UKBizDB.co.uk

AMPHIBIAN AND REPTILE CONSERVATION TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amphibian And Reptile Conservation Trust. The company was founded 14 years ago and was given the registration number 06932972. The firm's registered office is in BOURNEMOUTH. You can find them at 744 - 748 Christchurch Road, , Bournemouth, . This company's SIC code is 91040 - Botanical and zoological gardens and nature reserves activities.

Company Information

Name:AMPHIBIAN AND REPTILE CONSERVATION TRUST
Company Number:06932972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91040 - Botanical and zoological gardens and nature reserves activities

Office Address & Contact

Registered Address:744 - 748 Christchurch Road, Bournemouth, England, BH7 6BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
744 - 748, Christchurch Road, Bournemouth, England, BH7 6BZ

Secretary22 March 2010Active
Winterfold, Durbans Road, Wisborough Green, Billingshurst, England, RH14 0DG

Director21 March 2016Active
744 - 748, Christchurch Road, Bournemouth, England, BH7 6BZ

Director24 November 2023Active
6, Clifton Road, London, England, N22 7XN

Director26 November 2022Active
5, The Close, Wye, Ashford, United Kingdom, TN25 5BD

Director01 October 2011Active
Newstead, Lodge Hill Road, Farnham, GU10 3QW

Director12 June 2009Active
21, Chorlton Green, Manchester, England, M21 9FQ

Director11 July 2017Active
Holly Bank, Mill Lane Hemingford Grey, Huntingdon, PE28 9DQ

Director12 June 2009Active
2, Rooks End, Grove, Wantage, England, OX12 7FD

Director26 November 2022Active
4 Doone End, Ferring, Worthing, BN12 5PT

Director12 June 2009Active
32, Grange Avenue, Peterborough, PE1 4HH

Secretary03 July 2009Active
32, Grange Avenue, Peterborough, PE1 4HH

Secretary03 July 2009Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Corporate Secretary12 June 2009Active
Highfields, Home Close, Westbury Sub Mendip, Wells, England, BA5 1JE

Director12 June 2009Active
8, Carthusian Road, Coventry, England, CV3 6HA

Director12 June 2009Active
40 High Street, Gretton, Corby, NN17 3DE

Director12 June 2009Active
The Hawthorns, Burwardsley Road, Tattenhall, CH3 9NS

Director12 June 2009Active
The Old Rectory, Ashby Road, Coleorton, Coalville, LE67 8FD

Director12 June 2009Active
10, Ridgeway Close, Connah's Quay, Deeside, Wales, CH5 4LZ

Director14 March 2011Active
87 Henley Way, Ely, CB7 4YH

Director12 June 2009Active
24 Gingers Close, Cranleigh, Guildford, GU6 7JL

Director12 June 2009Active
William & Mary Cottage, Witham Road Cressing, Braintree, CM77 8PD

Director12 June 2009Active
48 Lavidge Road, Mottingham, London, SE9 3NF

Director12 June 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Accounts

Accounts with accounts type group.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person secretary company with change date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-02-03Accounts

Accounts with accounts type small.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-06-19Change of constitution

Statement of companys objects.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Incorporation

Memorandum articles.

Download
2020-04-22Resolution

Resolution.

Download
2019-12-14Accounts

Accounts with accounts type small.

Download
2019-08-01Address

Change registered office address company with date old address new address.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.