Letchworth Garden City
Hertfordshire
SG6 4GY
Director Name | Mr Andrew John Harvey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Market Place Colerne Chippenham Wiltshire SN14 8AY |
Director Name | Mr Dougal Driver |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Coldharbour Cottage Cold Harbour Lane Newent GL18 1DJ Wales |
Director Name | Ms Helen Sarah Bentley-Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(10 years, 8 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 25 Gratitude Road 25 Gratitude Road Bristol BS5 6EH |
Director Name | Mr Stuart Alexander Goodall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 George Street Edinburgh EH2 2JG Scotland |
Director Name | Ms Sophie Churchill |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 December 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 89 High Street Measham Swadlincote Derbyshire DE12 7HZ |
Director Name | Mr Simon Frederick Hodgson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 21 March 2024) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Bathford Hill Bathford Bath BA1 7SN |
Director Name | Ms Rebecca Susan Speight |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 November 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Woodland Trust Kempton Way Grantham Lincolnshire NG31 6LL |
Director Name | Ms Rebecca Susan Speight |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Woodland Trust Kempton Way Grantham Lincolnshire NG31 6LL |
Registered Address | 59 George Street Edinburgh EH2 2JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,447 |
Cash | £26,095 |
Current Liabilities | £34,670 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
20 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
5 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
16 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
30 January 2019 | Termination of appointment of Rebecca Susan Speight as a director on 30 January 2019 (1 page) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
22 May 2017 | Termination of appointment of Stuart Alexander Goodall as a director on 23 February 2017 (1 page) |
22 May 2017 | Termination of appointment of Stuart Alexander Goodall as a director on 23 February 2017 (1 page) |
8 December 2016 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
8 December 2016 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 November 2015 | Director's details changed for Ms Rebecca Susan Speight on 24 June 2015 (2 pages) |
11 November 2015 | Appointment of Ms Rebecca Susan Speight as a director on 4 March 2015 (2 pages) |
11 November 2015 | Termination of appointment of Rebecca Susan Speight as a director on 11 November 2015 (1 page) |
11 November 2015 | Appointment of Ms Rebecca Susan Speight as a director on 4 March 2015 (2 pages) |
11 November 2015 | Appointment of Ms Rebecca Susan Speight as a director on 4 March 2015 (2 pages) |
11 November 2015 | Director's details changed for Ms Rebecca Susan Speight on 24 June 2015 (2 pages) |
11 November 2015 | Termination of appointment of Rebecca Susan Speight as a director on 11 November 2015 (1 page) |
3 September 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
3 September 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
3 September 2015 | Director's details changed for Ms Rebecca Susan Speight on 3 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Ms Rebecca Susan Speight on 3 September 2015 (2 pages) |
3 September 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
3 September 2015 | Director's details changed for Ms Rebecca Susan Speight on 3 September 2015 (2 pages) |
24 June 2015 | Appointment of Ms Rebecca Susan Speight as a director on 4 March 2015 (2 pages) |
24 June 2015 | Appointment of Ms Rebecca Susan Speight as a director on 4 March 2015 (2 pages) |
24 June 2015 | Appointment of Ms Rebecca Susan Speight as a director on 4 March 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 February 2015 | Termination of appointment of Sophie Churchill as a director on 29 December 2014 (1 page) |
19 February 2015 | Termination of appointment of Sophie Churchill as a director on 29 December 2014 (1 page) |
9 July 2014 | Annual return made up to 4 July 2014 no member list (7 pages) |
9 July 2014 | Annual return made up to 4 July 2014 no member list (7 pages) |
9 July 2014 | Annual return made up to 4 July 2014 no member list (7 pages) |
27 March 2014 | Appointment of Mr Simon Frederick Hodgson as a director (2 pages) |
27 March 2014 | Appointment of Mr Simon Frederick Hodgson as a director (2 pages) |
27 March 2014 | Appointment of Mr Steve Cook as a director (2 pages) |
27 March 2014 | Appointment of Mr Andrew John Harvey as a director (2 pages) |
27 March 2014 | Appointment of Ms Sophie Churchill as a director (2 pages) |
27 March 2014 | Appointment of Mr Dougal Driver as a director (2 pages) |
27 March 2014 | Appointment of Ms Sophie Churchill as a director (2 pages) |
27 March 2014 | Appointment of Mr Steve Cook as a director (2 pages) |
27 March 2014 | Appointment of Mr Dougal Driver as a director (2 pages) |
27 March 2014 | Appointment of Mr Andrew John Harvey as a director (2 pages) |
4 July 2013 | Incorporation (15 pages) |
4 July 2013 | Incorporation (15 pages) |