat 4
    38 Knoll Road
    RH4 3EP Dorking
    Surrey
    Secretary
    Flat 4
    38 Knoll Road
    RH4 3EP Dorking
    Surrey
    BritishCompany Director59644390002
    SEMPLE, Kirsty
    The Cross
    Wivenhoe
    CO7 9QN Colchester
    18
    England
    Secretary
    The Cross
    Wivenhoe
    CO7 9QN Colchester
    18
    England
    209490380001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ADAMS, Terence Charles
    Greendale House
    Clyst St Mary
    EX5 1AW Exeter
    Devon
    Director
    Greendale House
    Clyst St Mary
    EX5 1AW Exeter
    Devon
    EnglandBritishCompany Director6280120001
    ARTHUR, Richard David
    Old Cadet House
    Mont Mallet, St. Martin
    JE3 6DX Jersey
    Director
    Old Cadet House
    Mont Mallet, St. Martin
    JE3 6DX Jersey
    JerseyBritishChartered Accountant72402950002
    BARLOW, Joanna Lamond
    18 Albert Square
    SW8 1BS London
    Director
    18 Albert Square
    SW8 1BS London
    EnglandBritishActress37047490002
    BATTY, Adam David
    Broadlands Business Campus
    Langhurstwood Road
    RH12 4QP Horsham
    Holmwood
    West Sussex
    England
    Director
    Broadlands Business Campus
    Langhurstwood Road
    RH12 4QP Horsham
    Holmwood
    West Sussex
    England
    United KingdomBritishCompany Director177081730001
    BIGGS, Sue-Anne Hilbre
    Frazer House
    14 Carfax
    RH12 1ER Horsham
    2nd Floor
    West Sussex
    United Kingdom
    Director
    Frazer House
    14 Carfax
    RH12 1ER Horsham
    2nd Floor
    West Sussex
    United Kingdom
    EnglandBritishRetired285001080001
    BOLAND, Zara Denise
    Broadlands Business Campus
    Langhurstwood Road
    RH12 4QP Horsham
    Holmwood
    West Sussex
    England
    Director
    Broadlands Business Campus
    Langhurstwood Road
    RH12 4QP Horsham
    Holmwood
    West Sussex
    England
    EnglandIrishVeterinary Surgeon175045440001
    DICKINSON, Terence Geoffrey
    49 Gorst Road
    SW11 6JB London
    Director
    49 Gorst Road
    SW11 6JB London
    BritishCompany Director47225150001
    ELLIS, Peter Robert
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    Director
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    EnglandBritishCompany Director147863720012
    FORD, Amanda
    25 Leslie Road
    RH4 1PW Dorking
    Surrey
    Director
    25 Leslie Road
    RH4 1PW Dorking
    Surrey
    BritishCharity Manager59644510001
    GREY, Rupert Christopher
    Hampshire Cottage
    South Harting
    GU31 5LP Petersfield
    Hampshire
    Director
    Hampshire Cottage
    South Harting
    GU31 5LP Petersfield
    Hampshire
    EnglandBritishSolicitor30429000001
    HEYMAN, Rachael Mary
    Wongas House Redlands
    Holmwood
    RH5 4LE Dorking
    Surrey
    Director
    Wongas House Redlands
    Holmwood
    RH5 4LE Dorking
    Surrey
    BritishLocation Manager60701790001
    HOOD, Alison Jane
    17 St James Court Elmwood Court
    Woodfield Close
    KT21 2RG Ashtead
    Surrey
    Director
    17 St James Court Elmwood Court
    Woodfield Close
    KT21 2RG Ashtead
    Surrey
    BritishCompany Director59644390001
    KENNEDY, Joanna Patricia
    10 Findon Road
    W12 9PP London
    Director
    10 Findon Road
    W12 9PP London
    EnglandBritishSolicitor112481870001
    KIDMAN COX, Rosamund Ann
    Flat 1
    26 Sion Hill
    BS8 4AZ Bristol
    Avon
    Director
    Flat 1
    26 Sion Hill
    BS8 4AZ Bristol
    Avon
    United KingdomBritishEditor-Writer102199130001
    MORLEY, Ellot Anthony, Rt Hon
    9 West Street
    DN15 9QG Winterton
    North Lincs
    Director
    9 West Street
    DN15 9QG Winterton
    North Lincs
    BritishMp117890830001
    NEWTON, Andrew John
    Spences Farm
    Common Lane
    BN8 6BX Laughton
    Sussex
    Director
    Spences Farm
    Common Lane
    BN8 6BX Laughton
    Sussex
    EnglandBritishDirector98437450001
    OLSEN, Susan Jayne
    Broadlands Business Campus
    Langhurstwood Road
    RH12 4QP Horsham
    Holmwood
    West Sussex
    England
    Director
    Broadlands Business Campus
    Langhurstwood Road
    RH12 4QP Horsham
    Holmwood
    West Sussex
    England
    EnglandBritishHousewife196127030001
    OLSON-WILLIAMS, Elaine Susan
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    Director
    14 Carfax
    RH12 1ER Horsham
    2nd Floor Frazer House
    England
    EnglandBritishAccountant245879680001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 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