UKBizDB.co.uk

THE BAT CONSERVATION TRUST

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

This company is commonly known as The Bat Conservation Trust. The company was founded 32 years ago and was given the registration number 02712823. The firm's registered office is in LONDON. You can find them at Quadrant House, Kennington Lane, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE BAT CONSERVATION TRUST
Company Number:02712823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Quadrant House, Kennington Lane, London, SE11 5RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 15, Cloisters House, Cloisters Business Centre, 8 Battersea Park Road, London, England, SW8 4BG

Director18 November 2017Active
Studio 15, Cloisters House, Cloisters Business Centre, 8 Battersea Park Road, London, England, SW8 4BG

Director09 October 2021Active
Studio 15, Cloisters House, Cloisters Business Centre, 8 Battersea Park Road, London, England, SW8 4BG

Director07 September 2019Active
Quadrant House, Kennington Lane, London, SE11 5RD

Director12 September 2015Active
Studio 15, Cloisters House, Cloisters Business Centre, 8 Battersea Park Road, London, England, SW8 4BG

Director24 September 2022Active
Studio 15, Cloisters House, Cloisters Business Centre, 8 Battersea Park Road, London, England, SW8 4BG

Director08 September 2018Active
Studio 15, Cloisters House, Cloisters Business Centre, 8 Battersea Park Road, London, England, SW8 4BG

Director10 October 2020Active
Studio 15, Cloisters House, Cloisters Business Centre, 8 Battersea Park Road, London, England, SW8 4BG

Director09 October 2021Active
Studio 15, Cloisters House, Cloisters Business Centre, 8 Battersea Park Road, London, England, SW8 4BG

Director08 September 2018Active
Studio 15, Cloisters House, Cloisters Business Centre, 8 Battersea Park Road, London, England, SW8 4BG

Director09 October 2021Active
Studio 15, Cloisters House, Cloisters Business Centre, 8 Battersea Park Road, London, England, SW8 4BG

Director09 October 2021Active
Studio 15, Cloisters House, Cloisters Business Centre, 8 Battersea Park Road, London, England, SW8 4BG

Director07 September 2019Active
65, Bryncastell, Bow Street, Aberystwyth, SY24 5DF

Secretary30 August 2003Active
Quadrant House, Kennington Lane, London, United Kingdom, SE11 5RD

Secretary14 September 2013Active
19 Anglesea Place, Bristol, BS8 2UN

Secretary01 September 2007Active
Spring Lane, Carrigagulla Ballinagree, Macroom County Cork, Eire,

Secretary01 December 1998Active
1 East View Cottages, Marlesford, Woodbridge, IP13 0AT

Secretary05 September 1992Active
10 Bedford Cottages, Great Brington, Northampton, NN7 4JF

Secretary07 May 1992Active
Llawrcwrt, Talgarreg, Llandysul, SA44 4HB

Secretary10 September 1994Active
26, Marine Drive, Ogmore-By-Sea, Bridgend, United Kingdom, CF32 0PJ

Director16 September 2011Active
1, Bottoms Lane, Silverdale, Carnforth, United Kingdom, LA5 0TN

Director01 September 2007Active
Studio 15, Cloisters House, Cloisters Business Centre, 8 Battersea Park Road, London, England, SW8 4BG

Director14 September 2013Active
65, Bryncastell, Bow Street, Aberystwyth, SY24 5DF

Director30 August 2003Active
22 The Platt, Lindfield, Haywards Heath, RH16 2SY

Director09 January 2004Active
Quadrant House, Kennington Lane, London, United Kingdom, SE11 5RD

Director14 September 2013Active
19 Anglesea Place, Bristol, BS8 2UN

Director18 September 2004Active
Quadrant House, Kennington Lane, London, United Kingdom, SE11 5RD

Director14 November 2013Active
165 Monkleigh Road, Morden, SM4 4EQ

Director11 September 1999Active
125, James Lane, London, United Kingdom, N10 3RJ

Director13 September 2008Active
Spring Lane, Carrigagulla Ballinagree, Macroom County Cork, Eire,

Director01 December 1998Active
Studio 15, Cloisters House, Cloisters Business Centre, 8 Battersea Park Road, London, England, SW8 4BG

Director14 September 2013Active
24 Chestnut Avenue, Headington, Oxford, OX3 9JH

Director07 May 1992Active
Studio 15, Cloisters House, Cloisters Business Centre, 8 Battersea Park Road, London, England, SW8 4BG

Director14 September 2013Active
Rock Cottage, Sarn, Newtown, SY16 4HH

Director06 September 1997Active
Quadrant House, Kennington Lane, London, United Kingdom, SE11 5RD

Director14 September 2013Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-08-27Address

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

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.