Background WavePink WaveYellow Wave

THE WPA FOUNDATION (03757440)

THE WPA FOUNDATION (03757440) is an active UK company. incorporated on 19 April 1999. with registered office in Taunton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE WPA FOUNDATION has been registered for 26 years. Current directors include ATTREE, Theresa Helen, KENYON, Henry, PUGH, Arthur John and 1 others.

Company Number
03757440
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 April 1999
Age
26 years
Address
Rivergate House, Taunton, TA1 2PE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ATTREE, Theresa Helen, KENYON, Henry, PUGH, Arthur John, SOUTHERN, Mark John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WPA FOUNDATION

THE WPA FOUNDATION is an active company incorporated on 19 April 1999 with the registered office located in Taunton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE WPA FOUNDATION was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

03757440

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

Age

26 Years

Incorporated 19 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 6 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

THE WPA BENEVOLENT FOUNDATION LIMITED
From: 21 November 2011To: 9 June 2023
PACT FOUNDATION LIMITED
From: 24 November 2000To: 21 November 2011
WPA FOUNDATION LIMITED
From: 19 April 1999To: 24 November 2000
Contact
Address

Rivergate House Blackbrook Park Taunton, TA1 2PE,

Previous Addresses

Foundation House Culmhead Taunton TA3 7DY
From: 19 April 1999To: 17 May 2023
Timeline

20 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Nov 13
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Aug 19
Director Joined
Dec 19
Director Left
May 21
Director Joined
May 21
Director Left
Jul 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
May 25
Director Left
May 25
Director Joined
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BELL, Kimberley Jayne

Active
Blackbrook Park, TauntonTA1 2PE
Secretary
Appointed 11 May 2023

ATTREE, Theresa Helen

Active
Blackbrook Park, TauntonTA1 2PE
Born July 1970
Director
Appointed 10 Feb 2026

KENYON, Henry

Active
Blackbrook Park, TauntonTA1 2PE
Born April 1950
Director
Appointed 01 Oct 2024

PUGH, Arthur John

Active
Blackbrook Park, TauntonTA1 2PE
Born October 1950
Director
Appointed 01 Oct 2024

SOUTHERN, Mark John

Active
Blackbrook Park, TauntonTA1 2PE
Born February 1977
Director
Appointed 08 May 2025

HAWORTH, Andrew Nathan

Resigned
Foundation House, TauntonTA3 7DY
Secretary
Appointed 23 Jun 2014
Resigned 12 Jan 2016

JOHNSON, Rosalind Andrea

Resigned
Foundation House, TauntonTA3 7DY
Secretary
Appointed 19 Apr 1999
Resigned 01 May 2014

ROYLE, Nicola Anne

Resigned
Foundation House, TauntonTA3 7DY
Secretary
Appointed 12 Jan 2016
Resigned 22 Mar 2023

BARING, Evelyn Rowland Esmond, The Rt Hon The Earl Of Cromer

Resigned
Blackbrook Park, TauntonTA1 2PE
Born June 1946
Director
Appointed 23 Jul 2010
Resigned 23 Jan 2025

HALL, Peter Cresswell

Resigned
Blackbrook Park, TauntonTA1 2PE
Born December 1950
Director
Appointed 05 Jan 2001
Resigned 30 Sept 2024

JOHNSON, Rosalind Andrea

Resigned
Foundation House, TauntonTA3 7DY
Born March 1951
Director
Appointed 01 May 2015
Resigned 27 Apr 2021

JOHNSON, Rosalind Andrea

Resigned
4 Kempes Close, BristolBS41 9ER
Born March 1951
Director
Appointed 19 Apr 1999
Resigned 27 Mar 2001

KRAMER, Martin Cedric

Resigned
Blackbrook Park, TauntonTA1 2PE
Born October 1940
Director
Appointed 27 Apr 2021
Resigned 30 Sept 2024

MACEWAN, Andrew Charles Burrell

Resigned
Blackbrook Park, TauntonTA1 2PE
Born February 1966
Director
Appointed 03 Dec 2019
Resigned 08 May 2025

PHILLIPS, Rupert James

Resigned
Foundation House, TauntonTA3 7DY
Born April 1950
Director
Appointed 12 Dec 2000
Resigned 20 Feb 2015

PUGH, Arthur John

Resigned
Foundation House, TauntonTA3 7DY
Born October 1950
Director
Appointed 19 Nov 2013
Resigned 26 Jun 2015

PUGH, Arthur John

Resigned
Foundation House, TauntonTA3 7DY
Born October 1950
Director
Appointed 01 Apr 2004
Resigned 28 Jun 2010

STAINTON, Julian Clifford

Resigned
Foundation House, TauntonTA3 7DY
Born March 1953
Director
Appointed 17 Jun 1999
Resigned 30 Aug 2019

WRIGHT, John Alexander

Resigned
Foundation House, TauntonTA3 7DY
Born March 1942
Director
Appointed 19 Apr 1999
Resigned 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Resolution
28 November 2024
RESOLUTIONSResolutions
Memorandum Articles
28 November 2024
MAMA
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Memorandum Articles
13 June 2023
MAMA
Certificate Change Of Name Company
9 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
9 June 2023
NE01NE01
Change Of Name Notice
9 June 2023
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name
23 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Resolution
3 January 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Memorandum Articles
10 May 2011
MEM/ARTSMEM/ARTS
Resolution
10 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Resolution
8 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Memorandum Articles
12 July 2006
MEM/ARTSMEM/ARTS
Resolution
12 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
28 April 2005
288cChange of Particulars
Legacy
28 April 2005
288cChange of Particulars
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
22 January 2003
AUDAUD
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
19 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2000
287Change of Registered Office
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
225Change of Accounting Reference Date
Legacy
14 July 1999
288aAppointment of Director or Secretary
Incorporation Company
19 April 1999
NEWINCIncorporation