Background WavePink WaveYellow Wave

THE SIRONA FOUNDATION (08399782)

THE SIRONA FOUNDATION (08399782) is an active UK company. incorporated on 12 February 2013. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. THE SIRONA FOUNDATION has been registered for 13 years. Current directors include ANSTEY, Emma Louise, BERRY, Deanna Sophie, SHARMA, Julie Jean.

Company Number
08399782
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 2013
Age
13 years
Address
Second Floor, Council Offices Badminton Road, Bristol, BS37 5AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANSTEY, Emma Louise, BERRY, Deanna Sophie, SHARMA, Julie Jean
SIC Codes
86900, 87300, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SIRONA FOUNDATION

THE SIRONA FOUNDATION is an active company incorporated on 12 February 2013 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. THE SIRONA FOUNDATION was registered 13 years ago.(SIC: 86900, 87300, 88990)

Status

active

Active since 13 years ago

Company No

08399782

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

Age

13 Years

Incorporated 12 February 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 18 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026
Contact
Address

Second Floor, Council Offices Badminton Road Yate Bristol, BS37 5AF,

Previous Addresses

2nd Floor, Kingswood Civic Centre High Street Kingswood Bristol BS15 9TR England
From: 16 August 2017To: 11 October 2024
Headquarters Building St Martin's Hospital Clara Cross Lane Bath Somerset BA2 5RP
From: 12 February 2013To: 16 August 2017
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
May 14
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Feb 18
Director Joined
Feb 19
Director Left
Aug 19
Director Left
Feb 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ANSTEY, Emma Louise

Active
Badminton Road, BristolBS37 5AF
Born June 1983
Director
Appointed 01 Aug 2023

BERRY, Deanna Sophie

Active
Badminton Road, BristolBS37 5AF
Born September 1977
Director
Appointed 29 Jun 2023

SHARMA, Julie Jean

Active
Badminton Road, BristolBS37 5AF
Born April 1958
Director
Appointed 30 Nov 2025

TARRING, Richard

Resigned
Clara Cross Lane, BathBA2 5RP
Secretary
Appointed 12 Feb 2013
Resigned 31 Jul 2014

BASSETT, Clive Warren

Resigned
Clara Cross Lane, BathBA2 5RP
Born November 1966
Director
Appointed 01 Apr 2015
Resigned 01 Apr 2015

BEER, Joanne

Resigned
Badminton Road, BristolBS37 5AF
Born August 1968
Director
Appointed 03 Nov 2025
Resigned 03 Nov 2025

BROWN, Barbara, Dr

Resigned
Badminton Road, BristolBS37 5AF
Born May 1968
Director
Appointed 13 May 2024
Resigned 24 Feb 2025

CHEESLEY, Amanda Jane

Resigned
High Street, BristolBS15 9TR
Born October 1958
Director
Appointed 24 Sept 2018
Resigned 09 Aug 2024

FRANKLAND, Linda

Resigned
Clara Cross Lane, BathBA2 5RP
Born June 1966
Director
Appointed 12 Feb 2013
Resigned 24 Aug 2020

HAYDE-WEST, Justin Louis Anthony

Resigned
Badminton Road, BristolBS37 5AF
Born June 1987
Director
Appointed 29 Jun 2023
Resigned 24 Feb 2025

MORGAN-BRINKHURST, Loraine

Resigned
High Street, BristolBS15 9TR
Born July 1958
Director
Appointed 01 May 2014
Resigned 08 Feb 2018

PURDON, David John

Resigned
Clara Cross Lane, BathBA2 5RP
Born July 1955
Director
Appointed 12 Feb 2013
Resigned 28 Jun 2023

SHARMA, Julie Jean

Resigned
Clara Cross Lane, BathBA2 5RP
Born April 1958
Director
Appointed 12 Feb 2013
Resigned 30 Nov 2025

WALKER, Jill Catherine

Resigned
Clara Cross Lane, BathBA2 5RP
Born February 1948
Director
Appointed 12 Feb 2013
Resigned 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2013
NEWINCIncorporation