Company NameCampaign For National Parks
Company StatusActive
Company Number02045556
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 August 1986(37 years, 9 months ago)
Previous NameCouncil For National Parks Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Susie Rabin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(28 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMs Janette Rose Ward
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(28 years, 8 months after company formation)
Appointment Duration9 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameDr Richard Ian Stones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(30 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMr Ian James Stuart Rowat
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(30 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMs Judith Helen Cooke
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(31 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMr William John Swan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(32 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMs Rosanna Louise Maciver
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameSimon Mark Winch
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleSustainability Manager
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMrs Catherine Yvonne Broomfield
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleFreelance Rural Consultant
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Secretary NameDr Rose Elizabeth O'Neil
StatusCurrent
Appointed15 October 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMs Sue Beaumont
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceWales
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMiss Katherine Jessie Ashbrook
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Secretary
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMr Andrew Brian McCloy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(37 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleWriter & Consultant
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMr John George Henry Dubber
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(37 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMs Anna Rachael Beattie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(37 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleTV Producer
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMiss Katherine Jessie Ashbrook
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 1 month after company formation)
Appointment Duration28 years, 2 months (resigned 21 November 2019)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressTelfer's Cottage Turville
Henley On Thames
Oxfordshire
RG9 6QL
Director NameElizabeth Garland
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 September 1993)
RoleAssistant Technical Officer
Correspondence Address22 Endcliffe Crescent
Sheffield
South Yorkshire
S10 3EF
Director NameTheo Burrell
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleRetired
Correspondence AddressBarn Piece
Box
Corsham
Wiltshire
SN14 9LF
Secretary NameMs Amanda Jane Nobbs
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 11 June 1997)
RoleCompany Director
Correspondence AddressBridge Cottage
Bridge Road
Weybridge
Surrey
KT13 8XT
Director NameDeborah Margaret Griffiths
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 1994)
RoleLocal Government Officer
Correspondence Address47 Portland Street
Exeter
Devon
EX1 2EG
Director NameLeonard Joseph John Clark
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 September 1998)
RoleCompany Director
Correspondence AddressLeveret
Hare Lane
Godalming
Surrey
GU7 3EF
Director NameJohn Dekker Earle
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 September 1997)
RoleHead Of Outdoor Educ Centre
Correspondence AddressRowden Widecombe In The Moor
Newton Abbot
Devon
TQ13 7TX
Secretary NameDr James Edward Bull
NationalityBritish
StatusResigned
Appointed11 June 1997(10 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 April 2012)
RoleFinance Officer
Correspondence AddressFlat 10, G Block Peabody Estate, St. John's Hill
London
SW11 1UH
Director NameRoderick Peter Francis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2001)
RoleEnvironmentalist
Correspondence AddressBryn Eglwys
Penmachno
Betws Y Coed
North Wales
LL24 0TY
Wales
Director NameMr Richard James Carling
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(12 years, 1 month after company formation)
Appointment Duration14 years (resigned 04 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address63 Canford Lane
Westbury On Trym
Bristol
BS9 3NX
Director NameWilliam Terence Dooris
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 2000)
RoleRetired Health Service Account
Correspondence Address203a Brighton Road
Purley
Surrey
CR8 4HF
Director NameKeith Bungay
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2003)
RoleRetired
Correspondence AddressLower Oakford
Oakford
Tiverton
Devon
EX16 9EW
Director NameMr Anthony David Maurice Hams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHolly Cottage Primrose Lane
Tideswell
Buxton
Derbyshire
SK17 8HN
Director NameMr John Anfield
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(16 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVillette
15 Green Lane
Buxton
Derbyshire
SK17 9DP
Director NameMr David Edward Firth
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(16 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Tegfryn Coed Gelert
Beddgelert
Caernarvon
Gwynedd
LL55 4YQ
Wales
Director NameMrs Jane Heard
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(20 years, 11 months after company formation)
Appointment Duration5 months (resigned 17 December 2007)
RoleAccountant/Restaurateur
Country of ResidenceWales
Correspondence AddressTregynon
Gwaun Valley
Fishguard
Pembrokeshire
SA65 9TU
Wales
Director NameMrs Irene Julia Evison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(22 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 12 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressY Wern
Carreghofa
Llanymynech
Powys
SY22 6PF
Wales
Secretary NameMs Helen Margaret Jackson
StatusResigned
Appointed01 April 2012(25 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2013)
RoleCompany Director
Correspondence AddressThe Chestnut Manor Road
Twyford
Winchester
Hampshire
SO21 1RJ
Secretary NameMiss Zelica Abenaa Mensah
StatusResigned
Appointed01 December 2013(27 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 April 2014)
RoleCompany Director
Correspondence Address1 Stevenson House
Plantation Close
London
SW4 8AY
Secretary NameMr Julian Alexander Woolford
StatusResigned
Appointed16 October 2014(28 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2015)
RoleCompany Director
Correspondence Address5-11 Lavington Street
London
SE1 0NZ
Secretary NameMr Michael Stanley Russell
StatusResigned
Appointed02 April 2015(28 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address5-11 Lavington Street
London
SE1 0NZ
Director NameMs Anna Rose Bedford
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(32 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 November 2021)
RoleEnvironmental Manager
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR

Contact

Websitewww.cnp.org.uk/mosaic
Telephone020 79810890
Telephone regionLondon

Location

Registered Address7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£485,906
Net Worth£218,126
Cash£96,380
Current Liabilities£41,221

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (33 pages)
24 November 2023Termination of appointment of Susie Rabin as a director on 22 November 2023 (1 page)
24 November 2023Appointment of Mr Andrew Brian Mccloy as a director on 22 November 2023 (2 pages)
24 November 2023Appointment of Mr John George Henry Dubber as a director on 22 November 2023 (2 pages)
24 November 2023Appointment of Ms Anna Rachael Beattie as a director on 22 November 2023 (2 pages)
21 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
20 January 2023Termination of appointment of Ian James Stuart Rowat as a director on 30 November 2022 (1 page)
20 January 2023Termination of appointment of Simon Mark Winch as a director on 30 November 2022 (1 page)
23 November 2022Total exemption full accounts made up to 31 March 2022 (36 pages)
22 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Rose Elizabeth O'neill as a director on 14 September 2021 (1 page)
17 December 2021Appointment of Ms Katherine Jessie Ashbrook as a director on 25 November 2021 (2 pages)
14 December 2021Director's details changed for Ms Susie Rabin on 14 December 2021 (2 pages)
14 December 2021Director's details changed for Ms Rosanna Louise Maciver on 21 November 2019 (2 pages)
14 December 2021Termination of appointment of Anna Rose Bedford as a director on 25 November 2021 (1 page)
14 December 2021Appointment of Ms Sue Beaumont as a director on 25 November 2021 (2 pages)
14 December 2021Termination of appointment of Nicholas Charles Brayshaw Holliday as a director on 25 November 2021 (1 page)
14 December 2021Director's details changed for Mr Nicholas Charles Brayshaw Holliday on 4 October 2012 (2 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (29 pages)
30 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
26 October 2021Appointment of Dr Rose Elizabeth O'neil as a secretary on 15 October 2021 (2 pages)
29 September 2021Director's details changed for Ms Anna Rose Bedford on 29 September 2021 (2 pages)
29 September 2021Director's details changed for Mr William John Swan on 29 September 2021 (2 pages)
29 September 2021Termination of appointment of Rosanna Maclver as a director on 14 September 2021 (1 page)
29 September 2021Director's details changed for Ms Rosanna Louise Cotgreave on 29 September 2021 (2 pages)
29 September 2021Appointment of Dr Rose Elizabeth O’Neill as a director on 14 September 2021 (2 pages)
28 September 2021Director's details changed for Ms Rosanna Maciver on 14 September 2021 (2 pages)
28 September 2021Appointment of Ms Rosanna Maciver as a director on 14 September 2021 (2 pages)
20 July 2021Registered office address changed from 5-11 Lavington Street London SE1 0NZ to 7-14 Great Dover Street London SE1 4YR on 20 July 2021 (1 page)
22 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (30 pages)
22 January 2020Appointment of Ms Rosanna Louise Cotgreave as a director on 21 November 2019 (2 pages)
22 January 2020Appointment of Simon Mark Winch as a director on 21 November 2019 (2 pages)
22 January 2020Appointment of Mrs Catherine Yvonne Broomfield as a director on 21 November 2019 (2 pages)
21 January 2020Termination of appointment of Anne Penelope Robinson as a director on 21 November 2019 (1 page)
21 January 2020Termination of appointment of Kate Jessie Ashbrook as a director on 21 November 2019 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (28 pages)
19 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (27 pages)
20 November 2018Termination of appointment of Michael Stanley Russell as a secretary on 15 November 2018 (1 page)
20 November 2018Appointment of Ms Anna Rose Bedford as a director on 15 November 2018 (2 pages)
20 November 2018Appointment of Mr William John Swan as a director on 15 November 2018 (2 pages)
20 November 2018Termination of appointment of Michael Stanley Russell as a director on 15 November 2018 (1 page)
26 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
18 October 2018Termination of appointment of John Richard Lloyd Jones as a director on 26 September 2018 (1 page)
31 May 2018Termination of appointment of Marian Spain as a director on 27 April 2018 (1 page)
28 November 2017Total exemption full accounts made up to 31 March 2017 (30 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (30 pages)
23 November 2017Appointment of Ms Judith Helen Cooke as a director on 16 November 2017 (2 pages)
23 November 2017Appointment of Ms Judith Helen Cooke as a director on 16 November 2017 (2 pages)
21 November 2017Termination of appointment of Rebekah Helen Ryder as a director on 16 November 2017 (1 page)
21 November 2017Termination of appointment of Rebekah Helen Ryder as a director on 16 November 2017 (1 page)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 February 2017Appointment of Dr Richard Ian Stones as a director on 16 November 2016 (2 pages)
22 February 2017Termination of appointment of Fabienne Renee Helene Poulet as a director on 16 November 2016 (1 page)
22 February 2017Appointment of Mr John Richard Lloyd Jones as a director on 16 November 2016 (2 pages)
22 February 2017Termination of appointment of Fabienne Renee Helene Poulet as a director on 16 November 2016 (1 page)
22 February 2017Appointment of Dr Richard Ian Stones as a director on 16 November 2016 (2 pages)
22 February 2017Termination of appointment of David Edward Firth as a director on 16 November 2016 (1 page)
22 February 2017Appointment of Mr John Richard Lloyd Jones as a director on 16 November 2016 (2 pages)
22 February 2017Termination of appointment of David Edward Firth as a director on 16 November 2016 (1 page)
22 February 2017Appointment of Mr Ian James Stuart Rowat as a director on 16 November 2016 (2 pages)
22 February 2017Appointment of Mr Ian James Stuart Rowat as a director on 16 November 2016 (2 pages)
8 December 2016Full accounts made up to 31 March 2016 (27 pages)
8 December 2016Full accounts made up to 31 March 2016 (27 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
15 December 2015Full accounts made up to 31 March 2015 (28 pages)
15 December 2015Full accounts made up to 31 March 2015 (28 pages)
18 November 2015Termination of appointment of Irene Julia Evison as a director on 12 November 2015 (1 page)
18 November 2015Termination of appointment of Irene Julia Evison as a director on 12 November 2015 (1 page)
2 November 2015Annual return made up to 16 October 2015 no member list (12 pages)
2 November 2015Annual return made up to 16 October 2015 no member list (12 pages)
27 April 2015Appointment of Ms Janette Rose Ward as a director on 2 April 2015 (2 pages)
27 April 2015Appointment of Ms Janette Rose Ward as a director on 2 April 2015 (2 pages)
27 April 2015Appointment of Ms Janette Rose Ward as a director on 2 April 2015 (2 pages)
9 April 2015Appointment of Mr Michael Stanley Russell as a secretary on 2 April 2015 (2 pages)
9 April 2015Appointment of Mr Michael Stanley Russell as a secretary on 2 April 2015 (2 pages)
9 April 2015Appointment of Mr Michael Stanley Russell as a secretary on 2 April 2015 (2 pages)
1 April 2015Termination of appointment of Julian Alexander Woolford as a secretary on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Julian Alexander Woolford as a secretary on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Julian Alexander Woolford as a secretary on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Julian Alexander Woolford as a secretary on 31 March 2015 (1 page)
19 January 2015Appointment of Ms Susie Rabin as a director on 13 November 2014 (2 pages)
19 January 2015Appointment of Ms Susie Rabin as a director on 13 November 2014 (2 pages)
13 January 2015Full accounts made up to 31 March 2014 (27 pages)
13 January 2015Full accounts made up to 31 March 2014 (27 pages)
16 October 2014Annual return made up to 16 October 2014 no member list (10 pages)
16 October 2014Annual return made up to 16 October 2014 no member list (10 pages)
16 October 2014Appointment of Mr Julian Alexander Woolford as a secretary on 16 October 2014 (2 pages)
16 October 2014Appointment of Mr Julian Alexander Woolford as a secretary on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Julian Alexander Woolford as a director on 15 October 2014 (1 page)
16 October 2014Termination of appointment of Julian Alexander Woolford as a director on 15 October 2014 (1 page)
22 July 2014Appointment of Ms Marian Spain as a director on 1 November 2013 (2 pages)
22 July 2014Appointment of Ms Marian Spain as a director on 1 November 2013 (2 pages)
22 July 2014Appointment of Ms Marian Spain as a director on 1 November 2013 (2 pages)
10 July 2014Appointment of Mr Julian Alexander Woolford as a director (2 pages)
10 July 2014Appointment of Mr Julian Alexander Woolford as a director (2 pages)
7 May 2014Termination of appointment of Christopher Naylor as a director (1 page)
7 May 2014Termination of appointment of Zelica Mensah as a secretary (1 page)
7 May 2014Termination of appointment of Christopher Naylor as a director (1 page)
7 May 2014Termination of appointment of Zelica Mensah as a secretary (1 page)
10 February 2014Registered office address changed from 6-7 Barnard Mews London SW11 1QU on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 6-7 Barnard Mews London SW11 1QU on 10 February 2014 (1 page)
15 January 2014Termination of appointment of Helen Jackson as a secretary (1 page)
15 January 2014Termination of appointment of Helen Jackson as a secretary (1 page)
15 January 2014Appointment of Miss Zelica Abenaa Mensah as a secretary (2 pages)
15 January 2014Appointment of Miss Zelica Abenaa Mensah as a secretary (2 pages)
27 December 2013Full accounts made up to 31 March 2013 (27 pages)
27 December 2013Full accounts made up to 31 March 2013 (27 pages)
2 October 2013Appointment of Miss Rebekah Helen Ryder as a director (2 pages)
2 October 2013Termination of appointment of John Anfield as a director (1 page)
2 October 2013Appointment of Mr Nicholas Charles Brayshaw Holliday as a director (2 pages)
2 October 2013Appointment of Mr Michael Stanley Russell as a director (2 pages)
2 October 2013Appointment of Miss Rebekah Helen Ryder as a director (2 pages)
2 October 2013Appointment of Mr Michael Stanley Russell as a director (2 pages)
2 October 2013Termination of appointment of Richard Carling as a director (1 page)
2 October 2013Annual return made up to 3 September 2013 no member list (11 pages)
2 October 2013Annual return made up to 3 September 2013 no member list (11 pages)
2 October 2013Appointment of Mr Nicholas Charles Brayshaw Holliday as a director (2 pages)
2 October 2013Termination of appointment of Richard Carling as a director (1 page)
2 October 2013Termination of appointment of John Anfield as a director (1 page)
2 October 2013Termination of appointment of Elizabeth Wild as a director (1 page)
2 October 2013Termination of appointment of Elizabeth Wild as a director (1 page)
2 October 2013Annual return made up to 3 September 2013 no member list (11 pages)
10 December 2012Full accounts made up to 31 March 2012 (24 pages)
10 December 2012Full accounts made up to 31 March 2012 (24 pages)
25 October 2012Annual return made up to 3 September 2012 no member list (12 pages)
25 October 2012Annual return made up to 3 September 2012 no member list (12 pages)
25 October 2012Annual return made up to 3 September 2012 no member list (12 pages)
22 October 2012Termination of appointment of Gladys Taylor as a director (1 page)
22 October 2012Termination of appointment of Gladys Taylor as a director (1 page)
9 May 2012Appointment of Ms Helen Margaret Jackson as a secretary (2 pages)
9 May 2012Termination of appointment of Arabella Heathcoat Amory as a director (1 page)
9 May 2012Termination of appointment of James Bull as a secretary (1 page)
9 May 2012Appointment of Ms Helen Margaret Jackson as a secretary (2 pages)
9 May 2012Termination of appointment of Arabella Heathcoat Amory as a director (1 page)
9 May 2012Termination of appointment of James Bull as a secretary (1 page)
9 September 2011Full accounts made up to 31 March 2011 (34 pages)
9 September 2011Full accounts made up to 31 March 2011 (34 pages)
6 September 2011Annual return made up to 3 September 2011 no member list (13 pages)
6 September 2011Annual return made up to 3 September 2011 no member list (13 pages)
6 September 2011Annual return made up to 3 September 2011 no member list (13 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 November 2010Full accounts made up to 31 March 2010 (34 pages)
5 November 2010Full accounts made up to 31 March 2010 (34 pages)
7 September 2010Annual return made up to 3 September 2010 no member list (13 pages)
7 September 2010Annual return made up to 3 September 2010 no member list (13 pages)
7 September 2010Annual return made up to 3 September 2010 no member list (13 pages)
6 September 2010Director's details changed for Gladys Mary Taylor on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Richard Carling on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Richard Carling on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Elizabeth Anne Wild on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Arabella Heathcoat Amory on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Elizabeth Anne Wild on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Elizabeth Anne Wild on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Arabella Heathcoat Amory on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Gladys Mary Taylor on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Richard Carling on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Gladys Mary Taylor on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Arabella Heathcoat Amory on 3 September 2010 (2 pages)
8 September 2009Full accounts made up to 31 March 2009 (33 pages)
8 September 2009Full accounts made up to 31 March 2009 (33 pages)
3 September 2009Annual return made up to 03/09/09 (5 pages)
3 September 2009Annual return made up to 03/09/09 (5 pages)
10 August 2009Secretary's change of particulars / james bull / 08/07/2009 (1 page)
10 August 2009Secretary's change of particulars / james bull / 08/07/2009 (1 page)
5 December 2008Director appointed irene julia evison (2 pages)
5 December 2008Director appointed cllr christopher john francis naylor (2 pages)
5 December 2008Director appointed irene julia evison (2 pages)
5 December 2008Director appointed cllr christopher john francis naylor (2 pages)
5 September 2008Full accounts made up to 31 March 2008 (29 pages)
5 September 2008Full accounts made up to 31 March 2008 (29 pages)
3 September 2008Annual return made up to 03/09/08 (5 pages)
3 September 2008Annual return made up to 03/09/08 (5 pages)
23 July 2008Appointment terminated director emily oliver (1 page)
23 July 2008Appointment terminated director emily oliver (1 page)
22 April 2008Memorandum and Articles of Association (18 pages)
22 April 2008Memorandum and Articles of Association (18 pages)
4 April 2008Company name changed council for national parks\certificate issued on 15/04/08 (2 pages)
4 April 2008Company name changed council for national parks\certificate issued on 15/04/08 (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
12 September 2007Full accounts made up to 31 March 2007 (29 pages)
12 September 2007Full accounts made up to 31 March 2007 (29 pages)
5 September 2007Annual return made up to 03/09/07 (3 pages)
5 September 2007Annual return made up to 03/09/07 (3 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
26 September 2006Full accounts made up to 31 March 2006 (30 pages)
26 September 2006Full accounts made up to 31 March 2006 (30 pages)
19 September 2006Annual return made up to 03/09/06 (3 pages)
19 September 2006Annual return made up to 03/09/06 (3 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
14 September 2005Annual return made up to 03/09/05 (8 pages)
14 September 2005Annual return made up to 03/09/05 (8 pages)
31 August 2005Full accounts made up to 31 March 2005 (14 pages)
31 August 2005Full accounts made up to 31 March 2005 (14 pages)
16 March 2005Registered office changed on 16/03/05 from: 246 lavender hill london SW11 1LJ (1 page)
16 March 2005Registered office changed on 16/03/05 from: 246 lavender hill london SW11 1LJ (1 page)
22 October 2004Full accounts made up to 31 March 2004 (14 pages)
22 October 2004Full accounts made up to 31 March 2004 (14 pages)
10 September 2004Annual return made up to 03/09/04 (8 pages)
10 September 2004Annual return made up to 03/09/04 (8 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
10 October 2003Full accounts made up to 31 March 2003 (15 pages)
10 October 2003Full accounts made up to 31 March 2003 (15 pages)
3 October 2003Annual return made up to 20/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 October 2003Annual return made up to 20/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
15 November 2002Full accounts made up to 31 March 2002 (14 pages)
15 November 2002Full accounts made up to 31 March 2002 (14 pages)
26 September 2002Annual return made up to 20/09/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2002Annual return made up to 20/09/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
25 September 2001Annual return made up to 20/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001Annual return made up to 20/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Full accounts made up to 31 March 2001 (14 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Full accounts made up to 31 March 2001 (14 pages)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Annual return made up to 20/09/00 (6 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Annual return made up to 20/09/00 (6 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
25 September 2000Full accounts made up to 31 March 2000 (15 pages)
25 September 2000Full accounts made up to 31 March 2000 (15 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
25 February 2000Director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
4 December 1999Director's particulars changed (1 page)
4 December 1999Director's particulars changed (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
12 October 1999Full accounts made up to 31 March 1999 (15 pages)
12 October 1999Annual return made up to 20/09/99 (6 pages)
12 October 1999Full accounts made up to 31 March 1999 (15 pages)
12 October 1999Annual return made up to 20/09/99 (6 pages)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Annual return made up to 20/09/98 (8 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Annual return made up to 20/09/98 (8 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
29 September 1998Full accounts made up to 31 March 1998 (31 pages)
29 September 1998Full accounts made up to 31 March 1998 (31 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Annual return made up to 20/09/97 (8 pages)
1 October 1997Director resigned (1 page)
1 October 1997Full accounts made up to 31 March 1997 (31 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Annual return made up to 20/09/97 (8 pages)
1 October 1997Full accounts made up to 31 March 1997 (31 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
29 November 1996Full accounts made up to 31 March 1996 (15 pages)
29 November 1996Full accounts made up to 31 March 1996 (15 pages)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
9 October 1996Annual return made up to 20/09/96
  • 363(288) ‐ Director resigned
(8 pages)
9 October 1996Annual return made up to 20/09/96
  • 363(288) ‐ Director resigned
(8 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
27 September 1995Annual return made up to 20/09/95 (8 pages)
27 September 1995Annual return made up to 20/09/95 (8 pages)
12 September 1995Full accounts made up to 31 March 1995 (14 pages)
12 September 1995Full accounts made up to 31 March 1995 (14 pages)
18 November 1987Company name changed council for national parks limit ed\certificate issued on 19/11/87 (2 pages)
18 November 1987Company name changed council for national parks limit ed\certificate issued on 19/11/87 (2 pages)
11 August 1986Certificate of Incorporation (1 page)
11 August 1986Certificate of Incorporation (1 page)