Background WavePink WaveYellow Wave

THE DAYLESFORD FOUNDATION (06421230)

THE DAYLESFORD FOUNDATION (06421230) is an active UK company. incorporated on 7 November 2007. with registered office in Cassington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE DAYLESFORD FOUNDATION has been registered for 18 years. Current directors include BAMFORD, Alice Camille, BAMFORD, Carole Gray, Lady, GRANT, David James Alexander and 1 others.

Company Number
06421230
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 November 2007
Age
18 years
Address
9 Worton Park, Cassington, OX29 4SX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAMFORD, Alice Camille, BAMFORD, Carole Gray, Lady, GRANT, David James Alexander, KENNDY, Ruth Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DAYLESFORD FOUNDATION

THE DAYLESFORD FOUNDATION is an active company incorporated on 7 November 2007 with the registered office located in Cassington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE DAYLESFORD FOUNDATION was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06421230

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

Age

18 Years

Incorporated 7 November 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

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

9 Worton Park Cassington, OX29 4SX,

Previous Addresses

45 Gresham Street London EC2V 7BG United Kingdom
From: 15 December 2023To: 19 July 2024
5 Fleet Place London EC4M 7rd England
From: 18 December 2015To: 15 December 2023
6 New Street Square London EC4A 3LX
From: 7 November 2007To: 18 December 2015
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Sept 15
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 23
Owner Exit
Jul 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GRANT, David James Alexander

Active
Worton Park, CassingtonOX29 4SX
Secretary
Appointed 16 Nov 2023

BAMFORD, Alice Camille

Active
Worton Park, CassingtonOX29 4SX
Born April 1976
Director
Appointed 07 Nov 2007

BAMFORD, Carole Gray, Lady

Active
Worton Park, CassingtonOX29 4SX
Born April 1946
Director
Appointed 07 Nov 2007

GRANT, David James Alexander

Active
Fleet Place, LondonEC4M 7RD
Born May 1967
Director
Appointed 29 Nov 2022

KENNDY, Ruth Anne

Active
Fleet Place, LondonEC4M 7RD
Born February 1965
Director
Appointed 29 Nov 2022

MUSGRAVE, Mark Jonathan

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 07 Nov 2007
Resigned 16 Nov 2023

FIELD, Timothy Gordon

Resigned
Fleet Place, LondonEC4M 7RD
Born May 1980
Director
Appointed 07 Aug 2015
Resigned 18 Nov 2022

MUSGRAVE, Mark Jonathan

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1952
Director
Appointed 07 Nov 2007
Resigned 16 Nov 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Jonathan Musgrave

Ceased
Fleet Place, LondonEC4M 7RD
Born October 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2023

Miss Alice Camille Bamford

Active
Fleet Place, LondonEC4M 7RD
Born April 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Lady Carole Gray Bamford Obe

Active
Fleet Place, LondonEC4M 7RD
Born April 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Resolution
30 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Memorandum Articles
28 June 2012
MEM/ARTSMEM/ARTS
Resolution
28 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
26 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
12 May 2008
287Change of Registered Office
Incorporation Company
7 November 2007
NEWINCIncorporation