ENVIRONMENTAL LAW FOUNDATION
Overview
Company Name | ENVIRONMENTAL LAW FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02485383 |
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 ENVIRONMENTAL LAW FOUNDATION?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ENVIRONMENTAL LAW FOUNDATION located?
Registered Office Address | Wellesley House Duke Of Wellington Avenue SE18 6SS London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ENVIRONMENTAL LAW FOUNDATION?
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 ENVIRONMENTAL LAW FOUNDATION?
Last Confirmation Statement Made Up To | Mar 26, 2026 |
---|---|
Next Confirmation Statement Due | Apr 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2025 |
Overdue | No |
What are the latest filings for ENVIRONMENTAL LAW FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from The Barn 36 High Street Pershore Worcestershire WR10 1DP England to Wellesley House Duke of Wellington Avenue London SE18 6SS on Jun 18, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 26, 2025 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Dr Emily Barritt as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Amanda Jane Carpenter as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Cessation of Richard Daniel Wald as a person with significant control on Dec 01, 2022 | 1 pages | PSC07 | ||
Appointment of Ms Stephanie Mcgibbon as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Cessation of David Hart as a person with significant control on Aug 26, 2022 | 1 pages | PSC07 | ||
Notification of Michael Richard Taite as a person with significant control on Aug 26, 2022 | 2 pages | PSC01 | ||
Notification of Richard Daniel Wald as a person with significant control on Aug 26, 2022 | 2 pages | PSC01 | ||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Alan Polden as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Termination of appointment of Diana Catherine Brett Schumacher as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kirsty Schneeberger as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 26, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Inge Parker as a director on Feb 08, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Appointment of Ms Carol Anne Day as a director on Jul 03, 2019 | 2 pages | AP01 | ||
Who are the officers of ENVIRONMENTAL LAW FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARRITT, Emily, Dr | Director | Duke Of Wellington Avenue SE18 6SS London Wellesley House England | France | British | Lecturer In Law | 321608180001 | ||||
CARPENTER, Amanda Jane | Director | Duke Of Wellington Avenue SE18 6SS London Wellesley House England | England | British | Management Consultant | 67828050005 | ||||
DAY, Carol Anne | Director | Duke Of Wellington Avenue SE18 6SS London Wellesley House England | England | British | Solicitor | 176849000001 | ||||
FLYNN, Nicholas John | Director | Duke Of Wellington Avenue SE18 6SS London Wellesley House England | Britain | British | Company Director | 114865270001 | ||||
HART, David | Director | 1 Crown Office Row Temple EC4Y 7HH London One Crown Office Row England | United Kingdom | British | Barrister | 215578500001 | ||||
MCGIBBON, Stephanie | Director | Duke Of Wellington Avenue SE18 6SS London Wellesley House England | England | British,Irish | Chartered Environmentalist | 303145790001 | ||||
TABONE, Joseph Charles | Director | 135 Shepherdess Walk N1 7RR London 67 Canal Building Great Britain | England | British | Director, Business In The Community | 219598350001 | ||||
TAITE, Michael Richard | Director | 16 Parkwood Elmley Castle WR10 3HT Pershore Worcestershire | England | British | Marketing Consultant | 74649250001 | ||||
WALD, Richard Daniel | Director | Lawford Road NW5 2LH London 3 England | England | British | Barrister | 157590190002 | ||||
WOODS, Jeremy, Doctor | Director | 139 Lavenham Road Southfields SW18 5EP London | United Kingdom | British | Scientist | 83999560001 | ||||
BERESFORD, Christopher Charles Howard, Director | Secretary | Dryden House Burtons Way HP8 4BW Chalfont St Giles Buckinghamshire | British | Chartered Accountant | 10742290001 | |||||
DAVEY, Catherine Frances | Secretary | 27 Potters Lane Send GU23 7AJ Woking Surrey | British | Solicitor | 54839940002 | |||||
DIXON, Kevin Roy | Secretary | 11 Admiral's Walk West Cliff Road BH2 5HH Bournemouth Dorset | British | Consultant | 104993420002 | |||||
HUNT, John Francis | Secretary | 75 South Hill Park NW3 2SS London | British | 74250100001 | ||||||
LINDO, Malcolm Leslie | Secretary | Birch Road HP4 3SQ Northchurch 6 Herts | British | 111758680001 | ||||||
TUCKER, Andrew | Secretary | 12 The Grange Ashgate S42 7PS Chesterfield Derbyshire | British | 35710770002 | ||||||
BARLOW, Michael | Director | 36 High Street WR10 1DP Pershore The Barn Worcestershire England | England | British | Lawyer | 234861470001 | ||||
BERESFORD, Christopher Charles Howard, Director | Director | Dryden House Burtons Way HP8 4BW Chalfont St Giles Buckinghamshire | British | Chartered Accountant | 10742290001 | |||||
BUCHAN, Andrew | Director | 2 Aubrey Road N8 9HH London | British | Barrister | 59626750001 | |||||
BUDGETT MEAKIN, Catherine Elizabeth Anne | Director | 23 Bisham Gardens Highgate N6 6DJ London | British | Freelance Consultant | 75864990003 | |||||
BUXTON, Richard Moberly | Director | 40 Clarendon Street CB1 1JX Cambridge | British | Solicitor | 32621650001 | |||||
CASTLE, Pamela Margaret | Director | 19 South Hill Park Gardens NW3 2TD London | England | British | Solicitor | 45533210001 | ||||
CHURCH, Chris | Director | 58b Southwold Road E5 9RU London | British | Director | 43230610001 | |||||
DAVEY, Catherine Frances | Director | 27 Potters Lane Send GU23 7AJ Woking Surrey | United Kingdom | British | Solicitor | 54839940002 | ||||
DIXON, Kevin Roy | Director | 11 Admiral's Walk West Cliff Road BH2 5HH Bournemouth Dorset | England | British | Consultant | 104993420002 | ||||
EDWARDS, Martin Richard | Director | Birch Road HP4 3SQ Northchurch 6 Herts | England | British | Lawyer | 157585720001 | ||||
HALL, David Oakley, Professor | Director | 24 Westmoreland Place SW1V 4AE London | British | Professor Of Biology | 26562710001 | |||||
HANDLER, Thomas Joseph | Director | 23 Cholmeley Park N6 5EL London | British | Solicitor | 14447780001 | |||||
HARRISON, Kate | Director | Princeton Street WC1R 4BH London 2-10 United Kingdom | England | British | Solicitor | 149432360001 | ||||
HEWETT, Sandra Joan | Director | 17 Woodlands Road KT23 4HG Little Bookham Surrey | England | British | Pr Consultant | 159969910001 | ||||
HOCKMAN, Stephen Alexander | Director | 31 Audley Gate PE3 9PG Peterborough | United Kingdom | British | Barrister | 59626590001 | ||||
HOLDER, Jane Belinda, Dr | Director | 13 Clifton Street BN1 3PH Brighton East Sussex | British | Lecturer | 59393420001 | |||||
INGE PARKER, Sarah | Director | 36 High Street WR10 1DP Pershore The Barn Worcestershire England | England | British | Consultant | 234872120001 | ||||
LEE, Robert Gregory, Professor | Director | Victoria Road CF643HZ Penarth 72 Vale Of Glamorgan | Wales | British | Law Professor | 98661880002 | ||||
LINDO, Malcolm Leslie | Director | Birch Road HP4 3SQ Northchurch 6 Herts | England | British | Finance Director | 111758680002 |
Who are the persons with significant control of ENVIRONMENTAL LAW FOUNDATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Daniel Wald | Aug 26, 2022 | 36 High Street WR10 1DP Pershore The Barn Worcestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Richard Taite | Aug 26, 2022 | Duke Of Wellington Avenue SE18 6SS London Wellesley House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Hart | Jul 21, 2016 | Glebe Lane Burnham Overy Staithe PE31 8JQ King's Lynn Lapwing House Norfolk England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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