BUCKINGHAMSHIRE COMMUNITY FOUNDATION. - AYLESBURY


Company Profile Company Filings

Overview

BUCKINGHAMSHIRE COMMUNITY FOUNDATION. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from AYLESBURY ENGLAND and has the status: Active.
BUCKINGHAMSHIRE COMMUNITY FOUNDATION. was incorporated 25 years ago on 05/11/1998 and has the registered number: 03662246. The accounts status is GROUP and accounts are next due on 31/12/2024.

BUCKINGHAMSHIRE COMMUNITY FOUNDATION. - AYLESBURY

This company is listed in the following categories:
82110 - Combined office administrative service activities
96090 - Other service activities n.e.c.

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

70 NEW ROAD
AYLESBURY
BUCKINGHAMSHIRE
HP22 5QT
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE BUCKINGHAMSHIRE FOUNDATION (until 28/10/2008)

Confirmation Statements

Last Statement Next Statement Due
16/10/2023 30/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ANNIE ELINOR NORFOLK BEADLE Feb 1987 British Director 2022-11-10 CURRENT
MS ANNALISE SMITH Nov 1985 British Director 2019-03-14 CURRENT
MR WILLIAM MOIR STEWART Apr 1957 British Director 2019-03-15 CURRENT
MR GEORGE RUPERT ANSON Jun 1960 British Director 2022-11-10 CURRENT
MR ROBERT DUNCAN TAYLOR Oct 1955 British Director 2017-06-21 CURRENT
MRS LUCY CLARE WOOD Jun 1983 British Director 2019-03-14 CURRENT
MR PHILIP JOHN MANKTELOW Aug 1951 British Director 2017-09-21 CURRENT
MRS PHILIPPA JANE KIRKBRIDE Nov 1957 British Director 2020-12-10 CURRENT
MR MARK ALAN BRADBURY Sep 1960 British Director 2019-06-13 CURRENT
MR PETER GEORGE KEEN Apr 1944 British Director 2005-10-11 UNTIL 2015-10-07 RESIGNED
JOHN ALAN PRODGER Jan 1932 British Director 2001-07-24 UNTIL 2005-05-27 RESIGNED
LYNDA MARSTON-WESTON Jan 1955 British Director 2015-03-04 UNTIL 2023-12-14 RESIGNED
GILLIAN MARGARET MARY MISCAMPBELL Dec 1935 British Director 1998-11-05 UNTIL 2006-08-03 RESIGNED
WILLIAM BAXTER MCDONALD Jul 1946 British Director 1999-02-24 UNTIL 2011-10-10 RESIGNED
DAVID VEREKER PALMER Dec 1926 British Director 2004-09-14 UNTIL 2007-02-01 RESIGNED
MR CARL ALEXANDER ETHOLEN Jul 1955 British Director 2014-07-08 UNTIL 2015-04-07 RESIGNED
MR GRAHAM FEATHERSTONE PEART Mar 1949 British Director 2003-06-17 UNTIL 2014-10-06 RESIGNED
MR DAVID FORTNUM SUMPTER Apr 1943 British Director 2007-05-01 UNTIL 2016-04-30 RESIGNED
MR MARTIN HUBERT THOMAS JOURDAN Nov 1940 British Director 1998-11-05 UNTIL 2006-05-10 RESIGNED
MR MUNIR HUSSAIN Nov 1956 British Director 2011-10-10 UNTIL 2015-04-07 RESIGNED
COUNTESS ELIZABETH HELEN HOWE Nov 1955 British Director 2011-10-10 UNTIL 2021-11-04 RESIGNED
MR COLIN JOHN HAYFIELD Nov 1955 British Director 2010-10-11 UNTIL 2016-08-31 RESIGNED
NICHOLAS IAN HAMILTON Aug 1943 British Director 1998-11-05 UNTIL 2004-09-14 RESIGNED
MR GAURAV GARG Jan 1970 British Director 2021-03-24 UNTIL 2022-04-12 RESIGNED
COLONEL TIMOTHY LEWIS MAY Oct 1930 British Director 1998-11-05 UNTIL 2004-09-14 RESIGNED
IAN RICHARD TAYLOR Jan 1935 British Secretary 1998-11-05 UNTIL 2004-09-14 RESIGNED
MR TIMOTHY SIMON CONSTABLE Jan 1968 Secretary 2004-09-14 UNTIL 2010-03-31 RESIGNED
SIMON JOHN DEANS British Secretary 2010-04-01 UNTIL 2019-04-30 RESIGNED
GUY BIRKBY Jun 1958 British Director 2006-06-09 UNTIL 2015-01-26 RESIGNED
GWYNETH ANNE DAVIES RIDGWAY Feb 1939 British Director 2001-07-24 UNTIL 2004-09-14 RESIGNED
MR ANDREW KEITH CRADDOCK Dec 1962 British Director 2016-12-07 UNTIL 2018-12-13 RESIGNED
MR GRAHAM CHARLES CORNEY Oct 1949 British Director 2011-10-10 UNTIL 2020-09-24 RESIGNED
MR TIMOTHY SIMON CONSTABLE Jan 1968 Director 2004-09-14 UNTIL 2010-03-31 RESIGNED
ROY JAMES COLLIS Apr 1945 British Director 2008-05-22 UNTIL 2017-12-19 RESIGNED
MR. RICHARD ALLERIC COLLINS Jun 1966 British Director 2019-03-14 UNTIL 2023-11-10 RESIGNED
MRS LINDA CANNON CLEGG Jan 1962 British Director 2013-07-10 UNTIL 2022-07-30 RESIGNED
MR MICHAEL GEORGE CLARE Feb 1955 British Director 2004-09-14 UNTIL 2011-07-31 RESIGNED
DENIS JAMES BURRELL May 1930 British Director 2004-09-13 UNTIL 2010-04-01 RESIGNED
MR RICHARD CHARLES PUSHMAN Jan 1935 British Director 2001-07-24 UNTIL 2004-09-14 RESIGNED
CAROLINE MARY ASTON Apr 1939 British Director 2008-07-24 UNTIL 2014-10-06 RESIGNED
MR JOE BARCLAY Jan 1946 British Director 2015-07-08 UNTIL 2021-03-18 RESIGNED
MRS ANITA GEORGINA ENGLISH Sep 1938 British Director 2005-10-11 UNTIL 2011-10-10 RESIGNED
MR SIMON JOHN DEANS May 1972 British Director 2010-04-01 UNTIL 2019-04-30 RESIGNED
ALAN MELLARD JOHN FROST Mar 1937 Director 2004-09-14 UNTIL 2007-05-01 RESIGNED
IAN RICHARD TAYLOR Jan 1935 British Director 1998-11-05 UNTIL 2004-09-14 RESIGNED
MASAUD SUBEDAR May 1963 British Director 2015-10-07 UNTIL 2017-12-19 RESIGNED
MR ALEXANDER DAVID SHEPHARD Oct 1938 British Director 2004-09-14 UNTIL 2014-10-06 RESIGNED
MS TRUDI JANE SCRIVENER May 1969 British Director 2016-12-07 UNTIL 2020-11-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AYLESBURY MUSHROOMS (FARMS) LIMITED CARTERTON ENGLAND Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
EPILEPSY SOCIETY CHALFONT ST PETER UNITED KINGDOM Active GROUP 86900 - Other human health activities
STOKE MANDEVILLE HOSPITAL EDUCATION CENTRE LIMITED BUCKS Dissolved... TOTAL EXEMPTION FULL 72200 - Research and experimental development on social sciences and humanities
BERGSON & EATON LIMITED AYLESBURY Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
SHERSTON WINE COMPANY LIMITED MALMESBURY Active TOTAL EXEMPTION FULL 47250 - Retail sale of beverages in specialised stores
ASHFOLD SCHOOL TRUST LIMITED BUCKS Active FULL 85200 - Primary education
PAINTFAX LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION SMALL 98000 - Residents property management
NSF SAFETY AND QUALITY UK LIMITED OXFORD Active GROUP 96090 - Other service activities n.e.c.
HERVINES COURT MANAGEMENT COMPANY LIMITED WINDSOR ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
ALISON COURT MANAGEMENT COMPANY LIMITED LEIGHTON BUZZARD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SENTINEL HOMES LIMITED DARLINGTON Active DORMANT 99999 - Dormant Company
DARLINGTON HOMES LIMITED DARLINGTON Active SMALL 41100 - Development of building projects
FOOD HYGIENE BUREAU LIMITED OXFORD Dissolved... DORMANT 74990 - Non-trading company
CHECKMATE INTERNATIONAL CONSULTING LTD OXFORD Dissolved... DORMANT 99999 - Dormant Company
D.B.S. SERVICES (NO. 3) LIMITED DARLINGTON Active DORMANT 99999 - Dormant Company
DARLINGTON INVESTMENT PLANNING LIMITED DARLINGTON Active DORMANT 99999 - Dormant Company
FLORENCE NIGHTINGALE HOSPICE CHARITY AYLESBURY Active GROUP 86900 - Other human health activities
FCMB BANK (UK) LIMITED LONDON Active FULL 64191 - Banks
PAVILION GARDENS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED TRING Active MICRO ENTITY 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WISHAN LTD AYLESBURY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BUCKINGHAMSHIRE COMMUNITY FOUNDATION (KOP HILL CLIMB) LIMITED AYLESBURY ENGLAND Active FULL 82301 - Activities of exhibition and fair organisers
PHYSIOHEALINGHANDS LTD AYLESBURY ENGLAND Active MICRO ENTITY 86900 - Other human health activities
THE BUCKS ASSOCIATION FOR THE CARE OF OFFENDERS AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BETA PERFORMANCE LTD AYLESBURY ENGLAND Active NO ACCOUNTS FILED 93130 - Fitness facilities