Download leads from Nexok and grow your business. Find out more

William Penny Brookes Foundation Limited

Documents

Total Documents111
Total Pages477

Filing History

27 October 2023Confirmation statement made on 30 June 2023 with no updates
27 October 2023Appointment of Mr Malcolm Thomas Bardsley as a director on 27 October 2023
20 May 2023Appointment of Mr Alan John Edwards as a director on 14 March 2023
20 May 2023Registered office address changed from Tickwood Hall Wyke Much Wenlock TF13 6NZ England to C/O Much Wenlock Town Council Corn Exchange High Street Much Wenlock Shropshire TF13 6AE on 20 May 2023
20 May 2023Termination of appointment of Michael Grace as a director on 14 March 2023
20 May 2023Termination of appointment of Anna Maria Ulrica Dugdale-Wiklund as a director on 14 March 2023
24 February 2023Total exemption full accounts made up to 30 June 2022
15 August 2022Cessation of Aidan Paul Walker as a person with significant control on 11 March 2022
15 August 2022Confirmation statement made on 30 June 2022 with no updates
15 August 2022Termination of appointment of Aidan Paul Walker as a director on 11 March 2022
19 February 2022Micro company accounts made up to 30 June 2021
17 February 2022Termination of appointment of Clive Wright as a director on 9 February 2022
30 June 2021Confirmation statement made on 30 June 2021 with no updates
15 March 2021Termination of appointment of Robin Russell Bennett as a director on 8 March 2021
11 February 2021Micro company accounts made up to 30 June 2020
30 June 2020Notification of Simon David Macvicker as a person with significant control on 30 June 2020
30 June 2020Confirmation statement made on 30 June 2020 with no updates
30 June 2020Cessation of Michael Grace as a person with significant control on 30 June 2020
8 June 2020Termination of appointment of Catherine Mary Sabin as a director on 20 May 2020
29 January 2020Micro company accounts made up to 30 June 2019
1 July 2019Confirmation statement made on 30 June 2019 with no updates
6 March 2019Micro company accounts made up to 30 June 2018
4 July 2018Confirmation statement made on 30 June 2018 with no updates
31 January 2018Micro company accounts made up to 30 June 2017
1 July 2017Confirmation statement made on 30 June 2017 with no updates
1 July 2017Termination of appointment of Karen Denise Pickering as a director on 13 March 2017
1 July 2017Termination of appointment of Karen Denise Pickering as a director on 13 March 2017
1 July 2017Confirmation statement made on 30 June 2017 with no updates
21 March 2017Micro company accounts made up to 30 June 2016
21 March 2017Micro company accounts made up to 30 June 2016
26 October 2016Registered office address changed from Acorn House Oak Farm Hampton Lane Catherine De Barnes Solihull B92 0JB to Tickwood Hall Wyke Much Wenlock TF13 6NZ on 26 October 2016
26 October 2016Registered office address changed from Acorn House Oak Farm Hampton Lane Catherine De Barnes Solihull B92 0JB to Tickwood Hall Wyke Much Wenlock TF13 6NZ on 26 October 2016
4 July 2016Confirmation statement made on 30 June 2016 with updates
4 July 2016Confirmation statement made on 30 June 2016 with updates
9 May 2016Appointment of Mr Stephen Bruce Mcwalters as a director on 7 March 2016
9 May 2016Appointment of Mr Clive Wright as a director on 20 July 2015
9 May 2016Termination of appointment of Louise Elaine Parker as a director on 7 March 2016
9 May 2016Appointment of Mr Clive Wright as a director on 20 July 2015
9 May 2016Termination of appointment of Louise Elaine Parker as a director on 7 March 2016
9 May 2016Appointment of Mr Stephen Bruce Mcwalters as a director on 7 March 2016
1 March 2016Total exemption small company accounts made up to 30 June 2015
1 March 2016Total exemption small company accounts made up to 30 June 2015
24 July 2015Termination of appointment of Arthur Henry Hill as a director on 22 January 2015
24 July 2015Appointment of Mr Christopher Cannon as a director on 22 January 2015
24 July 2015Termination of appointment of Philip Martin Dunne as a director on 22 January 2015
24 July 2015Termination of appointment of Mary Elizabeth Thomas as a director on 22 January 2015
24 July 2015Appointment of Mrs Louise Elaine Parker as a director on 22 January 2015
24 July 2015Termination of appointment of Arthur Henry Hill as a director on 22 January 2015
24 July 2015Annual return made up to 30 June 2015 no member list
24 July 2015Annual return made up to 30 June 2015 no member list
24 July 2015Termination of appointment of Philip Martin Dunne as a director on 22 January 2015
24 July 2015Termination of appointment of Kathryn Coral Foster as a director on 22 January 2015
24 July 2015Appointment of Mr Simon David Macvicker as a director on 22 January 2015
24 July 2015Appointment of Mr Robin Russell Bennett as a director on 22 January 2015
24 July 2015Termination of appointment of Kathryn Coral Foster as a director on 22 January 2015
24 July 2015Appointment of Mrs Louise Elaine Parker as a director on 22 January 2015
24 July 2015Appointment of Mr Simon David Macvicker as a director on 22 January 2015
24 July 2015Appointment of Mr Robin Russell Bennett as a director on 22 January 2015
24 July 2015Appointment of Mr Christopher Cannon as a director on 22 January 2015
24 July 2015Termination of appointment of Mary Elizabeth Thomas as a director on 22 January 2015
22 April 2015Total exemption full accounts made up to 30 June 2014
22 April 2015Total exemption full accounts made up to 30 June 2014
30 June 2014Annual return made up to 30 June 2014 no member list
30 June 2014Annual return made up to 30 June 2014 no member list
7 March 2014Total exemption small company accounts made up to 30 June 2013
7 March 2014Total exemption small company accounts made up to 30 June 2013
3 July 2013Annual return made up to 30 June 2013 no member list
3 July 2013Annual return made up to 30 June 2013 no member list
17 January 2013Total exemption small company accounts made up to 30 June 2012
17 January 2013Total exemption small company accounts made up to 30 June 2012
4 July 2012Director's details changed for Aidan Paul Walker on 4 July 2012
4 July 2012Annual return made up to 24 June 2012 no member list
4 July 2012Director's details changed for Arthur Henry Hill on 4 July 2012
4 July 2012Director's details changed for Mary Elizabeth Thomas on 4 July 2012
4 July 2012Director's details changed for Arthur Henry Hill on 4 July 2012
4 July 2012Director's details changed for Michael Grace on 4 July 2012
4 July 2012Director's details changed for Mrs Catherine Mary Sabin on 4 July 2012
4 July 2012Director's details changed for Aidan Paul Walker on 4 July 2012
4 July 2012Director's details changed for Mrs Catherine Mary Sabin on 4 July 2012
4 July 2012Director's details changed for Mary Elizabeth Thomas on 4 July 2012
4 July 2012Director's details changed for Ms Kathryn Foster on 4 July 2012
4 July 2012Director's details changed for Ms Kathryn Foster on 4 July 2012
4 July 2012Director's details changed for Mrs Catherine Mary Sabin on 4 July 2012
4 July 2012Director's details changed for Mary Elizabeth Thomas on 4 July 2012
4 July 2012Director's details changed for Anna Maria Lilrica Dugdale-Wiklund on 4 July 2012
4 July 2012Director's details changed for Arthur Henry Hill on 4 July 2012
4 July 2012Director's details changed for Michael Grace on 4 July 2012
4 July 2012Annual return made up to 24 June 2012 no member list
4 July 2012Director's details changed for Michael Grace on 4 July 2012
4 July 2012Director's details changed for Anna Maria Lilrica Dugdale-Wiklund on 4 July 2012
4 July 2012Director's details changed for Ms Kathryn Foster on 4 July 2012
4 July 2012Director's details changed for Anna Maria Lilrica Dugdale-Wiklund on 4 July 2012
4 July 2012Director's details changed for Aidan Paul Walker on 4 July 2012
21 March 2012Total exemption small company accounts made up to 30 June 2011
21 March 2012Total exemption small company accounts made up to 30 June 2011
16 September 2011Registered office address changed from Holly Office Lodge Green Lane North Meriden Coventry on 16 September 2011
16 September 2011Registered office address changed from Holly Office Lodge Green Lane North Meriden Coventry on 16 September 2011
20 July 2011Director's details changed for Anna Maria Ulrica Dugdale-Wiklund on 19 July 2011
20 July 2011Annual return made up to 24 June 2011 no member list
20 July 2011Annual return made up to 24 June 2011 no member list
20 July 2011Director's details changed for Anna Maria Ulrica Dugdale-Wiklund on 19 July 2011
16 June 2011Appointment of Karen Pickering as a director
16 June 2011Appointment of Karen Pickering as a director
10 June 2011Appointment of Philip Martin Dunne as a director
10 June 2011Appointment of Philip Martin Dunne as a director
27 September 2010Memorandum and Articles of Association
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 September 2010Memorandum and Articles of Association
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 June 2010Incorporation
24 June 2010Incorporation
Sign up now to grow your client base. Plans & Pricing