About

Registered Number: 07294393
Date of Incorporation: 24/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Tickwood Hall, Wyke, Much Wenlock, TF13 6NZ,

 

William Penny Brookes Foundation Ltd was established in 2010, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. This company has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Robin Russell 22 January 2015 - 1
CANNON, Christopher Philip 22 January 2015 - 1
GRACE, Michael 24 June 2010 - 1
MCWALTERS, Stephen Bruce 07 March 2016 - 1
WALKER, Aidan Paul 24 June 2010 - 1
WRIGHT, Clive 20 July 2015 - 1
DUNNE, Philip Martin 01 February 2011 22 January 2015 1
FOSTER, Kathryn Coral 24 June 2010 22 January 2015 1
HILL, Arthur Henry 24 June 2010 22 January 2015 1
PARKER, Louise Elaine 22 January 2015 07 March 2016 1
THOMAS, Mary Elizabeth 24 June 2010 22 January 2015 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
PSC07 - N/A 30 June 2020
PSC01 - N/A 30 June 2020
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 01 July 2017
TM01 - Termination of appointment of director 01 July 2017
AA - Annual Accounts 21 March 2017
AD01 - Change of registered office address 26 October 2016
CS01 - N/A 04 July 2016
TM01 - Termination of appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 24 July 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
AA - Annual Accounts 21 March 2012
AD01 - Change of registered office address 16 September 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 10 June 2011
RESOLUTIONS - N/A 27 September 2010
MEM/ARTS - N/A 27 September 2010
NEWINC - New incorporation documents 24 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.