THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED

THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED

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

    Company NameTHE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02927443
    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 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 AddressNo

    What are the latest accounts for THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    35 pagesAA

    Appointment of Ms Helen Lindsay Bland Owen as a director on May 18, 2025

    2 pagesAP01

    Appointment of Mr Mark James Atkinson as a director on May 18, 2025

    2 pagesAP01

    Termination of appointment of Anny Rosalie Reid as a director on May 18, 2025

    1 pagesTM01

    Termination of appointment of Patsy Wilkinson as a director on Apr 11, 2025

    1 pagesTM01

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Luke Joannou as a secretary on May 29, 2024

    1 pagesTM02

    Full accounts made up to Sep 30, 2023

    39 pagesAA

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Peter Farquhar as a director on Sep 29, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    38 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rodney Bedford as a director on Mar 24, 2023

    1 pagesTM01

    Appointment of Ms Patsy Wilkinson as a director on Jul 19, 2022

    2 pagesAP01

    Appointment of Mr Rodney Bedford as a director on Jun 24, 2022

    2 pagesAP01

    Termination of appointment of David Whimpenny as a director on Jun 24, 2022

    1 pagesTM01

    Appointment of Mrs Anny Rosalie Reid as a director on Jun 24, 2022

    2 pagesAP01

    Termination of appointment of Jason Coward as a director on Jun 24, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2021

    37 pagesAA

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Lynda Susan Atkins as a director on Mar 05, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2020

    37 pagesAA

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Lynda Susan Atkins on Aug 27, 2020

    2 pagesCH01

    Full accounts made up to Sep 30, 2019

    36 pagesAA

    Who are the officers of THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Mark James
    Croxall Road
    Alrewas
    DE13 7AR Staffordshire
    Director
    Croxall Road
    Alrewas
    DE13 7AR Staffordshire
    EnglandBritish199745400003
    LOGAN, Kate Rebecca
    Croxall Road
    Alrewas
    DE13 7AR Staffordshire
    Director
    Croxall Road
    Alrewas
    DE13 7AR Staffordshire
    EnglandBritish252853810002
    OWEN, Helen Lindsay Bland
    Croxall Road
    Alrewas
    DE13 7AR Staffordshire
    Director
    Croxall Road
    Alrewas
    DE13 7AR Staffordshire
    EnglandBritish142117140001
    RYAN, Gary John
    199 Borough High Street
    SE1 1AA London
    Haig House
    England
    Director
    199 Borough High Street
    SE1 1AA London
    Haig House
    England
    EnglandBritish230037210001
    BROWN, Jonathan
    91 Frant Road
    TN2 5LP Tunbridge Wells
    Kent
    Secretary
    91 Frant Road
    TN2 5LP Tunbridge Wells
    Kent
    United Kingdom33078140002
    CHILDS, David Julian
    Waterfall Cottage
    Chicks Grove Tisbury
    SP3 6NA Salisbury
    Wiltshire
    Secretary
    Waterfall Cottage
    Chicks Grove Tisbury
    SP3 6NA Salisbury
    Wiltshire
    British39007550001
    DAVIS, Graham Frederick
    The Grange Top Road
    Acton Trussell
    ST17 0RQ Stafford
    Staffordshire
    Secretary
    The Grange Top Road
    Acton Trussell
    ST17 0RQ Stafford
    Staffordshire
    Retired6700940001
    DOWNIE, Helen Marie
    11 Queens Avenue
    N10 3PE London
    Flat 3
    United Kingdom
    Secretary
    11 Queens Avenue
    N10 3PE London
    Flat 3
    United Kingdom
    174461420001
    GRAHAM, John Martin
    199 Borough High Street
    SE1 1AA London
    Haig House
    England
    Secretary
    199 Borough High Street
    SE1 1AA London
    Haig House
    England
    196073110001
    HARRINGTON, Michael
    28 Arlington Avenue
    N1 7AX London
    Secretary
    28 Arlington Avenue
    N1 7AX London
    British42936520001
    JOANNOU, Luke
    199 Borough High Street
    SE1 1AA London
    Haig House
    England
    Secretary
    199 Borough High Street
    SE1 1AA London
    Haig House
    England
    199001070001
    LITTLEJOHN, Robert Edward Stuart
    Croxall Road
    Alrewas
    DE13 7AR Staffordshire
    Secretary
    Croxall Road
    Alrewas
    DE13 7AR Staffordshire
    167019490001
    THORPE, Judith
    4 Telford Close
    WS7 9LQ Burntwood
    Staffordshire
    Secretary
    4 Telford Close
    WS7 9LQ Burntwood
    Staffordshire
    British77064640001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    ATKINS, Lynda Susan
    199 Borough High Street
    SE1 1AA London
    Haig House
    England
    Director
    199 Borough High Street
    SE1 1AA London
    Haig House
    England
    EnglandBritish271508010002
    BARKSHIRE, Robert Renny St John
    Denes House
    High Street
    TN19 7EH Burwash
    East Sussex
    Director
    Denes House
    High Street
    TN19 7EH Burwash
    East Sussex
    EnglandBritish8763170002
    BEATTY, Michael Philip Kenneth, Colonel
    Parkview
    Sandon Bank
    ST18 9TB Stafford
    Staffordshire
    Director
    Parkview
    Sandon Bank
    ST18 9TB Stafford
    Staffordshire
    EnglandBritish96759950001
    BEDFORD, Rodney
    Croxall Road
    Alrewas
    DE13 7AR Staffordshire
    Director
    Croxall Road
    Alrewas
    DE13 7AR Staffordshire
    FranceBritish298358530001
    BELL, Susan
    Ty Glyn Mill
    Cusop Dingle
    HR3 5RQ Hay On Wye
    Hereford
    Director
    Ty Glyn Mill
    Cusop Dingle
    HR3 5RQ Hay On Wye
    Hereford
    EnglandBritish53804910003
    BROOKES, John Joseph
    289 Warstones Road
    Penn
    WV4 4LA Wolverhampton
    West Midlands
    Director
    289 Warstones Road
    Penn
    WV4 4LA Wolverhampton
    West Midlands
    British94535750001
    BROWN, Jonathan
    Lakeview Oast
    Three Chimneys Farm Bedgebury Road
    TN17 2RA Goudhurst
    Kent
    Director
    Lakeview Oast
    Three Chimneys Farm Bedgebury Road
    TN17 2RA Goudhurst
    Kent
    British33078140001
    BYRNE, Charles Benedict
    199 Borough High Street
    SE1 1AA London
    Haig House
    England
    Director
    199 Borough High Street
    SE1 1AA London
    Haig House
    England
    EnglandBritish173439900002
    CHILDS, David Julian
    Waterfall Cottage
    Chicks Grove Tisbury
    SP3 6NA Salisbury
    Wiltshire
    Director
    Waterfall Cottage
    Chicks Grove Tisbury
    SP3 6NA Salisbury
    Wiltshire
    British39007550001
    COWARD, Jason
    Borough High Street
    SE1 1AA London
    Haig House
    England
    Director
    Borough High Street
    SE1 1AA London
    Haig House
    England
    EnglandBritish62497570003
    EVERY, Henry John Michael, Sir
    Cothay 26 Fishpond Lane
    Egginton
    DE65 6HJ Derby
    Derbyshire
    Director
    Cothay 26 Fishpond Lane
    Egginton
    DE65 6HJ Derby
    Derbyshire
    EnglandBritish65674040001
    FARQUHAR, Andrew Peter
    199 Borough High Street
    SE1 1AA London
    Haig House
    England
    Director
    199 Borough High Street
    SE1 1AA London
    Haig House
    England
    EnglandBritish162115620001
    GRAHAM, John Martin
    c/o The Royal British Legion
    Borough High Street
    SE1 1AA London
    199
    United Kingdom
    Director
    c/o The Royal British Legion
    Borough High Street
    SE1 1AA London
    199
    United Kingdom
    EnglandBritish33455900001
    HARRIS, Paul
    199 Borough High Street
    SE1 1AA London
    Haig House
    England
    Director
    199 Borough High Street
    SE1 1AA London
    Haig House
    England
    EnglandBritish249658620001
    HEARNE, Graham James, Sir
    19 St Swithins Lane
    EC4P 4DU London
    Director
    19 St Swithins Lane
    EC4P 4DU London
    United KingdomBritish30614130002
    HEATHCOAT AMORY, Michael Fitzgerald
    1 Grosvenor Place
    SW1X 7JJ London
    Director
    1 Grosvenor Place
    SW1X 7JJ London
    British44246540008
    JOLL, James Anthony Boyd
    New Court
    St Swithins Lane
    EC4P 4DU London
    Director
    New Court
    St Swithins Lane
    EC4P 4DU London
    British9322990002
    KEMP, Colin Stuart
    Borough High Street
    SE1 1AA London
    Haig House
    England
    Director
    Borough High Street
    SE1 1AA London
    Haig House
    England
    EnglandBritish125930510001
    KING, Christine Elizabeth, Dr
    Croxall Road
    Alrewas
    DE13 7AR Staffordshire
    Director
    Croxall Road
    Alrewas
    DE13 7AR Staffordshire
    United KingdomBritish79499360001
    LANGLEY, Derek Frederick
    Silver Birches
    Oaken Lanes
    WV8 2AW Codsall
    Wolverhampton
    Director
    Silver Birches
    Oaken Lanes
    WV8 2AW Codsall
    Wolverhampton
    British59390600001
    NEILSON, Catherine Mary
    Catton Hall
    DE12 8LN Swadlincote
    Derbyshire
    Director
    Catton Hall
    DE12 8LN Swadlincote
    Derbyshire
    United KingdomBritish45573550001

    What are the latest statements on persons with significant control for THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 18, 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