About

Registered Number: 04188434
Date of Incorporation: 27/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Hereford Cider Museum, 21 Ryelands Street, Hereford, Herefordshire, HR4 0LW

 

The Brightspace Foundation was registered on 27 March 2001 with its registered office in Hereford, it's status is listed as "Active". Bruce, Joanna Frances Mary, Parkinson, Barbara, Cormie, Alistair Campbell, Kendall, Olivia Ann, Murray, Victoria Campbell, Ballantyne, Andrew Neil, Bell, Susan, Bower, Charles Julian Syndercombe, Bulmer, Hugo Esmond Cherry, Bulmer, James Esmond, Cannon, Eleanor Jane, Crawshay, William John Julian, Garner, Robert William, Howes, Rupert Spencer, King, Alastair Thomas, Dr, Low, Jim, Professor, Paterson, David, Thorman, Andrew Pelham, Tyler, Fenella Mary, The Bulmer Foundation are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Joanna Frances Mary 12 June 2007 - 1
PARKINSON, Barbara 01 May 2011 - 1
BALLANTYNE, Andrew Neil 08 July 2004 07 December 2005 1
BELL, Susan 22 April 2008 15 December 2008 1
BOWER, Charles Julian Syndercombe 27 March 2001 17 June 2005 1
BULMER, Hugo Esmond Cherry 27 March 2001 26 April 2004 1
BULMER, James Esmond 27 March 2001 22 April 2008 1
CANNON, Eleanor Jane 08 September 2005 13 December 2007 1
CRAWSHAY, William John Julian 14 October 2003 01 March 2006 1
GARNER, Robert William 15 July 2002 30 December 2004 1
HOWES, Rupert Spencer 14 October 2003 28 September 2004 1
KING, Alastair Thomas, Dr 12 April 2005 12 July 2011 1
LOW, Jim, Professor 29 September 2015 08 December 2017 1
PATERSON, David 15 October 2012 13 April 2016 1
THORMAN, Andrew Pelham 15 December 2015 04 June 2018 1
TYLER, Fenella Mary 06 October 2008 15 October 2012 1
THE BULMER FOUNDATION 17 May 2011 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
CORMIE, Alistair Campbell 12 April 2005 31 December 2008 1
KENDALL, Olivia Ann 27 March 2001 14 May 2001 1
MURRAY, Victoria Campbell 14 October 2003 12 April 2005 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 04 April 2019
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 08 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 20 March 2018
TM01 - Termination of appointment of director 15 March 2018
CH01 - Change of particulars for director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 27 March 2017
CERTNM - Change of name certificate 07 November 2016
MISC - Miscellaneous document 07 November 2016
CONNOT - N/A 07 November 2016
TM01 - Termination of appointment of director 18 May 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 29 September 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 19 April 2012
AP01 - Appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
TM01 - Termination of appointment of director 02 August 2011
AP02 - Appointment of corporate director 01 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 30 March 2011
TM01 - Termination of appointment of director 23 March 2011
AP01 - Appointment of director 23 February 2011
AD01 - Change of registered office address 15 September 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
363a - Annual Return 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
225 - Change of Accounting Reference Date 01 August 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 20 February 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
RESOLUTIONS - N/A 04 August 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
363s - Annual Return 26 April 2002
225 - Change of Accounting Reference Date 26 March 2002
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.