Background WavePink WaveYellow Wave

BROOKSIDE RURAL PARK FOUNDATION LIMITED (07078999)

BROOKSIDE RURAL PARK FOUNDATION LIMITED (07078999) is an active UK company. incorporated on 17 November 2009. with registered office in Cranleigh. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. BROOKSIDE RURAL PARK FOUNDATION LIMITED has been registered for 16 years. Current directors include COOPER, Iain Robert Perry, KEANIE, Crispin James, WESTBROOK, Brenda Anne and 4 others.

Company Number
07078999
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 2009
Age
16 years
Address
Counsells, Cranleigh, GU6 8JJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COOPER, Iain Robert Perry, KEANIE, Crispin James, WESTBROOK, Brenda Anne, WESTBROOK, Christopher Gordon, WESTBROOK, Graham Christopher, Mr., WESTBROOK, James Laurence, Mr., WESTBROOK, Julian Adam, Mr.
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKSIDE RURAL PARK FOUNDATION LIMITED

BROOKSIDE RURAL PARK FOUNDATION LIMITED is an active company incorporated on 17 November 2009 with the registered office located in Cranleigh. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. BROOKSIDE RURAL PARK FOUNDATION LIMITED was registered 16 years ago.(SIC: 85590, 88990)

Status

active

Active since 16 years ago

Company No

07078999

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 17 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

BROOKSIDE RURAL PARK LIMITED
From: 17 November 2009To: 21 June 2010
Contact
Address

Counsells Smithbrook Kilns Cranleigh, GU6 8JJ,

Previous Addresses

4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ
From: 8 December 2014To: 28 March 2017
3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF
From: 21 November 2011To: 8 December 2014
C/O C/O Clb Gatwick Llp Consort House Consort Way Horley Surrey RH6 7AF England
From: 2 February 2011To: 21 November 2011
Imperial Buildings Victoria Road Horley Surrey RH6 7PZ England
From: 17 November 2009To: 2 February 2011
Timeline

8 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jun 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jun 18
Director Joined
Sept 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

COOPER, Iain Robert Perry

Active
Gadbridge Lane, CranleighGU6 7RW
Born October 1948
Director
Appointed 30 Jun 2011

KEANIE, Crispin James

Active
Pondfield Road, HorshamRH12 3EW
Born June 1982
Director
Appointed 20 Sept 2019

WESTBROOK, Brenda Anne

Active
Hermongers Lane, HorshamRH12 3AH
Born February 1951
Director
Appointed 17 Nov 2009

WESTBROOK, Christopher Gordon

Active
Hermongers Lane, HorshamRH12 3AH
Born February 1953
Director
Appointed 17 Nov 2009

WESTBROOK, Graham Christopher, Mr.

Active
Gower Cottages, NormandyGU12 6DN
Born March 1983
Director
Appointed 30 Jun 2011

WESTBROOK, James Laurence, Mr.

Active
Roffey Park, Forest Road, HorshamRH12 4TD
Born May 1981
Director
Appointed 30 Jun 2011

WESTBROOK, Julian Adam, Mr.

Active
BillingshurstRH14 9TS
Born April 1985
Director
Appointed 30 Jun 2011

JACKSON, Richard Charles, The Rt Revd

Resigned
Kingston Ridge, LewesBN7 3JU
Born January 1961
Director
Appointed 07 May 2010
Resigned 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Resolution
13 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Memorandum Articles
24 June 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 June 2010
RESOLUTIONSResolutions
Incorporation Company
17 November 2009
NEWINCIncorporation