Warning: file_put_contents(c/5b5996d2baa77bfb9dcbe9420705c32c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Born Free Foundation, RH12 4QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BORN FREE FOUNDATION

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

This company is commonly known as The Born Free Foundation. The company was founded 25 years ago and was given the registration number 03603432. The firm's registered office is in HORSHAM. You can find them at Holmwood Broadlands Business Campus, Langhurstwood Road, Horsham, West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE BORN FREE FOUNDATION
Company Number:03603432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Holmwood Broadlands Business Campus, Langhurstwood Road, Horsham, West Sussex, RH12 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Frazer House, 14 Carfax, Horsham, England, RH12 1ER

Director15 June 2022Active
2nd Floor Frazer House, 14 Carfax, Horsham, England, RH12 1ER

Director06 March 2019Active
2nd Floor Frazer House, 14 Carfax, Horsham, England, RH12 1ER

Director01 December 2009Active
2nd Floor Frazer House, 14 Carfax, Horsham, England, RH12 1ER

Director15 June 2022Active
2nd Floor Frazer House, 14 Carfax, Horsham, England, RH12 1ER

Director14 September 2022Active
Gamekeepers Cottage Coldharbour, Dorking, RH5 4LW

Director21 July 1998Active
2nd Floor Frazer House, 14 Carfax, Horsham, England, RH12 1ER

Director06 March 2019Active
2nd Floor Frazer House, 14 Carfax, Horsham, England, RH12 1ER

Director08 September 2009Active
2nd Floor Frazer House, 14 Carfax, Horsham, England, RH12 1ER

Director10 June 2020Active
19 Park Place Villas, London, W2 1SP

Director10 September 2002Active
Holmwood, Broadlands Business Campus, Langhurstwood Road, Horsham, RH12 4QP

Director20 September 2017Active
Holmwood, Broadlands Business Campus, Langhurstwood Road, Horsham, England, RH12 4QP

Secretary04 January 2000Active
Holmwood, Broadlands Business Campus, Langhurstwood Road, Horsham, England, RH12 4QP

Secretary03 June 2015Active
Flat 4, 38 Knoll Road, Dorking, RH4 3EP

Secretary20 July 1998Active
18, The Cross, Wivenhoe, Colchester, England, CO7 9QN

Secretary16 March 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 July 1998Active
Greendale House, Clyst St Mary, Exeter, EX5 1AW

Director20 July 1998Active
Old Cadet House, Mont Mallet, St. Martin, Jersey, JE3 6DX

Director12 September 2000Active
18 Albert Square, London, SW8 1BS

Director21 July 1998Active
Holmwood, Broadlands Business Campus, Langhurstwood Road, Horsham, England, RH12 4QP

Director06 March 2012Active
2nd Floor, Frazer House, 14 Carfax, Horsham, United Kingdom, RH12 1ER

Director14 December 2022Active
Holmwood, Broadlands Business Campus, Langhurstwood Road, Horsham, England, RH12 4QP

Director01 February 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 July 1998Active
49 Gorst Road, London, SW11 6JB

Director21 July 1998Active
2nd Floor Frazer House, 14 Carfax, Horsham, England, RH12 1ER

Director01 December 2009Active
25 Leslie Road, Dorking, RH4 1PW

Director20 July 1998Active
Hampshire Cottage, South Harting, Petersfield, GU31 5LP

Director21 July 1998Active
Wongas House Redlands, Holmwood, Dorking, RH5 4LE

Director21 July 1998Active
17 St James Court Elmwood Court, Woodfield Close, Ashtead, KT21 2RG

Director20 July 1998Active
10 Findon Road, London, W12 9PP

Director10 September 2002Active
Flat 1, 26 Sion Hill, Bristol, BS8 4AZ

Director08 June 2004Active
9 West Street, Winterton, DN15 9QG

Director13 March 2007Active
Spences Farm, Common Lane, Laughton, BN8 6BX

Director12 September 2000Active
Holmwood, Broadlands Business Campus, Langhurstwood Road, Horsham, England, RH12 4QP

Director11 March 2015Active
2nd Floor Frazer House, 14 Carfax, Horsham, England, RH12 1ER

Director06 March 2019Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.