UKBizDB.co.uk

PLANTNETWORK.

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

This company is commonly known as Plantnetwork.. The company was founded 25 years ago and was given the registration number 03777793. The firm's registered office is in OXFORD. You can find them at C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:PLANTNETWORK.
Company Number:03777793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 91030 - Operation of historical sites and buildings and similar visitor attractions
  • 91040 - Botanical and zoological gardens and nature reserves activities

Office Address & Contact

Registered Address:C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England, OX1 2EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Secretary31 January 2023Active
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director22 April 2021Active
University Of Oxford Botanic Garden, Rose Lane, High Street, Oxford, England, OX1 4AZ

Director28 April 2022Active
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director22 July 2015Active
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director18 April 2018Active
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director22 April 2021Active
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director22 April 2021Active
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director26 April 2017Active
Dyrham Park, Dyrham, Chippenham, England, SN14 8ER

Director22 April 2021Active
National Botanic Gardens Of Ireland, Glasnevin, Dublin, Ireland,

Director24 May 2022Active
Rhs Garden Wisley, Wisley, Woking, England, GU23 6QB

Director09 May 2022Active
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director01 April 2014Active
Rhs Garden Wisley, Wisley Garden, Wisley, Woking, England, GU23 6QB

Director12 May 2016Active
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director01 February 2020Active
10, Harleyburn Court, Melrose, United Kingdom, TD6 9JQ

Director28 April 2022Active
Royal Horticultural Society, Rhs Garden Wisley, Woking, United Kingdom, GU23 6QB

Director12 July 2011Active
Unit 15a The Ict Building, University Of Birmingham Research Park, Vincent Drive, Birmingham, England, B15 2SQ

Secretary27 May 1999Active
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Secretary26 September 2018Active
Plantnetwork, PO BOX 17016, Birmingham, United Kingdom, B30 9EY

Secretary01 October 2013Active
Plantnetwork C/O Univeristy, Computing Service New Museums Site, Pembroke Street, CB2 3QH

Director01 April 2008Active
Plantnetwork C/O Univeristy, Computing Service New Museums Site, Pembroke Street, CB2 3QH

Director23 April 2002Active
Plantnetwork C/O Univeristy, Computing Service New Museums Site, Pembroke Street, CB2 3QH

Director20 April 2009Active
Corybas 21 Highfield, Northam, Bideford, EX39 1BB

Director28 April 2003Active
Greyfriars Court, Paradise Square, Oxford, England, OX1 1BE

Director01 April 2014Active
Unit 20231, PO BOX 15113, Birmingham, England, B2 2NJ

Director26 April 2017Active
Rosemead 31 Medstead Road, Beech, Alton, GU34 4AD

Director12 May 2000Active
Rhs Hyde Hall, Creephedge Lane, Rettendon Common, Chelmsford, England, CM3 8ET

Director22 July 2015Active
5, Saxon Close, Hanslope, MK19 7AX

Director01 May 2007Active
Cambridge Botanic Garden, Brookside, Cambridge, England, CB2 1JE

Director12 May 2016Active
-, National Botanic Garden Of Wales, Llanarthne, United Kingdom, SA32 8HG

Director12 July 2011Active
2 Staff Quarters, Osborne House Estate, East Cowes, PO32 6JZ

Director27 May 1999Active
6 Maes Y Groes, Brechfa, Carmarthen, SA32 7RB

Director04 April 2008Active
Greyfriars Court, Paradise Square, Oxford, England, OX1 1BE

Director20 April 2009Active
Plantnetwork C/O Univeristy, Computing Service New Museums Site, Pembroke Street, CB2 3QH

Director19 April 2006Active
Plantnetwork C/O Univeristy, Computing Service New Museums Site, Pembroke Street, CB2 3QH

Director28 April 2003Active

People with Significant Control

Mrs Rosamund Jane Burnley
Notified on:22 April 2021
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Unit 20231, PO BOX 15113, Birmingham, England, B2 2NJ
Nature of control:
  • Significant influence or control as trust
Mr Stephen Charles Herrington
Notified on:22 April 2021
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Unit 20231, PO BOX 15113, Birmingham, England, B2 2NJ
Nature of control:
  • Significant influence or control as trust
Mr Simon Toomer
Notified on:01 June 2017
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:PO BOX 17016, Plantnetwork, Birmingham, England, B30 9EY
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.