Background WavePink WaveYellow Wave

BRITISH FORCES FOUNDATION (03745373)

BRITISH FORCES FOUNDATION (03745373) is an active UK company. incorporated on 30 March 1999. with registered office in Pewsey. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. BRITISH FORCES FOUNDATION has been registered for 27 years. Current directors include CLAYTON PEARSON, Peter Thomas, Lieutenant General, HOWARTH, James Gerald Douglas, Sir, JENKINS, Katherine Maria and 7 others.

Company Number
03745373
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 March 1999
Age
27 years
Address
10a High Street, Pewsey, SN9 5AQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CLAYTON PEARSON, Peter Thomas, Lieutenant General, HOWARTH, James Gerald Douglas, Sir, JENKINS, Katherine Maria, MOIR, James William Charles, PIKE, Andrew Kerry, POOLEY, Katharine, ROBERTSON, George Islay Macneil, The Rt Hon Lord, STEEL, David George, Admiral Sir, THOMSON, Allan, WILES, Matthew John Gethin
SIC Codes
88990, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH FORCES FOUNDATION

BRITISH FORCES FOUNDATION is an active company incorporated on 30 March 1999 with the registered office located in Pewsey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. BRITISH FORCES FOUNDATION was registered 27 years ago.(SIC: 88990, 93290)

Status

active

Active since 27 years ago

Company No

03745373

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

Age

27 Years

Incorporated 30 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 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

10a High Street Pewsey, SN9 5AQ,

Previous Addresses

, Barclays Bank Chambers, Bridge Street, Stratford upon Avon, Warwickshire, CV37 6AH
From: 30 March 1999To: 27 April 2011
Timeline

38 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Dec 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Mar 20
Director Joined
Nov 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CANN, Mark James Alexander

Active
Manor Barn, DevizesSN10 3RB
Secretary
Appointed 09 Aug 2004

CLAYTON PEARSON, Peter Thomas, Lieutenant General

Active
High Street, PewseySN9 5AQ
Born October 1954
Director
Appointed 21 Sept 2006

HOWARTH, James Gerald Douglas, Sir

Active
35 Grantham Road, LondonW4 2RT
Born September 1947
Director
Appointed 19 Mar 2009

JENKINS, Katherine Maria

Active
High Street, PewseySN9 5AQ
Born June 1980
Director
Appointed 04 May 2006

MOIR, James William Charles

Active
Elm Park Road, PinnerHA5 3LN
Born November 1941
Director
Appointed 31 Oct 2013

PIKE, Andrew Kerry

Active
High Street, PewseySN9 5AQ
Born June 1964
Director
Appointed 29 Feb 2024

POOLEY, Katharine

Active
High Street, PewseySN9 5AQ
Born March 1969
Director
Appointed 21 May 2021

ROBERTSON, George Islay Macneil, The Rt Hon Lord

Active
High Street, PewseySN9 5AQ
Born April 1946
Director
Appointed 04 Nov 2004

STEEL, David George, Admiral Sir

Active
High Street, PewseySN9 5AQ
Born March 1961
Director
Appointed 01 May 2025

THOMSON, Allan

Active
High Street, PewseySN9 5AQ
Born December 1964
Director
Appointed 16 Mar 2016

WILES, Matthew John Gethin

Active
High Street, PewseySN9 5AQ
Born February 1961
Director
Appointed 11 Jun 2015

LEIGHTON, Barry

Resigned
Nutbourne Cottage Main Road, ChichesterPO18 8RR
Secretary
Appointed 30 Mar 1999
Resigned 12 Jun 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 30 Mar 1999
Resigned 30 Mar 1999

GREAT PORTLAND STREET REGISTRARS LIMITED

Resigned
2nd Floor Manfield House, LondonWC2R 0LR
Corporate secretary
Appointed 12 Jun 2000
Resigned 28 Mar 2002

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 28 Mar 2002
Resigned 09 Aug 2004

BRANDRETH, Gyles Daubeney

Resigned
40 Castlenau, LondonSW13 9BU
Born March 1948
Director
Appointed 01 Mar 2002
Resigned 17 May 2007

CASEY, Terence, Warrant Officer

Resigned
Hms Excellent, PortsmouthPO2 8BY
Born March 1964
Director
Appointed 07 Jun 2012
Resigned 31 Oct 2013

CASS, Steven Paul

Resigned
Hms Excellent Whale Island, PortsmouthPO2 8BY
Born July 1966
Director
Appointed 31 Oct 2013
Resigned 06 Mar 2017

CRWYS WILLIAMS, David Owen, Air Vice Marshal

Resigned
Home Ground, AshendonHP18 0HB
Born December 1940
Director
Appointed 30 Mar 1999
Resigned 19 Mar 2015

DAVIDSON, James Cameron

Resigned
Houghton Road, StockbridgeSO20 6LE
Born December 1953
Director
Appointed 24 Mar 2009
Resigned 13 Oct 2013

DAVIDSON, James Cameron

Resigned
Pinkhurst Farm, DorkingRH5 5QD
Born December 1953
Director
Appointed 30 Mar 1999
Resigned 05 Jul 2006

DENARO, Arthur George, Major General

Resigned
Copthorne Barracks, ShrewsburySY18 8LZ
Born March 1948
Director
Appointed 30 Mar 1999
Resigned 28 Feb 2003

DUNCAN, Alastair David Arton, Major General

Resigned
18 Westbury Road, WarminsterBA12 0AN
Born October 1952
Director
Appointed 24 Nov 2005
Resigned 01 Jul 2008

EVANS, Timothy Paul, Major General

Resigned
Royal Military Academy, CamberleyGU15 4PQ
Born September 1962
Director
Appointed 28 Jun 2012
Resigned 31 Oct 2013

GREGG, Paul Richard

Resigned
Boars Hill Heath, OxfordOX1 5JF
Born October 1941
Director
Appointed 25 Oct 2002
Resigned 24 Jun 2004

GUTHRIE, Charles Ronald Llewelyn, Field Marshal The Lord

Resigned
New Court, LondonEC4P 4DU
Born November 1938
Director
Appointed 26 Feb 2001
Resigned 17 Feb 2003

HEWITT, Peter Lionel Raleigh

Resigned
Hooper Street, LondonE1 8AG
Born March 1953
Director
Appointed 31 Oct 2013
Resigned 20 Mar 2014

HUNT, Rex Masterman, Sir

Resigned
Old Woodside Broomfield Park, SunningdaleSL5 0JS
Born June 1926
Director
Appointed 30 Mar 1999
Resigned 01 Mar 2002

JONES, Phil David, Lieutenant General

Resigned
High Street, PewseySN9 5AQ
Born July 1961
Director
Appointed 02 Nov 2022
Resigned 18 Sept 2025

MANSFIELD, Laurence

Resigned
High Street, PewseySN9 5AQ
Born March 1943
Director
Appointed 30 Mar 1999
Resigned 07 Sept 2023

MARRIOTT, Patrick Claude, Maj Gen

Resigned
Royal Military Academy, CamberleyGU15 4PE
Born February 1958
Director
Appointed 19 Nov 2009
Resigned 23 Feb 2012

PEROWNE, James Francis, Sir

Resigned
Rugby Road, LutterworthLE17 6DN
Born July 1947
Director
Appointed 01 Mar 2002
Resigned 02 Nov 2022

RITCHIE, Andrew Stephenson, Major General

Resigned
Goodenough College, LondonWC1N 2AB
Born July 1953
Director
Appointed 25 Oct 2002
Resigned 28 Jun 2012

RUTHERFORD-JONES, David John, Major General

Resigned
Government House, CamberleyGU15 4PE
Born August 1958
Director
Appointed 22 Nov 2007
Resigned 19 Nov 2009

SCRIMGEOUR, Michelle Sylvia

Resigned
High Street, PewseySN9 5AQ
Born May 1963
Director
Appointed 23 Feb 2012
Resigned 13 Apr 2013

Persons with significant control

1

Mr Mark James Alexander Cann

Active
High Street, PewseySN9 5AQ
Born November 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Auditors Resignation Company
29 March 2011
AUDAUD
Accounts With Accounts Type Group
24 November 2010
AAAnnual Accounts
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
30 November 2009
AAAnnual Accounts
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
29 December 2008
AAAnnual Accounts
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Legacy
4 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
1 December 2006
AAAnnual Accounts
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
288cChange of Particulars
Legacy
18 April 2006
288cChange of Particulars
Legacy
20 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 December 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 November 2004
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
287Change of Registered Office
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2003
AAAnnual Accounts
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
28 August 2002
288cChange of Particulars
Accounts With Accounts Type Group
21 August 2002
AAAnnual Accounts
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
2 April 2002
AUDAUD
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 December 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 February 2001
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
287Change of Registered Office
Incorporation Company
30 March 1999
NEWINCIncorporation