Background WavePink WaveYellow Wave

THE SIR JOHN BRUNNER FOUNDATION (11227336)

THE SIR JOHN BRUNNER FOUNDATION (11227336) is an active UK company. incorporated on 27 February 2018. with registered office in Cheshire. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. THE SIR JOHN BRUNNER FOUNDATION has been registered for 8 years. Current directors include BOTWE, Emmanuel Akwasi Safoh, BROOM, Clifton John, DONOVAN, Richard Alexander and 7 others.

Company Number
11227336
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 February 2018
Age
8 years
Address
Monarch Drive, Cheshire, CW9 8AF
Industry Sector
Education
Business Activity
General secondary education
Directors
BOTWE, Emmanuel Akwasi Safoh, BROOM, Clifton John, DONOVAN, Richard Alexander, HYSLOP, Joanne Margaret, JONES, Dagmar, LEE, Carl Richmond, MULHOLLAND, Scott Giles, REDLEY, Alan John, SHORNEY, Louise Elizabeth, Dr, SNELSON, Matthew David
SIC Codes
85310, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SIR JOHN BRUNNER FOUNDATION

THE SIR JOHN BRUNNER FOUNDATION is an active company incorporated on 27 February 2018 with the registered office located in Cheshire. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. THE SIR JOHN BRUNNER FOUNDATION was registered 8 years ago.(SIC: 85310, 85410)

Status

active

Active since 8 years ago

Company No

11227336

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

Age

8 Years

Incorporated 27 February 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Monarch Drive Northwich Cheshire, CW9 8AF,

Timeline

37 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Mar 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

BOTWE, Emmanuel Akwasi Safoh

Active
Monarch Drive, NorthwichCW9 8AF
Born January 1981
Director
Appointed 10 Jul 2025

BROOM, Clifton John

Active
Monarch Drive, NorthwichCW9 8AF
Born June 1965
Director
Appointed 10 Jul 2025

DONOVAN, Richard Alexander

Active
Northwich, CheshireCW9 8AF
Born March 1982
Director
Appointed 01 Apr 2020

HYSLOP, Joanne Margaret

Active
Northwich, CheshireCW9 8AF
Born September 1969
Director
Appointed 30 Mar 2022

JONES, Dagmar

Active
Monarch Drive, NorthwichCW9 8AF
Born November 1970
Director
Appointed 10 Jul 2025

LEE, Carl Richmond

Active
Northwich, CheshireCW9 8AF
Born May 1963
Director
Appointed 01 Apr 2020

MULHOLLAND, Scott Giles

Active
Northwich, CheshireCW9 8AF
Born October 1967
Director
Appointed 18 Oct 2023

REDLEY, Alan John

Active
Northwich, CheshireCW9 8AF
Born November 1948
Director
Appointed 27 Feb 2018

SHORNEY, Louise Elizabeth, Dr

Active
Northwich, CheshireCW9 8AF
Born May 1967
Director
Appointed 27 Mar 2024

SNELSON, Matthew David

Active
Northwich, CheshireCW9 8AF
Born October 1980
Director
Appointed 01 Aug 2022

ALLEN, Edward Paul

Resigned
Northwich, CheshireCW9 8AF
Born October 1962
Director
Appointed 27 Feb 2018
Resigned 18 Dec 2019

BROMLEY, Amanda Elizabeth

Resigned
Northwich, CheshireCW9 8AF
Born November 1961
Director
Appointed 10 Oct 2018
Resigned 10 Jul 2024

GAPARE, Codilia Runyararo

Resigned
Northwich, CheshireCW9 8AF
Born October 1977
Director
Appointed 27 Mar 2024
Resigned 01 Sept 2025

KIRKWOOD, Kerry Elizabeth

Resigned
Northwich, CheshireCW9 8AF
Born September 1963
Director
Appointed 01 May 2018
Resigned 01 Aug 2022

KIRSTEN, Natasha Louise

Resigned
Northwich, CheshireCW9 8AF
Born May 1975
Director
Appointed 01 Apr 2020
Resigned 31 Mar 2024

NEARY, Kevin Brian

Resigned
Northwich, CheshireCW9 8AF
Born November 1969
Director
Appointed 09 Oct 2019
Resigned 08 Oct 2023

NISBET, Lachlan Ross

Resigned
Northwich, CheshireCW9 8AF
Born May 1974
Director
Appointed 27 Mar 2024
Resigned 17 Mar 2025

PARKES, Virginia Amy

Resigned
Northwich, CheshireCW9 8AF
Born October 1978
Director
Appointed 27 Mar 2024
Resigned 02 Jul 2025

PEGG, Stephen Michael

Resigned
Northwich, CheshireCW9 8AF
Born March 1957
Director
Appointed 01 May 2018
Resigned 25 Jun 2019

PENTER, Christopher Worsley

Resigned
Northwich, CheshireCW9 8AF
Born February 1949
Director
Appointed 09 Oct 2019
Resigned 19 Jun 2025

RAWLING, Trevor Hugh

Resigned
Northwich, CheshireCW9 8AF
Born November 1947
Director
Appointed 27 Feb 2018
Resigned 07 Aug 2018

STEWART, Catriona

Resigned
Northwich, CheshireCW9 8AF
Born October 1964
Director
Appointed 10 Oct 2019
Resigned 19 Jan 2022

STEWART, Catriona

Resigned
Northwich, CheshireCW9 8AF
Born October 1964
Director
Appointed 19 Mar 2019
Resigned 10 Jul 2019

Persons with significant control

3

0 Active
3 Ceased

Hazel Lynda Kendrick Allen

Ceased
Northwich, CheshireCW9 8AF
Born March 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Feb 2018
Ceased 01 Jun 2020

Douglas John Shingler

Ceased
Northwich, CheshireCW9 8AF
Born April 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Feb 2018
Ceased 01 Jun 2020

Jane Staley

Ceased
Northwich, CheshireCW9 8AF
Born September 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Feb 2018
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2018
NEWINCIncorporation