Background WavePink WaveYellow Wave

THE BEDGEBURY FOUNDATION TRUSTEE COMPANY (04259130)

THE BEDGEBURY FOUNDATION TRUSTEE COMPANY (04259130) is an active UK company. incorporated on 25 July 2001. with registered office in Canterbury. The company operates in the Education sector, engaged in other education n.e.c.. THE BEDGEBURY FOUNDATION TRUSTEE COMPANY has been registered for 24 years. Current directors include DODDS, Ian Matthew, HAINES, Paul Anthony, MCGILL, Helen and 4 others.

Company Number
04259130
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 July 2001
Age
24 years
Address
Little Woodham House Nash, Canterbury, CT3 2JX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DODDS, Ian Matthew, HAINES, Paul Anthony, MCGILL, Helen, MUSKER, Anne, REES, Karen Nicola, SIMPSON, Peter Robert Freeman, YOUNG, Aaron Leslie
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEDGEBURY FOUNDATION TRUSTEE COMPANY

THE BEDGEBURY FOUNDATION TRUSTEE COMPANY is an active company incorporated on 25 July 2001 with the registered office located in Canterbury. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE BEDGEBURY FOUNDATION TRUSTEE COMPANY was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04259130

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

Age

24 Years

Incorporated 25 July 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

BEDGEBURY SCHOOL
From: 25 July 2001To: 24 October 2007
Contact
Address

Little Woodham House Nash Ash Canterbury, CT3 2JX,

Previous Addresses

C/O Bedgebury Foundation Priory Cottage Romford Road Pembury Tunbridge Wells Kent TN2 4JD
From: 30 October 2012To: 20 March 2025
11-13 Stone Street Cranbrook Kent TN17 3HF England
From: 12 January 2010To: 30 October 2012
Main Stable Building Bedgebury Park Equestrian Centre Goudhurst Cranbrook Kent TN17 2SH
From: 25 July 2001To: 12 January 2010
Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Feb 11
Director Left
Feb 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 13
Director Left
May 13
Director Joined
Jan 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Aug 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 20
Director Joined
Mar 21
Director Left
Apr 21
Director Left
May 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

KELLETT, Claire Louise

Active
Nash, CanterburyCT3 2JX
Secretary
Appointed 20 Mar 2025

DODDS, Ian Matthew

Active
Romford Road, Tunbridge WellsTN2 4JD
Born June 1970
Director
Appointed 05 Jan 2023

HAINES, Paul Anthony

Active
Nash, CanterburyCT3 2JX
Born February 1979
Director
Appointed 12 Jun 2024

MCGILL, Helen

Active
Nash, CanterburyCT3 2JX
Born January 1948
Director
Appointed 28 May 2015

MUSKER, Anne

Active
Nash, CanterburyCT3 2JX
Born May 1963
Director
Appointed 01 Jan 2014

REES, Karen Nicola

Active
Nash, CanterburyCT3 2JX
Born May 1962
Director
Appointed 29 Apr 2020

SIMPSON, Peter Robert Freeman

Active
Nash, CanterburyCT3 2JX
Born October 1952
Director
Appointed 22 Aug 2025

YOUNG, Aaron Leslie

Active
Nash, CanterburyCT3 2JX
Born June 1990
Director
Appointed 12 Jan 2023

ANGELL-PAYNE, Jane

Resigned
Priory Cottage, Tunbridge WellsTN2 4JD
Secretary
Appointed 01 Sept 2007
Resigned 04 Jul 2025

PHILLIPS, Hugh Vernon Cottis

Resigned
5 Dene Way, SpeldhurstTN3 0NX
Secretary
Appointed 28 Apr 2006
Resigned 01 Sept 2007

PIPER, Anne Marie

Resigned
10 Beardell Street, LondonSE19 1TP
Secretary
Appointed 25 Jul 2001
Resigned 21 Aug 2001

WILLOUGHBY, John Nigel

Resigned
2 Ashleigh Gardens, AshfordTN27 9TW
Secretary
Appointed 20 Aug 2001
Resigned 28 Apr 2006

ADAMSON, Mark James Damer

Resigned
Rogley Lodge, AshfordTN27 8ET
Born January 1969
Director
Appointed 01 Nov 2007
Resigned 13 Dec 2010

BECKETT, Margaret Ursula

Resigned
Romford Road, Tunbridge WellsTN2 4JD
Born January 1946
Director
Appointed 16 May 2012
Resigned 26 Jan 2023

BINSTEAD, Jane Ridal

Resigned
7 Mill Road, FakenhamNR21 0EB
Born February 1953
Director
Appointed 20 Aug 2001
Resigned 18 Jun 2015

COLEMAN, Joanne Claire

Resigned
4 Greenway Close, LondonN20 8EN
Born June 1973
Director
Appointed 25 Jul 2001
Resigned 21 Aug 2001

DASS, Peter

Resigned
Romford Road, Tunbridge WellsTN2 4JD
Born August 1953
Director
Appointed 10 Mar 2021
Resigned 12 Apr 2021

DONALDSON, Mary Jane Bence

Resigned
Makepeace House, BearstedME14 5LA
Born January 1951
Director
Appointed 13 Nov 2002
Resigned 20 Dec 2005

FELLOWS, Andrew Matthew

Resigned
Little Orchard Church Road, CranbrookTN17 2SE
Born June 1943
Director
Appointed 20 Aug 2001
Resigned 30 Sept 2014

GALLAGHER, Neville Roy, Reverend

Resigned
Romford Road, Tunbridge WellsTN2 4JD
Born August 1945
Director
Appointed 01 Nov 2007
Resigned 26 Jan 2023

HARDINGHAM, Patricia Mary

Resigned
The White House Culverden Down, Tunbridge WellsTN4 9SL
Born July 1950
Director
Appointed 20 Aug 2001
Resigned 01 May 2009

HARDINGHAM, Richard

Resigned
The White House Culverden Down, Tunbridge WellsTN4 9SL
Born September 1946
Director
Appointed 01 May 2009
Resigned 17 Jul 2025

HOLMES, Rachel Elizabeth

Resigned
39a Curwen Road, LondonW12 9AF
Born April 1971
Director
Appointed 25 Jul 2001
Resigned 21 Aug 2001

HUME, Helen Rowena

Resigned
Romford Road, Tunbridge WellsTN2 4JD
Born May 1959
Director
Appointed 16 May 2012
Resigned 27 Jan 2022

LEWIS, Helen

Resigned
Wattle Hill, StaplecrossTN32 5QP
Born December 1942
Director
Appointed 10 Mar 2005
Resigned 21 Mar 2013

LOVELL, Ray Richard

Resigned
The Old School House, KilndownTN17 1HL
Born August 1948
Director
Appointed 27 Oct 2003
Resigned 07 Apr 2006

MACKENZIE, Peter Thomas, Canon

Resigned
The Vicarage, GoudhurstTN17 1AN
Born December 1944
Director
Appointed 20 Aug 2001
Resigned 12 Jul 2007

MCKIE, John Fraser Milne

Resigned
Frog's Hole Oast, CranbrookTN27 8HB
Born July 1968
Director
Appointed 01 Nov 2007
Resigned 21 Mar 2013

MCMURRAY, Rosemary Susan

Resigned
Friezley Oast Friezley Lane, CranbrookTN17 2LL
Born January 1952
Director
Appointed 20 Aug 2001
Resigned 13 Dec 2010

NOWNE, Francesca Mary Teresa

Resigned
4 Rosemary Cottages, WadhurstTN5 7PT
Born December 1960
Director
Appointed 20 Aug 2001
Resigned 19 Feb 2002

PIPER, Anne Marie

Resigned
10 Beardell Street, LondonSE19 1TP
Born January 1958
Director
Appointed 25 Jul 2001
Resigned 21 Aug 2001

POLLINGTON, Celia

Resigned
Romford Road, Tunbridge WellsTN2 4JD
Born June 1949
Director
Appointed 21 Jun 2024
Resigned 06 Jan 2025

SCOTT, Michael Kenneth George

Resigned
Romford Road, Tunbridge WellsTN2 4JD
Born September 1941
Director
Appointed 20 Aug 2001
Resigned 19 Jan 2017

SHOWELL, Christopher

Resigned
Romford Road, Tunbridge WellsTN2 4JD
Born August 1946
Director
Appointed 17 Mar 2015
Resigned 06 Feb 2025

SINCLAIR-SMITH, Raymond George

Resigned
Clayhill Cottage, CranbrookTN17 1BE
Born November 1936
Director
Appointed 20 Aug 2001
Resigned 22 Mar 2012
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Group
6 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 May 2022
AAAnnual Accounts
Memorandum Articles
13 January 2022
MAMA
Resolution
9 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Memorandum Articles
26 August 2016
MAMA
Resolution
26 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2012
AAAnnual Accounts
Miscellaneous
28 December 2011
MISCMISC
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Accounts With Accounts Type Group
15 February 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Group
12 June 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
29 July 2008
353353
Legacy
29 July 2008
287Change of Registered Office
Legacy
29 July 2008
190190
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
30 October 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
30 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
23 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
363sAnnual Return (shuttle)
Legacy
24 July 2007
225Change of Accounting Reference Date
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
225Change of Accounting Reference Date
Legacy
26 March 2007
287Change of Registered Office
Legacy
26 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 September 2006
AAAnnual Accounts
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Memorandum Articles
8 March 2006
MEM/ARTSMEM/ARTS
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
403aParticulars of Charge Subject to s859A
Legacy
8 December 2005
403aParticulars of Charge Subject to s859A
Legacy
8 December 2005
403aParticulars of Charge Subject to s859A
Legacy
8 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 April 2005
AAAnnual Accounts
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 April 2004
AAAnnual Accounts
Memorandum Articles
7 April 2004
MEM/ARTSMEM/ARTS
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 April 2003
AAAnnual Accounts
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
225Change of Accounting Reference Date
Incorporation Company
25 July 2001
NEWINCIncorporation