Background WavePink WaveYellow Wave

THE VARRIER-JONES FOUNDATION (03377965)

THE VARRIER-JONES FOUNDATION (03377965) is an active UK company. incorporated on 29 May 1997. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. THE VARRIER-JONES FOUNDATION has been registered for 28 years. Current directors include BALDASARE, Carli Maree, BEACH, Steven William, BROWNE, Daniel Harry Rate and 4 others.

Company Number
03377965
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 May 1997
Age
28 years
Address
Upper Pendrill Court Ermine Street North, Cambridge, CB23 3UY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BALDASARE, Carli Maree, BEACH, Steven William, BROWNE, Daniel Harry Rate, CROUCH, Stuart, LOWTHER, Deborah, LYNCH, Alan Kevin, SHERRATT, Lesley Rowena, Dr
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VARRIER-JONES FOUNDATION

THE VARRIER-JONES FOUNDATION is an active company incorporated on 29 May 1997 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. THE VARRIER-JONES FOUNDATION was registered 28 years ago.(SIC: 82110)

Status

active

Active since 28 years ago

Company No

03377965

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

Age

28 Years

Incorporated 29 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

VARRIER-JONES FOUNDATION
From: 26 November 1997To: 2 January 1998
THE VARRIER JONES FOUNDATION
From: 29 May 1997To: 26 November 1997
Contact
Address

Upper Pendrill Court Ermine Street North Papworth Everard Cambridge, CB23 3UY,

Previous Addresses

The Varrier-Jones Foundation Upper Pendrill Court Ermine Street North Papworth Everard Cambridgeshire CB23 8UY
From: 29 May 1997To: 7 February 2024
Timeline

42 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Joined
Apr 10
Director Joined
Dec 10
Director Left
May 11
Director Left
May 11
Director Joined
Sept 13
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Dec 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Dec 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

BALDASARE, Carli Maree

Active
Ermine Street North, CambridgeCB23 3UY
Born May 1985
Director
Appointed 23 Nov 2023

BEACH, Steven William

Active
Ermine Street North, CambridgeCB23 3UY
Born November 1960
Director
Appointed 09 Nov 2017

BROWNE, Daniel Harry Rate

Active
High Street, HuntingdonPE28 9AH
Born March 1972
Director
Appointed 27 May 2021

CROUCH, Stuart

Active
Fort Road, GuildfordGU1 3TE
Born October 1973
Director
Appointed 23 Feb 2023

LOWTHER, Deborah

Active
Ermine Street North, CambridgeCB23 3UY
Born September 1960
Director
Appointed 14 Feb 2019

LYNCH, Alan Kevin

Active
Barnfield Wood Road, BeckenhamBR3 6ST
Born February 1957
Director
Appointed 23 Feb 2023

SHERRATT, Lesley Rowena, Dr

Active
Ermine Street North, CambridgeCB23 3UY
Born January 1962
Director
Appointed 11 Apr 2025

BLAKE, Mark

Resigned
Ermine Street North, CambridgeCB23 3UY
Secretary
Appointed 13 May 2016
Resigned 19 Jan 2024

OSBORNE, Antony

Resigned
Upper Pendrill Court, Papworth EverardCB23 8UY
Secretary
Appointed 01 May 2011
Resigned 30 Apr 2016

WILLIS, John Michael

Resigned
South Barn Church Farm, CambridgeCB3 7EE
Secretary
Appointed 08 Sept 1997
Resigned 30 Apr 2011

WOMACK, Michael Thomas, Mr.

Resigned
12 De Freville Avenue, CambridgeCB4 1HR
Secretary
Appointed 29 May 1997
Resigned 18 Sept 1997

AGAR, Peter Lawson

Resigned
Upper Pendrill Court, Papworth EverardCB23 8UY
Born March 1950
Director
Appointed 24 Feb 2014
Resigned 23 Feb 2023

ALEXANDER, Michael Peter

Resigned
Ermine Street North, CambridgeCB23 3UY
Born November 1953
Director
Appointed 25 Nov 2016
Resigned 30 Nov 2025

ATKINSON, David John

Resigned
Upper Pendrill Court, Papworth EverardCB23 8UY
Born January 1970
Director
Appointed 09 Nov 2017
Resigned 28 May 2020

BARRELL, Alan Walter, Professor

Resigned
19 Sedley Taylor Road, CambridgeCB2 8PW
Born July 1940
Director
Appointed 04 Sept 2001
Resigned 10 Aug 2007

BUGG, Joanne Laura

Resigned
Ermine Street North, CambridgeCB23 3UY
Born July 1985
Director
Appointed 27 May 2021
Resigned 21 Nov 2024

BURNAND, Geoffrey

Resigned
Upper Pendrill Court, Papworth EverardCB23 8UY
Born May 1958
Director
Appointed 28 Nov 2014
Resigned 23 May 2017

CHANCELLOR, Nigel Hugh Mosman, Dr

Resigned
Trinity Hall, CambridgeCB3 1TJ
Born February 1942
Director
Appointed 29 May 1997
Resigned 31 Mar 2011

CUELL, Wes Paul

Resigned
Upper Pendrill Court, Papworth EverardCB23 8UY
Born April 1947
Director
Appointed 09 Nov 2017
Resigned 26 Nov 2019

DASGUPTA, Ashish Brata

Resigned
13 Field Way, CambridgeCB1 8RW
Born March 1938
Director
Appointed 10 Aug 2007
Resigned 27 Nov 2015

FAURE WALKER, Harry John

Resigned
The Mill House, OundlePE8 5TG
Born July 1940
Director
Appointed 18 Sept 1997
Resigned 10 Aug 2007

GUTTERIDGE, Peter Richard Denison

Resigned
Church Yard, HuntingdonPE28 0HH
Born May 1943
Director
Appointed 19 Feb 2010
Resigned 15 Nov 2018

LAWSON, Timothy James

Resigned
Bourn Lodge, CambridgeCB3 7SX
Born May 1942
Director
Appointed 02 Nov 2007
Resigned 25 Nov 2016

LEWIS, Simon James

Resigned
Holbrook Road, CambridgeCB1 7SX
Born February 1961
Director
Appointed 27 Aug 2020
Resigned 24 Aug 2023

MARSHALL, John Jeremy Seymour

Resigned
High Street, CambridgeCB23 2SQ
Born April 1938
Director
Appointed 19 May 2005
Resigned 14 Nov 2008

NAVIN, Stacey Gannon

Resigned
Upper Pendrill Court, Papworth EverardCB23 8UY
Born June 1964
Director
Appointed 18 Sept 2015
Resigned 14 Feb 2019

NORTON, Richard Michael

Resigned
Upper Pendrill Court, Papworth EverardCB23 8UY
Born June 1952
Director
Appointed 06 Sept 2013
Resigned 05 Sept 2022

OGILVY, Diarmid James Ducas

Resigned
Upper Pendrill Court, Papworth EverardCB23 8UY
Born April 1970
Director
Appointed 26 Feb 2016
Resigned 09 Nov 2017

RICHARDS, Miranda Jane

Resigned
Upper Pendrill Court, Papworth EverardCB23 8UY
Born November 1963
Director
Appointed 26 Nov 2010
Resigned 09 Nov 2017

SHEASBY, Chris

Resigned
Ermine Street North, CambridgeCB23 3UY
Born May 1976
Director
Appointed 27 May 2021
Resigned 03 Sept 2025

THOMPSON, Andrew Robert

Resigned
Upper Pendrill Court, Papworth EverardCB23 8UY
Born January 1946
Director
Appointed 09 Nov 2017
Resigned 28 May 2020

THOMPSON, Andrew Robert

Resigned
2 Barnfield, HuntingdonPE28 9AX
Born January 1946
Director
Appointed 22 May 2009
Resigned 31 Dec 2014

WOMACK, Joanna Mary

Resigned
12 De Freville Avenue, CambridgeCB4 1HR
Born September 1947
Director
Appointed 07 Oct 2005
Resigned 07 Oct 2014

WRIGHT, Godfrey Richard Warde

Resigned
Wilbraham Temple, CambridgeCB1 5JF
Born July 1928
Director
Appointed 29 May 1997
Resigned 31 Mar 2011
Fundings
Financials
Latest Activities

Filing History

142

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Resolution
16 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Auditors Resignation Company
24 September 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Resolution
7 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
287Change of Registered Office
Legacy
13 June 2008
353353
Legacy
13 June 2008
190190
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
22 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
225Change of Accounting Reference Date
Memorandum Articles
2 January 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 January 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
287Change of Registered Office
Legacy
6 October 1997
288aAppointment of Director or Secretary
Memorandum Articles
21 August 1997
MEM/ARTSMEM/ARTS
Resolution
21 August 1997
RESOLUTIONSResolutions
Incorporation Company
29 May 1997
NEWINCIncorporation