BRENDONCARE FOUNDATION(THE) - HAMPSHIRE


Company Profile Company Filings

Overview

BRENDONCARE FOUNDATION(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HAMPSHIRE and has the status: Active.
BRENDONCARE FOUNDATION(THE) was incorporated 40 years ago on 14/02/1984 and has the registered number: 01791733. The accounts status is GROUP and accounts are next due on 31/12/2024.

BRENDONCARE FOUNDATION(THE) - HAMPSHIRE

This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE OLD MALTHOUSE VICTORIA ROAD
HAMPSHIRE
SO23 7DU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/08/2023 17/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARIANNE LORNA WANSTALL Secretary 2022-10-18 CURRENT
MR PHILIP DOWSON Dec 1963 British Director 2020-12-08 CURRENT
RICHARD CHARLES TURNER Dec 1967 British Director 2022-04-24 CURRENT
PROFESSOR LEE-ANN FENGE-DAVIS Jan 1963 British Director 2019-12-03 CURRENT
MRS FAY GILLOTT Dec 1955 British Director 2017-06-15 CURRENT
DR SARAH LINDSAY HOBHOUSE Jul 1966 British Director 2018-09-26 CURRENT
MR IAN DAVID JACOBS Jun 1962 British Director 2018-07-31 CURRENT
MR DAVID JOHN PARFITT Nov 1950 British Director 2017-06-15 CURRENT
DR HELEN ROBERTS Mar 1961 British Director 2015-08-04 CURRENT
MR PHILLIP RODNEY SYKES Mar 1955 British Director 2021-02-09 CURRENT
MR GORDON MICHAEL TILLETT Nov 1965 British Director 2019-12-03 CURRENT
MRS KATHERINE SARAH CHRISTIE Oct 1961 British Director 2022-07-05 CURRENT
DR JANE ELIZABETH WILLIAMS Jun 1960 British Director 2019-12-03 CURRENT
MR SIMON FLOWER EVERY Nov 1929 British Director RESIGNED
JOANNA ST C COATES Aug 1914 British Director RESIGNED
DAME SHEILA QUINN Sep 1920 British Director RESIGNED
DR DAVID PAUL STERN Mar 1959 British Director 2013-01-29 UNTIL 2022-02-17 RESIGNED
MS KELLYN LEE Jun 1974 British Director 2020-09-12 UNTIL 2022-02-08 RESIGNED
ALISON LYDIA KITSON Mar 1956 British Director 1996-11-19 UNTIL 2008-09-17 RESIGNED
JANET ELISABETH ANN KING Apr 1936 British Director 1994-07-27 UNTIL 2002-09-13 RESIGNED
DR PETER GRAHAM JOHNSON Mar 1954 British Director 2013-01-29 UNTIL 2017-04-25 RESIGNED
MR DAVID JOHN HOLLOWAY British Director 2010-09-14 UNTIL 2012-04-29 RESIGNED
JOHN GOLDIE ORR Dec 1926 British Director RESIGNED
MRS RACHEL JANE MCILROY Secretary 2013-11-28 UNTIL 2022-10-18 RESIGNED
MR PETER JAMES STEWART British Secretary 1999-07-02 UNTIL 2013-10-17 RESIGNED
MARGARET ANNE CRESSWELL British Secretary RESIGNED
MRS ANGELA SCHOFIELD Jul 1951 British Director 2010-09-14 UNTIL 2016-12-20 RESIGNED
MS LYNNE CAROL LOCKYER Apr 1950 British Director 2010-09-14 UNTIL 2019-12-07 RESIGNED
NICHOLAS FRANCIS LE HARDY GUITON Sep 1930 British Director RESIGNED
PROFESSOR MICHAEL ROBERT PRITCHARD HALL May 1922 British Director RESIGNED
DR PEARL DAISY JEBARANEE HETTIARATCHY Feb 1942 British Director 1994-08-27 UNTIL 1995-12-15 RESIGNED
GERALD LAMBERT DENNIS Jan 1930 British Director RESIGNED
JEREMY HUGH DELMAR MORGAN May 1941 British Director 2002-12-13 UNTIL 2013-01-07 RESIGNED
ROBERT LEWIS DEAN Feb 1940 British Director 2005-05-17 UNTIL 2009-11-02 RESIGNED
MR NICK CARDALE CAPON Sep 1951 British Director 2010-09-14 UNTIL 2019-12-07 RESIGNED
DR DEREK STANLEY BROWNE Sep 1942 British Director 1998-08-11 UNTIL 2005-11-11 RESIGNED
ROGER SELWYN JAMES BRIGGS Oct 1948 British Director 1999-07-02 UNTIL 2016-07-14 RESIGNED
DR JACQUELINE MARY BRIDGES Oct 1966 British Director 2013-04-18 UNTIL 2021-01-04 RESIGNED
MR JULIAN THURSTAN SYNDERCOMBE BOWER May 1935 British Director 1991-09-26 UNTIL 2011-09-20 RESIGNED
MR MALCOLM PETER SPEIGHT BARTON Mar 1937 British Director RESIGNED
MR RICHARD MILES ALEXANDER Jul 1940 British Director 1994-07-27 UNTIL 2000-07-31 RESIGNED
MR SIMON MICHAEL PETER MACDONAGH Sep 1953 Director 2010-10-06 UNTIL 2017-09-25 RESIGNED
MRS SYLVIA ERNESTINE DENTON Dec 1941 British Director 2006-09-08 UNTIL 2015-04-11 RESIGNED
MR MAURICE JAMES GODDARD Jan 1966 British Director 2010-09-14 UNTIL 2012-01-22 RESIGNED
MR SIMON LEMPRIERE THEOBALDS Jan 1941 Other Director RESIGNED
MR JONATHAN MARK PULLEN Mar 1951 British Director 2013-01-29 UNTIL 2022-04-01 RESIGNED
DOCTOR JAMES RODERICK CAMPBELL MORTON Oct 1944 British Director 2007-05-11 UNTIL 2009-12-21 RESIGNED
LT COL BEVERLEY MORGAN Jul 1939 British Director 2008-03-25 UNTIL 2009-04-22 RESIGNED
MR PATRICK STANLEY WINTON KING MACLURE Mar 1939 British Director 1995-02-16 UNTIL 2013-11-27 RESIGNED
MR JOSEPH PATRICK MACHALE Aug 1951 British Director 2012-07-17 UNTIL 2021-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMBAT STRESS LEATHERHEAD Active GROUP 86220 - Specialists medical practice activities
NATIONAL MUSEUM OF THE ROYAL NAVY TRADING PORTSMOUTH Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
ETONBROOK PROPERTIES PLC POTTERS BAR ENGLAND Active FULL 99999 - Dormant Company
LANDSBANKI SECURITIES (UK) HOLDINGS PLC LONDON Dissolved... GROUP 7415 - Holding Companies including Head Offices
SAVILLS (OVERSEAS HOLDINGS) LIMITED LONDON Active FULL 70100 - Activities of head offices
SAVILLS (EUROPE) LIMITED LONDON Active DORMANT 74990 - Non-trading company
IPD GROUP LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
SAVILLS COMMERCIAL LIMITED LONDON Active FULL 68310 - Real estate agencies
SAVILLS FINANCE HOLDINGS PLC LONDON Active FULL 70100 - Activities of head offices
SAVILLS CAPITAL ADVISORS LIMITED LONDON Active FULL 66120 - Security and commodity contracts dealing activities
GROSVENOR HILL VENTURES LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
THE ORCHARD DOWN CONSULTANCY LIMITED HAMPSHIRE Active DORMANT 70229 - Management consultancy activities other than financial management
MANAGED OFFICE SOLUTIONS LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
BRENDONCARE CLUBS HAMPSHIRE Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
AFFINITY SUTTON FUNDING LIMITED TOOLEY STREET Active SMALL 64999 - Financial intermediation not elsewhere classified
ALLENBY CAPITAL LIMITED LONDON ENGLAND Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
DAYLIGHT INNOVATION INVESTMENT SUPPORT CORPORATION LIMITED WATERLOOVILLE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CLUB BOURNEMOUTH & POOLE WINCHESTER Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
CLUB DORSET WINCHESTER Dissolved... FULL 88100 - Social work activities without accommodation for the elderly and disabled

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRENDONCARE ENTERPRISES LIMITED HAMPSHIRE Active DORMANT 68100 - Buying and selling of own real estate
BRENDONCARE CLUBS HAMPSHIRE Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
INTAPSYCH LTD. WINCHESTER Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.