Background WavePink WaveYellow Wave

THE BRIGHTSPACE FOUNDATION (04188434)

THE BRIGHTSPACE FOUNDATION (04188434) is an active UK company. incorporated on 27 March 2001. with registered office in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE BRIGHTSPACE FOUNDATION has been registered for 25 years. Current directors include BAILEY, David Norman, HITCHINER, Christopher David, OAKES, Nancy Gwendoline, Dr and 1 others.

Company Number
04188434
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 March 2001
Age
25 years
Address
C/O Museum Of Cider, Hereford, HR4 0LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAILEY, David Norman, HITCHINER, Christopher David, OAKES, Nancy Gwendoline, Dr, READ, Nicholas John, Revd Preb
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRIGHTSPACE FOUNDATION

THE BRIGHTSPACE FOUNDATION is an active company incorporated on 27 March 2001 with the registered office located in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE BRIGHTSPACE FOUNDATION was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04188434

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

Age

25 Years

Incorporated 27 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

THE BULMER FOUNDATION
From: 27 March 2001To: 7 November 2016
Contact
Address

C/O Museum Of Cider 21 Ryelands Street Hereford, HR4 0LW,

Previous Addresses

Hereford Cider Museum 21 Ryelands Street Hereford Herefordshire HR4 0LW
From: 15 September 2010To: 19 July 2025
the Cider Mills Plough Lane Hereford Herefordshire HR4 0LE
From: 27 March 2001To: 15 September 2010
Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
May 16
Director Left
Feb 18
Director Left
Mar 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Jun 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

BAILEY, David Norman

Active
21 Ryelands Street, HerefordHR4 0LW
Born January 1973
Director
Appointed 14 Sept 2022

HITCHINER, Christopher David

Active
21 Ryelands Street, HerefordHR4 0LW
Born February 1954
Director
Appointed 17 Sept 2025

OAKES, Nancy Gwendoline, Dr

Active
21 Ryelands Street, HerefordHR4 0LW
Born October 1952
Director
Appointed 14 Sept 2022

READ, Nicholas John, Revd Preb

Active
21 Ryelands Street, HerefordHR4 0LW
Born December 1959
Director
Appointed 14 Sept 2022

CORMIE, Alistair Campbell

Resigned
2 Geralds Way, StroudGL6 8FJ
Secretary
Appointed 12 Apr 2005
Resigned 31 Dec 2008

HITCHINER, Christopher David

Resigned
Dunan House, HerefordHR2 9SF
Secretary
Appointed 11 May 2001
Resigned 14 Oct 2003

KENDALL, Olivia Ann

Resigned
80 Coldharbour Road, BristolBS6 7LX
Secretary
Appointed 27 Mar 2001
Resigned 14 May 2001

MURRAY, Victoria Campbell

Resigned
Dewsall Lodge, HerefordHR2 8DD
Secretary
Appointed 14 Oct 2003
Resigned 12 Apr 2005

BALLANTYNE, Andrew Neil

Resigned
15 Palmerston Road, EdinburghEH9 1TL
Born April 1949
Director
Appointed 08 Jul 2004
Resigned 07 Dec 2005

BELL, Susan

Resigned
Ty Glyn Mill, Hay On WyeHR3 5RQ
Born February 1946
Director
Appointed 22 Apr 2008
Resigned 15 Dec 2008

BOWER, Charles Julian Syndercombe

Resigned
Bushllwyn, BactonHR2 0AR
Born May 1965
Director
Appointed 27 Mar 2001
Resigned 17 Jun 2005

BRUCE, Joanna Frances Mary

Resigned
Stoneleigh, LeominsterHR6 9QS
Born July 1960
Director
Appointed 12 Jun 2007
Resigned 30 Sept 2020

BULMER, Edward Alexander Myles

Resigned
Court Of Noke, PembridgeHR6 9HW
Born May 1962
Director
Appointed 10 Nov 2005
Resigned 08 Mar 2018

BULMER, Hugo Esmond Cherry

Resigned
Flat 2, LondonW2 3AH
Born February 1970
Director
Appointed 27 Mar 2001
Resigned 26 Apr 2004

BULMER, James Esmond

Resigned
Studley Royal House, RiponHG4 3DY
Born May 1935
Director
Appointed 27 Mar 2001
Resigned 22 Apr 2008

BULMER, John Frederick

Resigned
Monnington Court, HerefordHR4 7NL
Born February 1938
Director
Appointed 22 Jul 2002
Resigned 03 Mar 2005

CANNON, Eleanor Jane

Resigned
The Old Mill House, DalkeithEH22 2AQ
Born December 1964
Director
Appointed 08 Sept 2005
Resigned 13 Dec 2007

CRAWSHAY, William John Julian

Resigned
The Old Vicarage, WylamNE41 8AT
Born April 1960
Director
Appointed 14 Oct 2003
Resigned 01 Mar 2006

FURSE, Timothy Machin

Resigned
Rock House, HerefordshireHR1 4NT
Born August 1955
Director
Appointed 04 Jul 2001
Resigned 15 Jul 2002

GARNER, Robert William

Resigned
8 Whitbourne Hall, WorcesterWR6 5SE
Born April 1954
Director
Appointed 15 Jul 2002
Resigned 30 Dec 2004

HOWES, Rupert Spencer

Resigned
5 Port Hall Road, BrightonBN1 5PD
Born April 1963
Director
Appointed 14 Oct 2003
Resigned 28 Sept 2004

HUGHES, Michael John

Resigned
3 Ailsa Road, TwickenhamTW1 1QJ
Born October 1950
Director
Appointed 04 Jul 2001
Resigned 13 Sept 2002

KING, Alastair Thomas, Dr

Resigned
Rockfield Mews, WarringtonWA4 2AE
Born November 1964
Director
Appointed 12 Apr 2005
Resigned 12 Jul 2011

LOW, Jim, Professor

Resigned
Martley, WorcesterWR6 6QA
Born November 1946
Director
Appointed 29 Sept 2015
Resigned 08 Dec 2017

PARKINSON, Barbara

Resigned
21 Ryelands Street, HerefordHR4 0LW
Born July 1953
Director
Appointed 01 May 2011
Resigned 14 Sept 2022

PATERSON, David

Resigned
21 Ryelands Street, HerefordHR4 0LW
Born December 1977
Director
Appointed 15 Oct 2012
Resigned 13 Apr 2016

PECK, Jules Carlton

Resigned
Murhill, BathBA2 7FG
Born January 1967
Director
Appointed 22 Apr 2008
Resigned 18 Jan 2011

SOWERBUTTS, David William

Resigned
Kingsland, LeominsterHR6 9RU
Born July 1951
Director
Appointed 30 Apr 2018
Resigned 11 Dec 2025

SPOWERS, Hugo Ronald Allan

Resigned
Staunton On Arrow, LeominsterHR6 9LG
Born January 1960
Director
Appointed 30 Jun 2010
Resigned 14 Sept 2022

THORMAN, Andrew Pelham

Resigned
Venns Green, HerefordHR1 3DD
Born March 1950
Director
Appointed 15 Dec 2015
Resigned 04 Jun 2018

TYLER, Fenella Mary

Resigned
Follies Retreat, HerefordHR1 1JN
Born October 1964
Director
Appointed 06 Oct 2008
Resigned 15 Oct 2012

THE BULMER FOUNDATION

Resigned
Nash, PresteigneLD8 2LE
Corporate director
Appointed 17 May 2011
Resigned 01 Dec 2011
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Certificate Change Of Name Company
7 November 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 November 2016
MISCMISC
Change Of Name Notice
7 November 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
1 July 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288cChange of Particulars
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
1 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Resolution
4 August 2002
RESOLUTIONSResolutions
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
225Change of Accounting Reference Date
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Incorporation Company
27 March 2001
NEWINCIncorporation