BRITTEN-PEARS FOUNDATION(THE) - ALDEBURGH


Company Profile Company Filings

Overview

BRITTEN-PEARS FOUNDATION(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ALDEBURGH and has the status: Active.
BRITTEN-PEARS FOUNDATION(THE) was incorporated 37 years ago on 05/11/1986 and has the registered number: 02071223. The accounts status is DORMANT and accounts are next due on 31/12/2024.

BRITTEN-PEARS FOUNDATION(THE) - ALDEBURGH

This company is listed in the following categories:
91012 - Archives activities
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE RED HOUSE
ALDEBURGH
SUFFOLK
IP15 5PZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH ARTHUR NICHOLLS Secretary 2018-12-12 CURRENT
MRS SARAH MARY FAULDER Mar 1957 British Director 2018-05-23 CURRENT
MS SARAH JANE BARDWELL Aug 1972 British Director 2021-04-12 CURRENT
MS ANGELA MARIE CHRISTINE MALLINSON Jun 1960 British Director 2017-05-24 CURRENT
NOEL MACDONALD PERITON Dec 1942 British Director RESIGNED
SIR JOHN TOOLEY Jun 1924 British Director RESIGNED
MARION DONATA THORPE Oct 1926 British Director RESIGNED
MS JANIS ELIZABETH SUSSKIND Nov 1952 American Director 2001-10-23 UNTIL 2010-06-30 RESIGNED
MS JANIS ELIZABETH SUSSKIND Nov 1952 American Director 2011-07-01 UNTIL 2021-04-12 RESIGNED
DOCTOR RHIAN SAMUEL Feb 1944 British Director 1996-10-22 UNTIL 2001-10-23 RESIGNED
DR SALLY IRVINE Sep 1944 British Director 2008-11-24 UNTIL 2017-06-30 RESIGNED
MR PHILIP RAMSBOTTOM Jul 1945 British Director 2008-11-24 UNTIL 2016-06-30 RESIGNED
MR OLIVER MAX RIVERS Nov 1966 British,German Director 2016-06-27 UNTIL 2021-02-26 RESIGNED
NICHOLAS EDWARD PRETTEJOHN Jul 1960 British Director 2009-07-01 UNTIL 2017-06-09 RESIGNED
MR ANDREW JOHN POTTER Apr 1949 British Director RESIGNED
SYBELLA JANE ZISMAN Aug 1961 British Director 2008-11-24 UNTIL 2010-06-30 RESIGNED
STEPHEN OLIVER Nov 1938 British Director 2001-05-22 UNTIL 2009-06-30 RESIGNED
DR DONALD CHARLES PETER MITCHELL Feb 1925 British Director RESIGNED
MR RONALD ROBERT MILNE Feb 1957 British Director 2009-03-07 UNTIL 2009-08-31 RESIGNED
DR SCOT MCKENDRICK Mar 1958 British Director 2019-05-22 UNTIL 2021-04-12 RESIGNED
MR STEPHEN CROMMELIN PUGH Feb 1958 British Director 2021-04-12 UNTIL 2022-08-10 RESIGNED
COLIN HERBERT MATTHEWS Feb 1946 British Director RESIGNED
NOEL MACDONALD PERITON Dec 1942 British Secretary RESIGNED
AMANDA JANE ARNOLD British Secretary 2008-05-14 UNTIL 2018-12-12 RESIGNED
JANE SCOTT HAY Aug 1960 British Director 2016-06-27 UNTIL 2020-12-01 RESIGNED
DR STEPHEN JOHN BURY May 1954 British Director 2009-11-18 UNTIL 2010-03-16 RESIGNED
BRITTEN-PEARS FOUNDATION (THE) Corporate Director 2008-11-24 UNTIL 2019-03-20 RESIGNED
RICHARD GADDES May 1942 British Director 2009-03-07 UNTIL 2013-06-30 RESIGNED
MARK FISHER Oct 1944 British Director 1999-01-26 UNTIL 2007-06-06 RESIGNED
MR ANDREW WILLIAM MILDMAY FANE Aug 1949 British Director 2009-11-18 UNTIL 2017-06-30 RESIGNED
DR JOHN EVANS Nov 1953 British Director 1999-10-19 UNTIL 2007-06-06 RESIGNED
SIR VERNON JAMES ELLIS Jul 1947 British Director 2017-06-10 UNTIL 2021-04-12 RESIGNED
MR DAVID DREW Sep 1930 British Director RESIGNED
MR HUGH MICHAEL THOMAS COBBE Nov 1942 British Director RESIGNED
PETER ALAN CARTER May 1949 British Director RESIGNED
ISADOR CAPLAN Apr 1912 British Director RESIGNED
MRS TESSA JANE WILD Jan 1972 British Director 2008-11-24 UNTIL 2011-07-19 RESIGNED
MRS CAROLINE BRAZIER Jan 1958 British Director 2012-03-21 UNTIL 2020-04-01 RESIGNED
MR EDWARD GRAHAM BLAKEMAN Mar 1951 British Director 2009-11-18 UNTIL 2017-06-30 RESIGNED
MICHAEL FITZHARDINGE BERKELEY May 1949 British Director 1996-07-23 UNTIL 2009-06-30 RESIGNED
MS CHRISTINE ANNE BANKS Sep 1960 British Director 2004-11-10 UNTIL 2013-06-30 RESIGNED
THE HON LORD JUSTICE ROBERT CARNWATH Mar 1945 British Director 1996-07-23 UNTIL 2009-06-30 RESIGNED
SIR CHRISTOPHER KINGSTON HOWES Jan 1942 British Director 2016-06-30 UNTIL 2020-12-06 RESIGNED
PROF CHRISTOPHER FRANCIS HIGGINS Jun 1955 British Director 2017-05-24 UNTIL 2020-12-01 RESIGNED
GHISLAINE KENYON Jul 1951 British Director 2007-03-21 UNTIL 2015-06-12 RESIGNED
MRS PENELOPE CHLOE HEATH Dec 1955 British Director 2013-03-21 UNTIL 2021-02-01 RESIGNED
SYBELLA JANE ZISMAN Aug 1961 British Director 2009-11-24 UNTIL 2016-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Britten Pears Arts 2020-04-01 Saxmundham   Suffolk Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITTEN PEARS ARTS SAXMUNDHAM Active GROUP 90010 - Performing arts
THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 91020 - Museums activities
BRITTEN ESTATE LIMITED(THE) ALDEBURGH Active SMALL 90020 - Support activities to performing arts
FRIENDS OF THE CHILDREN OF GREAT ORMOND STREET(THE) LONDON Dissolved... SMALL 88990 - Other social work activities without accommodation n.e.c.
THE NATIONAL LIFE STORY COLLECTION LONDON Active FULL 91011 - Library activities
I.C.H. PRODUCTIONS LIMITED Dissolved... TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
GREAT ORMOND STREET INTERNATIONAL PROMOTIONS LIMITED Active SMALL 47910 - Retail sale via mail order houses or via Internet
TIP-TOP (WASTE) LIMITED IPSWICH ENGLAND Active DORMANT 99999 - Dormant Company
NEEROCK LIMITED BRADFORD Active FULL 10130 - Production of meat and poultry meat products
SHOTLEY HOLDINGS LIMITED IPSWICH ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
ENGLISH HERITAGE TRADING LIMITED SWINDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THE STOWE HOUSE PRESERVATION TRUST BUCKINGHAM Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
STOWE HOUSE ENTERPRISES LIMITED BUCKINGHAMSHIRE Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
ARTHUR BERRY TRUST NEWCASTLE Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
THE SUFFOLK PUNCH TRUST WOODBRIDGE Active TOTAL EXEMPTION FULL 01430 - Raising of horses and other equines
THE FOUNDLING MUSEUM TRADING COMPANY LIMITED Active SMALL 47990 - Other retail sale not in stores, stalls or markets
SUFFOLK SOCIETY LTD LAVENHAM SUDBURY Active MICRO ENTITY 99999 - Dormant Company
THE CHRONICLE THEATRE COMPANY LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90010 - Performing arts
BORDER SHEEPSKINS LIMITED DUMFRIES Dissolved... TOTAL EXEMPTION SMALL 15110 - Tanning and dressing of leather; dressing and dyeing of fur

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - BRITTEN-PEARS FOUNDATION(THE) 2023-12-21 31-03-2023
Dormant Company Accounts - BRITTEN-PEARS FOUNDATION(THE) 2022-12-24 31-03-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITTEN ESTATE LIMITED(THE) ALDEBURGH Active SMALL 90020 - Support activities to performing arts