UK OVERSEAS TERRITORIES CONSERVATION FORUM
Overview
| Company Name | UK OVERSEAS TERRITORIES CONSERVATION FORUM |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03216892 |
| 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 UK OVERSEAS TERRITORIES CONSERVATION FORUM?
- Cultural education (85520) / Education
- Other education n.e.c. (85590) / Education
- Botanical and zoological gardens and nature reserves activities (91040) / Arts, entertainment and recreation
Where is UK OVERSEAS TERRITORIES CONSERVATION FORUM located?
| Registered Office Address | 2nd Floor Gerrards Cross Memorial Centre 8 East Common SL9 7AD Gerrards Cross Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK OVERSEAS TERRITORIES CONSERVATION FORUM?
| Company Name | From | Until |
|---|---|---|
| UK DEPENDENT TERRITORIES CONSERVATION FORUM | Aug 06, 1996 | Aug 06, 1996 |
| CHARIS (55) LIMITED | Jun 26, 1996 | Jun 26, 1996 |
What are the latest accounts for UK OVERSEAS TERRITORIES CONSERVATION FORUM?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UK OVERSEAS TERRITORIES CONSERVATION FORUM?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for UK OVERSEAS TERRITORIES CONSERVATION FORUM?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 30 pages | AA | ||||||
Termination of appointment of Margarita Candace Ground as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Nigel Robert Haywood on Apr 30, 2020 | 2 pages | CH01 | ||||||
Director's details changed for Kathleen Mary Wood on May 05, 2025 | 2 pages | CH01 | ||||||
Registered office address changed from Icknield Court Back Street Wendover Aylesbury Buckinghamshire HP22 6EB to 2nd Floor Gerrards Cross Memorial Centre 8 East Common Gerrards Cross Buckinghamshire SL9 7AD on Mar 28, 2025 | 1 pages | AD01 | ||||||
Second filing for the appointment of Helena Fay Bennett as a director | 5 pages | RP04AP01 | ||||||
Appointment of Mrs Helena Fay Bennett as a director on Nov 14, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Peter Beckingham as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Myles Gavin Darrell as a director on Nov 14, 2024 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Leigh Sheridan Morris as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||
Appointment of Dr Keith Joseph Bensusan as a director on Jul 22, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Andrew John Pearce as a director on Mar 30, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Iain Campbell Orr as a director on Nov 17, 2021 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 26 pages | AA | ||||||
Termination of appointment of William Edgar Foyle Samuel as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Peter Beckingham on Jul 01, 2021 | 2 pages | CH01 | ||||||
Termination of appointment of William Boyd Mccleary as a director on Nov 04, 2020 | 1 pages | TM01 | ||||||
Who are the officers of UK OVERSEAS TERRITORIES CONSERVATION FORUM?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Helena Fay | Director | Main Street STHL 1ZZ Jamestown Broadway House Saint Helena Saint Helena, Ascension And Tristan Da Cunha | United Kingdom | British | 329452100001 | |||||
| BENSUSAN, Keith Joseph, Dr | Director | Red Sands Road GX11 1AA Gibraltar Gibraltar Botanic Gardens United Kingdom | United Kingdom | British | 298700990001 | |||||
| DARRELL, Myles Gavin | Director | P O Box Hm 61 HM AX Hamilton C/O Bermuda National Trust Bermuda | Bermuda | Bermudian | 329449960001 | |||||
| FRANCIS, Sarita Violeta | Director | Northern Main Road Olveston Monserrat National Trust Office Msr 1350 Monserrat | Monserrat | British | 192946810001 | |||||
| HAYWOOD, Nigel, Dr | Director | Toms Mead Corfe Castle BH20 5HH Wareham 6 Dorset England | England | British | 191941850001 | |||||
| MCNARY, Kathleen, Dr | Director | Long Bay Hills Providenciales 44 Seasage Hill Road Turks And Caicos Islands | Turks And Caicos Islands | American | 201067230002 | |||||
| MORRIS, Leigh Sheridan | Director | 7-8 Market Place IM5 1AB Peel Manx Wildlife Trust Isle Of Mann United Kingdom | United Kingdom | British | 304143170001 | |||||
| PEARCE, Andrew John | Director | 13 Lake Road TN4 8XT Tunbridge Wells Hollybank England | England | British | 294725260001 | |||||
| PIENKOWSKI, Michael William, Dr | Director | 102 Broadway PE1 4DG Peterborough Cambridgeshire | England | British | 38974760001 | |||||
| RANDALL, Alexander John, Right Honourable Lord | Director | Church Road UB8 3NB Uxbridge 13 England | England | British | 8729890002 | |||||
| WALLEY, Joan Lorraine | Director | Broadway PE1 4DG Peterborough 102 England | England | British | 113745730001 | |||||
| CHEESMAN, Oliver Damian, Dr | Secretary | 108 Cholmeley Road RG1 3LY Reading Berkshire | British | 109332850001 | ||||||
| CHEESMAN, Oliver Damian, Dr | Secretary | 108 Cholmeley Road RG1 3LY Reading Berkshire | British | 109332850001 | ||||||
| CROSS, Sara Jane | Secretary | 14 Goose Acre Cheddington LU7 0SR Leighton Buzzard Bedfordshire | British | 48931230001 | ||||||
| FOSTER, Robert Edward | Secretary | 47 Gosberton Road SW12 8LE London | British | 19742310001 | ||||||
| MARKS, Frances Clare | Secretary | Witts End Radbones Hill OX7 5RA Over Norton Oxfordshire | British | 84799400002 | ||||||
| APPLEBY, Thomas Philip Sebastian, Dr | Director | Salthrop Road Bishopston BS7 9DP Bristol 13 England | England | British | 121140900001 | |||||
| BECKINGHAM, Peter | Director | Broadway PE1 4DG Peterborough 102 England | England | British | 248439900001 | |||||
| BROWN, Ann Elizabeth | Director | 1 Princes Avenue Finchley Central N3 2DA London | British | 35188580001 | ||||||
| BROWNLEES, William Victor | Director | Broadway PE1 4DG Peterborough 102 England | Guernsey | British | 172567050002 | |||||
| BURTON, Frederic James | Director | PO BOX 31116 Smb Grand Cayman FOREIGN Cayman Islands | British | 67519190001 | ||||||
| CAIRNS WICKS, Rebecca Elizabeth, Doctor | Director | Mount Pleasant House Sandy Bay Shl 12z St Helena Island | British | 71970140001 | ||||||
| CHARTER, Elizabeth | Director | Whitburn Shore Road IM9 1BF Castletown Isle Of Man | United Kingdom | British | 123295930001 | |||||
| CHEESMAN, Oliver Damian, Dr | Director | 108 Cholmeley Road RG1 3LY Reading Berkshire | British | 109332850001 | ||||||
| CLUBBE, Colin Peter, Doctor | Director | Flat C 399 Upper Richmond Road SW15 5QZ London | British | 72930650001 | ||||||
| CORTES, John Emmanuel, Dr | Director | Buena Vista Road Gibraltar 8/8 Gibraltar | Gibralta | British | 136019610002 | |||||
| CROCKER, Nigel John | Director | Salida The Street Ubley BS40 6PN Bristol North East Somerset | United Kingdom | British | 59560030001 | |||||
| DEBNEY, Alison Jane | Director | Bakers Lane Brightwell Cum Sotwell OX10 0PU Oxon The Knowle Uk | Uk | British | 164140590001 | |||||
| DINWIDDY, Bruce Harry | Director | 8 Connaught Avenue SW14 7RH London | England | British | 116623510001 | |||||
| DRURY, Martin | Director | 3 Victoria Rise SW4 0PB London | England | British | 9750970001 | |||||
| FAIRHURST, Geoffrey | Director | 82 Birkdale Road MK41 8AX Bedford Bedfordshire | British | 116623470001 | ||||||
| FOSTER, Robert Edward | Director | 47 Gosberton Road SW12 8LE London | British | 19742310001 | ||||||
| FREEMAN, Michael Edmund Piers | Director | Clearview Street St Helier JE2 3YP Jersey 44a Channel Isles | United Kingdom | British | 136019550001 | |||||
| GORE, Michael Edward John | Director | 5 Saint Marys Close Fetcham KT22 9HE Leatherhead Surrey | British | 65464820001 | ||||||
| GROUND, Margarita Candace, Lady | Director | Upper Padley Grindleford S32 2JA Hope Valley Nearenough Cottage Derbyshire England | United Kingdom | American | 75197500003 |
Who are the persons with significant control of UK OVERSEAS TERRITORIES CONSERVATION FORUM?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Michael William Pienkowski | Apr 06, 2016 | Broadway PE1 4DG Peterborough 102 England | No |
Nationality: British Country of Residence: England | |||
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