Company NameConnected Conservation Foundation
Company StatusActive
Company Number11632911
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 October 2018(5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameAlexander Luke Rhodes
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 St Luke's Street Chelsea
London
SW3 3RS
Director NameBruce Watson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySouth African
StatusCurrent
Appointed19 October 2018(same day as company formation)
RoleGroup Executive
Country of ResidenceSouth Africa
Correspondence Address13 St Luke's Street Chelsea
London
SW3 3RS
Director NameDavid Delano Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2018(same day as company formation)
RoleSvp, Cto And Chief Architect
Country of ResidenceUnited States
Correspondence Address13 St Luke's Street Chelsea
London
SW3 3RS
Director NameMr Jonathan Edward Michener Baillie
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(8 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months
RoleScientist
Country of ResidenceUnited States
Correspondence Address13 St Luke's Street Chelsea
London
SW3 3RS

Location

Registered Address13 St Luke's Street
Chelsea
London
SW3 3RS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

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 Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (43 pages)
22 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
6 February 2023Registered office address changed from 13 st Luke's Street Chelsea London SW3 3RS United Kingdom to 13 st Luke's Street Chelsea London SW3 3RS on 6 February 2023 (1 page)
2 February 2023Registered office address changed from 1 King William Street London EC4N 7AR England to 13 st Luke's Street Chelsea London SW3 3RS on 2 February 2023 (1 page)
3 January 2023Total exemption full accounts made up to 31 March 2022 (37 pages)
22 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
26 January 2022Director's details changed for David Delano Ward on 26 January 2022 (2 pages)
26 January 2022Confirmation statement made on 18 October 2021 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (29 pages)
30 June 2021Registered office address changed from 4th Floor, Verde Building 10 Bressenden Place London SW1E 5DU to 1 King William Street London EC4N 7AR on 30 June 2021 (1 page)
5 January 2021Total exemption full accounts made up to 31 March 2020 (25 pages)
22 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
30 September 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
23 October 2019Appointment of Mr Jonathan Edward Michener Baillie as a director on 11 July 2019 (2 pages)
19 October 2018Incorporation (60 pages)