UKBizDB.co.uk

BUCKINGHAMSHIRE COMMUNITY FOUNDATION.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buckinghamshire Community Foundation.. The company was founded 25 years ago and was given the registration number 03662246. The firm's registered office is in AYLESBURY. You can find them at 4th Floor Sunley House, Oxford Road, Aylesbury, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:BUCKINGHAMSHIRE COMMUNITY FOUNDATION.
Company Number:03662246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Sunley House, Oxford Road, Aylesbury, England, HP19 8FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, New Road, Weston Turville, Aylesbury, England, HP22 5QT

Director10 November 2022Active
70, New Road, Weston Turville, Aylesbury, England, HP22 5QT

Director13 June 2019Active
70, New Road, Weston Turville, Aylesbury, England, HP22 5QT

Director10 December 2020Active
70, New Road, Weston Turville, Aylesbury, England, HP22 5QT

Director21 September 2017Active
70, New Road, Weston Turville, Aylesbury, England, HP22 5QT

Director10 November 2022Active
70, New Road, Weston Turville, Aylesbury, England, HP22 5QT

Director14 March 2019Active
70, New Road, Weston Turville, Aylesbury, England, HP22 5QT

Director15 March 2019Active
70, New Road, Weston Turville, Aylesbury, England, HP22 5QT

Director21 June 2017Active
70, New Road, Weston Turville, Aylesbury, England, HP22 5QT

Director14 March 2019Active
Foundation House, 119a Bicester Road, Aylesbury, HP19 9BA

Secretary14 September 2004Active
Sunley House, 4th Floor, Oxford Road, Aylesbury, England, HP19 8EZ

Secretary01 April 2010Active
Walnut Orchard, Chearsley, Aylesbury, England, HP18 0DA

Secretary05 November 1998Active
Foundation House, 119a Bicester Road, Aylesbury, HP19 9BA

Director24 July 2008Active
4th Floor Sunley House, Oxford Road, Aylesbury, England, HP19 8FQ

Director08 July 2015Active
Foundation House, 119a Bicester Road, Aylesbury, HP19 9BA

Director09 June 2006Active
Foundation House, 119a Bicester Road, Aylesbury, HP19 9BA

Director13 September 2004Active
Foundation House, 119a Bicester Road, Aylesbury, HP19 9BA

Director14 September 2004Active
Sunley House (4th Floor), Oxford Road, Aylesbury, England, HP19 8EZ

Director10 July 2013Active
70, New Road, Weston Turville, Aylesbury, England, HP22 5QT

Director14 March 2019Active
Sunley House, 4th Floor, Oxford Road, Aylesbury, England, HP19 8EZ

Director22 May 2008Active
Foundation House, 119a Bicester Road, Aylesbury, HP19 9BA

Director14 September 2004Active
22, Wycombe End, Beaconsfield, England, HP9 1NB

Director10 October 2011Active
Sunley House, 4th Floor, Oxford Road, Aylesbury, England, HP19 8EZ

Director07 December 2016Active
Russets The Dean, Wingrave, Aylesbury, HP22 4PZ

Director24 July 2001Active
Sunley House, 4th Floor, Oxford Road, Aylesbury, England, HP19 8EZ

Director01 April 2010Active
Foundation House, 119a Bicester Road, Aylesbury, HP19 9BA

Director11 October 2005Active
Foundation House, 119a Bicester Road, Aylesbury, England, HP19 9BA

Director08 July 2014Active
St Annes House, Littleworth Road, Dropmore, Burnham, SL1 8PF

Director14 September 2004Active
70, New Road, Weston Turville, Aylesbury, England, HP22 5QT

Director24 March 2021Active
Sutton Wick Barn Sutton Wick Lane, Drayton, Abingdon, OX14 4HJ

Director05 November 1998Active
Sunley House, 4th Floor, Oxford Road, Aylesbury, England, HP19 8EZ

Director11 October 2010Active
Sunley House (4th Floor), Oxford Road, Aylesbury, England, HP19 8EZ

Director10 October 2011Active
Foundation House, 119a Bicester Road, Aylesbury, England, HP19 9BA

Director10 October 2011Active
Wapping, Long Crendon, HP18 9AL

Director05 November 1998Active
Foundation House, 119a Bicester Road, Aylesbury, HP19 9BA

Director11 October 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type group.

Download
2022-11-28Accounts

Accounts with accounts type group.

Download
2022-11-12Officers

Appoint person director company with name date.

Download
2022-11-12Officers

Appoint person director company with name date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type group.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-04-22Incorporation

Memorandum articles.

Download
2021-04-22Change of constitution

Statement of companys objects.

Download
2021-04-22Resolution

Resolution.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.