Background WavePink WaveYellow Wave

THE WEST BUCKLAND SCHOOL FOUNDATION (04475523)

THE WEST BUCKLAND SCHOOL FOUNDATION (04475523) is an active UK company. incorporated on 2 July 2002. with registered office in Barnstaple. The company operates in the Education sector, engaged in educational support activities. THE WEST BUCKLAND SCHOOL FOUNDATION has been registered for 23 years. Current directors include BIGGE, Thomas Leslie, Dr, COOPER, Jeremy Edward, DALY, Brenda and 4 others.

Company Number
04475523
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 July 2002
Age
23 years
Address
West Buckland School, Barnstaple, EX32 0SX
Industry Sector
Education
Business Activity
Educational support activities
Directors
BIGGE, Thomas Leslie, Dr, COOPER, Jeremy Edward, DALY, Brenda, GEEN, William Herbert George, JENKINS, Alexandra Charlotte, SMALLEY, Paul Haylock, WOOSEY, Rachael Ann
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEST BUCKLAND SCHOOL FOUNDATION

THE WEST BUCKLAND SCHOOL FOUNDATION is an active company incorporated on 2 July 2002 with the registered office located in Barnstaple. The company operates in the Education sector, specifically engaged in educational support activities. THE WEST BUCKLAND SCHOOL FOUNDATION was registered 23 years ago.(SIC: 85600)

Status

active

Active since 23 years ago

Company No

04475523

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

Age

23 Years

Incorporated 2 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

West Buckland School West Buckland Barnstaple, EX32 0SX,

Timeline

40 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Mar 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Joined
Mar 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Jul 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jan 23
Director Left
May 23
Director Left
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Feb 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

BIGGE, Thomas Leslie, Dr

Active
West Buckland School, BarnstapleEX32 0SX
Born October 1945
Director
Appointed 02 Mar 2012

COOPER, Jeremy Edward

Active
West Buckland School, BarnstapleEX32 0SX
Born July 1970
Director
Appointed 01 Jan 2021

DALY, Brenda

Active
West Buckland School, BarnstapleEX32 0SX
Born June 1965
Director
Appointed 09 Sept 2016

GEEN, William Herbert George

Active
West Buckland School, BarnstapleEX32 0SX
Born August 1953
Director
Appointed 01 Dec 2014

JENKINS, Alexandra Charlotte

Active
West Buckland School, BarnstapleEX32 0SX
Born April 1978
Director
Appointed 03 Jan 2023

SMALLEY, Paul Haylock

Active
West Buckland School, BarnstapleEX32 0SX
Born January 1959
Director
Appointed 03 Jan 2024

WOOSEY, Rachael Ann

Active
West Buckland School, BarnstapleEX32 0SX
Born April 1972
Director
Appointed 01 Nov 2023

BEATTIE, Robert Hayes

Resigned
Chimneys, BarnstapleEX31 2DW
Secretary
Appointed 02 Jul 2002
Resigned 30 Sept 2005

JACKSON, Alan Roger, Commander

Resigned
8 Church Meadow, UmberleighEX37 9DT
Secretary
Appointed 30 Sept 2005
Resigned 09 Jul 2010

BAYLES, Geoffrey Francis

Resigned
Valley House, Thames DittonKT7 0TS
Born January 1939
Director
Appointed 12 Dec 2002
Resigned 04 Mar 2011

BROGGIO, Andrew Nigel

Resigned
Meshaw, South MoltonEX36 4NP
Born July 1970
Director
Appointed 17 Sept 2010
Resigned 22 Sept 2017

BROWNE, Arthur Colin Bruce.

Resigned
South Cobbaton Farm, UmberleighEX37 9RZ
Born October 1950
Director
Appointed 12 Jan 2007
Resigned 14 Oct 2020

DOWNWARD, Michael

Resigned
West Buckland School, BarnstapleEX32 0SX
Born June 1941
Director
Appointed 04 Mar 2011
Resigned 01 Aug 2021

FOX, Simon David

Resigned
Coombe Farm, BarnstapleEX31 4SU
Born November 1957
Director
Appointed 17 Mar 2003
Resigned 14 Oct 2020

FRENCH CBE, James

Resigned
West Buckland School, BarnstapleEX32 0SX
Born July 1953
Director
Appointed 05 Mar 2010
Resigned 06 Dec 2017

HANNAFORD, Michael

Resigned
West Buckland School, BarnstapleEX32 0SX
Born March 1945
Director
Appointed 01 Dec 2014
Resigned 06 Jul 2023

HARCUS, James Brough

Resigned
42 Parkgate Road, LondonSW11 4NT
Born April 1949
Director
Appointed 17 Mar 2003
Resigned 29 Feb 2008

KINGDON, Roger Geoffrey

Resigned
1 Honeywell Close, BarnstapleEX32 9EW
Born December 1947
Director
Appointed 24 Sept 2003
Resigned 13 Jul 2004

LIGHT, John Michael Heathcote

Resigned
Mambury Manor, HolsworthyEX22 7UH
Born December 1953
Director
Appointed 13 Jun 2006
Resigned 31 Dec 2020

LORD MACGREGOR OF PULHAM MARKET, John Roddick Russell

Resigned
7 Onslow Gardens, LondonN10 3JT
Born February 1937
Director
Appointed 02 Jul 2002
Resigned 05 Mar 2010

LOZE, Samuel Gilbert Aubrey, Chairman

Resigned
The Olde Vicarage, BidefordEX39 5AP
Born October 1932
Director
Appointed 02 Jul 2002
Resigned 12 Dec 2002

NICHOLSON, Sarah Elizabeth

Resigned
West Buckland School, BarnstapleEX32 0SX
Born February 1976
Director
Appointed 03 Jan 2024
Resigned 27 Jun 2025

ORCHARD LISLE, Paul David

Resigned
30 Mount Row, LondonW1K 3SH
Born August 1938
Director
Appointed 02 Jul 2002
Resigned 05 Mar 2010

ORCHARD-LISLE, Hugo

Resigned
45 Westbourne Gardens, LondonW2 5NR
Born May 1983
Director
Appointed 01 Mar 2013
Resigned 27 Jun 2025

PARKER, Alan Charles

Resigned
Wayfarers Lake Road, Virginia WaterGU25 4QW
Born November 1946
Director
Appointed 18 Mar 2005
Resigned 13 Jun 2014

PEARCE, Daniel Norton Idris, Sir

Resigned
15 Kylestrome House, LondonSW1W 9JT
Born November 1933
Director
Appointed 02 Jul 2002
Resigned 06 Mar 2009

SEDGWICK, David John

Resigned
West Buckland School, BarnstapleEX32 0SX
Born November 1985
Director
Appointed 01 Aug 2021
Resigned 17 May 2023

SMITH, Stuart

Resigned
West Buckland School, BarnstapleEX32 0SX
Born March 1962
Director
Appointed 09 Sept 2016
Resigned 28 Jun 2024

THE COUNTESS OF ARRAN, MBE, DL, Eleanor, Lady

Resigned
Castle Hill, BarnstapleEX32 0RQ
Born May 1949
Director
Appointed 02 Jul 2002
Resigned 28 Jun 2024

UNDERWOOD, Kevin Ronald

Resigned
West Buckland School, BarnstapleEX32 0SX
Born July 1958
Director
Appointed 05 Mar 2020
Resigned 10 May 2023

WAKEFIELD, Lucy

Resigned
West Buckland School, BarnstapleEX32 0SX
Born June 1975
Director
Appointed 01 Dec 2014
Resigned 28 Jun 2024

WEBB, Angela Dawn

Resigned
West Buckland School, BarnstapleEX32 0SX
Born January 1949
Director
Appointed 22 Sept 2017
Resigned 10 Feb 2026

WIGHTMAN, Mark Hugh

Resigned
Eliotts Fortunes Field, SwindonSN4 9PW
Born November 1944
Director
Appointed 13 Jun 2006
Resigned 06 Jul 2023
Fundings
Financials
Latest Activities

Filing History

110

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