Company NameRed Squirrel Survival Trust Limited
Company StatusActive
Company Number05941388
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 2006(17 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 NameHon George Edward Lopes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(2 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGnaton Hall
Gnaton, Yealmpton
Plymouth
Devon
PL8 2HU
Director NameMr Giles Herchard Mounsey-Heysham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(6 years after company formation)
Appointment Duration11 years, 6 months
RoleLandowner
Country of ResidenceEngland
Correspondence AddressCastletown Estate Castletown
Rockcliffe
Carlisle
Cumbria
CA6 4BN
Director NameSir Walter Robert Alexander Ross
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(6 years, 7 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Anhalt Road
London
SW11 4NZ
Director NameMr Charles William Harley Hay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(6 years, 7 months after company formation)
Appointment Duration11 years
RoleBarrister
Country of ResidenceScotland
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Director NameMr David Laurence Martin Bliss
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLowther Estate Office Lowther
Penrith
Cumbria
CA10 2HH
Director NameMrs Leonie Kira Emma Schroder
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacfarlanes Llp 20 Cursitor Street
London
EC4A 1LT
Director NameMr Simon John Pring
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Stephen Trotter
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Executive In An Environmental Charity
Country of ResidenceEngland
Correspondence AddressCumbria Wildlife Trust Crook Road
Kendal
LA8 8LX
Director NameMrs Venetia Elizabeth Leng
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RolePrivate Banking (Director)
Country of ResidenceEngland
Correspondence Address37 Fleet Street Temple
London
EC4Y 1BT
Director NameMr Miles Robin Barne
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleLand Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Lower Green Farm
Sotterley
Beccles
Suffolk
NR34 7TY
Director NameMr Andrew Thomas Kendall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressHenstead Old Rectory
Beccles
Suffolk
NR34 7LA
Director NameMr John Charles Falcon Dutton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleChartered Forester
Country of ResidenceEngland
Correspondence AddressOak Cottage
Bishops Down
Sherborne
Dorset
DT9 5PN
Secretary NameMr Andrew Thomas Kendall
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenstead Old Rectory
Beccles
Suffolk
NR34 7LA
Secretary NameMr John Rhind
NationalityBritish
StatusResigned
Appointed03 June 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Mount Drive
Purdis Farm
Ipswich
Suffolk
IP3 8UU
Director NameWilliam James Furber
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 May 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Ulundi Road
Blackheath
London
SE3 7UQ
Director NameDuke Richard Walter John Montagu Douglas Scott Buccleuch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 2013)
RoleLand Manager
Country of ResidenceScotland
Correspondence Address- Dabton
Thornhill
Dumfriesshire
DG3 5AR
Scotland
Director NameMr Nigel John Hanbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Ash Farm
West Harting
Petersfield
Hampshire
GU31 5NY
Director NameMr James Darell Dickson Thompson-Schwab
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKingfield Penton
Carlisle
Cumbria
CA6 5QD
Director NameMr Andrew George Wiseman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2015)
RoleForester
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Rural Solutions The Estate Office
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Adrian Vass
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Cumberland Street
London
SW1V 4LS

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£241,250
Net Worth£85,719
Cash£107,445
Current Liabilities£31,404

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

22 May 2023Total exemption full accounts made up to 30 September 2022 (19 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 30 September 2021 (19 pages)
18 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
5 July 2021Appointment of Mrs Venetia Leng as a director on 2 July 2021 (2 pages)
2 February 2021Total exemption full accounts made up to 30 September 2020 (20 pages)
9 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
10 September 2020Appointment of Mr Stephen Trotter as a director on 24 August 2020 (2 pages)
9 September 2020Registered office address changed from 17 Cumberland Street London SW1V 4LS to 10 Norwich Street London EC4A 1BD on 9 September 2020 (1 page)
29 June 2020Director's details changed for Mr David Laurence Martin Bliss on 29 June 2020 (2 pages)
25 June 2020Termination of appointment of William James Furber as a director on 22 May 2020 (1 page)
25 June 2020Appointment of Mr Simon John Pring as a director on 22 May 2020 (2 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (20 pages)
27 April 2020Termination of appointment of Adrian Vass as a director on 21 April 2020 (1 page)
4 November 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
4 October 2019Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 10 September 2019 (2 pages)
8 May 2019Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 8 May 2019 (2 pages)
23 April 2019Total exemption full accounts made up to 30 September 2018 (19 pages)
23 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
22 October 2018Appointment of Mr Adrian Vass as a director on 22 October 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (19 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (19 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
10 June 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
10 June 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
15 April 2016Appointment of Mrs Leonie Kira Emma Schroder Fane as a director on 15 December 2015 (2 pages)
15 April 2016Appointment of Mrs Leonie Kira Emma Schroder Fane as a director on 15 December 2015 (2 pages)
6 October 2015Registered office address changed from 17 Cumberland Street London SW1V 4LS England to 17 Cumberland Street London SW1V 4LS on 6 October 2015 (1 page)
6 October 2015Appointment of Mr David Laurence Martin Bliss as a director on 15 July 2015 (2 pages)
6 October 2015Register inspection address has been changed from Ouston Tower House Whitfield Hexham Northumberland NE47 8DG United Kingdom to C/O Mathewson Estate Office Chevening Road Chevening Sevenoaks Kent TN14 6HG (1 page)
6 October 2015Registered office address changed from 17 Cumberland Street London SW1V 4LS England to 17 Cumberland Street London SW1V 4LS on 6 October 2015 (1 page)
6 October 2015Annual return made up to 20 September 2015 no member list (8 pages)
6 October 2015Appointment of Mr David Laurence Martin Bliss as a director on 15 July 2015 (2 pages)
6 October 2015Registered office address changed from 17 Cumberland Street Cumberland Street London SW1V 4LS England to 17 Cumberland Street London SW1V 4LS on 6 October 2015 (1 page)
6 October 2015Annual return made up to 20 September 2015 no member list (8 pages)
6 October 2015Register inspection address has been changed from Ouston Tower House Whitfield Hexham Northumberland NE47 8DG United Kingdom to C/O Mathewson Estate Office Chevening Road Chevening Sevenoaks Kent TN14 6HG (1 page)
6 October 2015Registered office address changed from 17 Cumberland Street Cumberland Street London SW1V 4LS England to 17 Cumberland Street London SW1V 4LS on 6 October 2015 (1 page)
2 July 2015Total exemption full accounts made up to 30 September 2014 (18 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (18 pages)
19 May 2015Termination of appointment of James Darell Dickson Thompson-Schwab as a director on 4 March 2015 (1 page)
19 May 2015Termination of appointment of James Darell Dickson Thompson-Schwab as a director on 4 March 2015 (1 page)
19 May 2015Termination of appointment of James Darell Dickson Thompson-Schwab as a director on 4 March 2015 (1 page)
1 May 2015Termination of appointment of Andrew George Wiseman as a director on 22 January 2015 (1 page)
1 May 2015Termination of appointment of Andrew George Wiseman as a director on 22 January 2015 (1 page)
14 April 2015Director's details changed for Earl of Kinnoull Charles William Harley Hay Dupplin on 13 April 2015 (2 pages)
14 April 2015Director's details changed for Earl of Kinnoull Charles William Harley Hay Dupplin on 13 April 2015 (2 pages)
2 April 2015Termination of appointment of Miles Robin Barne as a director on 22 January 2015 (1 page)
2 April 2015Termination of appointment of Miles Robin Barne as a director on 22 January 2015 (1 page)
2 April 2015Registered office address changed from 4 East Bank House, Tide Mill Way Woodbridge Suffolk IP12 1BY to 17 Cumberland Street Cumberland Street London SW1V 4LS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 4 East Bank House, Tide Mill Way Woodbridge Suffolk IP12 1BY to 17 Cumberland Street Cumberland Street London SW1V 4LS on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Miles Robin Barne as a director on 22 January 2015 (1 page)
2 April 2015Termination of appointment of Andrew Thomas Kendall as a director on 22 January 2015 (1 page)
2 April 2015Registered office address changed from 4 East Bank House, Tide Mill Way Woodbridge Suffolk IP12 1BY to 17 Cumberland Street Cumberland Street London SW1V 4LS on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Miles Robin Barne as a director on 22 January 2015 (1 page)
2 April 2015Termination of appointment of Andrew Thomas Kendall as a director on 22 January 2015 (1 page)
7 October 2014Register(s) moved to registered inspection location Ouston Tower House Whitfield Hexham Northumberland NE47 8DG (1 page)
7 October 2014Director's details changed for Viscount Charles William Harley Hay Dupplin on 7 June 2013 (2 pages)
7 October 2014Director's details changed for Viscount Charles William Harley Hay Dupplin on 7 June 2013 (2 pages)
7 October 2014Director's details changed for Viscount Charles William Harley Hay Dupplin on 7 June 2013 (2 pages)
7 October 2014Annual return made up to 20 September 2014 no member list (11 pages)
7 October 2014Register inspection address has been changed to Ouston Tower House Whitfield Hexham Northumberland NE47 8DG (1 page)
7 October 2014Register inspection address has been changed to Ouston Tower House Whitfield Hexham Northumberland NE47 8DG (1 page)
7 October 2014Register(s) moved to registered inspection location Ouston Tower House Whitfield Hexham Northumberland NE47 8DG (1 page)
7 October 2014Annual return made up to 20 September 2014 no member list (11 pages)
28 April 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
28 April 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
6 November 2013Appointment of Mr Andrew George Wiseman as a director (2 pages)
6 November 2013Appointment of Mr Andrew George Wiseman as a director (2 pages)
24 September 2013Annual return made up to 20 September 2013 no member list (9 pages)
24 September 2013Annual return made up to 20 September 2013 no member list (9 pages)
28 May 2013Total exemption full accounts made up to 30 September 2012 (19 pages)
28 May 2013Total exemption full accounts made up to 30 September 2012 (19 pages)
30 April 2013Appointment of Viscount Charles William Harley Hay Dupplin as a director (2 pages)
30 April 2013Appointment of Viscount Charles William Harley Hay Dupplin as a director (2 pages)
29 April 2013Appointment of Sir Walter Robert Alexander Ross as a director (2 pages)
29 April 2013Termination of appointment of Richard Buccleuch as a director (1 page)
29 April 2013Termination of appointment of Richard Buccleuch as a director (1 page)
29 April 2013Appointment of Sir Walter Robert Alexander Ross as a director (2 pages)
8 February 2013Appointment of Mr James Darell Dickson Thompson-Schwab as a director (2 pages)
8 February 2013Appointment of Mr Giles Herchard Mounsey-Heysham as a director (2 pages)
8 February 2013Appointment of Mr Giles Herchard Mounsey-Heysham as a director (2 pages)
8 February 2013Appointment of Mr James Darell Dickson Thompson-Schwab as a director (2 pages)
11 October 2012Termination of appointment of Nigel Hanbury as a director (1 page)
11 October 2012Annual return made up to 20 September 2012 no member list (6 pages)
11 October 2012Termination of appointment of Nigel Hanbury as a director (1 page)
11 October 2012Annual return made up to 20 September 2012 no member list (6 pages)
1 May 2012Full accounts made up to 30 September 2011 (20 pages)
1 May 2012Full accounts made up to 30 September 2011 (20 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 September 2011Annual return made up to 20 September 2011 no member list (7 pages)
29 September 2011Annual return made up to 20 September 2011 no member list (7 pages)
5 July 2011Full accounts made up to 30 September 2010 (19 pages)
5 July 2011Full accounts made up to 30 September 2010 (19 pages)
28 September 2010Director's details changed for The Hon George Edward Lopes on 20 September 2010 (2 pages)
28 September 2010Director's details changed for The Hon George Edward Lopes on 20 September 2010 (2 pages)
28 September 2010Annual return made up to 20 September 2010 no member list (7 pages)
28 September 2010Annual return made up to 20 September 2010 no member list (7 pages)
19 March 2010Full accounts made up to 30 September 2009 (17 pages)
19 March 2010Full accounts made up to 30 September 2009 (17 pages)
30 October 2009Annual return made up to 20 September 2009 no member list (3 pages)
30 October 2009Annual return made up to 20 September 2009 no member list (3 pages)
6 August 2009Appointment terminated secretary john rhind (1 page)
6 August 2009Appointment terminated secretary john rhind (1 page)
3 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
3 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
6 May 2009Director appointed nigel john hanbury (3 pages)
6 May 2009Director appointed nigel john hanbury (3 pages)
12 February 2009Full accounts made up to 30 September 2008 (15 pages)
12 February 2009Full accounts made up to 30 September 2008 (15 pages)
31 October 2008Director appointed the hon george edward lopes (2 pages)
31 October 2008Director appointed the hon george edward lopes (2 pages)
20 October 2008Appointment terminated director john dutton (1 page)
20 October 2008Appointment terminated director john dutton (1 page)
14 October 2008Appointment terminated secretary andrew kendall (1 page)
14 October 2008Annual return made up to 20/09/08 (3 pages)
14 October 2008Appointment terminated secretary andrew kendall (1 page)
14 October 2008Annual return made up to 20/09/08 (3 pages)
30 September 2008Secretary appointed mr john rhind (1 page)
30 September 2008Secretary appointed mr john rhind (1 page)
19 September 2008Director appointed duke of richard buccleuch (2 pages)
19 September 2008Director appointed william james furber (4 pages)
19 September 2008Director appointed duke of richard buccleuch (2 pages)
19 September 2008Director appointed william james furber (4 pages)
28 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
28 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
4 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
4 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
29 October 2007Annual return made up to 20/09/07 (2 pages)
29 October 2007Annual return made up to 20/09/07 (2 pages)
20 September 2006Incorporation (13 pages)
20 September 2006Incorporation (13 pages)