Background WavePink WaveYellow Wave

TIBBS DEMENTIA FOUNDATION (09442324)

TIBBS DEMENTIA FOUNDATION (09442324) is an active UK company. incorporated on 16 February 2015. with registered office in Bedford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. TIBBS DEMENTIA FOUNDATION has been registered for 11 years. Current directors include GALLIVAN, Richard James, HARRIS, Neil Andrew, HERBERT, Janet Margaret and 1 others.

Company Number
09442324
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 February 2015
Age
11 years
Address
40 Kimbolton Road, Bedford, MK40 2NR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GALLIVAN, Richard James, HARRIS, Neil Andrew, HERBERT, Janet Margaret, TOMLINSON, Jennifer
SIC Codes
86900, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIBBS DEMENTIA FOUNDATION

TIBBS DEMENTIA FOUNDATION is an active company incorporated on 16 February 2015 with the registered office located in Bedford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. TIBBS DEMENTIA FOUNDATION was registered 11 years ago.(SIC: 86900, 88100)

Status

active

Active since 11 years ago

Company No

09442324

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

Age

11 Years

Incorporated 16 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

40 Kimbolton Road Bedford, MK40 2NR,

Previous Addresses

19 Adelaide Square Bedford MK40 2RN
From: 16 February 2015To: 3 September 2020
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Dec 15
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Feb 22
Director Joined
May 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
Aug 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GALLIVAN, Richard James

Active
Kimbolton Road, BedfordMK40 2NR
Born April 1958
Director
Appointed 22 May 2024

HARRIS, Neil Andrew

Active
Kimbolton Road, BedfordMK40 2NR
Born May 1976
Director
Appointed 01 May 2025

HERBERT, Janet Margaret

Active
Kimbolton Road, BedfordMK40 2NR
Born June 1962
Director
Appointed 24 Apr 2024

TOMLINSON, Jennifer

Active
Kimbolton Road, BedfordMK40 2NR
Born January 1949
Director
Appointed 23 Mar 2022

DUGGAN, Margaret Rose

Resigned
Kimbolton Road, BedfordMK40 2NR
Born February 1956
Director
Appointed 14 Jun 2016
Resigned 24 Nov 2020

EALES, David Murray

Resigned
Kimbolton Road, BedfordMK40 2NR
Born June 1950
Director
Appointed 28 Feb 2024
Resigned 02 Jul 2025

GOSAL, Harjinder Singh

Resigned
Kimbolton Road, BedfordMK40 2NR
Born August 1977
Director
Appointed 12 Dec 2017
Resigned 05 Sept 2024

LONG, Stephen John Patrick

Resigned
Kimbolton Road, BedfordMK40 2NR
Born March 1956
Director
Appointed 16 Feb 2018
Resigned 31 Mar 2025

PEARSON, Neslyn Jean

Resigned
Adelaide Square, BedfordMK40 2RN
Born October 1961
Director
Appointed 16 Feb 2015
Resigned 10 Dec 2017

RYAN, Christopher

Resigned
Kimbolton Road, BedfordMK40 2NR
Born April 1965
Director
Appointed 16 Feb 2015
Resigned 21 Feb 2022

SEXTON, Janet Mary

Resigned
Adelaide Square, BedfordMK40 2RN
Born April 1948
Director
Appointed 16 Feb 2015
Resigned 10 May 2016

TIBBS, Margaret Ann

Resigned
Adelaide Square, BedfordMK40 2RN
Born May 1937
Director
Appointed 16 Feb 2015
Resigned 24 Nov 2015

WARD, Richard Lewis

Resigned
Kimbolton Road, BedfordMK40 2NR
Born October 1957
Director
Appointed 13 Jan 2021
Resigned 28 Feb 2024

WILLIS, Nicholas John

Resigned
Kimbolton Road, BedfordMK40 2NR
Born December 1957
Director
Appointed 22 Jul 2020
Resigned 15 May 2025

WOOD, Nicholas, Mr.

Resigned
Kimbolton Road, BedfordMK40 2NR
Born November 1952
Director
Appointed 16 Feb 2015
Resigned 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Memorandum Articles
11 February 2016
MAMA
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Resolution
4 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
4 December 2015
CC04CC04
Incorporation Company
16 February 2015
NEWINCIncorporation