Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRENDISH FOUNDATION
Company Information for

THE BRENDISH FOUNDATION

22 CHANCERY LANE, LONDON, WC2A 1LS,
Company Registration Number
06647434
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Brendish Foundation
THE BRENDISH FOUNDATION was founded on 2008-07-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Brendish Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BRENDISH FOUNDATION
 
Legal Registered Office
22 CHANCERY LANE
LONDON
WC2A 1LS
Other companies in WC2A
 
Charity Registration
Charity Number 1125993
Charity Address DIXON WILSON, CHARTERED ACCOUNTANTS, 22 CHANCERY LANE, LONDON, WC2A 1LS
Charter RELIEF OF SICKNESS AND PRESERVATION OF HEALTH AMONG PEOPLE RESIDING PERMANENTLY AND TEMPORARILY IN INDIA
Filing Information
Company Number 06647434
Company ID Number 06647434
Date formed 2008-07-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 05/04/2019
Account next due 05/04/2021
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 05:47:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRENDISH FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BRENDISH FOUNDATION

Current Directors
Officer Role Date Appointed
DIXON WILSON (SECRETARIES) LIMITED
Company Secretary 2016-02-05
CLAYTON MARK BRENDISH
Director 2008-09-29
NATHAN JAMES BRENDISH
Director 2008-09-29
GRAHAM LEONARD CHAMBERS
Director 2008-09-29
NATALIE LAUREN PRITCHARD-SMITH
Director 2008-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CHARLES MARK HIGGINSON
Company Secretary 2008-09-29 2016-02-05
BROADWAY SECRETARIES LIMITED
Company Secretary 2008-07-15 2008-09-29
BROADWAY DIRECTORS LIMITED
Director 2008-07-15 2008-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIXON WILSON (SECRETARIES) LIMITED OISIN CAPITAL INVESTMENTS II (UK) LIMITED Company Secretary 2016-12-01 CURRENT 2016-01-05 Active
DIXON WILSON (SECRETARIES) LIMITED OISIN CAPITAL INVESTMENTS I (UK) LIMITED Company Secretary 2016-12-01 CURRENT 2016-01-05 Active
DIXON WILSON (SECRETARIES) LIMITED LIMPET INVESTMENTS LIMITED Company Secretary 2016-10-04 CURRENT 1999-11-19 Liquidation
DIXON WILSON (SECRETARIES) LIMITED LIZARD INVESTMENTS LIMITED Company Secretary 2016-10-04 CURRENT 1999-11-19 Liquidation
DIXON WILSON (SECRETARIES) LIMITED METRO IMAGING LIMITED Company Secretary 2016-02-15 CURRENT 1986-12-02 Active
DIXON WILSON (SECRETARIES) LIMITED METRO IMAGING VENTURES LIMITED Company Secretary 2016-02-15 CURRENT 2011-06-21 Active
DIXON WILSON (SECRETARIES) LIMITED CONVENIENCE STORE RETAILING LIMITED Company Secretary 2016-01-29 CURRENT 2010-04-22 Active - Proposal to Strike off
DIXON WILSON (SECRETARIES) LIMITED ROUND BARNS LIMITED Company Secretary 2015-12-10 CURRENT 2007-03-20 Active - Proposal to Strike off
CLAYTON MARK BRENDISH PENDENNIS FAMILY MANAGEMENT LTD Director 2016-07-14 CURRENT 2016-07-14 Active
CLAYTON MARK BRENDISH PENDENNIS PROPERTIES LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
CLAYTON MARK BRENDISH WESSEX RIVERS TRUST Director 2012-07-13 CURRENT 2009-02-18 Active
CLAYTON MARK BRENDISH THE TEST AND ITCHEN ASSOCIATION LIMITED Director 2004-12-05 CURRENT 1946-06-24 Active
GRAHAM LEONARD CHAMBERS BRITTEN PROPERTIES ST ALBANS RESIDENTIAL LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
GRAHAM LEONARD CHAMBERS PENDENNIS FAMILY MANAGEMENT LTD Director 2016-07-14 CURRENT 2016-07-14 Active
GRAHAM LEONARD CHAMBERS FIELDGATE PROPERTIES (UK) LIMITED Director 2016-03-17 CURRENT 2004-07-05 Active
GRAHAM LEONARD CHAMBERS BRITTEN PROPERTIES ST ALBANS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
GRAHAM LEONARD CHAMBERS HEMANI INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
GRAHAM LEONARD CHAMBERS PENDENNIS PROPERTIES LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
GRAHAM LEONARD CHAMBERS BRITTEN MANAGEMENT LIMITED Director 2013-05-30 CURRENT 2013-03-25 Active
GRAHAM LEONARD CHAMBERS THF2011 LTD Director 2011-11-11 CURRENT 2011-11-11 Liquidation
GRAHAM LEONARD CHAMBERS CHALTON CONSULTING LIMITED Director 2006-11-22 CURRENT 2000-02-17 Dissolved 2013-10-22
NATALIE LAUREN PRITCHARD-SMITH POCO MAS PROPERTIES LTD Director 2016-05-25 CURRENT 2016-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-03DS01Application to strike the company off the register
2019-12-12AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CH01Director's details changed for Mr Graham Leonard Chambers on 2019-08-19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-03-12CH01Director's details changed for Mrs Natalie Lauren Pritchard-Smith on 2019-03-12
2019-03-12PSC04Change of details for Mrs Natalie Lauren Pritchard-Smith as a person with significant control on 2019-03-12
2018-12-19AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-12-05AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-07-17PSC04Change of details for Miss Natalie Lauren Brendish as a person with significant control on 2016-08-06
2017-07-11CH01Director's details changed for Dr Nathan James Brendish on 2012-08-01
2017-01-04AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-29CH01Director's details changed for Miss Natalie Lauren Brendish on 2016-09-22
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-02-05AP04Appointment of Dixon Wilson (Secretaries) Limited as company secretary on 2016-02-05
2016-02-05TM02Termination of appointment of Timothy Charles Mark Higginson on 2016-02-05
2016-01-13AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-19AR0115/07/15 NO MEMBER LIST
2015-08-19AR0115/07/15 NO MEMBER LIST
2015-01-08AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-04AR0115/07/14 ANNUAL RETURN FULL LIST
2014-01-08AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-05AR0115/07/13 ANNUAL RETURN FULL LIST
2012-07-30AR0115/07/12 ANNUAL RETURN FULL LIST
2012-07-30CH01Director's details changed for Miss Natalie Lauren Brendish on 2012-07-30
2012-06-19AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-19AA05/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-30AR0115/07/11 ANNUAL RETURN FULL LIST
2011-01-11AA05/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-19AR0115/07/10 ANNUAL RETURN FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LEONARD CHAMBERS / 01/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES BRENDISH / 01/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE LAUREN BRENDISH / 01/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON MARK BRENDISH / 01/07/2010
2010-02-08AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-07-30363aANNUAL RETURN MADE UP TO 15/07/09
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM DIXON WILSON ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM DIXON WILSON ROTHERICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX
2008-10-15225CURRSHO FROM 31/07/2009 TO 05/04/2009
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 50 BROADWAY LONDON SW1H 0BL
2008-10-07288aDIRECTOR APPOINTED MISS NATALIE LAUREN BRENDISH
2008-10-07288aDIRECTOR APPOINTED MR NATHAN JAMES BRENDISH
2008-10-07288aDIRECTOR APPOINTED MR CLAYTON MARK BRENDISH
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR BROADWAY DIRECTORS LIMITED
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY BROADWAY SECRETARIES LIMITED
2008-10-07288aSECRETARY APPOINTED MR TIMOTHY CHARLES MARK HIGGINSON
2008-10-07288aDIRECTOR APPOINTED MR GRAHAM LEONARD CHAMBERS
2008-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE BRENDISH FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BRENDISH FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRENDISH FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE BRENDISH FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRENDISH FOUNDATION
Trademarks
We have not found any records of THE BRENDISH FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRENDISH FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as THE BRENDISH FOUNDATION are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE BRENDISH FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BRENDISH FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BRENDISH FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.