Warning: file_put_contents(c/04786a7c274c9ca30e4713536f9607bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/65bbfa798587df51553e62e093af13c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The River Restoration Centre, MK43 0AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE RIVER RESTORATION CENTRE

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

This company is commonly known as The River Restoration Centre. The company was founded 30 years ago and was given the registration number 02904139. The firm's registered office is in BEDFORD. You can find them at 2nd Floor Ziggurat Vincent Building 52a, Cranfield, Bedford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE RIVER RESTORATION CENTRE
Company Number:02904139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1994
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:2nd Floor Ziggurat Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL

Secretary05 September 2023Active
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL

Director09 October 2018Active
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL

Director27 June 2017Active
2nd Floor Ziggurat, Vincent B52a, College Rd, Cranfield, Bedford, England, MK43 0AL

Director11 February 2010Active
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL

Director08 September 2022Active
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL

Director12 October 2017Active
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL

Director18 October 2023Active
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL

Director08 September 2022Active
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL

Director12 October 2017Active
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL

Director27 June 2017Active
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL

Director18 October 2023Active
Dairy Farm Cottage, North Houghton, Stockbridge, SO20 6LF

Secretary01 April 1998Active
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL

Secretary13 October 2020Active
25 Greenhill Close, Copped Hall, Camberley, GU15 1PG

Secretary02 July 2009Active
Hamlet Denton Green, Cuddesdon, OX44 9JE

Secretary02 March 1994Active
Silver Hill Farm, Silver Hill Pateley Bridge, Harrogate, HG3 5PQ

Secretary27 February 2001Active
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL

Secretary17 July 2014Active
44 Manor Lane, London, SE13 5QP

Secretary13 July 2006Active
29 Broad Street, Lyme Regis, DT7 3QW

Director28 May 2002Active
Trinity View, Church Road Chilton Trinity, Bridgwater, TA5 2BH

Director09 March 2000Active
8 St Peters Street, Wallingford, OX10 0AB

Director23 November 1994Active
2nd Floor Ziggurat, Vincent B52a, College Road, Cranfield, Bedford, England, MK43 0AL

Director18 July 2013Active
9 Beaconsfield Road, Clifton, Bristol, BS8 2TS

Director18 January 2007Active
2nd Floor, Ziggurat, Vincent Building, College Road, Cranfield, Bedford, England, MK43 0AL

Director18 July 2013Active
Dairy Farm Cottage, North Houghton, Stockbridge, SO20 6LF

Director27 February 2001Active
Dairy Farm Cottage, North Houghton, Stockbridge, SO20 6LF

Director02 March 1994Active
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL

Director12 October 2017Active
4 Stokes Croft, Haddenham, HP17 8DU

Director28 May 2002Active
17 Grantham Green, Borehamwood, WD6 2JQ

Director02 March 1994Active
10 Park Street, Ampthill, MK45 2LR

Director18 January 2007Active
45 Haugh Road, Strathallan Park, Stirling, FK9 5GF

Director09 March 2000Active
2nd Floor, Ziggurat, Vincent Building, College Road, Cranfield, Bedford, England, MK43 0AL

Director01 May 2011Active
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL

Director07 November 2011Active
11 Edison Close, St. Albans, AL4 0DE

Director18 September 1995Active
The Almonds 57 Ramsey Road, Warboys, Huntingdon, PE28 2RW

Director01 September 1998Active

People with Significant Control

Mr Stewart Kenneth Priddle
Notified on:18 October 2023
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL
Nature of control:
  • Significant influence or control
Mr Jason Ryan Winslow
Notified on:18 October 2023
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL
Nature of control:
  • Significant influence or control
Clare Louise Rodgers
Notified on:08 September 2022
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL
Nature of control:
  • Significant influence or control as trust
Ernest Hugh Ross Clear Hill
Notified on:08 September 2022
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL
Nature of control:
  • Significant influence or control as trust
Mr David Howard Adams
Notified on:09 October 2018
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL
Nature of control:
  • Significant influence or control
Joanne Cullis
Notified on:12 October 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL
Nature of control:
  • Significant influence or control
Caroline Ann Skinner
Notified on:12 October 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL
Nature of control:
  • Significant influence or control
Matthew Patrick Murphy
Notified on:12 October 2017
Status:Active
Date of birth:March 1947
Nationality:Irish
Country of residence:England
Address:2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL
Nature of control:
  • Significant influence or control
Ms Christianne Jane Tipping
Notified on:27 June 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL
Nature of control:
  • Significant influence or control
Philip John Boon
Notified on:27 June 2017
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL
Nature of control:
  • Significant influence or control
Mr William Henry Bond
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Stokeford Farm, East Stoke, Wareham, England, BH20 6AL
Nature of control:
  • Significant influence or control
Mrs Orlanda Harvey
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:2nd Floor Ziggurat, Vincent Building, College Road, Bedford, England, MK43 0AL
Nature of control:
  • Significant influence or control
Mr Kevin Shaun Skinner
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Ashbourne Cottage, Faringdon Road, Abingdon, England, OX13 5BG
Nature of control:
  • Significant influence or control
Mr Daniel Grosvenor Alsop
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:29, Broad Street, Lyme Regis, United Kingdom, DT7 3QW
Nature of control:
  • Significant influence or control
Professor Nicholas John Clifford
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:2nd Floor Ziggurat, Vincent Building, College Road, Bedford, England, MK43 0AL
Nature of control:
  • Significant influence or control
Mr Lawrence Francis Gray
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:English
Country of residence:England
Address:2nd Floor Ziggurat, Vincent Building, College Road, Bedford, England, MK43 0AL
Nature of control:
  • Significant influence or control
Ms Fiona Bowles
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Melia Meadow, Winfrith Newburgh, Dorchester, England, DT2 8LA
Nature of control:
  • Significant influence or control

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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Appoint person secretary company with name date.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination secretary company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.