Company NameBioregional Development Group
Company StatusActive
Company Number02973226
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 October 1994(29 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74901Environmental consulting activities

Directors

Director NameMrs Theresa Zoe Arden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(23 years after company formation)
Appointment Duration6 years, 6 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressSustainable Workspaces County Hall
Belvedere Road
London
SE1 7PB
Director NameMr Jonathan James Griffin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(23 years after company formation)
Appointment Duration6 years, 6 months
RolePublishing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSustainable Workspaces County Hall
Belvedere Road
London
SE1 7PB
Director NameMrs Joanna Claire Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(23 years after company formation)
Appointment Duration6 years, 6 months
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence AddressSustainable Workspaces County Hall
Belvedere Road
London
SE1 7PB
Director NameMrs Sarah Louise Redshaw
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(23 years after company formation)
Appointment Duration6 years, 6 months
RoleHR
Country of ResidenceEngland
Correspondence AddressSustainable Workspaces County Hall
Belvedere Road
London
SE1 7PB
Director NameDr Sarah Jane Kemmitt
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(23 years, 12 months after company formation)
Appointment Duration5 years, 7 months
RolePrudential Regulations Manager
Country of ResidenceEngland
Correspondence AddressSustainable Workspaces County Hall
Belvedere Road
London
SE1 7PB
Secretary NameMr Tom Schuurman
StatusCurrent
Appointed02 December 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressSustainable Workspaces County Hall
Belvedere Road
London
SE1 7PB
Director NameMr Robert Hugh Sauven
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSustainable Workspaces County Hall
Belvedere Road
London
SE1 7PB
Director NameJennifer Ruth Hindley
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSustainable Workspaces County Hall
Belvedere Road
London
SE1 7PB
Director NameJohann Benjamin Van Dyke Rodriguez
Date of BirthFebruary 1984 (Born 40 years ago)
NationalitySpanish
StatusCurrent
Appointed07 July 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RolePublic Affairs Officer
Country of ResidenceEngland
Correspondence AddressSustainable Workspaces County Hall
Belvedere Road
London
SE1 7PB
Director NameMr Munish Balbir Datta
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSustainable Workspaces County Hall
Belvedere Road
London
SE1 7PB
Director NameGraham Arthur Dean
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address35 Saint Mary Avenue
Wallington
Surrey
SM6 7JH
Director NameSarah Nicola Janet Purdy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressN2
Director NameDeborah Ann Bennett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Sunnymede Avenue
Carshalton Beeches
Surrey
SM5 4JA
Director NameJohn Kenneth William Cornford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleJournalist
Correspondence Address159 Banstead Road South
Sutton
Surrey
SM2 5LL
Director NameJames Duffy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleNHS Manager
Correspondence Address25 Wembdon Road
Bridgwater
Somerset
TA6 7DJ
Secretary NamePooran Desai
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oak Walk
Wallington
Surrey
SM6 7DE
Director NameHelen Mary Bertels
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 October 1999)
RoleGraphic Artist
Correspondence Address4 Morton Gardens
Wallington
Surrey
SM6 8EX
Director NameRobert William Steel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 17 November 2003)
RoleSchool Teacher
Correspondence Address14 Palmerston Road
Carshalton
Surrey
SM5 2JZ
Director NameAlistair Gavin Bate
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 2003)
RoleTax Inspector
Correspondence Address38 Grosvenor Avenue
Carshalton
Surrey
SM5 3EW
Director NameRobert George Roseberry
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2001)
RoleRetired
Correspondence Address13 Hillside Road
Sutton
Surrey
SM2 6ET
Director NameMs Ruth Cecilia Jarratt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(7 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 20 March 2018)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address23 Carminia Road
London
SW17 8AJ
Director NameAndrew James Hope
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(9 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 October 2010)
RoleNfp Director
Country of ResidenceEngland
Correspondence Address75 Oatlands Avenue
Weybridge
Surrey
KT13 9TL
Director NameRoger Charles Fawdry
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Dene
Cheam
Surrey
SM2 7EG
Director NameMr Robin Stott
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(9 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 March 2016)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence Address15 Egerton Drive
Greenwich
London
SE10 8JT
Secretary NameNicola Caryl Hillary
NationalityBritish
StatusResigned
Appointed25 January 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2006)
RoleResources Manager
Correspondence Address7 Coldwell Close
Kings Stanley
Gloucestershire
GL10 3QN
Wales
Director NameLouise Moore
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(10 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOrmonde Hall
Bolney
Sussex
RH17 5SE
Secretary NameMs Joanna Louise Hills
NationalityBritish
StatusResigned
Appointed22 November 2006(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodfield Way
Redhill
Surrey
RH1 2DP
Secretary NameMr Mark Watson
NationalityBritish
StatusResigned
Appointed21 August 2008(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Lebanon Road
Croydon
CR0 6UT
Director NameMs Joanna Louise Hills
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(15 years after company formation)
Appointment Duration7 years, 6 months (resigned 29 March 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Bedzed Centre
24 Helios Road
Wallington
Surrey
SM6 7BZ
Secretary NameMr Peter Bennett
StatusResigned
Appointed23 July 2010(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressThe Bedzed Centre
24 Helios Road
Wallington
Surrey
SM6 7BZ
Director NameLaura Bryony Jackson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(17 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 August 2012)
RoleCommunications Consultant
Country of ResidenceBelgium
Correspondence AddressThe Bedzed Centre
24 Helios Road
Wallington
Surrey
SM6 7BZ
Secretary NameMiss Gillian Kay Denham
StatusResigned
Appointed25 February 2013(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressThe Bedzed Centre
24 Helios Road
Wallington
Surrey
SM6 7BZ
Director NameMs Hilary Susan Jennings
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(18 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 2020)
RoleFreelance - Arts & Culture
Country of ResidenceEngland
Correspondence AddressThe Bedzed Centre
24 Helios Road
Wallington
Surrey
SM6 7BZ
Director NameMr John Edward Hoadly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(19 years after company formation)
Appointment Duration7 years, 9 months (resigned 07 July 2021)
RoleGovernment Auditor
Country of ResidenceEngland
Correspondence AddressThe Bedzed Centre
24 Helios Road
Wallington
Surrey
SM6 7BZ
Director NameMr Ken Charles Glendinning
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Bedzed Centre
24 Helios Road
Wallington
Surrey
SM6 7BZ
Director NameMr Benjamin Callison
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(24 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSustainable Workspaces County Hall
Westminster Bridge Road
London
SE1 7PB

Contact

Websitebioregional.com
Email address[email protected]
Telephone020 84044880
Telephone regionLondon

Location

Registered AddressSustainable Workspaces County Hall
Belvedere Road
London
SE1 7PB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,440,238
Net Worth£716,276
Cash£594,388
Current Liabilities£217,557

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

2 January 2024Group of companies' accounts made up to 31 March 2023 (49 pages)
20 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
5 October 2023Memorandum and Articles of Association (12 pages)
3 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 July 2023Registered office address changed from Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces County Hall Belvedere Road London SE1 7PB on 28 July 2023 (1 page)
31 March 2023Termination of appointment of Benjamin Callison as a director on 30 March 2023 (1 page)
10 March 2023Appointment of Mr Munish Balbir Datta as a director on 28 June 2022 (2 pages)
11 November 2022Group of companies' accounts made up to 31 March 2022 (57 pages)
17 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
21 July 2022Registered office address changed from The Bedzed Centre 24 Helios Road Wallington Surrey SM6 7BZ to County Hall Sustainable Workspaces County Hall London SE1 7PB on 21 July 2022 (1 page)
21 July 2022Registered office address changed from County Hall Sustainable Workspaces County Hall London SE1 7PB England to Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB on 21 July 2022 (1 page)
23 December 2021Group of companies' accounts made up to 31 March 2021 (47 pages)
19 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
9 July 2021Appointment of Johann Benjamin Van Dyke Rodriguez as a director on 7 July 2021 (2 pages)
9 July 2021Appointment of Robert Hugh Sauven as a director on 7 July 2021 (2 pages)
9 July 2021Appointment of Jennifer Ruth Hindley as a director on 7 July 2021 (2 pages)
8 July 2021Termination of appointment of John Edward Hoadly as a director on 7 July 2021 (1 page)
16 December 2020Group of companies' accounts made up to 31 March 2020 (47 pages)
3 December 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
3 December 2020Appointment of Mr Tom Schuurman as a secretary on 2 December 2020 (2 pages)
13 November 2020Termination of appointment of Hilary Susan Jennings as a director on 25 June 2020 (1 page)
15 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
2 October 2019Appointment of Mr Benjamin Callison as a director on 26 March 2019 (2 pages)
13 September 2019Group of companies' accounts made up to 31 March 2019 (40 pages)
20 February 2019Termination of appointment of Ken Charles Glendinning as a director on 12 February 2019 (1 page)
25 January 2019Appointment of Dr Sarah Jane Kemmitt as a director on 26 September 2018 (2 pages)
25 January 2019Termination of appointment of Paul Leonard Wickham as a director on 12 December 2018 (1 page)
17 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
3 August 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
22 March 2018Termination of appointment of Ruth Cecilia Jarratt as a director on 20 March 2018 (1 page)
7 December 2017Accounts for a small company made up to 31 March 2017 (30 pages)
19 October 2017Appointment of Mrs Sarah Louise Redshaw as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Mr Jonathan Griffin as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Mr Ken Charles Glendinning as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Mr Ken Charles Glendinning as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Mrs Sarah Louise Redshaw as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Mrs Joanna Claire Walton as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Mrs Theresa Zoe Arden as a director on 16 October 2017 (2 pages)
19 October 2017Appointment of Mrs Theresa Zoe Arden as a director on 16 October 2017 (2 pages)
19 October 2017Appointment of Mrs Joanna Claire Walton as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Mr Jonathan Griffin as a director on 17 October 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
25 April 2017Termination of appointment of Louise Moore as a director on 29 March 2017 (1 page)
25 April 2017Termination of appointment of Louise Moore as a director on 29 March 2017 (1 page)
11 April 2017Termination of appointment of Joanna Louise Hills as a director on 29 March 2017 (1 page)
11 April 2017Termination of appointment of Joanna Louise Hills as a director on 29 March 2017 (1 page)
1 November 2016Full accounts made up to 31 March 2016 (27 pages)
1 November 2016Full accounts made up to 31 March 2016 (27 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
9 September 2016Termination of appointment of David Thornton as a director on 1 September 2016 (1 page)
9 September 2016Termination of appointment of David Thornton as a director on 1 September 2016 (1 page)
9 September 2016Termination of appointment of Sarah Nicola Janet Purdy as a director on 16 March 2016 (1 page)
9 September 2016Termination of appointment of Sarah Nicola Janet Purdy as a director on 16 March 2016 (1 page)
19 August 2016Termination of appointment of Robin Stott as a director on 16 March 2016 (1 page)
19 August 2016Termination of appointment of Robin Stott as a director on 16 March 2016 (1 page)
2 November 2015Group of companies' accounts made up to 31 March 2015 (42 pages)
2 November 2015Group of companies' accounts made up to 31 March 2015 (42 pages)
23 October 2015Annual return made up to 4 October 2015 no member list (9 pages)
23 October 2015Annual return made up to 4 October 2015 no member list
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(10 pages)
23 October 2015Annual return made up to 4 October 2015 no member list (9 pages)
22 January 2015Group of companies' accounts made up to 31 March 2014 (42 pages)
22 January 2015Group of companies' accounts made up to 31 March 2014 (42 pages)
30 October 2014Annual return made up to 4 October 2014 no member list (9 pages)
30 October 2014Annual return made up to 4 October 2014 no member list (9 pages)
30 October 2014Annual return made up to 4 October 2014 no member list
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(9 pages)
16 June 2014Termination of appointment of Graham Dean as a director (1 page)
16 June 2014Termination of appointment of Graham Dean as a director (1 page)
11 April 2014Termination of appointment of Gillian Denham as a secretary (1 page)
11 April 2014Termination of appointment of Gillian Denham as a secretary (1 page)
19 December 2013Second filing of AR01 previously delivered to Companies House made up to 4 October 2013 (26 pages)
19 December 2013Second filing of AR01 previously delivered to Companies House made up to 4 October 2013
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(25 pages)
19 December 2013Second filing of AR01 previously delivered to Companies House made up to 4 October 2013 (26 pages)
4 December 2013Group of companies' accounts made up to 31 March 2013 (42 pages)
4 December 2013Group of companies' accounts made up to 31 March 2013 (42 pages)
30 October 2013Appointment of Mr John Hoadly as a director (2 pages)
30 October 2013Annual return made up to 4 October 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 19/12/2013
(11 pages)
30 October 2013Annual return made up to 4 October 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 19/12/2013
(11 pages)
30 October 2013Appointment of Mr John Hoadly as a director (2 pages)
30 October 2013Annual return made up to 4 October 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 19/12/2013
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(11 pages)
20 May 2013Appointment of Ms Hilary Susan Jennings as a director (2 pages)
20 May 2013Appointment of Ms Hilary Susan Jennings as a director (2 pages)
25 February 2013Appointment of Miss Gillian Kay Denham as a secretary (1 page)
25 February 2013Termination of appointment of Peter Bennett as a secretary (1 page)
25 February 2013Appointment of Miss Gillian Kay Denham as a secretary (1 page)
25 February 2013Termination of appointment of Peter Bennett as a secretary (1 page)
21 December 2012Group of companies' accounts made up to 31 March 2012 (55 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (55 pages)
30 October 2012Termination of appointment of Laura Jackson as a director (1 page)
30 October 2012Termination of appointment of Laura Jackson as a director (1 page)
30 October 2012Annual return made up to 4 October 2012 no member list (9 pages)
30 October 2012Annual return made up to 4 October 2012 no member list (9 pages)
30 October 2012Annual return made up to 4 October 2012 no member list
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(9 pages)
25 April 2012Appointment of Laura Bryony Jackson as a director (2 pages)
25 April 2012Appointment of Laura Bryony Jackson as a director (2 pages)
13 December 2011Group of companies' accounts made up to 31 March 2011 (53 pages)
13 December 2011Group of companies' accounts made up to 31 March 2011 (53 pages)
2 December 2011Annual return made up to 4 October 2011 no member list (9 pages)
2 December 2011Annual return made up to 4 October 2011 no member list (9 pages)
2 December 2011Annual return made up to 4 October 2011 no member list
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(9 pages)
26 August 2011Appointment of Joanna Louise Hills as a director (2 pages)
26 August 2011Termination of appointment of Andrew Hope as a director (1 page)
26 August 2011Termination of appointment of Julia Wright as a director (1 page)
26 August 2011Termination of appointment of Andrew Hope as a director (1 page)
26 August 2011Termination of appointment of Julia Wright as a director (1 page)
26 August 2011Appointment of Joanna Louise Hills as a director (2 pages)
20 December 2010Group of companies' accounts made up to 31 March 2010 (50 pages)
20 December 2010Group of companies' accounts made up to 31 March 2010 (50 pages)
30 November 2010Termination of appointment of Roger Fawdry as a director (2 pages)
30 November 2010Termination of appointment of Roger Fawdry as a director (2 pages)
6 October 2010Annual return made up to 4 October 2010 no member list (11 pages)
6 October 2010Annual return made up to 4 October 2010 no member list (11 pages)
6 October 2010Annual return made up to 4 October 2010 no member list
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(11 pages)
5 October 2010Appointment of Mr Peter Bennett as a secretary (1 page)
5 October 2010Termination of appointment of Mark Watson as a secretary (1 page)
5 October 2010Appointment of Mr Peter Bennett as a secretary (1 page)
5 October 2010Termination of appointment of Mark Watson as a secretary (1 page)
30 January 2010Amended group of companies' accounts made up to 31 March 2009 (41 pages)
30 January 2010Amended group of companies' accounts made up to 31 March 2009 (41 pages)
3 November 2009Group of companies' accounts made up to 31 March 2009 (41 pages)
3 November 2009Group of companies' accounts made up to 31 March 2009 (41 pages)
8 October 2009Director's details changed for Roger Charles Fawdry on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew James Hope on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Ruth Cecilia Jarratt on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Ruth Cecilia Jarratt on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Sarah Nicola Janet Purdy on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Dr Julia Wright on 7 October 2009 (2 pages)
8 October 2009Director's details changed for David Thornton on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Leonard Wickham on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Leonard Wickham on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Arthur Dean on 7 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 no member list (8 pages)
8 October 2009Director's details changed for Louise Moore on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Louise Moore on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Louise Moore on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Dr Julia Wright on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Roger Charles Fawdry on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew James Hope on 7 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 no member list
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(8 pages)
8 October 2009Director's details changed for Doctor Robin Stott on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Doctor Robin Stott on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Roger Charles Fawdry on 7 October 2009 (2 pages)
8 October 2009Director's details changed for David Thornton on 7 October 2009 (2 pages)
8 October 2009Director's details changed for David Thornton on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Ruth Cecilia Jarratt on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Leonard Wickham on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew James Hope on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Arthur Dean on 7 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 no member list (8 pages)
8 October 2009Director's details changed for Graham Arthur Dean on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Sarah Nicola Janet Purdy on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Doctor Robin Stott on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Dr Julia Wright on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Sarah Nicola Janet Purdy on 6 October 2009 (2 pages)
14 April 2009Auditor's resignation (1 page)
14 April 2009Auditor's resignation (1 page)
9 April 2009Auditor's resignation (1 page)
9 April 2009Auditor's resignation (1 page)
5 February 2009Group of companies' accounts made up to 31 March 2008 (35 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (35 pages)
12 January 2009Annual return made up to 04/10/08 (5 pages)
4 September 2008Director appointed paul leonard wickham (2 pages)
4 September 2008Director appointed paul leonard wickham (2 pages)
21 August 2008Appointment terminated secretary joanna hills (1 page)
21 August 2008Appointment terminated secretary joanna hills (1 page)
21 August 2008Secretary appointed mr mark watson (1 page)
21 August 2008Secretary appointed mr mark watson (1 page)
1 February 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
1 February 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
19 November 2007Annual return made up to 04/10/07
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(7 pages)
19 November 2007Annual return made up to 04/10/07 (7 pages)
3 February 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
3 February 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
6 November 2006Annual return made up to 04/10/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 November 2006Annual return made up to 04/10/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
23 December 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
3 November 2005Annual return made up to 04/10/05
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(6 pages)
3 November 2005Annual return made up to 04/10/05 (6 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
19 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
19 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
30 October 2004Annual return made up to 04/10/04 (6 pages)
30 October 2004Annual return made up to 04/10/04
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(6 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
15 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
15 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
1 November 2003Annual return made up to 04/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2003Annual return made up to 04/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(7 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
4 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
16 December 2002Auditor's resignation (1 page)
16 December 2002Auditor's resignation (1 page)
7 December 2002Annual return made up to 04/10/02
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/04/2020 under section 1088 of the Companies Act 2006
(7 pages)
7 December 2002Annual return made up to 04/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Registered office changed on 10/06/02 from: sutton ecology centre, honeywood walk, carshalton, surrey SM5 3NX (1 page)
10 June 2002Registered office changed on 10/06/02 from: sutton ecology centre, honeywood walk, carshalton, surrey SM5 3NX (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
7 February 2002Group of companies' accounts made up to 31 March 2001 (12 pages)
7 February 2002Group of companies' accounts made up to 31 March 2001 (12 pages)
18 October 2001Annual return made up to 04/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2001Annual return made up to 04/10/01
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/04/2020 under section 1088 of the Companies Act 2006
(6 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 April 2001Auditor's resignation (1 page)
17 April 2001Auditor's resignation (1 page)
8 December 2000Full accounts made up to 31 March 2000 (15 pages)
8 December 2000Full accounts made up to 31 March 2000 (15 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
6 November 2000Annual return made up to 04/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 November 2000Annual return made up to 04/10/00
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/04/2020 under section 1088 of the Companies Act 2006
(5 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
1 December 1999Full accounts made up to 31 March 1999 (13 pages)
1 December 1999Full accounts made up to 31 March 1999 (13 pages)
8 October 1999Annual return made up to 04/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Annual return made up to 04/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 October 1998Full accounts made up to 31 March 1998 (12 pages)
27 October 1998Full accounts made up to 31 March 1998 (12 pages)
19 October 1998Annual return made up to 04/10/98 (6 pages)
19 October 1998Annual return made up to 04/10/98 (6 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
2 October 1997Annual return made up to 04/10/97
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1997Annual return made up to 04/10/97
  • 363(288) ‐ Director resigned
(6 pages)
23 October 1996Annual return made up to 04/10/96 (6 pages)
23 October 1996Annual return made up to 04/10/96 (6 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
3 August 1996Full accounts made up to 31 March 1996 (8 pages)
3 August 1996Full accounts made up to 31 March 1996 (8 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
24 November 1995Annual return made up to 04/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1995Annual return made up to 04/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Accounting reference date notified as 31/03 (1 page)
29 June 1995Accounting reference date notified as 31/03 (1 page)
4 October 1994Incorporation (26 pages)
4 October 1994Incorporation (26 pages)