UKBizDB.co.uk

NATIONAL BIODIVERSITY NETWORK TRUST

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

This company is commonly known as National Biodiversity Network Trust. The company was founded 24 years ago and was given the registration number 03963387. The firm's registered office is in NOTTINGHAM. You can find them at Unit F 14-18 St. Marys Gate, Lace Market, Nottingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NATIONAL BIODIVERSITY NETWORK TRUST
Company Number:03963387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit F 14-18 St. Marys Gate, Lace Market, Nottingham, England, NG1 1PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Secretary19 April 2021Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director07 November 2023Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director07 November 2023Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director07 November 2023Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 June 2021Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director07 November 2023Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director07 November 2023Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director07 November 2023Active
Unit F, 14-18 St. Marys Gate, Lace Market, Nottingham, England, NG1 1PF

Director01 March 2018Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 June 2021Active
Unit F, 14-18 St. Marys Gate, Lace Market, Nottingham, England, NG1 1PF

Secretary23 May 2016Active
High Pavement Business Centre, 3-5 High Pavement, Lace Market, Nottingham, NG1 1HF

Secretary16 September 2010Active
32a, Broadway Business Centre, Stoney Street, Nottingham, United Kingdom, NG1 1LL

Secretary31 January 2011Active
39 Burnham Street, Sherwood, Nottingham, NG5 2FD

Secretary19 June 2001Active
32a, Broadway Business Centre, Stoney Street, Nottingham, NG1 1LL

Secretary02 May 2014Active
32a, Broadway Business Centre, Stoney Street, Nottingham, NG1 1LL

Secretary16 November 2015Active
64 Vicarage Road, Oxford, OX1 4RE

Secretary03 April 2000Active
18, Lime Grove Avenue, Beeston, Nottingham, United Kingdom, NG9 4AR

Corporate Secretary16 September 2010Active
Unit F, 14-18 St. Marys Gate, Lace Market, Nottingham, England, NG1 1PF

Director25 June 2013Active
9 Lawson Street, Raunds, Wellingborough, NN9 6NG

Director03 April 2000Active
Brookvale House 19 Faringdon Road, Stanford In The Vale, SN7 8NN

Director10 July 2007Active
32a, Broadway Business Centre, Stoney Street, Nottingham, United Kingdom, NG1 1LL

Director25 June 2013Active
Unit F, 14-18 St. Marys Gate, Lace Market, Nottingham, England, NG1 1PF

Director01 June 2021Active
39 King Street, West Deeping, Peterborough, PE6 9HP

Director03 April 2000Active
13 Field House Drive, Oxford, OX2 7NT

Director03 April 2000Active
5 Addison Drive, Douglas, ML11 0PZ

Director02 July 2003Active
Ford Cottage, Mill Street Withycombe, Minehead, TA24 6QD

Director07 February 2002Active
4 Bodsey Cottages, Bodsey Toll Road, Huntingdon, PE26 2XH

Director19 February 2008Active
Warden's Lodge, Wadham College, Oxford, OX1 3PN

Director07 July 2005Active
Unit F, 14-18 St. Marys Gate, Lace Market, Nottingham, England, NG1 1PF

Director25 June 2013Active
Unit F, 14-18 St. Marys Gate, Lace Market, Nottingham, England, NG1 1PF

Director02 July 2014Active
82 Albert Road, Warrington, WA4 2PG

Director08 July 2004Active
32a, Broadway Business Centre, Stoney Street, Nottingham, United Kingdom, NG1 1LL

Director24 November 2011Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director03 April 2012Active
533 Huntington Road, York, YO32 9PY

Director07 July 2005Active

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
2024-03-26Address

Change sail address company with new address.

Download
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2024-03-24Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-10-12Address

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

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Appoint person secretary company with name.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.