Background WavePink WaveYellow Wave

WALLACE & GROMIT'S CHILDREN'S FOUNDATION (03008531)

WALLACE & GROMIT'S CHILDREN'S FOUNDATION (03008531) is an active UK company. incorporated on 11 January 1995. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. WALLACE & GROMIT'S CHILDREN'S FOUNDATION has been registered for 31 years. Current directors include COOPER, Simon Charles Bowden, LAST, Angela Susan, LEA, Michael David and 2 others.

Company Number
03008531
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 January 1995
Age
31 years
Address
30/32 Upper Maudlin Street, Bristol, BS2 8DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
COOPER, Simon Charles Bowden, LAST, Angela Susan, LEA, Michael David, MOULE, Jocelyn Handley, NORTON, Michael Reginald
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLACE & GROMIT'S CHILDREN'S FOUNDATION

WALLACE & GROMIT'S CHILDREN'S FOUNDATION is an active company incorporated on 11 January 1995 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. WALLACE & GROMIT'S CHILDREN'S FOUNDATION was registered 31 years ago.(SIC: 86101)

Status

active

Active since 31 years ago

Company No

03008531

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

Age

31 Years

Incorporated 11 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

THE ROYAL HOSPITAL FOR CHILDREN, BRISTOL APPEAL LIMITED
From: 20 February 2002To: 30 December 2014
THE ROYAL HOSPITAL FOR SICK CHILDREN BRISTOL APPEALLIMITED
From: 28 July 1995To: 20 February 2002
THE HOSPITAL FOR SICK CHILDREN, BRISTOL APPEAL LIMITED
From: 11 January 1995To: 28 July 1995
Contact
Address

30/32 Upper Maudlin Street Bristol, BS2 8DJ,

Previous Addresses

26 Upper Maudlin Street Bristol BS2 8DJ
From: 19 November 2015To: 19 December 2017
24 Upper Maudlin Street Bristol BS2 8DJ
From: 20 January 2014To: 19 November 2015
24 24 Upper Maudlin Street Bristol Avon BS2 8DJ United Kingdom
From: 2 September 2013To: 20 January 2014
the Honeypot 24 Upper Mauldin Street Bristol Avon BS2 8DJ
From: 11 January 1995To: 2 September 2013
Timeline

17 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 15
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Mar 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

MASTERS, Nicola Kim

Active
Upper Maudlin Street, BristolBS2 8DJ
Secretary
Appointed 18 Dec 1995

COOPER, Simon Charles Bowden

Active
Mount Road, BathBA2 1LH
Born January 1958
Director
Appointed 30 Apr 2001

LAST, Angela Susan

Active
Upper Maudlin Street, BristolBS2 8DJ
Born June 1968
Director
Appointed 16 Dec 2017

LEA, Michael David

Active
Upper Maudlin Street, BristolBS2 8DJ
Born January 1962
Director
Appointed 01 Oct 2019

MOULE, Jocelyn Handley

Active
Veale Wasbrough Vizards, BristolBS1 4QA
Born March 1960
Director
Appointed 26 Sept 2012

NORTON, Michael Reginald

Active
Temple Way, BristolBS99 7HD
Born February 1964
Director
Appointed 15 Sept 2011

NIX, Graham Richard

Resigned
St. Austell Close, BristolBS48 2US
Secretary
Appointed 11 Jan 1995
Resigned 18 Dec 1995

CORNISH, Jacqueline Margery Mary, Dr

Resigned
Wellington Park, BristolBS8 2UW
Born July 1948
Director
Appointed 30 Jan 2003
Resigned 09 Jan 2007

DURIE, Thomas Peter

Resigned
Gatesgarth, BristolBS40 5QA
Born January 1926
Director
Appointed 11 Jan 1995
Resigned 30 Apr 2001

GREGORY, Philip William

Resigned
42 Station Road, BristolBS11 9TX
Born September 1947
Director
Appointed 02 Oct 2000
Resigned 09 Jan 2007

GRIFFITHS, Charles Alexander

Resigned
Cuckoo Lane, BristolBS48 1PJ
Born August 1949
Director
Appointed 15 Nov 2011
Resigned 17 Mar 2015

HANNAH, Ian Wilson

Resigned
Brook House Pilgrims Way, BristolBS18 8XB
Born January 1947
Director
Appointed 02 Oct 2000
Resigned 01 Mar 2013

HUGHES, David Graham

Resigned
Grove House, BristolBS9 2RQ
Born October 1945
Director
Appointed 30 Apr 2001
Resigned 30 Jan 2003

LORD, Peter Duncan Fraser

Resigned
Gas Ferry Road, BristolBS1 6UN
Born November 1953
Director
Appointed 01 Mar 2013
Resigned 14 Dec 2017

LOWANCE, Mary

Resigned
19 Archfield Road, BristolBS6 6BG
Born August 1947
Director
Appointed 19 Mar 2008
Resigned 26 Sept 2012

PARK, Nicholas Wulstan

Resigned
Gas Ferry Road, BristolBS1 6UN
Born December 1958
Director
Appointed 01 Jun 2013
Resigned 14 Dec 2017

PICKERING, Brian Thomas

Resigned
51 Eastfield Road, BristolBS9 4AE
Born May 1936
Director
Appointed 11 Jan 1995
Resigned 30 Apr 2001

SAVAGE, John Christopher, Dr

Resigned
17 Westway, BristolBS48 2NA
Born December 1944
Director
Appointed 09 Jan 2007
Resigned 16 Dec 2010

SHERWOOD, Peter Louis Michael

Resigned
10 College Road, BristolBS8 3HZ
Born October 1941
Director
Appointed 11 Jan 1995
Resigned 30 Apr 2001

SIMONS, David Martin

Resigned
9 Belmont, BathBA1 5DZ
Born March 1947
Director
Appointed 30 Apr 2001
Resigned 01 Dec 2006

SPROXTON, David Alan

Resigned
Gas Ferry Road, BristolBS1 6UN
Born January 1954
Director
Appointed 24 Jun 2013
Resigned 14 Dec 2017

STODDART, Peter Anthony, Dr

Resigned
15 Southfield Road, BristolBS6 6AX
Born October 1959
Director
Appointed 20 Jan 2007
Resigned 16 Dec 2010
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Group
16 April 2018
AAMDAAMD
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2014
CONNOTConfirmation Statement Notification
Resolution
26 November 2014
RESOLUTIONSResolutions
Miscellaneous
26 November 2014
MISCMISC
Statement Of Companys Objects
15 April 2014
CC04CC04
Statement Of Companys Objects
7 April 2014
CC04CC04
Resolution
28 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Resolution
7 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
28 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 July 2002
AUDAUD
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Memorandum Articles
25 February 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
15 September 1995
224224
Certificate Change Of Name Company
27 July 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 1995
NEWINCIncorporation