Background WavePink WaveYellow Wave

WALLSCOURT FOUNDATION (02991142)

WALLSCOURT FOUNDATION (02991142) is an active UK company. incorporated on 16 November 1994. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. WALLSCOURT FOUNDATION has been registered for 31 years. Current directors include BOOY, Christopher Arthur, CAMM, Gillian Elizabeth, HAGEN, Martin John and 7 others.

Company Number
02991142
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 November 1994
Age
31 years
Address
University Of The West Of England, Bristol, BS16 1QY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOY, Christopher Arthur, CAMM, Gillian Elizabeth, HAGEN, Martin John, HOLMES, Richard John Skerrett, LAYCOCK, John Steven, MARSHALL, William John, MILLS, Sonia Brenda, MORGAN, Karen Jane, OLOMOLAIYE, Paul Olaniyi, Professor, WEST, Steven George, Professor Sir
SIC Codes
68209, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLSCOURT FOUNDATION

WALLSCOURT FOUNDATION is an active company incorporated on 16 November 1994 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. WALLSCOURT FOUNDATION was registered 31 years ago.(SIC: 68209, 85590, 85600)

Status

active

Active since 31 years ago

Company No

02991142

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 16 November 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

University Of The West Of England Frenchay Campus Bristol, BS16 1QY,

Previous Addresses

Wallscourt Farmhouse Coldharbour Lane Bristol South Gloucestershire BS16 1QY
From: 16 November 1994To: 8 April 2010
Timeline

19 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Nov 10
Director Left
Apr 12
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jun 17
Director Joined
Feb 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Oct 19
Director Joined
Oct 20
Director Joined
Feb 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Oct 23
Director Left
Feb 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

11 Active
17 Resigned

HUMPHREYS, Neil Robert

Active
Of England, BristolBS16 1QY
Secretary
Appointed 09 Jun 2025

BOOY, Christopher Arthur

Active
Of England, BristolBS16 1QY
Born November 1952
Director
Appointed 05 Jun 2017

CAMM, Gillian Elizabeth

Active
Of England, BristolBS16 1QY
Born December 1959
Director
Appointed 06 Feb 2017

HAGEN, Martin John

Active
Of England, BristolBS16 1QY
Born September 1951
Director
Appointed 12 Oct 2020

HOLMES, Richard John Skerrett

Active
Of England, BristolBS16 1QY
Born November 1960
Director
Appointed 15 Feb 2021

LAYCOCK, John Steven

Active
Of England, BristolBS16 1QY
Born November 1948
Director
Appointed 06 Feb 2017

MARSHALL, William John

Active
Of England, BristolBS16 1QY
Born October 1952
Director
Appointed 04 Feb 2019

MILLS, Sonia Brenda

Active
Of England, BristolBS16 1QY
Born January 1955
Director
Appointed 13 Jun 2022

MORGAN, Karen Jane

Active
Little Skiveralls, StroudGL6 8QJ
Born June 1945
Director
Appointed 15 Nov 2004

OLOMOLAIYE, Paul Olaniyi, Professor

Active
Of England, BristolBS16 1QY
Born July 1958
Director
Appointed 16 Oct 2023

WEST, Steven George, Professor Sir

Active
Riding Barn Hill, BristolBS30 5PA
Born March 1961
Director
Appointed 31 Dec 2008

BOYES, Richard Hugh Orme

Resigned
Of England, BristolBS16 1QY
Secretary
Appointed 08 Dec 2015
Resigned 26 Sept 2019

BROUGHTON, Roger Harry

Resigned
Of England, BristolBS16 1QY
Secretary
Appointed 15 Feb 2021
Resigned 09 Jun 2025

EVANS, William Loveridge Herbert

Resigned
5 Parry's Grove, BristolBS9 1TT
Secretary
Appointed 16 Nov 1994
Resigned 29 Mar 2010

YOUELL, Simon Edward

Resigned
Kingswood, TauntonTA4 3TP
Secretary
Appointed 29 Mar 2010
Resigned 07 Dec 2015

BACON, Nicholas Charles

Resigned
Of England, BristolBS16 1QY
Born August 1955
Director
Appointed 29 Feb 2016
Resigned 07 Oct 2019

BURTON, Raymond Noel

Resigned
12 Bannerdown Close, BathBA1 7JN
Born February 1947
Director
Appointed 15 Nov 2010
Resigned 13 Jun 2022

CUTHBERT, Robert Edward, Professor

Resigned
22 Lyvedon Way, BristolBS41 9ND
Born March 1950
Director
Appointed 01 Jan 2006
Resigned 31 Jan 2006

EVANS, William Loveridge Herbert

Resigned
62 Linden Road, BristolBS6 7RR
Born March 1943
Director
Appointed 16 Nov 1994
Resigned 06 Dec 1994

FOX, Dennis Henry, Dr

Resigned
West Hythe Tockington Road, BristolBS32 4LQ
Born September 1928
Director
Appointed 05 Sept 1996
Resigned 23 Apr 2012

GLENDINNING, Robert Hereward, Dr

Resigned
76 Furber Road, BristolBS5 8PX
Born April 1921
Director
Appointed 16 Nov 1994
Resigned 08 Mar 2001

HIDER, David James

Resigned
Of England, BristolBS16 1QY
Born November 1934
Director
Appointed 29 Feb 2016
Resigned 15 Oct 2018

MCDOWALL, John Kenneth

Resigned
16 Saddlers Court, EpsomKT18 7PS
Born May 1925
Director
Appointed 06 Dec 1994
Resigned 28 Feb 2007

MOORE, Simon Alick

Resigned
Of England, BristolBS16 1QY
Born May 1965
Director
Appointed 19 Feb 2018
Resigned 12 Feb 2024

MORRIS, Alfred Cosier

Resigned
Park Court, BristolBS37 6PX
Born November 1941
Director
Appointed 16 Nov 1994
Resigned 31 Dec 2005

NEWBY, Howard Joseph, Sir

Resigned
Wharf Barn, BristolBS35 4BG
Born December 1947
Director
Appointed 20 Mar 2006
Resigned 18 Nov 2007

STYLES, Brian David

Resigned
14 Stadium Road, BristolBS6 7YE
Born December 1946
Director
Appointed 09 Jan 1998
Resigned 03 Nov 2015

WRAGG, John David, Doctor

Resigned
6 Grange Court Road, BristolBS9 4DP
Born September 1928
Director
Appointed 05 Sept 1996
Resigned 15 Nov 2004
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
15 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 December 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Auditors Resignation Company
7 March 2011
AUDAUD
Miscellaneous
21 February 2011
MISCMISC
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Accounts With Accounts Type Group
17 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
4 December 2009
AR01AR01
Legacy
16 September 2009
287Change of Registered Office
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363sAnnual Return (shuttle)
Resolution
18 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 April 2006
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 March 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 March 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Auditors Resignation Company
20 June 2002
AUDAUD
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
15 May 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
19 February 1998
288cChange of Particulars
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
29 June 1997
225Change of Accounting Reference Date
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1996
AAAnnual Accounts
Resolution
12 November 1996
RESOLUTIONSResolutions
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
16 September 1996
287Change of Registered Office
Legacy
6 September 1996
287Change of Registered Office
Memorandum Articles
9 November 1995
MEM/ARTSMEM/ARTS
Resolution
9 November 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Incorporation Company
16 November 1994
NEWINCIncorporation