Background WavePink WaveYellow Wave

THE LAYZELL BURES CHARITY (06661482)

THE LAYZELL BURES CHARITY (06661482) is an active UK company. incorporated on 31 July 2008. with registered office in Sudbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE LAYZELL BURES CHARITY has been registered for 17 years. Current directors include CHALLACOMBE, Geoffrey William, COOPER, Ashley, JACKSON, David Gainsford.

Company Number
06661482
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 July 2008
Age
17 years
Address
22 Friars Street, Sudbury, CO10 2AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHALLACOMBE, Geoffrey William, COOPER, Ashley, JACKSON, David Gainsford
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAYZELL BURES CHARITY

THE LAYZELL BURES CHARITY is an active company incorporated on 31 July 2008 with the registered office located in Sudbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE LAYZELL BURES CHARITY was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06661482

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

Age

17 Years

Incorporated 31 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

22 Friars Street Sudbury, CO10 2AA,

Previous Addresses

Steed & Steed 6 Gainsborough Street Sudbury Suffolk CO10 2ET
From: 31 July 2008To: 18 November 2009
Timeline

11 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Aug 11
Director Joined
Apr 13
Director Left
Nov 15
Director Left
Jun 17
Owner Exit
Aug 17
Director Joined
Sept 20
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MOORE GREEN LIMITED

Active
Friars Street, SudburyCO10 2AA
Corporate secretary
Appointed 01 Nov 2009

CHALLACOMBE, Geoffrey William

Active
Babergh Lodge, SudburyCO10 0AG
Born March 1948
Director
Appointed 31 Jul 2008

COOPER, Ashley

Active
Friars Street, SudburyCO10 2AA
Born July 1952
Director
Appointed 28 Jun 2022

JACKSON, David Gainsford

Active
Skilletts Farm Pentlow, SudburyCO10 7JR
Born June 1952
Director
Appointed 18 Mar 2009

BWB SECRETARIAL LIMITED

Resigned
Cannon Street, LondonEC4M 6YH
Corporate secretary
Appointed 31 Jul 2008
Resigned 01 Nov 2009

CRAWFORD, Michael John

Resigned
Kings Meadow,, SudburyCO10 0HP
Born December 1938
Director
Appointed 31 Jul 2008
Resigned 12 Jun 2017

CRICHTON, Peter Hewan

Resigned
Northgate Avenue, Bury St EdmundsIP32 6BB
Born September 1946
Director
Appointed 27 Mar 2013
Resigned 31 Jul 2021

KEMSLEY, Richard William

Resigned
Friars Street, SudburyCO10 2AA
Born November 1960
Director
Appointed 18 Mar 2009
Resigned 30 Sept 2015

RICHES, Henry Allan

Resigned
Beyton Road, DrinkstoneIP30 9SR
Born June 1944
Director
Appointed 31 Jul 2008
Resigned 01 Aug 2010

RUSH, Robert Kenneth Cameron

Resigned
Friars Street, SudburyCO10 2AA
Born June 1960
Director
Appointed 05 Jun 2019
Resigned 25 May 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Peter Hewan Crichton

Ceased
Bury St EdmundsIP32 6BB
Born September 1946

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2021

Mr Michael John Crawford

Ceased
Great Cornard, SudburyCO10 0HP
Born December 1938

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jun 2017

David Gainsford Jackson

Active
SudburyCO10 7JR
Born June 1952

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr Geoffrey William Challacombe

Active
Acton, SudburyCO10 0AG
Born March 1948

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
16 August 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 November 2009
AP04Appointment of Corporate Secretary
Legacy
12 September 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
5 August 2008
225Change of Accounting Reference Date
Incorporation Company
31 July 2008
NEWINCIncorporation