HAMPSHIRE AND ISLE OF WIGHT WILDLIFE TRUST

HAMPSHIRE AND ISLE OF WIGHT WILDLIFE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHAMPSHIRE AND ISLE OF WIGHT WILDLIFE TRUST
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00676313
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAMPSHIRE AND ISLE OF WIGHT WILDLIFE TRUST?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is HAMPSHIRE AND ISLE OF WIGHT WILDLIFE TRUST located?

    Registered Office Address
    Beechcroft House
    Vicarage Lane
    SO32 2DP Curdridge
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMPSHIRE AND ISLE OF WIGHT WILDLIFE TRUST?

    Previous Company Names
    Company NameFromUntil
    HAMPSHIRE AND ISLE OF WIGHT WILDLIFE TRUST LIMITEDJun 04, 1991Jun 04, 1991
    HAMPSHIRE AND ISLE OF WIGHT NATURALISTS' TRUST LIMITEDNov 28, 1960Nov 28, 1960

    What are the latest accounts for HAMPSHIRE AND ISLE OF WIGHT WILDLIFE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HAMPSHIRE AND ISLE OF WIGHT WILDLIFE TRUST?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for HAMPSHIRE AND ISLE OF WIGHT WILDLIFE TRUST?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Clive Chatters as a secretary on Oct 28, 2025

    1 pagesTM02

    Appointment of Mrs Natasha Thorneloe as a secretary on Oct 28, 2025

    2 pagesAP03

    Termination of appointment of David Robert Jordan as a director on Oct 23, 2025

    1 pagesTM01

    Termination of appointment of Julian Peter Roberts as a director on Oct 23, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    87 pagesAA

    Appointment of Mr Edward Henry David Densham as a director on Jun 10, 2025

    2 pagesAP01

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Appointment of Professor Joy Carter as a director on Jun 10, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    80 pagesAA

    Termination of appointment of Malcolm John Sonnex as a director on Oct 16, 2024

    1 pagesTM01

    Termination of appointment of Lesley Jane Chin as a director on Oct 16, 2024

    1 pagesTM01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Henry George Le Vaillant Gardener as a director on Feb 19, 2024

    2 pagesAP01

    Appointment of Mrs Victoria Anne Thorp as a director on Feb 19, 2024

    2 pagesAP01

    Appointment of Charlotte Rose as a director on Feb 19, 2024

    2 pagesAP01

    Appointment of Oliver Cooper as a director on Feb 19, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    68 pagesAA

    Termination of appointment of Lesley Kirk as a director on Oct 24, 2023

    1 pagesTM01

    Termination of appointment of Andrew Robert Lee as a director on Oct 14, 2023

    1 pagesTM01

    Termination of appointment of Christopher Langford as a director on Oct 14, 2023

    1 pagesTM01

    Termination of appointment of Jane Page as a director on Oct 14, 2023

    1 pagesTM01

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    72 pagesAA

    Appointment of William Stockman Vine as a director on Nov 05, 2022

    2 pagesAP01

    Appointment of Rachel Coyle as a director on Nov 05, 2022

    2 pagesAP01

    Who are the officers of HAMPSHIRE AND ISLE OF WIGHT WILDLIFE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNELOE, Natasha
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Secretary
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    341927390001
    CARTER, Joy, Professor
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Director
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    EnglandBritish103651150002
    COOPER, Oliver
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Director
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    EnglandBritish319710970001
    COX, Oliver Samuel
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Director
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    EnglandBritish237571210001
    COYLE, Rachel
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Director
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    EnglandBritish302049270001
    DENSHAM, Edward Henry David
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Director
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    EnglandBritish193748940001
    GARDENER, Henry George Le Vaillant
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Director
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    EnglandBritish311736120001
    GREEN-WILKINSON, Richard Lumley
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Director
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    EnglandBritish130826560001
    MCCORMACK, Helen Joan, Dr
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Director
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    EnglandBritish188691550001
    PRESCOTT, Matthew Philip
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Director
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    EnglandBritish85864130006
    ROSE, Charlotte
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Director
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    United KingdomBritish319711300001
    THORP, Victoria Anne
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Director
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    EnglandBritish282054850001
    VINE, William Stockman
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Director
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    United KingdomBritish124717940002
    CHATTERS, Clive
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Secretary
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    165231510001
    CHESTER-KERR, Victoria Frances
    21 Culver Road
    SO23 9JF Winchester
    Hampshire
    Secretary
    21 Culver Road
    SO23 9JF Winchester
    Hampshire
    British57191900001
    PEAKE, Katharine Marjorie
    Awbridge Farm Cottage Dunbridge Lane
    Awbridge
    SO51 0GQ Romsey
    Hampshire
    Secretary
    Awbridge Farm Cottage Dunbridge Lane
    Awbridge
    SO51 0GQ Romsey
    Hampshire
    British5019950001
    STONEMAN, Robert, Dr
    10 The Park
    NG24 1SD Newark
    Nottinghamshire
    Secretary
    10 The Park
    NG24 1SD Newark
    Nottinghamshire
    British88766940001
    TELFER, Susan Eleanor
    99 The Causeway
    RG45 6TU Petersfield
    Hampshire Gu31 4lj
    Secretary
    99 The Causeway
    RG45 6TU Petersfield
    Hampshire Gu31 4lj
    British98469360003
    YENDELL, Anne Elizabeth
    8 Salisbury Road
    Cosham
    PO6 2PN Portsmouth
    Hampshire
    Secretary
    8 Salisbury Road
    Cosham
    PO6 2PN Portsmouth
    Hampshire
    British114673380001
    ALLERY, Heather Thatcher
    Lodge House 15 Kivernell Road
    Milford On Sea
    SO41 0PP Lymington
    Hampshire
    Director
    Lodge House 15 Kivernell Road
    Milford On Sea
    SO41 0PP Lymington
    Hampshire
    British37734190001
    ARDILL, Anne Elizabeth
    82 Buriton Road
    SO22 6JD Winchester
    Hampshire
    Director
    82 Buriton Road
    SO22 6JD Winchester
    Hampshire
    British10618610001
    ASHBY, Julian Frederick Kirkbride
    26 Boltons Court
    216 Old Brompton Road
    SW5 0BZ London
    Director
    26 Boltons Court
    216 Old Brompton Road
    SW5 0BZ London
    British10373270001
    BAIN, James Ronald
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Director
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    EnglandBritish20480640002
    BALL, Sarah, Dr
    Conifer Cottage 19 The Dell
    RG20 5NL Kingsclere
    Berkshire
    Director
    Conifer Cottage 19 The Dell
    RG20 5NL Kingsclere
    Berkshire
    United KingdomBritish108769080001
    BARON, Michael
    Brandy Mount House
    SO24 9EG Alresford
    Hampshire
    Director
    Brandy Mount House
    SO24 9EG Alresford
    Hampshire
    British9711780002
    BENNETT, Brian James
    Windlist 23 Sarum Close
    Kings Sarum
    SO22 5LY Winchester
    Hampshire
    Director
    Windlist 23 Sarum Close
    Kings Sarum
    SO22 5LY Winchester
    Hampshire
    British13635510002
    BRANSON, Andrew John Patrick
    Riversdale
    Stour Provost
    SP8 5RZ Gillingham
    Dorset
    Director
    Riversdale
    Stour Provost
    SP8 5RZ Gillingham
    Dorset
    United KingdomBritish77059590002
    BREWIS, Anne Beatrice Mary, Lady
    Benhams House Benhams Lane
    Blackmoor
    GU33 6BE Liss
    Hampshire
    Director
    Benhams House Benhams Lane
    Blackmoor
    GU33 6BE Liss
    Hampshire
    British10618630001
    BROOKS, Evelyn Ruby
    52 Larkspur Gardens
    Holbury
    SO45 2QH Southampton
    Hampshire
    Director
    52 Larkspur Gardens
    Holbury
    SO45 2QH Southampton
    Hampshire
    British28401170001
    BROUGH, Peter Robert
    Green Lane Cottage
    Wheathold Green
    RG26 5SA Tadley
    Hampshire
    Director
    Green Lane Cottage
    Wheathold Green
    RG26 5SA Tadley
    Hampshire
    British74378890001
    BUCHANAN, John Roy
    Parklands House East Tytherley Road
    Lockerley
    SO51 0LW Romsey
    Hampshire
    Director
    Parklands House East Tytherley Road
    Lockerley
    SO51 0LW Romsey
    Hampshire
    British10618650001
    CARPENTER, Jacqueline Margaret
    Tamarisk Bishops Walk
    Whiteshill
    GL6 6BW Stroud
    Gloucestershire
    Director
    Tamarisk Bishops Walk
    Whiteshill
    GL6 6BW Stroud
    Gloucestershire
    British47914310001
    CHIN, Lesley Jane
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Director
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    United KingdomEnglish203871340001
    COLLINS, Christopher John
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Director
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    EnglandBritish95070420001
    COLLMAN, John Richard
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    Director
    Vicarage Lane
    SO32 2DP Curdridge
    Beechcroft House
    Hampshire
    United KingdomBritish109185290001

    What are the latest statements on persons with significant control for HAMPSHIRE AND ISLE OF WIGHT WILDLIFE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0