Company NameThe Berkeley Charitable Foundation
Company StatusActive
Company Number08548400
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 May 2013(10 years, 11 months ago)
Previous NameThe Berkeley Foundation 2013

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Wendy Joan Pritchard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMiss Alison Jane Dowsett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Piers Martin Clanford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameThe Venerable Elizabeth Adekunle
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(10 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RolePriest
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMrs Charmaine Carolyn Young
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMs Elaine Anne Driver
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 18 November 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG

Contact

Telephone01932 584555
Telephone regionWeybridge

Location

Registered AddressBerkeley House
19 Portsmouth Road
Cobham
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£3,294,954
Net Worth£976,609
Cash£2,514,129
Current Liabilities£784,167

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

13 July 2023Appointment of The Venerable Elizabeth Adekunle as a director on 11 July 2023 (2 pages)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
3 February 2023Full accounts made up to 30 April 2022 (22 pages)
19 January 2023Appointment of Mr Piers Martin Clanford as a director on 19 January 2023 (2 pages)
12 December 2022Termination of appointment of Elaine Anne Driver as a director on 18 November 2022 (1 page)
30 May 2022Confirmation statement made on 29 May 2022 with updates (3 pages)
3 February 2022Full accounts made up to 30 April 2021 (25 pages)
7 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
12 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
10 February 2021Full accounts made up to 30 April 2020 (23 pages)
9 July 2020Appointment of Miss Alison Jane Dowsett as a director on 26 June 2020 (2 pages)
2 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
31 January 2020Full accounts made up to 30 April 2019 (23 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
22 January 2019Full accounts made up to 30 April 2018 (22 pages)
5 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (20 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
16 January 2017Full accounts made up to 30 April 2016 (20 pages)
16 January 2017Full accounts made up to 30 April 2016 (20 pages)
19 July 2016Appointment of Ms Elaine Anne Driver as a director on 4 July 2016 (2 pages)
19 July 2016Appointment of Ms Elaine Anne Driver as a director on 4 July 2016 (2 pages)
1 June 2016Annual return made up to 29 May 2016 no member list (3 pages)
1 June 2016Annual return made up to 29 May 2016 no member list (3 pages)
27 May 2016Termination of appointment of Charmaine Carolyn Young as a director on 22 April 2016 (1 page)
27 May 2016Termination of appointment of Charmaine Carolyn Young as a director on 22 April 2016 (1 page)
15 December 2015Full accounts made up to 30 April 2015 (18 pages)
15 December 2015Full accounts made up to 30 April 2015 (18 pages)
2 June 2015Annual return made up to 29 May 2015 no member list (3 pages)
2 June 2015Annual return made up to 29 May 2015 no member list (3 pages)
23 January 2015Full accounts made up to 30 April 2014 (17 pages)
23 January 2015Full accounts made up to 30 April 2014 (17 pages)
3 June 2014Annual return made up to 29 May 2014 no member list (3 pages)
3 June 2014Annual return made up to 29 May 2014 no member list (3 pages)
6 March 2014Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
6 March 2014Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
22 July 2013Memorandum and Articles of Association (20 pages)
22 July 2013NE01 (2 pages)
22 July 2013Memorandum and Articles of Association (20 pages)
22 July 2013Company name changed the berkeley foundation 2013\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
(3 pages)
22 July 2013Change of name with request to seek comments from relevant body (2 pages)
22 July 2013Change of name notice (2 pages)
22 July 2013Change of name notice (2 pages)
22 July 2013Change of name with request to seek comments from relevant body (2 pages)
22 July 2013Company name changed the berkeley foundation 2013\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
(3 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2013NE01 (2 pages)
29 May 2013Incorporation (30 pages)
29 May 2013Incorporation (30 pages)