UKBizDB.co.uk

WARWICKSHIRE WILDLIFE TRUST LTD

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

This company is commonly known as Warwickshire Wildlife Trust Ltd. The company was founded 66 years ago and was given the registration number 00585247. The firm's registered office is in COVENTRY. You can find them at Brandon Marsh Nature Centre, Brandon Lane, Coventry, West Midlands. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WARWICKSHIRE WILDLIFE TRUST LTD
Company Number:00585247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Brandon Marsh Nature Centre, Brandon Lane, Coventry, West Midlands, CV3 3GW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brandon Marsh Nature Centre, Brandon Lane, Coventry, CV3 3GW

Director11 November 2014Active
Brandon Marsh Nature Centre, Brandon Lane, Coventry, CV3 3GW

Director11 November 2014Active
Brandon Marsh Nature Centre, Brandon Lane, Coventry, CV3 3GW

Director11 October 2017Active
Brandon Marsh Nature Centre, Brandon Lane, Coventry, CV3 3GW

Director11 October 2017Active
Brandon Marsh Nature Centre, Brandon Lane, Coventry, CV3 3GW

Director11 October 2017Active
Brandon Marsh Nature Centre, Brandon Lane, Coventry, CV3 3GW

Director13 December 2016Active
Brandon Marsh Nature Centre, Brandon Lane, Coventry, CV3 3GW

Director14 September 2020Active
Brandon Marsh Nature Centre, Brandon Lane, Coventry, CV3 3GW

Director11 November 2014Active
Brandon Marsh Nature Centre, Brandon Lane, Coventry, CV3 3GW

Director14 September 2020Active
Brandon Marsh Nature Centre, Brandon Lane, Coventry, CV3 3GW

Director14 September 2020Active
Brandon Marsh Nature Centre, Brandon Lane, Coventry, CV3 3GW

Director11 October 2017Active
6 Mitchell House, Warwick, CV34 4ST

Secretary01 January 1992Active
The Red House, Marton Road, Long Itchington, Southam, CV47 9PX

Secretary09 December 1999Active
30 Walcot Green, Dorridge, Solihull, B93 8BU

Secretary02 December 1993Active
The Outspan, Leamington Hastings, Rugby, CV23 8DZ

Secretary18 September 2001Active
71 Moorlands Avenue, Kenilworth, CV8 1RZ

Secretary-Active
158 Wagon Lane, Solihull, B92 7PA

Director15 June 2001Active
158 Wagon Lane, Solihull, B92 7PA

Director-Active
Brandon Marsh Nature Centre, Brandon Lane, Coventry, CV3 3GW

Director11 October 2017Active
50 Loxley Close, Wellesbourne, Warwick, CV35 9RU

Director-Active
71, Cymbeline Way, Rugby, CV22 6JZ

Director25 September 2008Active
220 Alwyn Road, Rugby, CV22 7RA

Director-Active
5 Ennerdale Close, Leamington Spa, CV32 6NW

Director14 June 2002Active
131 Hill Village Road, Four Oaks, Sutton Coldfield, B75 5HU

Director14 May 1993Active
19 Cloister Crofts, Leamington Spa, CV32 6QG

Director18 June 2005Active
Rowan House, Maugersbury, Cheltenham, GL54 1HR

Director-Active
9 Warwick Road, Southam, CV47 0HN

Director14 May 1993Active
Linden, Main Street, Birdingbury, Rugby, CV23 8EL

Director24 June 2003Active
23 St Nicholas Avenue, Kenilworth, CV8 1JU

Director16 September 1996Active
34 Montalt Road, Cheylesmore, Coventry, CV3 5LU

Director01 July 2000Active
17 Onley Park, Willoughby, Rugby, CV23 8AN

Director-Active
19 Carthusian Road, Coventry, CV3 6HA

Director04 June 1999Active
Apartment 45, The Mailbox Wharfside Street, Birmingham, B1 1RB

Director22 June 2004Active
25 Birdingbury Road, Marton, CV23 9RY

Director15 June 2001Active
56 Gretna Road, Green Lane, Coventry, CV3 6DP

Director20 May 1994Active

People with Significant Control

Ms Beth Grace Olivia Nicholson
Notified on:20 June 2022
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:1, Halford Road, Stratford-Upon-Avon, England, CV37 7TH
Nature of control:
  • Significant influence or control as trust
Mrs Crishni Priyanka Waring
Notified on:07 June 2017
Status:Active
Date of birth:July 1963
Nationality:British
Address:Brandon Marsh Nature Centre, Coventry, CV3 3GW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Kay Reeve
Notified on:07 June 2017
Status:Active
Date of birth:July 1948
Nationality:British
Address:Brandon Marsh Nature Centre, Coventry, CV3 3GW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr John Duncan Mckenzie
Notified on:07 June 2017
Status:Active
Date of birth:January 1957
Nationality:British
Address:Brandon Marsh Nature Centre, Coventry, CV3 3GW
Nature of control:
  • Significant influence or 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 (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
2023-10-07Accounts

Accounts with accounts type group.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Accounts

Accounts with accounts type group.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-12-11Accounts

Accounts with accounts type group.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type group.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Resolution

Resolution.

Download
2018-08-10Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.