UKBizDB.co.uk

THE BRIGHTSPACE FOUNDATION

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Hereford Cider Museum, 21 Ryelands Street, Hereford, Herefordshire, HR4 0LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hereford Cider Museum, 21 Ryelands Street, Hereford, HR4 0LW

Director14 September 2022Active
Hereford Cider Museum, 21 Ryelands Street, Hereford, HR4 0LW

Director14 September 2022Active
Hereford Cider Museum, 21 Ryelands Street, Hereford, HR4 0LW

Director14 September 2022Active
Bell House, Kingsland, Leominster, England, HR6 9RU

Director30 April 2018Active
2 Geralds Way, Chalford, Stroud, GL6 8FJ

Secretary12 April 2005Active
Dunan House, Clehonger, Hereford, HR2 9SF

Secretary11 May 2001Active
80 Coldharbour Road, Bristol, BS6 7LX

Secretary27 March 2001Active
Dewsall Lodge, Callow, Hereford, HR2 8DD

Secretary14 October 2003Active
15 Palmerston Road, Edinburgh, EH9 1TL

Director08 July 2004Active
Ty Glyn Mill, Cusop Dingle, Hay On Wye, HR3 5RQ

Director22 April 2008Active
Bushllwyn, Bacton, HR2 0AR

Director27 March 2001Active
Stoneleigh, Kingsland, Leominster, HR6 9QS

Director12 June 2007Active
Court Of Noke, Pembridge, HR6 9HW

Director10 November 2005Active
Flat 2, 61 Queens Gardens, London, W2 3AH

Director27 March 2001Active
Studley Royal House, Studley Park, Ripon, HG4 3DY

Director27 March 2001Active
Monnington Court, Monnington On Wye, Hereford, HR4 7NL

Director22 July 2002Active
The Old Mill House, Newmills Road, Dalkeith, EH22 2AQ

Director08 September 2005Active
The Old Vicarage, Wylam, NE41 8AT

Director14 October 2003Active
Rock House, Fownhope, Herefordshire, HR1 4NT

Director04 July 2001Active
8 Whitbourne Hall, Whitbourne, Worcester, WR6 5SE

Director15 July 2002Active
5 Port Hall Road, Brighton, BN1 5PD

Director14 October 2003Active
3 Ailsa Road, Twickenham, TW1 1QJ

Director04 July 2001Active
3, Rockfield Mews, Alexandra Road Grappenhall, Warrington, United Kingdom, WA4 2AE

Director12 April 2005Active
Ivy Cottage, Martley, Worcester, England, WR6 6QA

Director29 September 2015Active
Hereford Cider Museum, 21 Ryelands Street, Hereford, United Kingdom, HR4 0LW

Director01 May 2011Active
Hereford Cider Museum, 21 Ryelands Street, Hereford, United Kingdom, HR4 0LW

Director15 October 2012Active
Blackacre, Murhill, Limpley Stoke, Bath, United Kingdom, BA2 7FG

Director22 April 2008Active
Stansbatch Farm, Staunton On Arrow, Leominster, England, HR6 9LG

Director30 June 2010Active
Hetson House, Venns Green, Sutton St. Nicholas, Hereford, England, HR1 3DD

Director15 December 2015Active
Follies Retreat, Roman Road, Hereford, HR1 1JN

Director06 October 2008Active
Nash Rocks House, Nash, Presteigne, United Kingdom, LD8 2LE

Corporate Director17 May 2011Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type small.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type small.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Change person director company with change date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-08-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.