BRITISH FORCES FOUNDATION

Register to unlock more data on OkredoRegister

BRITISH FORCES FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03745373

Incorporation date

30/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

10a High Street, Pewsey, Wiltshire SN9 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1999)
dot icon17/04/2026
Replacement Filing for the appointment of Admiral Sir David George Steel as a director
dot icon30/01/2026
Termination of appointment of Neil Simpson as a director on 2026-01-29
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Termination of appointment of Phil David Jones as a director on 2025-09-18
dot icon06/05/2025
Appointment of Admiral Sir David George Steel as a director on 2025-05-01
dot icon29/04/2025
Appointment of Mr Neil Simpson as a director on 2025-04-29
dot icon28/04/2025
Termination of appointment of Michael Stanion as a director on 2025-03-12
dot icon25/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon04/03/2024
Appointment of Mr Andrew Kerry Pike as a director on 2024-02-29
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Termination of appointment of Laurence Mansfield as a director on 2023-09-07
dot icon31/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Appointment of Mr Michael Stanion as a director on 2022-11-01
dot icon15/11/2022
Appointment of Lieutenant General Phil David Jones as a director on 2022-11-02
dot icon14/11/2022
Termination of appointment of Michael Turnbull as a director on 2022-09-23
dot icon14/11/2022
Termination of appointment of James Francis Perowne as a director on 2022-11-02
dot icon14/11/2022
Appointment of Mrs Katharine Pooley as a director on 2021-05-21
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Appointment of Mr Michael Turnbull as a director on 2020-05-21
dot icon09/11/2020
Director's details changed for James William Charles Muir on 2020-11-09
dot icon01/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon18/03/2020
Termination of appointment of Nicholas Richard Sharland as a director on 2020-03-12
dot icon12/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon02/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon28/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon07/04/2017
Appointment of Nicholas Richard Sharland as a director on 2017-03-06
dot icon04/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon03/04/2017
Termination of appointment of Steven Paul Cass as a director on 2017-03-06
dot icon30/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon19/04/2016
Appointment of Allan Thomson as a director
dot icon05/04/2016
Annual return made up to 2016-03-30 no member list
dot icon04/04/2016
Appointment of Mr Allan Thomas Thomson as a director on 2016-03-16
dot icon03/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon09/09/2015
Appointment of Matthew John Gethin Wiles as a director on 2015-06-11
dot icon02/04/2015
Annual return made up to 2015-03-30 no member list
dot icon20/03/2015
Termination of appointment of David Owen Crwys Williams as a director on 2015-03-19
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-30 no member list
dot icon25/03/2014
Termination of appointment of Peter Hewitt as a director
dot icon21/03/2014
Termination of appointment of Michelle Scrimgeour as a director
dot icon13/03/2014
Appointment of James William Charles Muir as a director
dot icon05/03/2014
Appointment of Steven Paul Cass as a director
dot icon05/03/2014
Termination of appointment of James Davidson as a director
dot icon05/03/2014
Termination of appointment of Timothy Evans as a director
dot icon05/03/2014
Termination of appointment of Terence Casey as a director
dot icon05/03/2014
Appointment of Mr Peter Lionel Raleigh Hewitt as a director
dot icon14/11/2013
Full accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-03-30 no member list
dot icon12/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon09/08/2012
Appointment of Terence Casey as a director
dot icon09/08/2012
Appointment of Major General Timothy Paul Evans as a director
dot icon03/08/2012
Termination of appointment of Andrew Ritchie as a director
dot icon03/08/2012
Termination of appointment of Patrick Marriott as a director
dot icon27/04/2012
Annual return made up to 2012-03-30 no member list
dot icon27/04/2012
Appointment of Michelle Scrimgeour as a director
dot icon27/04/2012
Termination of appointment of Patrick Marriott as a director
dot icon18/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-30 no member list
dot icon27/04/2011
Registered office address changed from , Barclays Bank Chambers, Bridge Street, Stratford upon Avon, Warwickshire, CV37 6AH on 2011-04-27
dot icon29/03/2011
Auditor's resignation
dot icon24/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon15/04/2010
Termination of appointment of David Rutherford-Jones as a director
dot icon12/04/2010
Director's details changed for The Rt Hon Lord George Islay Macneil Robertson on 2010-03-29
dot icon09/04/2010
Annual return made up to 2010-03-30 no member list
dot icon08/04/2010
Director's details changed for Admiral James Francis Perowne on 2010-03-29
dot icon08/04/2010
Director's details changed for Air Vice Marshal David Owen Crwys Williams on 2010-03-29
dot icon08/04/2010
Director's details changed for Major General Peter Thomas Clayton Pearson on 2010-03-01
dot icon08/04/2010
Termination of appointment of David Rutherford-Jones as a director
dot icon08/04/2010
Director's details changed for Laurence Mansfield on 2010-03-29
dot icon08/04/2010
Director's details changed for James Gerald Douglas Howarth on 2010-03-29
dot icon08/04/2010
Director's details changed for Katherine Maria Jenkins on 2010-03-29
dot icon08/04/2010
Director's details changed for James Cameron Davidson on 2010-03-29
dot icon15/12/2009
Appointment of Major General Patrick Claude Marriott as a director
dot icon30/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon16/09/2009
Director appointed james cameron davidson
dot icon14/04/2009
Director appointed james gerald douglas howarth
dot icon07/04/2009
Annual return made up to 30/03/09
dot icon07/04/2009
Director's change of particulars / andrew ritchie / 01/01/2009
dot icon07/04/2009
Director's change of particulars / david crwys williams / 01/01/2009
dot icon07/04/2009
Director's change of particulars / james perowne / 01/01/2009
dot icon29/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon21/07/2008
Appointment terminated director alastair duncan
dot icon24/04/2008
Annual return made up to 30/03/08
dot icon24/04/2008
Director's change of particulars / andrew ritchie / 30/11/2007
dot icon24/04/2008
Director's change of particulars / peter clayton pearson / 30/11/2007
dot icon14/01/2008
New director appointed
dot icon27/12/2007
Full accounts made up to 2007-03-31
dot icon30/05/2007
Director resigned
dot icon04/04/2007
Annual return made up to 30/03/07
dot icon04/04/2007
Director's particulars changed
dot icon01/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon06/10/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon05/05/2006
New director appointed
dot icon18/04/2006
Annual return made up to 30/03/06
dot icon18/04/2006
Director's particulars changed
dot icon18/04/2006
Director's particulars changed
dot icon20/12/2005
New director appointed
dot icon08/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon20/04/2005
Annual return made up to 30/03/05
dot icon11/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon08/11/2004
New director appointed
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
Registered office changed on 22/09/04 from:\10A high street, pewsey, wiltshire SN9 5AQ
dot icon22/09/2004
Director resigned
dot icon24/08/2004
New secretary appointed
dot icon26/03/2004
Annual return made up to 30/03/04
dot icon10/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon04/06/2003
Director resigned
dot icon29/05/2003
Annual return made up to 30/03/03
dot icon08/04/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon07/02/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon28/08/2002
Director's particulars changed
dot icon21/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon25/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon04/04/2002
Secretary resigned
dot icon03/04/2002
New secretary appointed
dot icon02/04/2002
Auditor's resignation
dot icon29/03/2002
Annual return made up to 30/03/02
dot icon15/01/2002
New director appointed
dot icon02/01/2002
New director appointed
dot icon28/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon10/05/2001
Annual return made up to 30/03/01
dot icon01/05/2001
Secretary resigned
dot icon01/05/2001
New secretary appointed
dot icon01/02/2001
Full group accounts made up to 2000-03-31
dot icon28/04/2000
Annual return made up to 30/03/00
dot icon28/05/1999
New director appointed
dot icon28/05/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon11/05/1999
New secretary appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon06/04/1999
Director resigned
dot icon06/04/1999
Secretary resigned;director resigned
dot icon06/04/1999
Director resigned
dot icon06/04/1999
Registered office changed on 06/04/99 from:\crwys house 33 crwys road, cardiff, CF24 4YF
dot icon30/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansfield, Laurence
Director
30/03/1999 - 07/09/2023
9
Thomson, Allan
Director
16/03/2016 - Present
3
Mr Michael Turnbull
Director
21/05/2020 - 23/09/2022
26
Howarth, James Gerald Douglas, Sir
Director
19/03/2009 - Present
5
Wiles, Matthew John Gethin
Director
11/06/2015 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH FORCES FOUNDATION

BRITISH FORCES FOUNDATION is an(a) Active company incorporated on 30/03/1999 with the registered office located at 10a High Street, Pewsey, Wiltshire SN9 5AQ. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH FORCES FOUNDATION?

toggle

BRITISH FORCES FOUNDATION is currently Active. It was registered on 30/03/1999 .

Where is BRITISH FORCES FOUNDATION located?

toggle

BRITISH FORCES FOUNDATION is registered at 10a High Street, Pewsey, Wiltshire SN9 5AQ.

What does BRITISH FORCES FOUNDATION do?

toggle

BRITISH FORCES FOUNDATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRITISH FORCES FOUNDATION?

toggle

The latest filing was on 17/04/2026: Replacement Filing for the appointment of Admiral Sir David George Steel as a director.