Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Brandon Trust
The Brandon Trust is an active company incorporated on 28 March 1989 with the registered office located in Bristol, Gloucestershire. The Brandon Trust was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02365487
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
36 years
Incorporated
28 March 1989
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
11 October 2024
(11 months ago)
Next confirmation dated
11 October 2025
Due by
25 October 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The Brandon Trust
Contact
Address
Draycott House Great Park Road
Almondsbury Business Centre
Bristol
BS32 4QH
England
Address changed on
31 Aug 2023
(2 years ago)
Previous address was
Olympus House Britannia Road, Patchway Bristol Avon BS34 5TA
Companies in BS32 4QH
Telephone
01179077200
Email
Available in Endole App
Website
Brandontrust.org
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Dawn Angela Matthews-Smith
Director • British • Lives in England • Born in Feb 1961
Mark Stupples
Director • Non-Executive Director/Consultant • British • Lives in UK • Born in Jan 1962
Dr Alison Jane Tavare
Director • NHSE SW Clinical Lead • British • Lives in UK • Born in Jan 1961
Simon Timothy Wall
Director • HR Director • British • Lives in England • Born in Oct 1967
David Mark Francis
Director • Non-Executive Director • British • Lives in Wales • Born in Sep 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jones Lang Lasalle Pension Trustees Limited
Mark Stupples is a mutual person.
Active
Bletchley Park Trust Limited
Dr Claire Elizabeth Feehily is a mutual person.
Active
Lochindaal Ventures Limited
Mark Stupples is a mutual person.
Active
Bergamot Ventures Limited
Mark Stupples is a mutual person.
Active
The Welsh Hockey Union Limited
David Mark Francis is a mutual person.
Active
Begbies Traynor Group Plc
Mark Stupples is a mutual person.
Active
Royal Welsh College Of Music And Drama Limited
David Mark Francis is a mutual person.
Active
Eddisons Commercial (Holdings) Limited
Mark Stupples is a mutual person.
Active
See All Mutual Companies
Brands
Brandon Trust
Brandon Trust is a charity that provides care and support for children, young people, and adults with learning disabilities and/or autism.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.93M
Increased by £267K (+16%)
Turnover
£76.26M
Increased by £7.78M (+11%)
Employees
1.44K
Decreased by 230 (-14%)
Total Assets
£26.14M
Increased by £702K (+3%)
Total Liabilities
-£7.37M
Increased by £154K (+2%)
Net Assets
£18.77M
Increased by £548K (+3%)
Debt Ratio (%)
28%
Decreased by 0.17% (-1%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
16 Days Ago on 21 Aug 2025
Leigh Russell Griffin Resigned
2 Months Ago on 19 Jun 2025
Dr Peter Goyder Details Changed
4 Months Ago on 1 May 2025
Group Accounts Submitted
6 Months Ago on 10 Feb 2025
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Dr Peter Goyder Appointed
11 Months Ago on 27 Sep 2024
Mr Simon Timothy Wall Appointed
11 Months Ago on 27 Sep 2024
Mrs Helen Margaret England Appointed
11 Months Ago on 27 Sep 2024
Preeti Lakhmichand Sadarangani Resigned
1 Year 2 Months Ago on 30 Jun 2024
Ms Onyinyechi Akudo Ijeabalum Jombo-Ofo Appointed
1 Year 7 Months Ago on 1 Feb 2024
Get Alerts
Get Credit Report
Discover The Brandon Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 023654870070, created on 21 August 2025
Submitted on 28 Aug 2025
Termination of appointment of Leigh Russell Griffin as a director on 19 June 2025
Submitted on 1 Jul 2025
Director's details changed for Dr Peter Goyder on 1 May 2025
Submitted on 6 May 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 10 Feb 2025
Appointment of Ms Onyinyechi Akudo Ijeabalum Jombo-Ofo as a director on 1 February 2024
Submitted on 22 Oct 2024
Termination of appointment of Dawn Angela Matthews-Smith as a director on 18 October 2024
Submitted on 18 Oct 2024
Appointment of Mr Simon Timothy Wall as a director on 27 September 2024
Submitted on 18 Oct 2024
Termination of appointment of Benjamin John Mcginn as a secretary on 30 August 2024
Submitted on 18 Oct 2024
Appointment of Dr Peter Goyder as a director on 27 September 2024
Submitted on 18 Oct 2024
Appointment of Mrs Helen Margaret England as a secretary on 27 September 2024
Submitted on 18 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs