BFWG CHARITABLE FOUNDATION - LEEDS


Company Profile Company Filings

Overview

BFWG CHARITABLE FOUNDATION is a PRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act) from LEEDS and has the status: Active.
BFWG CHARITABLE FOUNDATION was incorporated 99 years ago on 23/05/1925 and has the registered number: 00206171. The accounts status is SMALL and accounts are next due on 30/09/2024.

BFWG CHARITABLE FOUNDATION - LEEDS

This company is listed in the following categories:
85422 - Post-graduate level higher education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

57 ALMA ROAD
LEEDS
LS6 2AH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/05/2023 03/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SALLY ELIZABETH DOWELL Secretary 2014-07-14 CURRENT
DR CAROLYN CARR Sep 1958 British Director 2017-08-01 CURRENT
DR JUDITH ASTON Apr 1965 British Director 2021-08-01 CURRENT
MS CAROLINE JANE GRAHAM Sep 1968 British Director 2022-08-01 CURRENT
PROFESSOR JANE KAREN HART Mar 1962 British Director 2012-08-01 CURRENT
AISHA ALSHAWAF Jul 1963 British Director 2020-08-01 CURRENT
MRS KATRINA HOWELL Oct 1944 British Director 2023-08-01 CURRENT
MRS SHIRLEY-ANNE SERRIFF Aug 1965 British Director 2021-08-01 CURRENT
MR WILLIAM SAMUEL NICHOLSON TULLY Aug 1965 British Director 2018-08-01 CURRENT
MRS CHRISTEL MOOR Jan 1943 British Director 2002-07-14 UNTIL 2005-07-10 RESIGNED
EDITH HELEN FIELDSEND Sep 1928 British Director 1997-08-01 UNTIL 2000-07-08 RESIGNED
MARIE NANETTE PATRICIA MCKEOWN Jan 1930 British Director 1998-08-01 UNTIL 2005-07-10 RESIGNED
DAPHNE WOODLANDS MATTHEWS May 1940 British Director 2002-08-01 UNTIL 2008-07-31 RESIGNED
JOHN FREDERICK MATTHEWS Sep 1937 British Director 2008-08-01 UNTIL 2015-07-31 RESIGNED
BRIAN RUSSELL MASSEY Aug 1947 British Director 2004-08-01 UNTIL 2010-07-31 RESIGNED
MRS ANNA MARIA ASSUNTA FROST Oct 1955 British Director 2011-07-03 UNTIL 2020-07-31 RESIGNED
MRS NAN GILLIAN MACKEAN Jan 1929 British Director RESIGNED
MRS MONI MANNINGS Apr 1963 British Director 2013-08-01 UNTIL 2016-07-31 RESIGNED
JEAN LILIAN MACDONALD Jul 1936 British Director 1999-07-25 UNTIL 2002-07-14 RESIGNED
MR PETER ANTHONY LETLEY Nov 1945 British Director 2001-08-01 UNTIL 2009-07-31 RESIGNED
MISS FLORENCE KIRKBY Jun 1921 British Director RESIGNED
GRISELDA KENYON Aug 1941 British Director 1993-07-18 UNTIL 1996-07-14 RESIGNED
MRS JASMIT KAUR PHULL Sep 1951 British Director 2020-08-01 UNTIL 2023-07-31 RESIGNED
PAMELA MARY HOLDER Mar 1926 British Director 1995-07-16 UNTIL 1997-07-13 RESIGNED
MRS MARGARET JAMES Nov 1932 British Director 2001-08-01 UNTIL 2004-07-31 RESIGNED
MARIANNE HUGGARD HASLEGRAVE Nov 1942 British Director 2008-07-14 UNTIL 2011-07-03 RESIGNED
JEAN LILIAN MACDONALD Jul 1936 British Director 1995-07-16 UNTIL 1998-07-11 RESIGNED
PAMELA MARY HOLDER Mar 1926 British Secretary 1995-07-16 UNTIL 1995-07-16 RESIGNED
MRS JEAN VALERIE CONSIDINE British Secretary RESIGNED
MRS ANNE PATRICIA BEARDMORE Mar 1932 British Director 2008-08-01 UNTIL 2012-07-31 RESIGNED
MRS NEST MERERID OVEREND May 1938 British Director 2014-07-13 UNTIL 2017-07-31 RESIGNED
MRS NANCY RAYMONDE EDWARDS Jun 1929 British Director 2000-08-01 UNTIL 2003-07-31 RESIGNED
GILLIAN ELIZABETH CLERICI Dec 1955 British Director 2007-08-08 UNTIL 2010-07-11 RESIGNED
NANCY MONA CATCHPOLE Aug 1929 British Director RESIGNED
NANCY MONA CATCHPOLE Aug 1929 British Director 2002-08-01 UNTIL 2005-07-31 RESIGNED
MRS MARGARET ADA TOMSETT CALVERT Jan 1924 British Director 1998-08-01 UNTIL 2001-07-31 RESIGNED
PROF CYNTHIA VERONICA BUREK May 1948 British Director 2017-08-01 UNTIL 2020-07-31 RESIGNED
MRS LEILA BUHEIRY Dec 1940 British Director 2002-08-01 UNTIL 2008-07-31 RESIGNED
MR JAMES WALLACE BEARDMORE Aug 1960 British Director 2012-08-01 UNTIL 2021-07-31 RESIGNED
MRS ANNE PATRICIA BEARDMORE Mar 1932 British Director 2000-07-08 UNTIL 2003-07-06 RESIGNED
MRS JENNIFER MARGARET MORLEY Jun 1944 British Director 2011-07-03 UNTIL 2014-07-13 RESIGNED
MISS JULIA MAY BANNISTER May 1941 British Director RESIGNED
DR GLORIA ELIZABETH BANNER Jun 1942 British Director 2014-07-13 UNTIL 2017-07-31 RESIGNED
PROFESSOR SARAH MARCH ANDREW Mar 1952 British Director 2005-08-01 UNTIL 2008-07-31 RESIGNED
DR GLORIA ELIZABETH BANNER Jun 1942 British Director 2003-07-06 UNTIL 2006-07-10 RESIGNED
PROFESSOR CHRISTINE ELIZABETH FELL Feb 1938 British Director 1993-07-18 UNTIL 1997-04-21 RESIGNED
MR BARRIE COLIN JOHNSTON Aug 1925 British Director 1996-08-01 UNTIL 1998-04-17 RESIGNED
MR DERRYCK PETER FITZGIBBON GILES Nov 1928 British Director RESIGNED
DR SARAH CRAIG ORR Jun 1920 British Director 1994-07-10 UNTIL 2000-07-31 RESIGNED
JEAN BARBARA NORTHEND Sep 1924 British Director 1998-08-01 UNTIL 2002-01-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bfwg 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH FEDERATION OF WOMEN GRADUATES LONDON ENGLAND Active SMALL 85600 - Educational support services
GREEN (EWELL) LIMITED(THE) EPSOM ENGLAND Active MICRO ENTITY 98000 - Residents property management
NORTH END HOUSE LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
CAF BANK LIMITED KENT Active FULL 64191 - Banks
142 BATTERSEA PARK ROAD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
STRATHEDEN RESIDENTS SEAFORD LIMITED SEAFORD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
WORLDWIDE ALUMNI ASSOCIATION OF AMERICAN UNIVERSITY OF BEIRUT(UK) LIMITED LONDON ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
CHESTER COLLEGE ENTERPRISES LIMITED CHESTER Dissolved... 68320 - Management of real estate on a fee or contract basis
OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED ABINGDON Active MICRO ENTITY 85600 - Educational support services
BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES Active TOTAL EXEMPTION FULL 85520 - Cultural education
THE CHESTER LINK CHESTER ENGLAND Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
GEOMON-ANGLESEY GEOPARK LTD AMLWCH Active MICRO ENTITY 85520 - Cultural education
CHESHIRE WEST & CHESTER LEISURE CIC CHESTER Active FULL 93110 - Operation of sports facilities
SAHGAL TULLY PARTNERS LIMITED LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PEACE AND PROSPERITY EVENTS LIMITED LONDON Active MICRO ENTITY 96090 - Other service activities n.e.c.
SHINES CHILDREN (UGANDA) UK SUPPORTERS LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SPARK CAPITAL ADVISORS (UK) PRIVATE LTD HARROW UNITED KINGDOM Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
SHAWAFCO LIMITED SITTINGBOURNE ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
DRUMCHAPEL CITIZENS ADVICE BUREAU Active SMALL 88990 - Other social work activities without accommodation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEEDS LUTHERAN CHURCH HOUSE TRUST W YORKSHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WORK ANYWARE LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
LIGHTHOUSE FUTURES TRUST LEEDS ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
NATIONAL ENDURANCE CENTRE LIMITED LEEDS ENGLAND Active MICRO ENTITY 93199 - Other sports activities