UKBizDB.co.uk

PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY

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

This company is commonly known as Plantlife International - The Wild Plant Conservation Charity. The company was founded 28 years ago and was given the registration number 03166339. The firm's registered office is in SALISBURY. You can find them at Brewery House, 36 Milford Street, Salisbury, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY
Company Number:03166339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1996
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:Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Secretary01 October 2020Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director27 March 2024Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director11 October 2023Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director05 October 2022Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director15 July 2021Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director15 July 2021Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director27 March 2024Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director15 December 2021Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director15 July 2021Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director15 December 2021Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director30 June 2017Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director15 July 2021Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director27 March 2024Active
Lime Tree Cottage, North Cheriton, Templecombe, United Kingdom, BA8 0AE

Secretary23 February 2006Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Secretary01 October 2019Active
47 Gosberton Road, London, SW12 8LE

Secretary29 February 1996Active
23, Wilsford, Pewsey, United Kingdom, SN9 6HB

Secretary27 March 2019Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Secretary08 September 2016Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Secretary29 March 2017Active
14 Rollestone Street, Salisbury, Wiltshire, SP1 1DX

Secretary30 October 2013Active
105 Albert Road, Richmond, TW10 6DJ

Secretary24 July 1996Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director14 December 2010Active
18 Eversleigh Road, London, SW11 5XA

Director01 July 2003Active
154, Tachbrook Street, London, England, SW1V 2NE

Director01 October 2015Active
Bovey Cottage, Caudle Green, Cheltenham, GL53 9PR

Director07 June 2000Active
Millhouse Bedburn, Bishop Auckland, DL13 3NN

Director09 October 1996Active
6, Cheap Street, Newbury, England, RG14 5DD

Director18 December 2014Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director01 December 2011Active
Cae Trefor, Tyn Y Gongl, LL74 8SD

Director16 February 2000Active
Swallowtail Hill Farm, Hobbs Lane, Beckley, TN31 6TT

Director17 November 2005Active
Sparepenny Cottage Sparepenny Lane, Eynsford, Dartford, DA4 0JJ

Director25 November 2000Active
93 Barton Road, Cambridge, CB3 9LL

Director07 June 2000Active
Drumore Farm, Balfron Station, Glasgow, G63 0NJ

Director07 December 1996Active
6 Old Church Lane, Edinburgh, EH15 3PX

Director28 November 2001Active
Kemerton Court, Kemerton, Tewkesbury, GL20 7HY

Director24 July 1996Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type group.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Resolution

Resolution.

Download
2021-10-20Incorporation

Memorandum articles.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-21Accounts

Accounts with accounts type full.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.