Company NameThe David Shepherd Wildlife Foundation
Company StatusActive
Company Number04918382
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 October 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christopher Charles Blanchard Cowdray
Date of BirthNovember 1955 (Born 68 years ago)
NationalityZimbabwean
StatusCurrent
Appointed06 June 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address12 St Johns Wood Terrace
St Johns Wood
London
NW8 6JJ
Director NameMelanie Avril Shepherd
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(9 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Farm House
Great Tangley
Wonersh
Guildford
GU5 0PT
Director NameFiona Elizabeth Luck
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(10 years, 12 months after company formation)
Appointment Duration9 years, 7 months
RoleNon Executive Director
Country of ResidenceBermuda
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Rodney Peter Donald Birrell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusCurrent
Appointed08 November 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Andrew Gordon Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleLegal Consultant
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameZoe Helen Woods
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(15 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse Bythorn
Huntingdon
PE28 0QR
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2003(same day as company formation)
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NamePeter Giblin
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Oldfield Wood
Woking
Surrey
GU22 8AN
Director NameDavid Ivon Gower
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleBroadcaster
Correspondence AddressMeade Hill
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMrs Avril Shirley Shepherd
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands Farm
Hammerwood
East Grinstead
West Sussex
RH19 3QA
Director NameMr Nigel John Keen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Pembroke Square
London
W8 6PA
Director NameMr Bruce William Norris
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottages
Wash Lane
Mendlesham
Suffolk
IP14 5TD
Director NameMr Nigel Lawrence Colne
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressNettlesworth Farm
Nettlesworth Lane
Vines Cross
East Sussex
TN21 9AR
Director NameRichard Andrew Powless
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 June 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameAndries Daniel Faber Pienaar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(7 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 June 2021)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Jamie Alexander Francis Rountree
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2017)
RoleFine Art Dealer
Country of ResidenceEngland
Correspondence Address7 Bury Street
London
SW1Y 6AL

Contact

Websitedavidshepherd.org
Telephone01483 272323
Telephone regionGuildford

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£1,647,024
Net Worth£922,595
Cash£871,441
Current Liabilities£60,974

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2023Group of companies' accounts made up to 31 March 2023 (58 pages)
10 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
7 November 2022Group of companies' accounts made up to 31 March 2022 (59 pages)
10 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
7 October 2022Termination of appointment of Nigel Lawrence Colne as a director on 29 September 2022 (1 page)
14 December 2021Group of companies' accounts made up to 31 March 2021 (55 pages)
12 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
19 July 2021Termination of appointment of Andries Daniel Faber Pienaar as a director on 18 June 2021 (1 page)
17 December 2020Group of companies' accounts made up to 31 March 2020 (51 pages)
4 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
4 November 2020Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page)
17 June 2020Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 17 June 2020 (1 page)
10 June 2020Registered office address changed from 50 Broadway Westminster London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page)
30 October 2019Group of companies' accounts made up to 31 March 2019 (52 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
3 July 2019Appointment of Zoe Helen Woods as a director on 3 April 2019 (2 pages)
23 November 2018Appointment of Mr Andrew Gordon Brown as a director on 8 November 2018 (2 pages)
16 November 2018Termination of appointment of Nigel John Keen as a director on 8 November 2018 (1 page)
16 November 2018Appointment of Mr Rodney Peter Donald Birrell as a director on 8 November 2018 (2 pages)
31 October 2018Group of companies' accounts made up to 31 March 2018 (44 pages)
5 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
5 October 2018Termination of appointment of Bruce William Norris as a director on 15 August 2018 (1 page)
3 January 2018Group of companies' accounts made up to 31 March 2017 (44 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (44 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 August 2017Termination of appointment of Jamie Alexander Francis Rountree as a director on 23 August 2017 (1 page)
30 August 2017Termination of appointment of Jamie Alexander Francis Rountree as a director on 23 August 2017 (1 page)
4 January 2017Group of companies' accounts made up to 31 March 2016 (43 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (43 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
4 February 2016Appointment of Mr Jamie Alexander Francis Rountree as a director on 3 February 2016 (2 pages)
4 February 2016Appointment of Mr Jamie Alexander Francis Rountree as a director on 3 February 2016 (2 pages)
11 December 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
11 December 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
26 October 2015Annual return made up to 1 October 2015 no member list (9 pages)
26 October 2015Annual return made up to 1 October 2015 no member list (9 pages)
26 October 2015Appointment of Fiona Elizabeth Luck as a director on 23 September 2014 (2 pages)
26 October 2015Appointment of Fiona Elizabeth Luck as a director on 23 September 2014 (2 pages)
15 September 2015Termination of appointment of Avril Shirley Shepherd as a director on 18 August 2015 (1 page)
15 September 2015Termination of appointment of Avril Shirley Shepherd as a director on 18 August 2015 (1 page)
22 December 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
22 December 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
10 October 2014Annual return made up to 1 October 2014 no member list (9 pages)
10 October 2014Annual return made up to 1 October 2014 no member list (9 pages)
10 October 2014Annual return made up to 1 October 2014 no member list (9 pages)
8 July 2014Termination of appointment of Richard Powless as a director (1 page)
8 July 2014Termination of appointment of Richard Powless as a director (1 page)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2014Memorandum and Articles of Association (27 pages)
15 April 2014Memorandum and Articles of Association (27 pages)
26 November 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
26 November 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
12 November 2013Annual return made up to 1 October 2013 no member list (10 pages)
12 November 2013Annual return made up to 1 October 2013 no member list (10 pages)
12 November 2013Annual return made up to 1 October 2013 no member list (10 pages)
11 November 2013Register(s) moved to registered office address (1 page)
11 November 2013Register(s) moved to registered office address (1 page)
30 January 2013Appointment of Melanie Avril Shepherd as a director (2 pages)
30 January 2013Appointment of Melanie Avril Shepherd as a director (2 pages)
7 November 2012Group of companies' accounts made up to 31 March 2012 (38 pages)
7 November 2012Group of companies' accounts made up to 31 March 2012 (38 pages)
23 October 2012Annual return made up to 1 October 2012 no member list (9 pages)
23 October 2012Annual return made up to 1 October 2012 no member list (9 pages)
23 October 2012Annual return made up to 1 October 2012 no member list (9 pages)
13 January 2012Appointment of Andries Daniel Faber Pienaar as a director (3 pages)
13 January 2012Appointment of Andries Daniel Faber Pienaar as a director (3 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Statement of company's objects (2 pages)
9 November 2011Group of companies' accounts made up to 31 March 2011 (37 pages)
9 November 2011Group of companies' accounts made up to 31 March 2011 (37 pages)
7 October 2011Annual return made up to 1 October 2011 no member list (8 pages)
7 October 2011Annual return made up to 1 October 2011 no member list (8 pages)
7 October 2011Annual return made up to 1 October 2011 no member list (8 pages)
20 December 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
20 December 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
27 October 2010Annual return made up to 1 October 2010 no member list (8 pages)
27 October 2010Annual return made up to 1 October 2010 no member list (8 pages)
27 October 2010Annual return made up to 1 October 2010 no member list (8 pages)
25 August 2010Appointment of Richard Andrew Powless as a director (3 pages)
25 August 2010Appointment of Richard Andrew Powless as a director (3 pages)
12 January 2010Group of companies' accounts made up to 31 March 2009 (35 pages)
12 January 2010Group of companies' accounts made up to 31 March 2009 (35 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Annual return made up to 1 October 2009 no member list (6 pages)
7 October 2009Annual return made up to 1 October 2009 no member list (6 pages)
7 October 2009Annual return made up to 1 October 2009 no member list (6 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for Mr Nigel John Keen on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Bruce William Norris on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Avril Shirley Shepherd on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Christopher Charles Blanchard Cowdray on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nigel Lawrence Colne on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nigel Lawrence Colne on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Nigel John Keen on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Nigel John Keen on 1 October 2009 (2 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Secretary's details changed for Broadway Secretaries Limited on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Bruce William Norris on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Broadway Secretaries Limited on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Avril Shirley Shepherd on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Bruce William Norris on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Broadway Secretaries Limited on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Christopher Charles Blanchard Cowdray on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Christopher Charles Blanchard Cowdray on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nigel Lawrence Colne on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Avril Shirley Shepherd on 1 October 2009 (2 pages)
31 December 2008Group of companies' accounts made up to 31 March 2008 (35 pages)
31 December 2008Group of companies' accounts made up to 31 March 2008 (35 pages)
7 October 2008Annual return made up to 01/10/08 (3 pages)
7 October 2008Annual return made up to 01/10/08 (3 pages)
15 January 2008Group of companies' accounts made up to 31 March 2007 (35 pages)
15 January 2008Group of companies' accounts made up to 31 March 2007 (35 pages)
7 January 2008Annual return made up to 01/10/07 (2 pages)
7 January 2008Annual return made up to 01/10/07 (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
27 January 2007Group of companies' accounts made up to 31 March 2006 (35 pages)
27 January 2007Group of companies' accounts made up to 31 March 2006 (35 pages)
31 October 2006Annual return made up to 01/10/06 (5 pages)
31 October 2006Annual return made up to 01/10/06 (5 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
11 November 2005Annual return made up to 01/10/05 (5 pages)
11 November 2005Annual return made up to 01/10/05 (5 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
15 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 February 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
2 February 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
25 October 2004Annual return made up to 01/10/04 (6 pages)
25 October 2004Annual return made up to 01/10/04 (6 pages)
1 October 2003Incorporation (32 pages)
1 October 2003Incorporation (32 pages)