Background WavePink WaveYellow Wave

OUR SPECIAL FRIENDS (08769892)

OUR SPECIAL FRIENDS (08769892) is an active UK company. incorporated on 11 November 2013. with registered office in Bury St. Edmunds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OUR SPECIAL FRIENDS has been registered for 12 years. Current directors include BRADBURNE, Carolyn Ruth, FERGUSON, Robert Fraser, ORMEROD, Elizabeth Jean and 3 others.

Company Number
08769892
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 November 2013
Age
12 years
Address
Unit 4, The Vision Centre, Bury St. Edmunds, IP32 7AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRADBURNE, Carolyn Ruth, FERGUSON, Robert Fraser, ORMEROD, Elizabeth Jean, STEPHENS, Rebecca Kathleen, SULLIVAN, Rebekah, TINSLEY, Lily
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUR SPECIAL FRIENDS

OUR SPECIAL FRIENDS is an active company incorporated on 11 November 2013 with the registered office located in Bury St. Edmunds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OUR SPECIAL FRIENDS was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08769892

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

Age

12 Years

Incorporated 11 November 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

OUR SPECIAL FRIENDS LIMITED
From: 11 November 2013To: 29 May 2024
Contact
Address

Unit 4, The Vision Centre 5 Eastern Way Bury St. Edmunds, IP32 7AB,

Previous Addresses

West End House Upper Green Higham Bury St. Edmunds Suffolk IP28 6PA
From: 22 January 2014To: 14 July 2025
Orchard Vale Borley Green Woolpit Bury St Edmunds Suffolk IP30 9RW
From: 11 November 2013To: 22 January 2014
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Sept 20
Director Joined
Oct 21
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Jul 25
Director Joined
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BRADBURNE, Carolyn Ruth

Active
Barn Street, SudburyCO10 9RB
Born October 1958
Director
Appointed 16 Sept 2020

FERGUSON, Robert Fraser

Active
5 Eastern Way, Bury St. EdmundsIP32 7AB
Born May 1955
Director
Appointed 25 Jul 2018

ORMEROD, Elizabeth Jean

Active
Planetree Park, Castle DouglasDG7 2EQ
Born October 1952
Director
Appointed 25 Jul 2018

STEPHENS, Rebecca Kathleen

Active
Egremont Place, BrightonBN2 0GB
Born August 1973
Director
Appointed 07 Feb 2024

SULLIVAN, Rebekah

Active
Payhembury, HonitonEX14 3HR
Born June 1981
Director
Appointed 16 Aug 2024

TINSLEY, Lily

Active
5 Eastern Way, Bury St. EdmundsIP32 7AB
Born January 1992
Director
Appointed 15 Oct 2025

DAMPIER, Susan Patricia

Resigned
Golf Links Road, Bury St EdmundsIP28 8SD
Secretary
Appointed 20 Jan 2014
Resigned 03 Jun 2014

CARSON, Deidre Marie

Resigned
Great Bradley, NewmarketCB8 9LQ
Born September 1959
Director
Appointed 20 Jan 2014
Resigned 27 Nov 2017

GEORGE, Nigel Peter

Resigned
Upper Green, Bury St. EdmundsIP28 6PA
Born April 1960
Director
Appointed 11 Nov 2013
Resigned 24 Jan 2014

GURNEY, Jill Diana, Doctor

Resigned
Slindon Bottom Road, ArundelBN18 0SL
Born March 1942
Director
Appointed 30 Jun 2022
Resigned 24 Jul 2024

HAMILTON, Charles Alexander

Resigned
Top Green, NewmarketCB8 8PW
Born January 1955
Director
Appointed 20 Jan 2014
Resigned 05 Jun 2017

HARTLEY, Ian Geoffrey Greswell

Resigned
West Street, Bury St. EdmundsIP31 3AP
Born May 1946
Director
Appointed 13 Jun 2016
Resigned 03 Aug 2018

HUDSON, Andrea Louise Elsie

Resigned
Green Farm Lane, Bury St. EdmundsIP29 5DN
Born February 1976
Director
Appointed 18 Sept 2017
Resigned 13 Jul 2018

JOHNSTON, Gordon Mark, Dr

Resigned
Upper Green, Bury St. EdmundsIP28 6PA
Born February 1962
Director
Appointed 20 Jan 2014
Resigned 17 Jul 2025

LANCASTER, Judith Helene

Resigned
Tostock, Bury St. EdmundsIP30 9ES
Born July 1955
Director
Appointed 27 Nov 2017
Resigned 13 Jul 2018

PHILIPPS, Catherine Charlotte

Resigned
Church Street, Bishop's StortfordCM22 6AL
Born December 1961
Director
Appointed 20 Jan 2014
Resigned 08 Jun 2018

WRIGHT, David John

Resigned
Maltings Way, Bury St. EdmundsIP32 6EZ
Born September 1957
Director
Appointed 30 Aug 2021
Resigned 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Memorandum Articles
27 February 2025
MAMA
Resolution
27 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Certificate Change Of Name Company
29 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 October 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Resolution
26 March 2014
RESOLUTIONSResolutions
Memorandum Articles
25 February 2014
MEM/ARTSMEM/ARTS
Termination Director Company With Name
26 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 January 2014
AP03Appointment of Secretary
Incorporation Company
11 November 2013
NEWINCIncorporation