Background WavePink WaveYellow Wave

THE ANDREW BROWNSWORD ARTS FOUNDATION (03737124)

THE ANDREW BROWNSWORD ARTS FOUNDATION (03737124) is an active UK company. incorporated on 17 March 1999. with registered office in 4 Queen Square. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE ANDREW BROWNSWORD ARTS FOUNDATION has been registered for 27 years. Current directors include BONHAM, Nicholas, BROWNSWORD, Andrew Douglas, BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie and 1 others.

Company Number
03737124
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 1999
Age
27 years
Address
4 Queen Square, BA1 2HA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BONHAM, Nicholas, BROWNSWORD, Andrew Douglas, BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie, HEPWORTH, Anthony Raymond
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANDREW BROWNSWORD ARTS FOUNDATION

THE ANDREW BROWNSWORD ARTS FOUNDATION is an active company incorporated on 17 March 1999 with the registered office located in 4 Queen Square. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE ANDREW BROWNSWORD ARTS FOUNDATION was registered 27 years ago.(SIC: 90040)

Status

active

Active since 27 years ago

Company No

03737124

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

Age

27 Years

Incorporated 17 March 1999

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 October 2025 (6 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

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

4 Queen Square Bath , BA1 2HA,

Timeline

8 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Nov 13
Director Joined
Jan 18
New Owner
Mar 18
New Owner
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BURROWS, Nicholas James

Active
4 Queen Square, BathBA1 2HA
Secretary
Appointed 18 Dec 2003

BONHAM, Nicholas

Active
Lightermans Walk, LondonSW18 1PS
Born September 1948
Director
Appointed 17 Mar 1999

BROWNSWORD, Andrew Douglas

Active
4 Queen Square, BathBA1 2HA
Born September 1947
Director
Appointed 17 Mar 1999

BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie

Active
4 Queen SquareBA1 2HA
Born December 1984
Director
Appointed 05 Dec 2019

HEPWORTH, Anthony Raymond

Active
4 Queen SquareBA1 2HA
Born March 1952
Director
Appointed 09 Jan 2018

HANCOCK, Jeremy David

Resigned
4 Queen Square, BathBA1 2HA
Secretary
Appointed 17 Mar 1999
Resigned 18 Dec 2003

ASTOR, William, The Viscount

Resigned
5 Wilton House, LondonSW1X 7RB
Born December 1951
Director
Appointed 17 Jan 2008
Resigned 04 Oct 2013

BROWNE-WILKINSON, Nicolas Christopher Henry, The Right Honourable Lord

Resigned
20 Lonsdale Square, LondonN1 1EN
Born March 1930
Director
Appointed 17 Mar 1999
Resigned 17 Jan 2008

BROWNSWORD, Christina June

Resigned
4 Queen Square, BathBA1 2HA
Born June 1951
Director
Appointed 17 Mar 1999
Resigned 05 Dec 2019

Persons with significant control

5

4 Active
1 Ceased

Mrs Alessandra Lucinda Felicitie Brownsword-Matthews

Active
4 Queen SquareBA1 2HA
Born December 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Dec 2019

Mr Anthony Raymond Hepworth

Active
4 Queen SquareBA1 2HA
Born March 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Jan 2018

Mrs Christina June Brownsword

Ceased
4 Queen SquareBA1 2HA
Born June 1951

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2019

Mr Andrew Douglas Brownsword

Active
4 Queen SquareBA1 2HA
Born September 1947

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Nicholas Bonham

Active
4 Queen SquareBA1 2HA
Born September 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
16 April 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 April 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
2 April 2008
363sAnnual Return (shuttle)
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Incorporation Company
17 March 1999
NEWINCIncorporation