UKBizDB.co.uk

THE DOREEN BIRD FOUNDATION

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

This company is commonly known as The Doreen Bird Foundation. The company was founded 25 years ago and was given the registration number 03636078. The firm's registered office is in . You can find them at 1 Bedford Row, London, , . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE DOREEN BIRD FOUNDATION
Company Number:03636078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:1 Bedford Row, London, WC1R 4BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Greenwoods Legal Llp, Monkstone House, 30 City Road, Peterborough, United Kingdom, PE1 1JE

Director30 October 2015Active
C/O Greenwoods Legal Llp, Monkstone House, 30 City Road, Peterborough, United Kingdom, PE1 1JE

Director24 February 2023Active
2, Seabrook Mount, Naildown Road, Hythe, England, CT21 5AR

Director26 February 2009Active
Flat 55, Wyndham Apartments, 60 River Gardens Walk, London, England, SE10 0TY

Director26 February 2009Active
C/O Greenwoods Legal Llp, Monkstone House, 30 City Road, Peterborough, United Kingdom, PE1 1JE

Director27 June 2016Active
C/O Greenwoods Legal Llp, Monkstone House, 30 City Road, Peterborough, United Kingdom, PE1 1JE

Director11 October 2016Active
48 Merchant Court, 61 Wapping Wall, London, E1W 3SJ

Director26 February 2009Active
7, Brock Road, Plaistow, London, England, E13 8NA

Director21 July 2020Active
31 Arlow Road, Winchmore Hill, London, N21 3JS

Secretary31 May 2009Active
Seale House, Seale Hill, Reigate, RH2 8HZ

Secretary22 September 1998Active
1, Bedford Row, London, England, WC1R 4BZ

Corporate Secretary27 June 2017Active
1 Bedford Row, London, WC1R 4BZ

Director27 November 2014Active
135 Parc Nant Celyn, Efail Isaf, Pontypridd, CF38 1AA

Director22 September 1998Active
9 Inkerman Court, Denby Dale, Huddersfield, HD8 8XA

Director24 September 2002Active
10c, Austin Way, Bromley, England, BR2 8AJ

Director26 February 2009Active
86 Dresden Road, London, N19 3BQ

Director24 September 2002Active
8 Wykeham Court, Old Perry Street, Chislehurst, BR7 6PN

Director10 November 1998Active
56 Salisbury Road, Carshalton Beeches, SM5 3HD

Director10 November 1998Active
Bridge Farm, Culmstock, Exeter, EX15 3JJ

Director28 April 2005Active
1 Bedford Row, London, WC1R 4BZ

Director01 June 2015Active
27, Ashley Gardens, Ambrosden Avenue, London, England, SW1P 1QD

Director25 June 2013Active
Forest Lodge Kingston Hill, Kingston Upon Thames, KT2 7JZ

Director10 November 1998Active
5 Walwers Lane, Lewes, BN7 2JX

Director18 May 2007Active
18 Rutland Street, London, SW7 1EF

Director24 September 2002Active
60, Yeldham Road, London, W6 8JG

Director14 September 2005Active
26 Tenterden Drive, Hendon, London, NW4 1ED

Director22 September 1998Active
13 Fogerty Close, Enfield, EN3 6XJ

Director26 February 2009Active
21 Abingdon Close, Woking, GU21 3JD

Director20 February 2007Active
128 Russell Avenue, London, N22 6PS

Director10 November 1998Active

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

Company Filing History

DateCategoryDescription
2024-03-12Address

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

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-10-10Address

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

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Incorporation

Memorandum articles.

Download
2021-07-25Resolution

Resolution.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type group.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-04-30Accounts

Accounts with accounts type full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type group.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type group.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.