About

Registered Number: 00206171
Date of Incorporation: 23/05/1925 (98 years and 11 months ago)
Company Status: Active
Registered Address: 57 Alma Road, Leeds, LS6 2AH

 

Bfwg Charitable Foundation was founded on 23 May 1925. Currently we aren't aware of the number of employees at the this company. This business has 54 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALSHAWAF, Aisha 01 August 2020 - 1
BEARDMORE, James Wallace 01 August 2012 - 1
CARR, Carolyn Anne, Dr 01 August 2017 - 1
HART, Jane Karen, Professor 01 August 2012 - 1
KAUR PHULL, Jasmit 01 August 2020 - 1
TULLY, William Samuel Nicholson 01 August 2018 - 1
UNSWORTH, Rachael 01 August 2015 - 1
VIDEON, Alicia 01 August 2016 - 1
ANDREW, Sarah March, Professor 01 August 2005 31 July 2008 1
BANNER, Gloria Elizabeth, Dr 06 July 2003 10 July 2006 1
BANNISTER, Julia May N/A 31 July 1998 1
BEARDMORE, Anne Patricia 08 July 2000 06 July 2003 1
BUHEIRY, Leila 01 August 2002 31 July 2008 1
BUREK, Cynthia Veronica, Professor 01 August 2017 31 July 2020 1
CALVERT, Margaret Ada Tomsett 01 August 1998 31 July 2001 1
CLERICI, Gillian Elizabeth 08 August 2007 11 July 2010 1
EDWARDS, Nancy Raymonde 01 August 2000 31 July 2003 1
FELL, Christine Elizabeth, Professor 18 July 1993 21 April 1997 1
FIELDSEND, Edith Helen 01 August 1997 08 July 2000 1
FROST, Anna Maria Assunta 03 July 2011 31 July 2020 1
GILES, Derryck Peter Fitzgibbon N/A 31 July 1998 1
HASLEGRAVE, Marianne Huggard 14 July 2008 03 July 2011 1
HOLDER, Pamela Mary 16 July 1995 13 July 1997 1
JAMES, Margaret 01 August 2001 31 July 2004 1
JOHNSTON, Barrie Colin 01 August 1996 17 April 1998 1
KENYON, Griselda 18 July 1993 14 July 1996 1
KIRKBY, Florence N/A 25 July 1999 1
LETLEY, Peter Anthony 01 August 2001 31 July 2009 1
MACDONALD, Jean Lilian 16 July 1995 11 July 1998 1
MACKEAN, Nan Gillian N/A 16 July 1995 1
MANNINGS, Moni 01 August 2013 31 July 2016 1
MASSEY, Brian Russell 01 August 2004 31 July 2010 1
MCKEOWN, Marie Nanette Patricia 01 August 1998 10 July 2005 1
MOOR, Christel 14 July 2002 10 July 2005 1
MORLEY, Jennifer Margaret 03 July 2011 13 July 2014 1
NORTHEND, Jean Barbara 01 August 1998 06 January 2002 1
OVEREND, Nest Mererid 13 July 2014 31 July 2017 1
PARSONS, Muriel Elizabeth N/A 31 July 1998 1
POSKITT, Elizabeth Margaret Embree, Dr 01 August 2000 31 July 2012 1
PRITCHARD, Elizabeth Buchanan Young 10 July 2006 08 August 2007 1
REID, Joan Mary, Lady 01 August 1998 31 July 2004 1
RICHMOND, Cynthia Margaret 01 August 2003 31 July 2009 1
RIZK, Gilbert 16 February 2011 31 July 2017 1
ROPER, Beryl Mary N/A 18 July 1993 1
SEAGER, Peter Eric 29 September 2005 03 May 2006 1
SLATER, Elizabeth Anne, Professor 01 August 2008 31 July 2012 1
SMEATON, Margaret Elsie 12 July 1998 08 July 2001 1
SUTHERLAND, Margaret Brownlie, Professor 10 July 1994 31 July 2000 1
WARE, James Henry 01 August 1998 31 July 2004 1
WATNEY, John Adrian 20 August 1992 16 July 1995 1
WELLESLEY-COLE, Patrice Suzanne 01 August 2017 31 July 2020 1
YOUNG, Margaret N/A 29 April 1996 1
Secretary Name Appointed Resigned Total Appointments
DOWELL, Sally Elizabeth 14 July 2014 - 1
CONSIDINE, Jean Valerie N/A 14 July 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 28 May 2019
RESOLUTIONS - N/A 22 August 2018
MA - Memorandum and Articles 22 August 2018
AP01 - Appointment of director 06 August 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 22 May 2018
CH01 - Change of particulars for director 19 March 2018
CH01 - Change of particulars for director 25 September 2017
CH01 - Change of particulars for director 25 September 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 02 June 2017
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 26 May 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 29 September 2015
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 24 August 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 16 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2015
AP01 - Appointment of director 17 August 2014
AP01 - Appointment of director 17 August 2014
AP03 - Appointment of secretary 04 August 2014
TM02 - Termination of appointment of secretary 04 August 2014
TM01 - Termination of appointment of director 19 July 2014
AD01 - Change of registered office address 19 July 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 12 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2013
AA - Annual Accounts 03 June 2013
AD01 - Change of registered office address 24 October 2012
CH03 - Change of particulars for secretary 24 October 2012
RESOLUTIONS - N/A 29 August 2012
MEM/ARTS - N/A 29 August 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 17 August 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 11 July 2011
AA - Annual Accounts 26 May 2011
AP01 - Appointment of director 05 April 2011
AD01 - Change of registered office address 13 December 2010
AR01 - Annual Return 13 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
MEM/ARTS - N/A 23 July 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 11 September 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
AA - Annual Accounts 10 June 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
AA - Annual Accounts 16 May 2008
AUD - Auditor's letter of resignation 08 January 2008
RESOLUTIONS - N/A 24 October 2007
AA - Annual Accounts 30 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
363s - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 12 March 2007
287 - Change in situation or address of Registered Office 03 March 2007
363s - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
AA - Annual Accounts 21 June 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
363s - Annual Return 23 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 17 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 04 September 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
AA - Annual Accounts 03 July 2003
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 18 August 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
AA - Annual Accounts 18 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
225 - Change of Accounting Reference Date 14 December 1999
363s - Annual Return 17 September 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
AA - Annual Accounts 07 May 1999
363b - Annual Return 13 November 1998
288c - Notice of change of directors or secretaries or in their particulars 09 September 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288c - Notice of change of directors or secretaries or in their particulars 12 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
AA - Annual Accounts 19 June 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288c - Notice of change of directors or secretaries or in their particulars 24 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
363s - Annual Return 01 August 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
AA - Annual Accounts 03 June 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288 - N/A 13 August 1996
363s - Annual Return 06 August 1996
288 - N/A 06 August 1996
288 - N/A 09 July 1996
AA - Annual Accounts 14 May 1996
288 - N/A 05 October 1995
288 - N/A 06 September 1995
363s - Annual Return 30 August 1995
AA - Annual Accounts 13 June 1995
363s - Annual Return 06 September 1994
288 - N/A 06 September 1994
288 - N/A 06 August 1994
288 - N/A 06 August 1994
AUD - Auditor's letter of resignation 23 June 1994
287 - Change in situation or address of Registered Office 23 June 1994
AA - Annual Accounts 20 June 1994
363s - Annual Return 23 August 1993
288 - N/A 19 August 1993
CERTNM - Change of name certificate 29 July 1993
288 - N/A 29 July 1993
288 - N/A 27 July 1993
AA - Annual Accounts 10 June 1993
287 - Change in situation or address of Registered Office 25 November 1992
288 - N/A 25 September 1992
363b - Annual Return 24 August 1992
288 - N/A 19 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
288 - N/A 10 July 1992
288 - N/A 01 July 1992
288 - N/A 24 June 1992
AA - Annual Accounts 19 May 1992
363b - Annual Return 18 September 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 30 June 1991
AA - Annual Accounts 16 April 1991
363 - Annual Return 24 August 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 14 April 1989
363 - Annual Return 26 October 1988
AA - Annual Accounts 25 March 1988
363 - Annual Return 29 October 1987
AA - Annual Accounts 22 July 1987
363 - Annual Return 19 August 1986
AA - Annual Accounts 26 June 1986
NEWINC - New incorporation documents 23 May 1925

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.