Background WavePink WaveYellow Wave

HEREFORDSHIRE COMMUNITY FOUNDATION (04468139)

HEREFORDSHIRE COMMUNITY FOUNDATION (04468139) is an active UK company. incorporated on 24 June 2002. 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.. HEREFORDSHIRE COMMUNITY FOUNDATION has been registered for 23 years. Current directors include DAVIES, Alex, DE ROHAN, Sarah Louise, HALL, Karen Joy and 9 others.

Company Number
04468139
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 June 2002
Age
23 years
Address
The Fred Bulmer Centre, Hereford, HR4 9HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAVIES, Alex, DE ROHAN, Sarah Louise, HALL, Karen Joy, HUGHES, Geoffrey John, HUGHES, Laura, LEWIN, Molly Elizabeth, LOWTHER, Antony John Innes, PEARCE-HIGGINS, Nell, READ, Elizabeth Anne, ROBINSON, Robert Charles Christian, SPENS, Philippa Patricia, THOMAS, Patricia Claire Hodsoll
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEREFORDSHIRE COMMUNITY FOUNDATION

HEREFORDSHIRE COMMUNITY FOUNDATION is an active company incorporated on 24 June 2002 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.. HEREFORDSHIRE COMMUNITY FOUNDATION was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04468139

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

Age

23 Years

Incorporated 24 June 2002

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 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

The Fred Bulmer Centre Wall Street Hereford, HR4 9HP,

Timeline

60 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Oct 09
Director Left
Feb 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
Aug 11
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Dec 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
May 19
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
May 20
Director Joined
May 20
Director Joined
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
Nov 22
Director Left
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Aug 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Mar 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

FROWD, Claire

Active
The Fred Bulmer Centre, HerefordHR4 9HP
Secretary
Appointed 19 Nov 2018

DAVIES, Alex

Active
The Fred Bulmer Centre, HerefordHR4 9HP
Born June 1981
Director
Appointed 25 Apr 2022

DE ROHAN, Sarah Louise

Active
The Fred Bulmer Centre, HerefordHR4 9HP
Born January 1963
Director
Appointed 25 Jul 2023

HALL, Karen Joy

Active
The Fred Bulmer Centre, HerefordHR4 9HP
Born March 1956
Director
Appointed 20 Jan 2021

HUGHES, Geoffrey John

Active
The Fred Bulmer Centre, HerefordHR4 9HP
Born January 1958
Director
Appointed 03 Dec 2018

HUGHES, Laura

Active
The Fred Bulmer Centre, HerefordHR4 9HP
Born September 1988
Director
Appointed 19 May 2020

LEWIN, Molly Elizabeth

Active
The Fred Bulmer Centre, HerefordHR4 9HP
Born April 1999
Director
Appointed 17 Jul 2024

LOWTHER, Antony John Innes

Active
The Fred Bulmer Centre, HerefordHR4 9HP
Born October 1958
Director
Appointed 22 Oct 2018

PEARCE-HIGGINS, Nell

Active
The Fred Bulmer Centre, HerefordHR4 9HP
Born October 1985
Director
Appointed 25 Apr 2022

READ, Elizabeth Anne

Active
The Fred Bulmer Centre, HerefordHR4 9HP
Born February 1953
Director
Appointed 23 Jul 2025

ROBINSON, Robert Charles Christian

Active
The Fred Bulmer Centre, HerefordHR4 9HP
Born July 1955
Director
Appointed 30 Apr 2025

SPENS, Philippa Patricia

Active
The Fred Bulmer Centre, HerefordHR4 9HP
Born March 1970
Director
Appointed 20 Jan 2021

THOMAS, Patricia Claire Hodsoll

Active
The Fred Bulmer Centre, HerefordHR4 9HP
Born September 1960
Director
Appointed 25 Jul 2023

FORRESTER, Christine Jennifer

Resigned
17, KingtonHR5 3BX
Secretary
Appointed 24 Jun 2002
Resigned 30 Nov 2012

GILMOUR, Wilma

Resigned
The Fred Bulmer Centre, HerefordHR4 9HP
Secretary
Appointed 11 Sept 2017
Resigned 19 Nov 2018

GILMOUR, Wilma, Mrs.

Resigned
The Fred Bulmer Centre, HerefordHR4 9HP
Secretary
Appointed 30 Nov 2012
Resigned 08 Dec 2016

SAVAGAR, Julia Helen

Resigned
The Fred Bulmer Centre, HerefordHR4 9HP
Secretary
Appointed 08 Dec 2016
Resigned 14 Dec 2016

SAVAGAR, Julia Helen

Resigned
The Fred Bulmer Centre, HerefordHR4 9HP
Secretary
Appointed 08 Dec 2016
Resigned 11 Sept 2017

BANKS, William Lawrence

Resigned
Ridgebourne, KingtonHR5 3EG
Born June 1938
Director
Appointed 24 Jun 2002
Resigned 15 Mar 2011

BULMER, Mary Elizabeth

Resigned
The Fosse, HerefordHR1 2NW
Born January 1946
Director
Appointed 26 Feb 2004
Resigned 01 Feb 2006

BULMER, Richard Bertram

Resigned
Old Court, HerefordHR3 6DX
Born April 1948
Director
Appointed 24 Jun 2002
Resigned 06 Oct 2003

CARR, Rachel Verity Anne

Resigned
The Fred Bulmer Centre, HerefordHR4 9HP
Born March 1974
Director
Appointed 25 Apr 2022
Resigned 31 May 2023

COOKE, Oliver Charles Hewardine

Resigned
The Fred Bulmer Centre, HerefordHR4 9HP
Born December 1954
Director
Appointed 28 Jul 2014
Resigned 27 Oct 2021

DAVIES, Simon

Resigned
Bartwood Barn, Ross On WyeHR9 5TE
Born May 1964
Director
Appointed 18 Jul 2003
Resigned 01 Jul 2007

DAVIS, Sheenagh Margaret

Resigned
9 Victoria Avenue, BromyardHR7 4DD
Born May 1958
Director
Appointed 03 Sept 2003
Resigned 01 Feb 2006

DAVISON, Beata

Resigned
The Fred Bulmer Centre, HerefordHR4 9HP
Born May 1967
Director
Appointed 29 Apr 2019
Resigned 15 Nov 2022

EVANS, Suzanne Elizabeth

Resigned
Dinmore Cottages, Bodenham, HerefordHR1 2NX
Born June 1962
Director
Appointed 27 Jan 2009
Resigned 31 Jan 2012

FOREMAN, Nicola Joanne

Resigned
Wall Street, HerefordHR4 9HP
Born July 1973
Director
Appointed 22 Jan 2018
Resigned 22 Oct 2018

FORRESTER, Christine Jennifer

Resigned
17, KingtonHR5 3BX
Born June 1947
Director
Appointed 24 Jun 2002
Resigned 30 Nov 2012

GILMOUR, Wilma

Resigned
The Fred Bulmer Centre, HerefordHR4 9HP
Born September 1954
Director
Appointed 23 May 2011
Resigned 22 Nov 2019

GREGORY, Trevor John

Resigned
The Fred Bulmer Centre, HerefordHR4 9HP
Born May 1955
Director
Appointed 09 May 2016
Resigned 04 Aug 2016

GRUNDY, Michael John

Resigned
Meadowcroft, HerefordHR1 1LJ
Born February 1952
Director
Appointed 13 Oct 2003
Resigned 27 Nov 2007

HONE, Thomas Nathaniel

Resigned
The Fred Bulmer Centre, HerefordHR4 9HP
Born April 1955
Director
Appointed 26 Jul 2011
Resigned 15 May 2017

HUNTER, Raymond Douglas

Resigned
The Fred Bulmer Centre, HerefordHR4 9HP
Born April 1939
Director
Appointed 15 Mar 2011
Resigned 08 Dec 2016

HYSON, Ian

Resigned
Rozel, WorcesterWR13 5LP
Born September 1954
Director
Appointed 18 Jul 2003
Resigned 01 Sept 2005
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Resolution
31 March 2025
RESOLUTIONSResolutions
Memorandum Articles
31 March 2025
MAMA
Memorandum Articles
25 February 2025
MAMA
Resolution
25 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Resolution
2 February 2023
RESOLUTIONSResolutions
Memorandum Articles
2 February 2023
MAMA
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Memorandum Articles
13 November 2019
MAMA
Resolution
13 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Memorandum Articles
11 December 2018
MAMA
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Legacy
13 December 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Sail Address Company
28 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
363aAnnual Return
Legacy
19 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
5 February 2009
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
3 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
4 March 2004
225Change of Accounting Reference Date
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Incorporation Company
24 June 2002
NEWINCIncorporation