BRITISH FOUNDATION FOR THE UNIVERSITY OF THE WEST INDIES

Register to unlock more data on OkredoRegister

BRITISH FOUNDATION FOR THE UNIVERSITY OF THE WEST INDIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06420929

Incorporation date

07/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barbados House, 1, Great Russell Street, London WC1B 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2007)
dot icon12/01/2026
Confirmation statement made on 2025-11-07 with no updates
dot icon09/01/2026
Termination of appointment of Vindelyn Smith-Hillman as a director on 2024-11-06
dot icon09/01/2026
Appointment of Ms Vindelyn Smith-Hillman as a director on 2024-11-06
dot icon31/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/10/2025
Appointment of Ms Dawn Brathwaite as a director on 2024-11-07
dot icon28/10/2025
Appointment of Mr Martin Forde Kc as a director on 2024-11-14
dot icon28/10/2025
Appointment of Mr Lewitt Nurse as a director on 2024-11-14
dot icon28/10/2025
Appointment of Ms Vindelyn Smith-Hillman as a director on 2024-11-06
dot icon16/10/2025
Termination of appointment of Rawle Parris as a director on 2025-06-27
dot icon11/12/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2024
Termination of appointment of Cezley Sampson as a director on 2023-12-15
dot icon19/09/2024
Termination of appointment of Rosemarie Cadogan as a director on 2024-04-08
dot icon29/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-11-07 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2022
Appointment of Dr Cezley Sampson as a director on 2017-04-10
dot icon16/02/2022
Termination of appointment of Susan Belgrave as a director on 2022-01-01
dot icon16/02/2022
Termination of appointment of Hilary Beckles as a director on 2022-01-01
dot icon05/01/2022
Confirmation statement made on 2021-11-07 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2020-11-07 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon16/11/2018
Termination of appointment of Winston Hudson Bayley as a director on 2018-11-03
dot icon16/11/2018
Registered office address changed from 1 Great Russell Street London WC1B 3nd to Barbados House, 1 Great Russell Street London WC1B 3nd on 2018-11-16
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon14/12/2016
Appointment of Mrs Rosemarie Cadogan as a director on 2016-08-10
dot icon20/09/2016
Director's details changed for Sir Hilary Beckles on 2016-09-19
dot icon20/09/2016
Appointment of Sir Hilary Beckles as a director on 2016-04-06
dot icon19/09/2016
Appointment of Mr Rawle Parris as a director on 2016-04-06
dot icon19/09/2016
Appointment of Dr Mark Richards as a director on 2016-04-06
dot icon16/09/2016
Termination of appointment of Eon Nigel Harris as a director on 2015-05-01
dot icon16/09/2016
Termination of appointment of Eon Nigel Harris as a director on 2015-05-01
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-07 no member list
dot icon16/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-11-07 no member list
dot icon10/12/2014
Appointment of Ms Susan Belgrave as a director on 2014-01-22
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/12/2013
Annual return made up to 2013-11-07 no member list
dot icon06/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-07 no member list
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-07 no member list
dot icon05/12/2011
Termination of appointment of Vernon Barrett as a director
dot icon05/12/2011
Termination of appointment of Michael Barrett as a secretary
dot icon20/09/2011
Amended accounts made up to 2010-11-30
dot icon20/09/2011
Registered office address changed from 792 Wickham Road Croydon Surrey CR0 8EA on 2011-09-20
dot icon13/09/2011
Appointment of Ms Elizabeth Anne-Marie Mullings-Smith as a director
dot icon05/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon20/01/2011
Annual return made up to 2010-11-07 no member list
dot icon06/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-07 no member list
dot icon08/12/2009
Director's details changed for Vernon Arthur Patrick Barrett on 2009-10-01
dot icon07/12/2009
Director's details changed for Eon Nigel Harris on 2009-10-01
dot icon07/12/2009
Director's details changed for Winston Hudson Bayley on 2009-10-01
dot icon17/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/12/2008
Resolutions
dot icon20/11/2008
Annual return made up to 07/11/08
dot icon29/11/2007
New director appointed
dot icon20/11/2007
New secretary appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Secretary resigned
dot icon20/11/2007
Director resigned
dot icon07/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-0.04 % *

* during past year

Cash in Bank

£12,386.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.83K
-
0.00
12.39K
-
2022
0
11.79K
-
0.00
12.39K
-
2022
0
11.79K
-
0.00
12.39K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.79K £Ascended8.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.39K £Descended-0.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sampson, Cezley, Dr
Director
10/04/2017 - 15/12/2023
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/11/2007 - 07/11/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/11/2007 - 07/11/2007
67500
Barrett, Vernon Arthur Patrick
Director
07/11/2007 - 21/11/2011
5
Mullings-Smith, Elizabeth Anne-Marie
Director
21/01/2011 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH FOUNDATION FOR THE UNIVERSITY OF THE WEST INDIES

BRITISH FOUNDATION FOR THE UNIVERSITY OF THE WEST INDIES is an(a) Active company incorporated on 07/11/2007 with the registered office located at Barbados House, 1, Great Russell Street, London WC1B 3ND. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH FOUNDATION FOR THE UNIVERSITY OF THE WEST INDIES?

toggle

BRITISH FOUNDATION FOR THE UNIVERSITY OF THE WEST INDIES is currently Active. It was registered on 07/11/2007 .

Where is BRITISH FOUNDATION FOR THE UNIVERSITY OF THE WEST INDIES located?

toggle

BRITISH FOUNDATION FOR THE UNIVERSITY OF THE WEST INDIES is registered at Barbados House, 1, Great Russell Street, London WC1B 3ND.

What does BRITISH FOUNDATION FOR THE UNIVERSITY OF THE WEST INDIES do?

toggle

BRITISH FOUNDATION FOR THE UNIVERSITY OF THE WEST INDIES operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRITISH FOUNDATION FOR THE UNIVERSITY OF THE WEST INDIES?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-07 with no updates.