Company NameThe Rory And Elizabeth Brooks Foundation
Company StatusActive
Company Number05333422
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 January 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Elizabeth Brooks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(5 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 104 14 Hanover Square
London
W1S 1HN
Director NameMr Roderick Hilary Brooks
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(5 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 104 14 Hanover Square
London
W1S 1HN
Director NameMiss Bridget Jean Fury
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address57 Sixteenth Street
Parkhurst
Johannesburg
Gauteng
2193
Director NameMs Rebecca Ann Eastmond
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(18 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks
RoleDirector Of Greenwood Place Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Greenwood Place Third Floor, Somerset House
Strand
London
WC2R 1LA
Director NameMr David John Way
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFladgate Llp 16 Great Queen Street
London
WC2B 5DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebrooks-foundation.org

Location

Registered AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,175,000
Net Worth£1,255,309
Cash£1,258,309
Current Liabilities£3,000

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

19 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
14 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
9 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 January 2020 (13 pages)
7 September 2020Change of details for Mrs Elizabeth Brooks as a person with significant control on 4 September 2020 (2 pages)
7 September 2020Change of details for Mr Roderick Hilary Brooks as a person with significant control on 4 September 2020 (2 pages)
7 September 2020Director's details changed for Mrs Elizabeth Brooks on 4 September 2020 (2 pages)
7 September 2020Director's details changed for Mr Roderick Hilary Brooks on 4 September 2020 (2 pages)
20 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
16 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
12 October 2018Director's details changed for Mrs Elizabeth Brooks on 12 October 2018 (2 pages)
12 October 2018Change of details for Mr Roderick Hilary Brooks as a person with significant control on 12 October 2018 (2 pages)
12 October 2018Director's details changed for Mr Roderick Hilary Brooks on 12 October 2018 (2 pages)
12 October 2018Director's details changed for Mr Roderick Hilary Brooks on 12 October 2018 (2 pages)
12 October 2018Change of details for Mrs Elizabeth Brooks as a person with significant control on 12 October 2018 (2 pages)
12 October 2018Change of details for Mr Roderick Hilary Brooks as a person with significant control on 12 October 2018 (2 pages)
12 October 2018Director's details changed for Mrs Elizabeth Brooks on 12 October 2018 (2 pages)
12 October 2018Change of details for Mrs Elizabeth Brooks as a person with significant control on 12 October 2018 (2 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
2 February 2017Amended total exemption full accounts made up to 31 January 2016 (10 pages)
2 February 2017Amended total exemption full accounts made up to 31 January 2016 (10 pages)
21 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
21 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
28 October 2016Appointment of Miss Bridget Jean Fury as a director on 1 October 2016 (2 pages)
28 October 2016Termination of appointment of David John Way as a director on 1 October 2016 (1 page)
28 October 2016Appointment of Miss Bridget Jean Fury as a director on 1 October 2016 (2 pages)
28 October 2016Termination of appointment of David John Way as a director on 1 October 2016 (1 page)
14 January 2016Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St Martin's Lane London WC2H 9EA on 14 January 2016 (1 page)
14 January 2016Annual return made up to 11 January 2016 no member list (4 pages)
14 January 2016Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St Martin's Lane London WC2H 9EA on 14 January 2016 (1 page)
14 January 2016Annual return made up to 11 January 2016 no member list (4 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
19 January 2015Annual return made up to 11 January 2015 no member list (4 pages)
19 January 2015Annual return made up to 11 January 2015 no member list (4 pages)
28 October 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
28 October 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
20 January 2014Annual return made up to 11 January 2014 no member list (4 pages)
20 January 2014Annual return made up to 11 January 2014 no member list (4 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
24 January 2013Annual return made up to 11 January 2013 no member list (4 pages)
24 January 2013Annual return made up to 11 January 2013 no member list (4 pages)
15 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
15 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
2 February 2012Annual return made up to 11 January 2012 no member list (4 pages)
2 February 2012Annual return made up to 11 January 2012 no member list (4 pages)
28 October 2011Full accounts made up to 31 January 2011 (13 pages)
28 October 2011Full accounts made up to 31 January 2011 (13 pages)
7 February 2011Annual return made up to 11 January 2011 no member list (4 pages)
7 February 2011Annual return made up to 11 January 2011 no member list (4 pages)
4 February 2011Director's details changed for David John Way on 11 January 2011 (2 pages)
4 February 2011Director's details changed for David John Way on 11 January 2011 (2 pages)
4 February 2011Director's details changed for David John Way on 11 January 2011 (2 pages)
4 February 2011Director's details changed for David John Way on 11 January 2011 (2 pages)
22 April 2010Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page)
22 April 2010Registered office address changed from Fladgate Llp 25 North Row London W1K 6DJ on 22 April 2010 (1 page)
22 April 2010Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page)
22 April 2010Registered office address changed from Fladgate Llp 25 North Row London W1K 6DJ on 22 April 2010 (1 page)
16 April 2010Annual return made up to 11 January 2010 no member list (4 pages)
16 April 2010Annual return made up to 11 January 2010 no member list (4 pages)
1 April 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
1 April 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
4 March 2010Registered office address changed from Fladgate Fielder 25 North Row London W1K 6DJ on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Fladgate Fielder 25 North Row London W1K 6DJ on 4 March 2010 (1 page)
4 March 2010Director's details changed for David John Way on 11 January 2010 (2 pages)
4 March 2010Director's details changed for David John Way on 11 January 2010 (2 pages)
4 March 2010Registered office address changed from Fladgate Fielder 25 North Row London W1K 6DJ on 4 March 2010 (1 page)
2 November 2009Partial exemption accounts made up to 31 January 2009 (10 pages)
2 November 2009Partial exemption accounts made up to 31 January 2009 (10 pages)
5 February 2009Annual return made up to 11/01/09 (3 pages)
5 February 2009Annual return made up to 11/01/09 (3 pages)
10 December 2008Annual return made up to 11/01/08 (3 pages)
10 December 2008Annual return made up to 11/01/08 (3 pages)
2 December 2008Partial exemption accounts made up to 31 January 2008 (11 pages)
2 December 2008Partial exemption accounts made up to 31 January 2008 (11 pages)
3 April 2008Full accounts made up to 31 January 2007 (11 pages)
3 April 2008Full accounts made up to 31 January 2007 (11 pages)
27 February 2007Full accounts made up to 31 January 2006 (11 pages)
27 February 2007Full accounts made up to 31 January 2006 (11 pages)
26 February 2007Annual return made up to 11/01/07
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/07
(4 pages)
26 February 2007Annual return made up to 11/01/07
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/07
(4 pages)
23 January 2006Annual return made up to 11/01/06 (4 pages)
23 January 2006Annual return made up to 11/01/06 (4 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
6 May 2005Secretary resigned;director resigned (1 page)
6 May 2005Secretary resigned;director resigned (1 page)
25 April 2005New director appointed (3 pages)
25 April 2005Director resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (3 pages)
25 April 2005New secretary appointed (2 pages)
14 January 2005Incorporation (21 pages)
14 January 2005Incorporation (21 pages)