Background WavePink WaveYellow Wave

WORCESTERSHIRE COMMUNITY FOUNDATION LIMITED (04809926)

WORCESTERSHIRE COMMUNITY FOUNDATION LIMITED (04809926) is an active UK company. incorporated on 25 June 2003. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WORCESTERSHIRE COMMUNITY FOUNDATION LIMITED has been registered for 22 years. Current directors include BLEWITT, Melissa, CARPENTER, Oliver, CHENEVIX-TRENCH, Jonathan Charles and 6 others.

Company Number
04809926
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2003
Age
22 years
Address
Kingsway House, Worcester, WR1 1EE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLEWITT, Melissa, CARPENTER, Oliver, CHENEVIX-TRENCH, Jonathan Charles, COX, Caryn Laura, FAIRLIE, Nicholas Charles James, JACKSON, Mark Lucian, LEATHER, Kathleen, SHAW, David Kennedy, VENNER, Timothy Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORCESTERSHIRE COMMUNITY FOUNDATION LIMITED

WORCESTERSHIRE COMMUNITY FOUNDATION LIMITED is an active company incorporated on 25 June 2003 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WORCESTERSHIRE COMMUNITY FOUNDATION LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04809926

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 25 June 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Kingsway House 40 Foregate Street Worcester, WR1 1EE,

Previous Addresses

Granta Lodge Graham Road Malvern WR14 2JS England
From: 26 June 2023To: 26 April 2024
Kingsway House 40 Foregate Street Worcester WR1 1EE England
From: 26 June 2023To: 26 June 2023
First Floor, Unit 3, Harmac House Chequers Close Enigma Business Park Malvern Worcestershire WR14 1GP United Kingdom
From: 9 February 2018To: 26 June 2023
Community Centre 52 Prospect Close Malvern Worcestershire WR14 2FD
From: 3 September 2014To: 9 February 2018
Malvern View Willow End Park Blackmore Park Road Malvern Worcestershire WR13 6NN
From: 15 May 2014To: 3 September 2014
C/O C/O Vestia Community Trust Limited 3 Foley Grove Foley Business Park Kidderminster Worcestershire DY11 7PY United Kingdom
From: 3 February 2012To: 15 May 2014
22 Croftdown Court Abbey Road Great Malvern Worcestershire WR14 3HZ
From: 5 May 2010To: 3 February 2012
, Perry Mill House, Feckenham Road, Hunt End, Redditch, Worcestershire, B97 5QP
From: 25 June 2003To: 5 May 2010
Timeline

47 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
May 15
Director Left
May 15
Director Left
Jul 15
Director Left
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
May 22
Director Left
May 22
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

BLEWITT, Melissa

Active
40 Foregate Street, WorcesterWR1 1EE
Born December 1993
Director
Appointed 18 Sept 2025

CARPENTER, Oliver

Active
40-41 Foregate Street, WorcesterWR1 1EE
Born December 1960
Director
Appointed 15 May 2023

CHENEVIX-TRENCH, Jonathan Charles

Active
40-41 Foregate Street, WorcesterWR1 1EE
Born March 1961
Director
Appointed 18 Mar 2021

COX, Caryn Laura

Active
40 Foregate Street, WorcesterWR1 1EE
Born September 1968
Director
Appointed 18 Sept 2025

FAIRLIE, Nicholas Charles James

Active
40 Foregate Street, WorcesterWR1 1EE
Born November 1958
Director
Appointed 18 Sept 2025

JACKSON, Mark Lucian

Active
40 Foregate Street, WorcesterWR1 1EE
Born January 1951
Director
Appointed 31 Mar 2021

LEATHER, Kathleen

Active
40-41 Foregate Street, WorcesterWR1 1EE
Born April 1958
Director
Appointed 01 Dec 2020

SHAW, David Kennedy

Active
40-41 Foregate Street, WorcesterWR1 1EE
Born January 1960
Director
Appointed 30 May 2014

VENNER, Timothy Michael

Active
40 Foregate Street, WorcesterWR1 1EE
Born January 1966
Director
Appointed 15 May 2023

ODDY, Stuart Barron

Resigned
Perry Mill House Feckenham Road, RedditchB97 5QP
Secretary
Appointed 25 Jun 2003
Resigned 18 Mar 2010

WOOD, David Robin

Resigned
Croftdown Court, MalvernWR14 3HZ
Secretary
Appointed 14 Apr 2010
Resigned 10 Jan 2012

ASHTON, Michael Kenneth

Resigned
Willow End Park, MalvernWR13 6NN
Born October 1955
Director
Appointed 09 Mar 2011
Resigned 26 Jun 2013

BEARDWOOD, Colin Robert

Resigned
52 Prospect Close, MalvernWR14 2FD
Born July 1940
Director
Appointed 04 Feb 2004
Resigned 26 Jun 2017

BRINTON, Michael Ashley Cecil

Resigned
The Old Rectory, LeominsterHR6 0RA
Born October 1941
Director
Appointed 04 Feb 2004
Resigned 08 Apr 2009

BRITTON, Roger John

Resigned
Chequers Close, MalvernWR14 1GP
Born April 1955
Director
Appointed 26 Jun 2013
Resigned 30 Mar 2023

CLARKE, Michael Gilbert, Professor

Resigned
52 Prospect Close, MalvernWR14 2FD
Born May 1944
Director
Appointed 29 Nov 2007
Resigned 15 Feb 2015

CLARKE-MORRIS, Jeremy

Resigned
Chequers Close, MalvernWR14 1GP
Born June 1972
Director
Appointed 19 Oct 2012
Resigned 30 Apr 2022

DUTTON, Philip Michael

Resigned
52 Prospect Close, MalvernWR14 2FD
Born September 1964
Director
Appointed 19 Oct 2012
Resigned 02 Jan 2017

EDWARDS, Hannah Eve

Resigned
52 Prospect Close, MalvernWR14 2FD
Born December 1981
Director
Appointed 30 May 2014
Resigned 02 Jun 2015

FRADGLEY, Derek

Resigned
Outlook Malvern Edge Court, Stourport On SevernDY13 0NP
Born October 1946
Director
Appointed 29 Nov 2007
Resigned 10 Jan 2012

GALLAGHER, Martin Friel

Resigned
37 Ombersley Road, WorcesterWR3 7BP
Born February 1943
Director
Appointed 25 Jun 2003
Resigned 10 Dec 2009

GRANT, Andrew William

Resigned
Chequers Close, MalvernWR14 1GP
Born April 1945
Director
Appointed 09 Mar 2011
Resigned 05 Sept 2017

HEWITT, Louise Caroline

Resigned
52 Prospect Close, MalvernWR14 2FD
Born March 1956
Director
Appointed 29 Nov 2007
Resigned 15 Feb 2015

LLOYD, Edward Nicolas

Resigned
40-41 Foregate Street, WorcesterWR1 1EE
Born May 1954
Director
Appointed 01 Dec 2020
Resigned 31 Oct 2024

MACKISON, Dorothy Anna

Resigned
Netherton Fields, PershoreWR10 3JE
Born June 1946
Director
Appointed 29 Nov 2007
Resigned 09 Mar 2011

MANDER, Richard John

Resigned
52 Prospect Close, MalvernWR14 2FD
Born December 1963
Director
Appointed 30 May 2014
Resigned 26 Jun 2017

PRIEST, Gary Paul

Resigned
Chequers Close, MalvernWR14 1GP
Born September 1971
Director
Appointed 10 Jan 2012
Resigned 05 Sept 2017

SMITH, Ian William

Resigned
14 Oakwood Grove, WarwickCV34 5TD
Born May 1940
Director
Appointed 04 Feb 2004
Resigned 22 May 2007

SYKES, Robert Hedley

Resigned
40-41 Foregate Street, WorcesterWR1 1EE
Born August 1952
Director
Appointed 01 Oct 2009
Resigned 31 Mar 2023

THOMPSON, Tamar Judith, Prof

Resigned
40-41 Foregate Street, WorcesterWR1 1EE
Born February 1953
Director
Appointed 19 Oct 2012
Resigned 10 Feb 2026

WAREING, David Thomas

Resigned
Willow End Park, MalvernWR13 6NN
Born May 1949
Director
Appointed 14 Apr 2010
Resigned 26 Jun 2013

WENTWORTH-STANLEY, Nicholas Philip

Resigned
40-41 Foregate Street, WorcesterWR1 1EE
Born August 1954
Director
Appointed 30 May 2014
Resigned 02 Dec 2025

WOOD, David Robin

Resigned
Croftdown Court, MalvernWR14 3HZ
Born October 1950
Director
Appointed 14 Apr 2010
Resigned 10 Jan 2012

YATES, Mark James

Resigned
40-41 Foregate Street, WorcesterWR1 1EE
Born February 1964
Director
Appointed 01 Jun 2016
Resigned 19 Sept 2025
Fundings
Financials
Latest Activities

Filing History

142

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Termination Director Company
12 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Resolution
26 March 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
10 April 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288cChange of Particulars
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
7 April 2005
225Change of Accounting Reference Date
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Incorporation Company
25 June 2003
NEWINCIncorporation