THE DOREEN BIRD FOUNDATION

THE DOREEN BIRD FOUNDATION

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

    Company NameTHE DOREEN BIRD FOUNDATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03636078
    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 DOREEN BIRD FOUNDATION?

    • Cultural education (85520) / Education

    Where is THE DOREEN BIRD FOUNDATION located?

    Registered Office Address
    C/O Greenwoods Legal Services Limited Queens House
    55-56 Lincoln's Inn Fields
    WC2A 3LJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE DOREEN BIRD FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    THE DOREEN BIRD FOUNDATION LIMITEDSep 22, 1998Sep 22, 1998

    What are the latest accounts for THE DOREEN BIRD FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

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

    Last Confirmation Statement Made Up ToSep 22, 2026
    Next Confirmation Statement DueOct 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2025
    OverdueNo

    What are the latest filings for THE DOREEN BIRD FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jul 31, 2025

    48 pagesAA

    Registered office address changed from C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ United Kingdom to C/O Greenwoods Legal Services Limited Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ on Oct 07, 2025

    1 pagesAD01

    Confirmation statement made on Sep 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Alasdair David Evans as a director on Jul 08, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Paul Emery as a director on Mar 25, 2025

    1 pagesTM01

    Termination of appointment of Nitil Patel as a director on Mar 20, 2025

    1 pagesTM01

    Appointment of Mr Lee Dean as a director on Mar 20, 2025

    2 pagesAP01

    Appointment of Mr Christopher David Costigan as a director on Mar 01, 2025

    2 pagesAP01

    Registered office address changed from C/O Greenwoods Legal Llp Monkstone House 30 City Road Peterborough PE1 1JE United Kingdom to C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ on Jan 15, 2025

    1 pagesAD01

    Termination of appointment of Luis De Abreu as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Shirley Coen as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Jul 31, 2024

    45 pagesAA

    Termination of appointment of Sonia Rebecca Watson-Fowler as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Monkstone House City Road Peterborough PE1 1JE England to C/O Greenwoods Legal Llp Monkstone House 30 City Road Peterborough PE1 1JE on Mar 12, 2024

    1 pagesAD01

    Full accounts made up to Jul 31, 2023

    45 pagesAA

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Appointment of Professor Pippa Poppy Catterall as a director on Feb 24, 2023

    2 pagesAP01

    Full accounts made up to Jul 31, 2022

    47 pagesAA

    Registered office address changed from 1 Bedford Row London WC1R 4BZ to Monkstone House City Road Peterborough PE1 1JE on Oct 10, 2022

    1 pagesAD01

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    48 pagesAA

    Confirmation statement made on Sep 22, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of THE DOREEN BIRD FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINS, Sally Joy
    Queens House
    55-56 Lincoln's Inn Fields
    WC2A 3LJ London
    C/O Greenwoods Legal Services Limited
    United Kingdom
    Director
    Queens House
    55-56 Lincoln's Inn Fields
    WC2A 3LJ London
    C/O Greenwoods Legal Services Limited
    United Kingdom
    EnglandBritish20449600002
    CATTERALL, Pippa Poppy, Professor
    Queens House
    55-56 Lincoln's Inn Fields
    WC2A 3LJ London
    C/O Greenwoods Legal Services Limited
    United Kingdom
    Director
    Queens House
    55-56 Lincoln's Inn Fields
    WC2A 3LJ London
    C/O Greenwoods Legal Services Limited
    United Kingdom
    EnglandBritish177792910002
    COSTIGAN, Christopher David
    Alma Rd
    DA14 4ED Sidcup
    Bird College
    United Kingdom
    Director
    Alma Rd
    DA14 4ED Sidcup
    Bird College
    United Kingdom
    United KingdomBritish274778760001
    DEAN, Lee
    Meridian Place
    Upper St. Martins Lane
    WC2H 9NY London
    11
    United Kingdom
    Director
    Meridian Place
    Upper St. Martins Lane
    WC2H 9NY London
    11
    United Kingdom
    United KingdomBritish73539600001
    EVANS, Alasdair David
    Copsem Lane
    KT10 9EU Esher
    8
    Surrey
    United Kingdom
    Director
    Copsem Lane
    KT10 9EU Esher
    8
    Surrey
    United Kingdom
    United KingdomBritish130019430001
    PINE, Geoffrey Floyde
    48 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    48 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    United KingdomBritish75326900001
    HARPER, Christopher John
    31 Arlow Road
    Winchmore Hill
    N21 3JS London
    Secretary
    31 Arlow Road
    Winchmore Hill
    N21 3JS London
    British105645100001
    MEZZETTI, Adrian Joseph
    Seale House
    Seale Hill
    RH2 8HZ Reigate
    Surrey
    Secretary
    Seale House
    Seale Hill
    RH2 8HZ Reigate
    Surrey
    British5056710002
    S.C.R. SECRETARIES LIMITED
    Bedford Row
    WC1R 4BZ London
    1
    England
    Secretary
    Bedford Row
    WC1R 4BZ London
    1
    England
    Identification TypeUK Limited Company
    Registration Number01173070
    128253480001
    BIGGINS, Christopher Kenneth
    1 Bedford Row
    London
    WC1R 4BZ
    Director
    1 Bedford Row
    London
    WC1R 4BZ
    EnglandBritish8266190001
    BULT, Kathryn Macneil
    135 Parc Nant Celyn
    Efail Isaf
    CF38 1AA Pontypridd
    Rhondda Cynon Taff
    Director
    135 Parc Nant Celyn
    Efail Isaf
    CF38 1AA Pontypridd
    Rhondda Cynon Taff
    British65173740001
    BUTTERWORTH, Joanne
    9 Inkerman Court
    Denby Dale
    HD8 8XA Huddersfield
    West Yorkshire
    Director
    9 Inkerman Court
    Denby Dale
    HD8 8XA Huddersfield
    West Yorkshire
    EnglandBritish39424470001
    CHIN, Gary Aloysius
    Austin Way
    BR2 8AJ Bromley
    10c
    England
    Director
    Austin Way
    BR2 8AJ Bromley
    10c
    England
    EnglandBritish56382050003
    CLARKE, Gillian Caroline
    86 Dresden Road
    N19 3BQ London
    Director
    86 Dresden Road
    N19 3BQ London
    United KingdomBritish83076960001
    COEN, Shirley
    Seabrook Mount
    Naildown Road
    CT21 5AR Hythe
    2
    Kent
    England
    Director
    Seabrook Mount
    Naildown Road
    CT21 5AR Hythe
    2
    Kent
    England
    United KingdomBritish82099270002
    COOK, Doreen Joan
    8 Wykeham Court
    Old Perry Street
    BR7 6PN Chislehurst
    Kent
    Director
    8 Wykeham Court
    Old Perry Street
    BR7 6PN Chislehurst
    Kent
    British32356740001
    DAVIES, Mollie Patricia, Dr
    56 Salisbury Road
    SM5 3HD Carshalton Beeches
    Surrey
    Director
    56 Salisbury Road
    SM5 3HD Carshalton Beeches
    Surrey
    British86274050001
    DE ABREU, Luis
    Wyndham Apartments
    60 River Gardens Walk
    SE10 0TY London
    Flat 55
    England
    Director
    Wyndham Apartments
    60 River Gardens Walk
    SE10 0TY London
    Flat 55
    England
    EnglandBritish123457980004
    DEUCHAR, Patrick Lindsay
    Bridge Farm
    Culmstock
    EX15 3JJ Exeter
    Devon
    Director
    Bridge Farm
    Culmstock
    EX15 3JJ Exeter
    Devon
    United KingdomBritish105234120001
    ELLIOT, Matt
    1 Bedford Row
    London
    WC1R 4BZ
    Director
    1 Bedford Row
    London
    WC1R 4BZ
    EnglandBritish199166240001
    EMERY, Jonathan Paul
    Queens House
    55-56 Lincoln’S Inn Fields
    WC2A 3LJ London
    C/O Greenwoods Legal Llp
    United Kingdom
    Director
    Queens House
    55-56 Lincoln’S Inn Fields
    WC2A 3LJ London
    C/O Greenwoods Legal Llp
    United Kingdom
    United KingdomBritish162990160001
    HAYES, David George
    Ashley Gardens
    Ambrosden Avenue
    SW1P 1QD London
    27
    England
    Director
    Ashley Gardens
    Ambrosden Avenue
    SW1P 1QD London
    27
    England
    EnglandBritish180691020002
    HEGARTY, Bryan Patrick
    Forest Lodge Kingston Hill
    KT2 7JZ Kingston Upon Thames
    Surrey
    Director
    Forest Lodge Kingston Hill
    KT2 7JZ Kingston Upon Thames
    Surrey
    British67578920001
    LOCKYER NIBBS, Robert David
    5 Walwers Lane
    BN7 2JX Lewes
    East Sussex
    Director
    5 Walwers Lane
    BN7 2JX Lewes
    East Sussex
    EnglandBritish85452560001
    LYNNE, Gillian
    18 Rutland Street
    SW7 1EF London
    Director
    18 Rutland Street
    SW7 1EF London
    British73197660001
    MATCHETT, Richard
    Yeldham Road
    W6 8JG London
    60
    Director
    Yeldham Road
    W6 8JG London
    60
    UkBritish8821090001
    MCKEOWN, Ingrid Maria Wilhelmine
    26 Tenterden Drive
    Hendon
    NW4 1ED London
    Director
    26 Tenterden Drive
    Hendon
    NW4 1ED London
    British33752270001
    MCMENEMY, Richard Moore
    13 Fogerty Close
    EN3 6XJ Enfield
    Middlesex
    Director
    13 Fogerty Close
    EN3 6XJ Enfield
    Middlesex
    EnglandBritish56990010002
    PATEL, Nitil
    Queens House
    55-56 Lincoln’S Inn Fields
    WC2A 3LJ London
    C/O Greenwoods Legal Llp
    United Kingdom
    Director
    Queens House
    55-56 Lincoln’S Inn Fields
    WC2A 3LJ London
    C/O Greenwoods Legal Llp
    United Kingdom
    EnglandBritish126644210001
    SANDERS, Lorna, Dr
    21 Abingdon Close
    GU21 3JD Woking
    Surrey
    Director
    21 Abingdon Close
    GU21 3JD Woking
    Surrey
    British119189030001
    TRUEMAN, Ruth
    128 Russell Avenue
    N22 6PS London
    Director
    128 Russell Avenue
    N22 6PS London
    British61475010002
    WATSON-FOWLER, Sonia Rebecca
    Brock Road
    Plaistow
    E13 8NA London
    7
    England
    Director
    Brock Road
    Plaistow
    E13 8NA London
    7
    England
    EnglandBritish272612060001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 22, 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