UKBizDB.co.uk

ENVIRONMENTAL LAW FOUNDATION

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

This company is commonly known as Environmental Law Foundation. The company was founded 34 years ago and was given the registration number 02485383. The firm's registered office is in PERSHORE. You can find them at The Barn, 36 High Street, Pershore, Worcestershire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:ENVIRONMENTAL LAW FOUNDATION
Company Number:02485383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:The Barn, 36 High Street, Pershore, Worcestershire, England, WR10 1DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, 36 High Street, Pershore, England, WR10 1DP

Director01 December 2022Active
The Barn, 36 High Street, Pershore, England, WR10 1DP

Director03 July 2019Active
The Barn, 36 High Street, Pershore, England, WR10 1DP

Director10 January 2014Active
One Crown Office Row, 1 Crown Office Row, Temple, London, England, EC4Y 7HH

Director21 July 2016Active
The Barn, 36 High Street, Pershore, England, WR10 1DP

Director01 December 2022Active
67 Canal Building, 135 Shepherdess Walk, London, Great Britain, N1 7RR

Director29 November 2016Active
16 Parkwood, Elmley Castle, Pershore, WR10 3HT

Director13 June 2006Active
3, Lawford Road, London, England, NW5 2LH

Director27 March 2017Active
139 Lavenham Road, Southfields, London, SW18 5EP

Director13 June 2006Active
Dryden House Burtons Way, Chalfont St Giles, HP8 4BW

Secretary09 September 2003Active
27 Potters Lane, Send, Woking, GU23 7AJ

Secretary01 November 1997Active
11 Admiral's Walk, West Cliff Road, Bournemouth, BH2 5HH

Secretary12 December 2006Active
75 South Hill Park, London, NW3 2SS

Secretary-Active
6, Birch Road, Northchurch, HP4 3SQ

Secretary16 December 2010Active
12 The Grange, Ashgate, Chesterfield, S42 7PS

Secretary22 July 1993Active
The Barn, 36 High Street, Pershore, England, WR10 1DP

Director22 June 2017Active
Dryden House Burtons Way, Chalfont St Giles, HP8 4BW

Director09 September 2003Active
2 Aubrey Road, London, N8 9HH

Director01 November 1997Active
23 Bisham Gardens, Highgate, London, N6 6DJ

Director09 January 2001Active
40 Clarendon Street, Cambridge, CB1 1JX

Director09 January 2001Active
19 South Hill Park Gardens, London, NW3 2TD

Director01 March 2003Active
58b Southwold Road, London, E5 9RU

Director01 January 1993Active
27 Potters Lane, Send, Woking, GU23 7AJ

Director09 January 2001Active
11 Admiral's Walk, West Cliff Road, Bournemouth, BH2 5HH

Director12 December 2006Active
6, Birch Road, Northchurch, HP4 3SQ

Director02 April 2014Active
24 Westmoreland Place, London, SW1V 4AE

Director-Active
23 Cholmeley Park, London, N6 5EL

Director01 November 1997Active
2-10, Princeton Street, London, United Kingdom, WC1R 4BH

Director10 December 2009Active
17 Woodlands Road, Little Bookham, KT23 4HG

Director09 January 2001Active
31 Audley Gate, Peterborough, PE3 9PG

Director01 November 1997Active
13 Clifton Street, Brighton, BN1 3PH

Director23 October 1997Active
The Barn, 36 High Street, Pershore, England, WR10 1DP

Director22 June 2017Active
72, Victoria Road, Penarth, CF643HZ

Director13 June 2006Active
6, Birch Road, Northchurch, HP4 3SQ

Director16 December 2010Active
September Hill, Wicken Road, Arkesden, Saffron Walden, CB11 4EY

Director09 January 2001Active

People with Significant Control

Mr Richard Daniel Wald
Notified on:26 August 2022
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:The Barn, 36 High Street, Pershore, England, WR10 1DP
Nature of control:
  • Significant influence or control
Mr Michael Richard Taite
Notified on:26 August 2022
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:The Barn, 36 High Street, Pershore, England, WR10 1DP
Nature of control:
  • Significant influence or control
Mr David Hart
Notified on:21 July 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Lapwing House, Glebe Lane, King's Lynn, England, PE31 8JQ
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.