THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED
Overview
| Company Name | THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02927443 |
| 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 THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED?
- Museums activities (91020) / Arts, entertainment and recreation
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED located?
| Registered Office Address | Croxall Road Alrewas DE13 7AR Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 35 pages | AA | ||
Appointment of Ms Helen Lindsay Bland Owen as a director on May 18, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark James Atkinson as a director on May 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anny Rosalie Reid as a director on May 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Patsy Wilkinson as a director on Apr 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Luke Joannou as a secretary on May 29, 2024 | 1 pages | TM02 | ||
Full accounts made up to Sep 30, 2023 | 39 pages | AA | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Peter Farquhar as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2022 | 38 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rodney Bedford as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Appointment of Ms Patsy Wilkinson as a director on Jul 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Rodney Bedford as a director on Jun 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Whimpenny as a director on Jun 24, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Anny Rosalie Reid as a director on Jun 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jason Coward as a director on Jun 24, 2022 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2021 | 37 pages | AA | ||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lynda Susan Atkins as a director on Mar 05, 2022 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2020 | 37 pages | AA | ||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Lynda Susan Atkins on Aug 27, 2020 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2019 | 36 pages | AA | ||
Who are the officers of THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Mark James | Director | Croxall Road Alrewas DE13 7AR Staffordshire | England | British | 199745400003 | |||||||||
| LOGAN, Kate Rebecca | Director | Croxall Road Alrewas DE13 7AR Staffordshire | England | British | 252853810002 | |||||||||
| OWEN, Helen Lindsay Bland | Director | Croxall Road Alrewas DE13 7AR Staffordshire | England | British | 142117140001 | |||||||||
| RYAN, Gary John | Director | 199 Borough High Street SE1 1AA London Haig House England | England | British | 230037210001 | |||||||||
| BROWN, Jonathan | Secretary | 91 Frant Road TN2 5LP Tunbridge Wells Kent | United Kingdom | 33078140002 | ||||||||||
| CHILDS, David Julian | Secretary | Waterfall Cottage Chicks Grove Tisbury SP3 6NA Salisbury Wiltshire | British | 39007550001 | ||||||||||
| DAVIS, Graham Frederick | Secretary | The Grange Top Road Acton Trussell ST17 0RQ Stafford Staffordshire | Retired | 6700940001 | ||||||||||
| DOWNIE, Helen Marie | Secretary | 11 Queens Avenue N10 3PE London Flat 3 United Kingdom | 174461420001 | |||||||||||
| GRAHAM, John Martin | Secretary | 199 Borough High Street SE1 1AA London Haig House England | 196073110001 | |||||||||||
| HARRINGTON, Michael | Secretary | 28 Arlington Avenue N1 7AX London | British | 42936520001 | ||||||||||
| JOANNOU, Luke | Secretary | 199 Borough High Street SE1 1AA London Haig House England | 199001070001 | |||||||||||
| LITTLEJOHN, Robert Edward Stuart | Secretary | Croxall Road Alrewas DE13 7AR Staffordshire | 167019490001 | |||||||||||
| THORPE, Judith | Secretary | 4 Telford Close WS7 9LQ Burntwood Staffordshire | British | 77064640001 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ATKINS, Lynda Susan | Director | 199 Borough High Street SE1 1AA London Haig House England | England | British | 271508010002 | |||||||||
| BARKSHIRE, Robert Renny St John | Director | Denes House High Street TN19 7EH Burwash East Sussex | England | British | 8763170002 | |||||||||
| BEATTY, Michael Philip Kenneth, Colonel | Director | Parkview Sandon Bank ST18 9TB Stafford Staffordshire | England | British | 96759950001 | |||||||||
| BEDFORD, Rodney | Director | Croxall Road Alrewas DE13 7AR Staffordshire | France | British | 298358530001 | |||||||||
| BELL, Susan | Director | Ty Glyn Mill Cusop Dingle HR3 5RQ Hay On Wye Hereford | England | British | 53804910003 | |||||||||
| BROOKES, John Joseph | Director | 289 Warstones Road Penn WV4 4LA Wolverhampton West Midlands | British | 94535750001 | ||||||||||
| BROWN, Jonathan | Director | Lakeview Oast Three Chimneys Farm Bedgebury Road TN17 2RA Goudhurst Kent | British | 33078140001 | ||||||||||
| BYRNE, Charles Benedict | Director | 199 Borough High Street SE1 1AA London Haig House England | England | British | 173439900002 | |||||||||
| CHILDS, David Julian | Director | Waterfall Cottage Chicks Grove Tisbury SP3 6NA Salisbury Wiltshire | British | 39007550001 | ||||||||||
| COWARD, Jason | Director | Borough High Street SE1 1AA London Haig House England | England | British | 62497570003 | |||||||||
| EVERY, Henry John Michael, Sir | Director | Cothay 26 Fishpond Lane Egginton DE65 6HJ Derby Derbyshire | England | British | 65674040001 | |||||||||
| FARQUHAR, Andrew Peter | Director | 199 Borough High Street SE1 1AA London Haig House England | England | British | 162115620001 | |||||||||
| GRAHAM, John Martin | Director | c/o The Royal British Legion Borough High Street SE1 1AA London 199 United Kingdom | England | British | 33455900001 | |||||||||
| HARRIS, Paul | Director | 199 Borough High Street SE1 1AA London Haig House England | England | British | 249658620001 | |||||||||
| HEARNE, Graham James, Sir | Director | 19 St Swithins Lane EC4P 4DU London | United Kingdom | British | 30614130002 | |||||||||
| HEATHCOAT AMORY, Michael Fitzgerald | Director | 1 Grosvenor Place SW1X 7JJ London | British | 44246540008 | ||||||||||
| JOLL, James Anthony Boyd | Director | New Court St Swithins Lane EC4P 4DU London | British | 9322990002 | ||||||||||
| KEMP, Colin Stuart | Director | Borough High Street SE1 1AA London Haig House England | England | British | 125930510001 | |||||||||
| KING, Christine Elizabeth, Dr | Director | Croxall Road Alrewas DE13 7AR Staffordshire | United Kingdom | British | 79499360001 | |||||||||
| LANGLEY, Derek Frederick | Director | Silver Birches Oaken Lanes WV8 2AW Codsall Wolverhampton | British | 59390600001 | ||||||||||
| NEILSON, Catherine Mary | Director | Catton Hall DE12 8LN Swadlincote Derbyshire | United Kingdom | British | 45573550001 |
What are the latest statements on persons with significant control for THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 18, 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