Company NameThe Douglas Bader Foundation
Company StatusActive
Company Number02288815
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 1988(35 years, 7 months ago)
Previous NameWorldable Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Justin Peter Cadbury
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleM D Industrialist
Country of ResidenceEngland
Correspondence AddressMillbrook Farmhouse
Blewbury
Didcot
Oxon
OX11 9ED
Director NameStewart Keith Riddick
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(9 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address46 Box Lane
Boxmoor
Hemel Hempstead
Herts
HP3 0DJ
Director NameGuy Warters Jackson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2009(20 years, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Culmington Road
Ealing
London
W13 9NR
Director NameRobert Pascall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address119 Esmond Road
London
W4 1JE
Secretary NameDavid Charles Townsend Bickers
NationalityBritish
StatusCurrent
Appointed10 May 2013(24 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressRwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Director NamePatrick Peter Colum Barthropp
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 February 1993)
RoleCompany Director
Correspondence Address9 Grove Place
Lymington
Hampshire
SO41 3SS
Director NameAir Vice Marshal James Edgar Johnson
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 1993)
RoleRetired
Correspondence AddressThe Old Hall
Rezher Hambleton Oakham
Rutland
SK17 8SJ
Director NameLord Marmaduke James Hussey Of North Bradley
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 February 1993)
RoleCompany Director
Correspondence AddressFlat 15 47 Courtfield Road
London
SW7 4DB
Director NameLord Arnold Goodman
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 February 1995)
RoleSolicitor
Correspondence Address9-11 Fulwood Place
Grays Inn
London
SW1Y 5EJ
Director NameSir Hugh Spencer Lisle Dundas
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 February 1993)
RoleChairman Cancer Relief Macmillan Fund
Correspondence Address55 Iverna Court
London
W8 6TS
Director NameAir Vice Marshall Sir Dennis Crowley-Milling
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 1996)
RoleRaf (Retired)
Correspondence AddressChurch Cottages
North Creake
Fakenham
Norfolk
NR21 9JJ
Director NameDavid Charles Townsend Bickers
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15b Fairlawn Grove
Chiswick
W4 5EL
Director NameMr Frank Harry Baker
Date of BirthMay 1922 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleBanker (Retired)
Correspondence Address3 The Close
Sidcup
Kent
DA14 4QX
Secretary NameCharles Anthony Slingsby
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 6 months after company formation)
Appointment Duration1 month (resigned 28 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrowby Court
1 Harrowby Street
London
W1H 5FA
Secretary NameMr Frank Harry Baker
NationalityEnglish
StatusResigned
Appointed26 May 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 1994)
RoleRetired Chief Bank Manager
Correspondence Address3 The Close
Sidcup
Kent
DA14 4QX
Director NameMr Leonard Charles Softley
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 20 February 1999)
RoleCompany Director
Correspondence Address25 Sandringham Road
Northampton
NN1 5NA
Director NameChristopher James Flind
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(4 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 November 2004)
RoleChartered Accountant
Correspondence AddressFlat 79 Exeter House
Putney Heath
London
SW15 3TQ
Director NameRt Hon Sir Nicholas Paul Scott
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(5 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 January 2005)
RoleRetired Government Minister
Correspondence Address12 Anhalt Road
London
SW11 4NX
Secretary NameKeith Delderfield
NationalityBritish
StatusResigned
Appointed18 January 1994(5 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 10 May 2013)
RoleAdministrator
Correspondence Address45 Dundale Road
Tring
Hertfordshire
HP23 5BU

Contact

Websitedouglasbaderfoundation.com
Telephone020 87488884
Telephone regionLondon

Location

Registered AddressRwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£193,500
Net Worth£184,966
Cash£203,243
Current Liabilities£23,731

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

23 June 2023Total exemption full accounts made up to 31 October 2022 (26 pages)
27 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 October 2021 (26 pages)
10 May 2022Registered office address changed from 69 Carter Lane Carter Lane London EC4V 5EQ England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 10 May 2022 (1 page)
4 May 2022Registered office address changed from 10 st. Bride Street London EC4A 4AD to 69 Carter Lane Carter Lane London EC4V 5EQ on 4 May 2022 (1 page)
25 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
25 February 2022Secretary's details changed for David Charles Townsend Bickers on 24 February 2022 (1 page)
2 June 2021Total exemption full accounts made up to 31 October 2020 (29 pages)
26 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 October 2019 (22 pages)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 October 2018 (22 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 October 2017 (26 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
24 July 2017Full accounts made up to 31 October 2016 (28 pages)
24 July 2017Full accounts made up to 31 October 2016 (28 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
25 February 2016Annual return made up to 21 February 2016 no member list (6 pages)
25 February 2016Annual return made up to 21 February 2016 no member list (6 pages)
3 January 2016Total exemption full accounts made up to 31 October 2015 (20 pages)
3 January 2016Total exemption full accounts made up to 31 October 2015 (20 pages)
15 May 2015Total exemption full accounts made up to 31 October 2014 (19 pages)
15 May 2015Total exemption full accounts made up to 31 October 2014 (19 pages)
12 March 2015Annual return made up to 21 February 2015 no member list (6 pages)
12 March 2015Annual return made up to 21 February 2015 no member list (6 pages)
25 March 2014Total exemption full accounts made up to 31 October 2013 (18 pages)
25 March 2014Total exemption full accounts made up to 31 October 2013 (18 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 February 2014Annual return made up to 21 February 2014 no member list (6 pages)
24 February 2014Annual return made up to 21 February 2014 no member list (6 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (19 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (19 pages)
6 June 2013Appointment of David Charles Townsend Bickers as a secretary (3 pages)
6 June 2013Appointment of David Charles Townsend Bickers as a secretary (3 pages)
6 June 2013Termination of appointment of Keith Delderfield as a secretary (2 pages)
6 June 2013Appointment of Robert Pascall as a director (3 pages)
6 June 2013Termination of appointment of Keith Delderfield as a secretary (2 pages)
6 June 2013Termination of appointment of David Bickers as a director (2 pages)
6 June 2013Termination of appointment of David Bickers as a director (2 pages)
6 June 2013Appointment of Robert Pascall as a director (3 pages)
27 February 2013Annual return made up to 21 February 2013 no member list (6 pages)
27 February 2013Annual return made up to 21 February 2013 no member list (6 pages)
13 September 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
13 September 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
8 May 2012Annual return made up to 21 February 2012 no member list (6 pages)
8 May 2012Annual return made up to 21 February 2012 no member list (6 pages)
6 February 2012Registered office address changed from Goodman Derrick Llp 90 Fetter Lane London EC4A 1PT on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Goodman Derrick Llp 90 Fetter Lane London EC4A 1PT on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Goodman Derrick Llp 90 Fetter Lane London EC4A 1PT on 6 February 2012 (1 page)
4 August 2011Total exemption full accounts made up to 31 October 2010 (17 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (17 pages)
16 March 2011Annual return made up to 21 February 2011 no member list (6 pages)
16 March 2011Annual return made up to 21 February 2011 no member list (6 pages)
5 August 2010Full accounts made up to 31 October 2009 (16 pages)
5 August 2010Full accounts made up to 31 October 2009 (16 pages)
26 February 2010Director's details changed for Stewart Keith Riddick on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David Charles Townsend Bickers on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David Charles Townsend Bickers on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 21 February 2010 no member list (4 pages)
26 February 2010Annual return made up to 21 February 2010 no member list (4 pages)
26 February 2010Director's details changed for Stewart Keith Riddick on 26 February 2010 (2 pages)
24 August 2009Full accounts made up to 31 October 2008 (17 pages)
24 August 2009Full accounts made up to 31 October 2008 (17 pages)
3 June 2009Director appointed guy warters jackson (2 pages)
3 June 2009Director appointed guy warters jackson (2 pages)
11 May 2009Annual return made up to 21/02/09 (3 pages)
11 May 2009Annual return made up to 21/02/09 (3 pages)
12 August 2008Full accounts made up to 31 October 2007 (17 pages)
12 August 2008Full accounts made up to 31 October 2007 (17 pages)
28 February 2008Annual return made up to 21/02/08 (3 pages)
28 February 2008Annual return made up to 21/02/08 (3 pages)
27 February 2008Location of register of members (1 page)
27 February 2008Registered office changed on 27/02/2008 from 90 fetter lane london EC4A 1PT (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Registered office changed on 27/02/2008 from 90 fetter lane london EC4A 1PT (1 page)
26 February 2008Location of debenture register (1 page)
26 February 2008Location of debenture register (1 page)
7 September 2007Full accounts made up to 31 October 2006 (18 pages)
7 September 2007Full accounts made up to 31 October 2006 (18 pages)
21 March 2007Annual return made up to 21/02/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 March 2007Annual return made up to 21/02/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 August 2006Full accounts made up to 31 October 2005 (19 pages)
25 August 2006Full accounts made up to 31 October 2005 (19 pages)
28 April 2006Annual return made up to 21/02/06 (4 pages)
28 April 2006Annual return made up to 21/02/06 (4 pages)
13 September 2005Full accounts made up to 31 October 2004 (16 pages)
13 September 2005Full accounts made up to 31 October 2004 (16 pages)
21 April 2005Annual return made up to 21/02/05 (5 pages)
21 April 2005Annual return made up to 21/02/05 (5 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
1 December 2004Full accounts made up to 31 October 2003 (16 pages)
1 December 2004Full accounts made up to 31 October 2003 (16 pages)
8 March 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 March 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 August 2003Full accounts made up to 31 October 2002 (16 pages)
27 August 2003Full accounts made up to 31 October 2002 (16 pages)
24 March 2003Annual return made up to 21/02/03 (5 pages)
24 March 2003Annual return made up to 21/02/03 (5 pages)
23 August 2002Full accounts made up to 31 October 2001 (15 pages)
23 August 2002Full accounts made up to 31 October 2001 (15 pages)
4 April 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 2001Full accounts made up to 31 October 2000 (15 pages)
23 August 2001Full accounts made up to 31 October 2000 (15 pages)
23 March 2001Annual return made up to 21/02/01 (4 pages)
23 March 2001Annual return made up to 21/02/01 (4 pages)
30 August 2000Full accounts made up to 31 October 1999 (16 pages)
30 August 2000Full accounts made up to 31 October 1999 (16 pages)
22 March 2000Annual return made up to 21/02/00
  • 363(287) ‐ Registered office changed on 22/03/00
  • 363(288) ‐ Director resigned
(5 pages)
22 March 2000Annual return made up to 21/02/00
  • 363(287) ‐ Registered office changed on 22/03/00
  • 363(288) ‐ Director resigned
(5 pages)
9 February 2000Auditor's resignation (1 page)
9 February 2000Auditor's resignation (1 page)
1 September 1999Full accounts made up to 31 October 1998 (13 pages)
1 September 1999Full accounts made up to 31 October 1998 (13 pages)
13 May 1999Annual return made up to 21/02/99 (6 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
13 May 1999Annual return made up to 21/02/99 (6 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
27 August 1998Full accounts made up to 31 October 1997 (14 pages)
27 August 1998Full accounts made up to 31 October 1997 (14 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
2 July 1998Annual return made up to 21/02/98 (6 pages)
2 July 1998Annual return made up to 21/02/98 (6 pages)
30 August 1997Full accounts made up to 31 October 1996 (15 pages)
30 August 1997Full accounts made up to 31 October 1996 (15 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Annual return made up to 21/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1997Annual return made up to 21/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Full accounts made up to 31 October 1995 (12 pages)
3 September 1996Full accounts made up to 31 October 1995 (12 pages)
29 February 1996Annual return made up to 21/02/96
  • 363(288) ‐ Director resigned
(6 pages)
29 February 1996Annual return made up to 21/02/96
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Annual return made up to 21/02/95 (6 pages)
14 March 1995Annual return made up to 21/02/95 (6 pages)
14 March 1995Director resigned (2 pages)