BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST
Overview
Company Name | BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00680007 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST located?
Registered Office Address | The Lodge 1 Armstrong Road Littlemore OX4 4XT Oxford Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST?
Company Name | From | Until |
---|---|---|
BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST LIMITED | Nov 16, 1999 | Nov 16, 1999 |
BERKSHIRE,BUCKINGHAM AND OXFORDSHIRE NATURALISTS'TRUST LIMITED | Jan 09, 1961 | Jan 09, 1961 |
What are the latest accounts for BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST?
Last Confirmation Statement Made Up To | Jan 27, 2026 |
---|---|
Next Confirmation Statement Due | Feb 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 27, 2025 |
Overdue | No |
What are the latest filings for BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gregory Neil Webster as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Frances Anne Maria Brindle as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Graeme Mark Thompson as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 37 pages | AA | ||
Appointment of Mr Simon James Dickson as a director on Jul 23, 2024 | 2 pages | AP01 | ||
Appointment of Mr Subash Chander Ludhra as a director on Jul 23, 2024 | 2 pages | AP01 | ||
Director's details changed for Ms Zoe Julie Clare Hancock on Jun 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Miles William Evans on Jun 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jolyon Geoffrey Austin on Jun 30, 2024 | 2 pages | CH01 | ||
Appointment of Mr Samuel Burgh as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Amy Louise Padfield as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Timothy Kay Davies on Feb 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||
Memorandum and Articles of Association | 11 pages | MA | ||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||
Appointment of Mr Jolyon Geoffrey Austin as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Garth Anthony Clark as a director on Dec 06, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Andrew Bennelick on Jan 23, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Miles William Evans on Dec 05, 2022 | 2 pages | CH01 | ||
Termination of appointment of Mike Pollard as a director on Oct 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Chris Charles Mees as a director on Oct 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian Arthur Davidson as a director on Oct 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jane Catherine Cotton as a director on Oct 08, 2022 | 1 pages | TM01 | ||
Who are the officers of BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AUSTIN, Jolyon Geoffrey Seneschal | Director | Windsor Lane Little Kingshill Great Missenden Cherry Tree Cottage Buckinghamshire England | United Kingdom | British | Management Consultant | 312003840001 | ||||
BENNELLICK, Andrew | Director | 1 Armstrong Road Littlemore OX4 4XT Oxford The Lodge England | England | British | Head Of Land And Nature Uk | 286022860002 | ||||
BURGH, Samuel | Director | Links Road Kennington OX1 5RX Oxford 6 England | England | British | Investment Associate | 320711230001 | ||||
CHACKSFIELD, Mark Andrew | Director | Mill Lane Kirtlington OX5 3HW Kidlington Flight’S Mill Oxfordshire England | England | British | Qc | 249966620002 | ||||
CLARK, Garth Anthony | Director | Bishopsworth Road BS13 7LN Bristol 279 England | England | British | Estates Manager | 252170810003 | ||||
DAVIES, Timothy Kay | Director | Swan Bottom The Lee HP16 9NJ Great Missenden 1 Ivy Cottages England | England | British | Head Of Fisheries Standard Operations | 298726010002 | ||||
DICKSON, Simon James | Director | The Lodge 1 Armstrong Road Littlemore OX4 4XT Oxford Oxfordshire | England | British | Director Of Strategic Consultancy | 156077910001 | ||||
EVANS, Miles William | Director | Armstrong Road Littlemore OX4 4XT Oxford The Lodge England | England | British | Head Of Public Affairs | 286025200002 | ||||
GANPATSINGH, Natalie Diana Lisa | Director | 1 Armstrong Road Littlemore OX4 4XT Oxford The Lodge England | England | British | Company Director | 76379860004 | ||||
HANCOCK, Zoe Julie Clare | Director | 138 London Road Aston Clinton HP22 5LB Aylesbury 9 Bridgeway Mansions England | England | British | Principal Bursar | 223996650002 | ||||
LEVVY, George | Director | Armstrong Road Littlemore OX4 4XT Oxford The Lodge England | England | British | Consultant | 240073730001 | ||||
LUDHRA, Subash Chander | Director | The Lodge 1 Armstrong Road Littlemore OX4 4XT Oxford Oxfordshire | England | British | Managing Director | 70372280003 | ||||
PADFIELD, Amy Louise | Director | Old Farm Pitstone LU7 9RD Leighton Buzzard 18 Buckinghamshire England | England | British | Senior Project Manager - Education (Campaigns) | 320498390001 | ||||
BUXTON, Robin David, Dr | Secretary | The Homestead High Street, Harwell OX11 0EX Didcot Oxfordshire | British | 125984330001 | ||||||
KENNARD, Harry Alan | Secretary | Mulberry Rhode Lane Uplyme DT7 3TX Lyme Regis Dorset | British | 21081840002 | ||||||
MAINGOT, Roger Gilbert Anthony | Secretary | Mudgley BS28 4TY Wedmore The Wagon House Somerset United Kingdom | British | P A Announcer | 58405340003 | |||||
MUSTON, Barbara | Secretary | The Lodge 1 Armstrong Road Littlemore OX4 4XT Oxford Oxfordshire | 182677080001 | |||||||
ATKINS, Graham Michael | Director | 4 Sunnybank Cheddington LU7 0RN Leighton Buzzard Bedfordshire | British | Conservation Officer | 24718070002 | |||||
ATKINSON, David Richard | Director | Allonby Way HP21 7JA Aylesbury 16 Buckinghamshire Uk | United Kingdom | British | Retired | 38270160002 | ||||
AUBREY FLETCHER, Henry Egerton, Sir | Director | Town Hill Farm Dorton Road Chilton HP18 9NA Aylesbury Buckinghamshire | United Kingdom | British | Company Director Farmer | 22980850001 | ||||
BEADLE, Julian Howard | Director | 20 Leonards Close HP18 0TZ Edgcott Buckinghamshire | British | Quality Manager | 73115400001 | |||||
BELL, Richard Stephen | Director | Mill Street Eynsham OX29 4JY Witney The Old Rickyard Oxfordshire United Kingdom | United Kingdom | British | Administrator | 148776460001 | ||||
BOOTH, Clive, Sir | Director | The Lodge 1 Armstrong Road Littlemore OX4 4XT Oxford Oxfordshire | United Kingdom | British | Retired | 90706370001 | ||||
BRINDLE, Frances Anne Maria | Director | The Lodge 1 Armstrong Road Littlemore OX4 4XT Oxford Oxfordshire | England | British | Marketing Director | 201968370001 | ||||
BROCKLEHURST, Robert | Director | 1 The Dock OX7 7BU Middle Barton Oxon | British | Biology Tutor | 24718080001 | |||||
BULLARD, Giles Lionel, Sir | Director | Manor House West Hendred OX12 8RP Wantage Oxfordshire | British | Retired Civil Servant | 24718090001 | |||||
BURGESS, Christopher David | Director | The Lodge 1 Armstrong Road Littlemore OX4 4XT Oxford Oxfordshire | United Kingdom | British | Managing Director | 170824280001 | ||||
BUTLER, Jill Elizabeth | Director | Windrush Spade Oak Reach SL8 5RQ Bourne End Buckinghamshire | British | Director Of College Of Further Education | 24718100001 | |||||
BUXTON, Robin David, Dr | Director | The Homestead High Street, Harwell OX11 0EX Didcot Oxfordshire | England | British | Director | 125984330001 | ||||
CAIRNS, David | Director | Armstrong Road Littlemore OX4 4XT Oxford The Lodge England | England | British | Chartered Accountant Retd | 251665360001 | ||||
CARTER, Gavin Howard | Director | 30 King Edward Street New Bradwell MK13 0BG Milton Keynes Buckinghamshire | English | Tree Management | 24718110001 | |||||
CLARKE, Samuel Patrick Charles | Director | Victoria Road OX2 7QD Oxford 56 Oxfordshire | United Kingdom | British | Co Director | 4353870001 | ||||
COLLINGS, Graham | Director | The Lodge 1 Armstrong Road Littlemore OX4 4XT Oxford Oxfordshire | United Kingdom | British | Self Employed Fundraising Consultant | 173743020001 | ||||
CORBYN, Iain Nigel | Director | 23 Brumcombe Lane Bayworth OX13 6QU Abingdon Oxfordshire | England | British | Ecologist | 88753660001 | ||||
COTTON, Jane Catherine | Director | The Lodge 1 Armstrong Road Littlemore OX4 4XT Oxford Oxfordshire | United Kingdom | British | Retired | 154000160001 |
Who are the persons with significant control of BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST?
Name | Notified On | Address | Ceased |
---|---|---|---|
Sir Clive Booth | Oct 15, 2016 | The Lodge 1 Armstrong Road Littlemore OX4 4XT Oxford Oxfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Oct 14, 2017 | The 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