This company is commonly known as The Brightspace Foundation. The company was founded 23 years ago and was given the registration number 04188434. The firm's registered office is in HEREFORD. You can find them at Hereford Cider Museum, 21 Ryelands Street, Hereford, Herefordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE BRIGHTSPACE FOUNDATION |
---|---|---|
Company Number | : | 04188434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hereford Cider Museum, 21 Ryelands Street, Hereford, Herefordshire, HR4 0LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hereford Cider Museum, 21 Ryelands Street, Hereford, HR4 0LW | Director | 14 September 2022 | Active |
Hereford Cider Museum, 21 Ryelands Street, Hereford, HR4 0LW | Director | 14 September 2022 | Active |
Hereford Cider Museum, 21 Ryelands Street, Hereford, HR4 0LW | Director | 14 September 2022 | Active |
Bell House, Kingsland, Leominster, England, HR6 9RU | Director | 30 April 2018 | Active |
2 Geralds Way, Chalford, Stroud, GL6 8FJ | Secretary | 12 April 2005 | Active |
Dunan House, Clehonger, Hereford, HR2 9SF | Secretary | 11 May 2001 | Active |
80 Coldharbour Road, Bristol, BS6 7LX | Secretary | 27 March 2001 | Active |
Dewsall Lodge, Callow, Hereford, HR2 8DD | Secretary | 14 October 2003 | Active |
15 Palmerston Road, Edinburgh, EH9 1TL | Director | 08 July 2004 | Active |
Ty Glyn Mill, Cusop Dingle, Hay On Wye, HR3 5RQ | Director | 22 April 2008 | Active |
Bushllwyn, Bacton, HR2 0AR | Director | 27 March 2001 | Active |
Stoneleigh, Kingsland, Leominster, HR6 9QS | Director | 12 June 2007 | Active |
Court Of Noke, Pembridge, HR6 9HW | Director | 10 November 2005 | Active |
Flat 2, 61 Queens Gardens, London, W2 3AH | Director | 27 March 2001 | Active |
Studley Royal House, Studley Park, Ripon, HG4 3DY | Director | 27 March 2001 | Active |
Monnington Court, Monnington On Wye, Hereford, HR4 7NL | Director | 22 July 2002 | Active |
The Old Mill House, Newmills Road, Dalkeith, EH22 2AQ | Director | 08 September 2005 | Active |
The Old Vicarage, Wylam, NE41 8AT | Director | 14 October 2003 | Active |
Rock House, Fownhope, Herefordshire, HR1 4NT | Director | 04 July 2001 | Active |
8 Whitbourne Hall, Whitbourne, Worcester, WR6 5SE | Director | 15 July 2002 | Active |
5 Port Hall Road, Brighton, BN1 5PD | Director | 14 October 2003 | Active |
3 Ailsa Road, Twickenham, TW1 1QJ | Director | 04 July 2001 | Active |
3, Rockfield Mews, Alexandra Road Grappenhall, Warrington, United Kingdom, WA4 2AE | Director | 12 April 2005 | Active |
Ivy Cottage, Martley, Worcester, England, WR6 6QA | Director | 29 September 2015 | Active |
Hereford Cider Museum, 21 Ryelands Street, Hereford, United Kingdom, HR4 0LW | Director | 01 May 2011 | Active |
Hereford Cider Museum, 21 Ryelands Street, Hereford, United Kingdom, HR4 0LW | Director | 15 October 2012 | Active |
Blackacre, Murhill, Limpley Stoke, Bath, United Kingdom, BA2 7FG | Director | 22 April 2008 | Active |
Stansbatch Farm, Staunton On Arrow, Leominster, England, HR6 9LG | Director | 30 June 2010 | Active |
Hetson House, Venns Green, Sutton St. Nicholas, Hereford, England, HR1 3DD | Director | 15 December 2015 | Active |
Follies Retreat, Roman Road, Hereford, HR1 1JN | Director | 06 October 2008 | Active |
Nash Rocks House, Nash, Presteigne, United Kingdom, LD8 2LE | Corporate Director | 17 May 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Accounts | Accounts with accounts type small. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type small. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type small. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Change person director company with change date. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2017-08-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.