THE BRIGHTSPACE FOUNDATION

Company Documents

DateDescription
19/07/2519 July 2025 NewRegistered office address changed from Hereford Cider Museum 21 Ryelands Street Hereford Herefordshire HR4 0LW to C/O Museum of Cider 21 Ryelands Street Hereford Herefordshire HR4 0LW on 2025-07-19

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2319 April 2023 Appointment of Mr David Norman Bailey as a director on 2022-09-14

View Document

19/04/2319 April 2023 Termination of appointment of Hugo Ronald Allan Spowers as a director on 2022-09-14

View Document

19/04/2319 April 2023 Termination of appointment of Barbara Parkinson as a director on 2022-09-14

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

19/04/2319 April 2023 Appointment of Rev Nicholas John Read as a director on 2022-09-14

View Document

19/04/2319 April 2023 Appointment of Dr Nancy Gwendoline Oakes as a director on 2022-09-14

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORMAN

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR DAVID WILLIAM SOWERBUTTS

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD BULMER

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA FRANCES MARY BRUCE / 01/09/2017

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR JIM LOW

View Document

04/08/174 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

07/11/167 November 2016 COMPANY NAME CHANGED THE BULMER FOUNDATION CERTIFICATE ISSUED ON 07/11/16

View Document

07/11/167 November 2016 FORM NE01 FILED

View Document

07/11/167 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PATERSON

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 27/03/16 NO MEMBER LIST

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR ANDREW PELHAM THORMAN

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED PROFESSOR JIM LOW

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 27/03/15 NO MEMBER LIST

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 27/03/14 NO MEMBER LIST

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 27/03/13 NO MEMBER LIST

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR DAVID PATERSON

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR FENELLA TYLER

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 27/03/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MRS BARBARA PARKINSON

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR THE BULMER FOUNDATION

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KING

View Document

01/07/111 July 2011 CORPORATE DIRECTOR APPOINTED THE BULMER FOUNDATION

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 27/03/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR JULES PECK

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR HUGO RONALD ALLAN SPOWERS

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM THE CIDER MILLS PLOUGH LANE HEREFORD HEREFORDSHIRE HR4 0LE

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 27/03/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FENELLA MARY TYLER / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR THOMAS KING / 12/04/2010

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULES PECK / 30/03/2009

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY ALISTAIR CORMIE

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN BELL

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED FENELLA MARY TYLER

View Document

04/11/084 November 2008 DIRECTOR APPOINTED JULES PECK

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MS JOANNA FRANCES MARY BRUCE

View Document

03/11/083 November 2008 ANNUAL RETURN MADE UP TO 27/03/08

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED SUSAN BELL

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BULMER

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR ELEANOR CANNON

View Document

01/08/071 August 2007 ACC. REF. DATE EXTENDED FROM 26/09/07 TO 31/12/07

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 ANNUAL RETURN MADE UP TO 27/03/07

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 ANNUAL RETURN MADE UP TO 27/03/06

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 ANNUAL RETURN MADE UP TO 27/03/05

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/06/043 June 2004 ANNUAL RETURN MADE UP TO 27/03/04

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 ANNUAL RETURN MADE UP TO 27/03/03

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 ANNUAL RETURN MADE UP TO 27/03/02

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 26/09/02

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information