Company NameAssociation Of Local Environmental Records Centres Cic
Company StatusActive
Company Number06951023
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 2009(14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Mark John Wills
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2009(same day as company formation)
RoleEcological Information Officer
Country of ResidenceEngland
Correspondence Address24 Harper Close
Pocklington
York
East Yorkshire
YO42 2GW
Director NameMr Adam Julian Rowe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(4 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleRecords Centre Manager
Country of ResidenceWales
Correspondence Address15 Talbot Road
Talbot Green
Pontyclun
CF72 8AD
Wales
Director NameMs Deborah Ann Muscat
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Farm Edderside
Maryport
Cumbria
CA15 6RA
Director NameMs Amanda Rudd
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Executive Of Community Interest Company
Country of ResidenceEngland
Correspondence Address52 Dean Bradley House
Horseferry Road
London
SW1P 2AF
Director NameMr Leon Michael Debell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressSaughton House Broomhouse Drive
Edinburgh
EH11 3XD
Scotland
Director NameMr Ian Douglas Egerton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed19 October 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressCricklepit Mill Commercial Road
Exeter
EX2 4AB
Director NameCharlotte Phillips
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(14 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleNature Partnership Manager
Country of ResidenceEngland
Correspondence AddressBanovallum House Manor House Street
Horncastle
LN9 5HF
Director NameDr Tom Pryke
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(14 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressEastbrook, Defra Shaftesbury Road
Cambridge
CB2 8DR
Director NameMs Elina-Marielle Doss
Date of BirthJune 1990 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed25 January 2024(14 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleManager
Country of ResidenceEngland
Correspondence Address26 Parklands
Little Sutton
Ellesmere Port
CH66 3RN
Wales
Director NameMr Adedoyin Adeleye
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(14 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address85 Stanmore Road
Birmingham
B16 9SU
Director NameMs Nicola Jayne Court
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleEcologist/Records Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Culley View
Alresford
Hampshire
SO24 9PD
Director NameMr Darwyn Paul Sumner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address122 Link Road
Anstey
Leicester
Leicestershire
LE7 7BX
Director NameMr Adam Julian Rowe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleRecords Centre Manager
Country of ResidenceWales
Correspondence Address82 Coychurch Road
Bridgend
Mid Glamorgan
CF31 2AP
Wales
Director NameMr Gervase Craig Slawson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleEcological Records Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Road
Hartshill
Stoke-On-Trent
Staffordshire
ST4 7LJ
Director NameMr Timothy Corner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleManager-Brerc
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Street
Stoke St. Michael
Radstock
Somerset
BA3 5JS
Director NameMr Eric Fletcher
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunny Bank
Off Mold Road, Cefn-Y-Bedd
Wrexham
LL12 9YN
Wales
Secretary NameMr Darwyn Paul Sumner
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Link Road
Anstey
Leicester
Leicestershire
LE7 7BX
Director NameAisling Ruth Carrick
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2010(10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 October 2013)
RoleEcologist
Country of ResidenceWales
Correspondence AddressCofnod, Intec Ffordd Y Parc
Parc Menai
Bangor
Gwynedd
LL57 4FG
Wales
Director NameCharles Patrick Sebastian Roper
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2012)
RoleIT Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWoods Mill Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr Gary David Lewis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 October 2013)
RoleManager Local Records Centre
Country of ResidenceEngland
Correspondence AddressErccis Five Acres
Allet
Truro
Cornwall
TR4 9DJ
Director NameTeresa Frost
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(10 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTullie House Museum
Castle Street
Carlisle
CA3 8TP
Director NameMr Simon Wood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressLower Smite Farm Smite Hill
Hindlip
Worcester
WR3 8SZ
Director NameMs Mandy Rudd
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 11 October 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSkyline House Union Street
London
SE1 0LX
Director NameMr Martin Horlock
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 11 October 2017)
RoleBiodiversity Information Officer
Country of ResidenceEngland
Correspondence AddressR301 County Hall
Martineau Lane
Norwich
NR1 2SG
Director NameMr Mark Stuart Pollitt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(4 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 October 2015)
RoleLocal Records Centre Manager
Country of ResidenceScotland
Correspondence AddressStudio 1 Kirkgunzeon
Dumfries
DG2 8LA
Scotland
Director NameMr Steven Alan Hannah
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(4 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 October 2015)
RoleGis And Data Officer
Country of ResidenceScotland
Correspondence AddressCaretaker’S Cottage Vogrie Country Park
Gorebridge
Midlothian
EH23 4NU
Scotland
Director NameMr Ian Douglas Egerton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2013(4 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 October 2018)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address27 Commercial Road
Exeter
EX2 4AE
Director NameMrs Clare Margaret Blencowe
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 April 2023)
RoleLerc Manager
Country of ResidenceEngland
Correspondence AddressSussex Biodiversity Record Centre Woods Mill
Henfield
West Sussex
BN5 9SD
Director NameMrs Sara Lovell
Date of BirthApril 1971 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed12 October 2016(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 April 2023)
RoleLerc Manager
Country of ResidenceEngland
Correspondence Address42 Norman Street
Birmingham
B18 7EP
Secretary NameMrs Sara Lovell
StatusResigned
Appointed12 October 2016(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 April 2023)
RoleCompany Director
Correspondence AddressNorth & East Yorkshire Ecological Data Centre Unit
Dunnington
York
YO19 5SN
Director NameMr Steven Whitbread
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 October 2022)
RoleLerc Manager
Country of ResidenceEngland
Correspondence AddressLings House Lings Way
Billing Lings
Northampton
NN3 8BE
Director NameMr Benjamin William Deed
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 May 2018)
RoleMerseyside Biobank Manager
Country of ResidenceEngland
Correspondence AddressMerseyside Biobank Court Hey Park
Roby Road, Huyton-With-Roby, Knowsley
Liverpool
L16 3NA
Director NameMr Ian Carle
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 May 2022)
RoleNature Reserves Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrebe House St Michael's Street
St Albans
AL3 4SN
Director NameMrs Pauline Elizabeth Campbell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 2019)
RoleCedar Database Officer
Country of ResidenceUnited Kingdom
Correspondence Address153 Bangor Road
Cultra
Holywood
BT18 0EU
Northern Ireland
Director NameDr Hannah Sue Cook
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(8 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 February 2019)
RoleChief Executive, Kmbrc
Country of ResidenceEngland
Correspondence AddressBrogdale Farm Office Brogdale Farm
Brogdale Road
Faversham
Kent
ME13 8XZ

Location

Registered AddressNorth & East Yorkshire Ecological Data Centre Unit 7 Hassacarr Close
Dunnington
York
YO19 5SN
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishDunnington
WardOsbaldwick & Derwent
Built Up AreaDunnington

Financials

Year2014
Turnover£15,150
Gross Profit£12,923
Net Worth£25,193
Cash£24,943
Current Liabilities£150

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
9 May 2023Termination of appointment of Sara Lovell as a director on 27 April 2023 (1 page)
9 May 2023Termination of appointment of Sara Lovell as a secretary on 27 April 2023 (1 page)
9 May 2023Termination of appointment of Clare Margaret Blencowe as a director on 25 April 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
17 November 2022Appointment of Mr Ian Douglas Egerton as a director on 19 October 2022 (2 pages)
9 November 2022Termination of appointment of Steven Whitbread as a director on 19 October 2022 (1 page)
9 November 2022Registered office address changed from Unit 7 North & East Yorkshire Ecological Data Centre Hassacarr Close, Dunnington York YO19 5SN England to North & East Yorkshire Ecological Data Centre Unit 7 Hassacarr Close Dunnington York YO19 5SN on 9 November 2022 (1 page)
9 November 2022Registered office address changed from C/O North & East Yorkshire Ecological Data Centre 10a Minster Gates York YO1 7HL England to Unit 7 North & East Yorkshire Ecological Data Centre Hassacarr Close, Dunnington York YO19 5SN on 9 November 2022 (1 page)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
5 July 2022Termination of appointment of Ian Carle as a director on 19 May 2022 (1 page)
3 December 2021Total exemption full accounts made up to 31 March 2021 (19 pages)
7 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
7 July 2021Director's details changed for Mr Adam Julian Rowe on 5 July 2021 (2 pages)
7 July 2021Director's details changed for Mr Ian Carle on 7 July 2021 (2 pages)
7 July 2021Director's details changed for Mr Mark John Wills on 5 July 2021 (2 pages)
31 March 2021Appointment of Mr Leon Michael Debell as a director on 12 March 2021 (2 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
24 September 2019Termination of appointment of Pauline Elizabeth Campbell as a director on 26 August 2019 (1 page)
11 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
6 February 2019Termination of appointment of Hannah Sue Cook as a director on 5 February 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
30 November 2018Appointment of Amanda Rudd as a director on 17 October 2018 (2 pages)
29 November 2018Termination of appointment of Nicola Jayne Court as a director on 17 October 2018 (1 page)
29 November 2018Termination of appointment of Gary David Lewis as a director on 17 October 2018 (1 page)
29 November 2018Termination of appointment of Ian Douglas Egerton as a director on 17 October 2018 (1 page)
27 September 2018Appointment of Ms Deborah Ann Muscat as a director on 27 September 2018 (2 pages)
3 July 2018Appointment of Dr Hannah Sue Cook as a director on 13 June 2018 (2 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
5 June 2018Director's details changed for Mr Adam Julian Rowe on 4 May 2018 (2 pages)
4 June 2018Termination of appointment of Benjamin William Deed as a director on 29 May 2018 (1 page)
9 May 2018Appointment of Mrs Pauline Elizabeth Campbell as a director on 16 February 2018 (2 pages)
8 May 2018Appointment of Mr Ian Carle as a director on 16 February 2018 (2 pages)
8 May 2018Director's details changed for Mrs Sara Lovell on 30 April 2018 (2 pages)
11 January 2018Appointment of Mr Benjamin William Deed as a director on 11 October 2017 (2 pages)
9 January 2018Termination of appointment of Martin Horlock as a director on 11 October 2017 (1 page)
9 January 2018Termination of appointment of Mandy Rudd as a director on 11 October 2017 (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (10 pages)
12 July 2017Appointment of Mr Gary David Lewis as a director on 12 October 2016 (2 pages)
12 July 2017Appointment of Mr Gary David Lewis as a director on 12 October 2016 (2 pages)
12 July 2017Appointment of Mr Steven Whitbread as a director on 25 May 2017 (2 pages)
12 July 2017Appointment of Mr Steven Whitbread as a director on 25 May 2017 (2 pages)
12 July 2017Appointment of Mrs Sara Lovell as a director on 12 October 2016 (2 pages)
12 July 2017Appointment of Mrs Sara Lovell as a director on 12 October 2016 (2 pages)
12 July 2017Appointment of Mrs Clare Margaret Blencowe as a director on 12 October 2016 (2 pages)
12 July 2017Appointment of Mrs Clare Margaret Blencowe as a director on 12 October 2016 (2 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Darwyn Paul Sumner as a secretary on 12 October 2016 (1 page)
11 July 2017Appointment of Mrs Sara Lovell as a secretary on 12 October 2016 (2 pages)
11 July 2017Termination of appointment of Darwyn Paul Sumner as a director on 12 October 2016 (1 page)
11 July 2017Termination of appointment of Darwyn Paul Sumner as a secretary on 12 October 2016 (1 page)
11 July 2017Appointment of Mrs Sara Lovell as a secretary on 12 October 2016 (2 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Darwyn Paul Sumner as a director on 12 October 2016 (1 page)
5 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
13 July 2016Registered office address changed from C/O Record Cedar House Chester Zoological Gardens Caughall Road Upton Chester CH2 1LH to C/O North & East Yorkshire Ecological Data Centre 10a Minster Gates York YO1 7HL on 13 July 2016 (1 page)
13 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
13 July 2016Termination of appointment of Eric Fletcher as a director on 14 October 2015 (1 page)
13 July 2016Termination of appointment of Simon Wood as a director on 14 October 2015 (1 page)
13 July 2016Termination of appointment of Teresa Frost as a director on 14 October 2015 (1 page)
13 July 2016Termination of appointment of Gervase Craig Slawson as a director on 16 May 2016 (1 page)
13 July 2016Termination of appointment of Steven Alan Hannah as a director on 14 October 2015 (1 page)
13 July 2016Termination of appointment of Mark Stuart Pollitt as a director on 14 October 2015 (1 page)
13 July 2016Termination of appointment of Gervase Craig Slawson as a director on 16 May 2016 (1 page)
13 July 2016Termination of appointment of Teresa Frost as a director on 14 October 2015 (1 page)
13 July 2016Termination of appointment of Simon Wood as a director on 14 October 2015 (1 page)
13 July 2016Termination of appointment of Timothy Corner as a director on 14 October 2015 (1 page)
13 July 2016Termination of appointment of Eric Fletcher as a director on 14 October 2015 (1 page)
13 July 2016Termination of appointment of Timothy Corner as a director on 14 October 2015 (1 page)
13 July 2016Registered office address changed from C/O Record Cedar House Chester Zoological Gardens Caughall Road Upton Chester CH2 1LH to C/O North & East Yorkshire Ecological Data Centre 10a Minster Gates York YO1 7HL on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Mark Stuart Pollitt as a director on 14 October 2015 (1 page)
13 July 2016Termination of appointment of Steven Alan Hannah as a director on 14 October 2015 (1 page)
13 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
22 July 2015Annual return made up to 2 July 2015 no member list (16 pages)
22 July 2015Annual return made up to 2 July 2015 no member list (16 pages)
22 July 2015Annual return made up to 2 July 2015 no member list (16 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
9 July 2014Appointment of Mr Steven Alan Hannah as a director (2 pages)
9 July 2014Appointment of Mr Adam Julian Rowe as a director (2 pages)
9 July 2014Annual return made up to 2 July 2014 no member list (16 pages)
9 July 2014Appointment of Mr Mark Stuart Pollitt as a director (2 pages)
9 July 2014Termination of appointment of Gary Lewis as a director (1 page)
9 July 2014Termination of appointment of Aisling Carrick as a director (1 page)
9 July 2014Appointment of Mr Adam Julian Rowe as a director (2 pages)
9 July 2014Annual return made up to 2 July 2014 no member list (16 pages)
9 July 2014Termination of appointment of Aisling Carrick as a director (1 page)
9 July 2014Appointment of Mr Mark Stuart Pollitt as a director (2 pages)
9 July 2014Appointment of Mr Ian Douglas Egerton as a director (2 pages)
9 July 2014Appointment of Mr Steven Alan Hannah as a director (2 pages)
9 July 2014Termination of appointment of Gary Lewis as a director (1 page)
9 July 2014Appointment of Mr Ian Douglas Egerton as a director (2 pages)
22 January 2014Registered office address changed from C/O Erccis - Five Acres Allet Truro Cornwall TR4 9DJ United Kingdom on 22 January 2014 (1 page)
22 January 2014Registered office address changed from C/O Erccis - Five Acres Allet Truro Cornwall TR4 9DJ United Kingdom on 22 January 2014 (1 page)
20 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
26 July 2013Annual return made up to 2 July 2013 no member list (13 pages)
26 July 2013Appointment of Mr Martin Horlock as a director (2 pages)
26 July 2013Annual return made up to 2 July 2013 no member list (13 pages)
26 July 2013Annual return made up to 2 July 2013 no member list (13 pages)
26 July 2013Appointment of Ms Mandy Rudd as a director (2 pages)
26 July 2013Appointment of Mr Simon Wood as a director (2 pages)
26 July 2013Appointment of Mr Simon Wood as a director (2 pages)
26 July 2013Appointment of Ms Mandy Rudd as a director (2 pages)
26 July 2013Appointment of Mr Martin Horlock as a director (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 December 2012Director's details changed for Mrs Nicola Jayne Court on 14 December 2012 (3 pages)
16 December 2012Director's details changed for Mrs Nicola Jayne Court on 14 December 2012 (3 pages)
24 July 2012Annual return made up to 2 July 2012 no member list (11 pages)
24 July 2012Annual return made up to 2 July 2012 no member list (11 pages)
23 July 2012Termination of appointment of Charles Roper as a director (1 page)
23 July 2012Director's details changed for Teresa Frost on 1 January 2012 (3 pages)
23 July 2012Director's details changed for Teresa Frost on 1 January 2012 (3 pages)
23 July 2012Termination of appointment of Charles Roper as a director (1 page)
23 July 2012Director's details changed for Teresa Frost on 1 January 2012 (3 pages)
1 March 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
1 March 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
27 July 2011Director's details changed for Mr Darwyn Paul Sumner on 2 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Eric Fletcher on 2 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Eric Fletcher on 2 July 2011 (2 pages)
27 July 2011Registered office address changed from C/O Se Wales Biodiversity Records Cntr 13 St.Andrews Crescent Cardiff South Glamorgan CF10 3DB on 27 July 2011 (1 page)
27 July 2011Director's details changed for Mr Darwyn Paul Sumner on 2 July 2011 (2 pages)
27 July 2011Annual return made up to 2 July 2011 no member list (12 pages)
27 July 2011Registered office address changed from C/O Se Wales Biodiversity Records Cntr 13 St.Andrews Crescent Cardiff South Glamorgan CF10 3DB on 27 July 2011 (1 page)
27 July 2011Secretary's details changed for Mr Darwyn Paul Sumner on 2 July 2011 (1 page)
27 July 2011Annual return made up to 2 July 2011 no member list (12 pages)
27 July 2011Secretary's details changed for Mr Darwyn Paul Sumner on 2 July 2011 (1 page)
27 July 2011Secretary's details changed for Mr Darwyn Paul Sumner on 2 July 2011 (1 page)
27 July 2011Director's details changed for Mr Eric Fletcher on 2 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Darwyn Paul Sumner on 2 July 2011 (2 pages)
27 July 2011Annual return made up to 2 July 2011 no member list (12 pages)
26 July 2011Director's details changed for Mr Gervase Craig Slawson on 2 July 2011 (2 pages)
26 July 2011Director's details changed for Timothy Corner on 2 July 2010 (2 pages)
26 July 2011Director's details changed for Mr Darwyn Paul Sumner on 2 July 2010 (2 pages)
26 July 2011Director's details changed for Gervase Craig Slawson on 2 July 2010 (2 pages)
26 July 2011Director's details changed for Timothy Corner on 2 July 2010 (2 pages)
26 July 2011Director's details changed for Mr Darwyn Paul Sumner on 2 July 2010 (2 pages)
26 July 2011Director's details changed for Timothy Corner on 2 July 2010 (2 pages)
26 July 2011Director's details changed for Eric Fletcher on 2 July 2010 (2 pages)
26 July 2011Annual return made up to 2 July 2010 no member list (13 pages)
26 July 2011Director's details changed for Mr Darwyn Paul Sumner on 2 July 2010 (2 pages)
26 July 2011Annual return made up to 2 July 2010 no member list (13 pages)
26 July 2011Director's details changed for Mark John Wills on 2 July 2010 (2 pages)
26 July 2011Director's details changed for Gervase Craig Slawson on 2 July 2010 (2 pages)
26 July 2011Director's details changed for Mark John Wills on 2 July 2010 (2 pages)
26 July 2011Termination of appointment of Adam Rowe as a director (1 page)
26 July 2011Director's details changed for Eric Fletcher on 2 July 2010 (2 pages)
26 July 2011Director's details changed for Gervase Craig Slawson on 2 July 2010 (2 pages)
26 July 2011Director's details changed for Eric Fletcher on 2 July 2010 (2 pages)
26 July 2011Director's details changed for Mr Gervase Craig Slawson on 2 July 2011 (2 pages)
26 July 2011Director's details changed for Nicola Jayne Court on 2 July 2010 (2 pages)
26 July 2011Annual return made up to 2 July 2010 no member list (13 pages)
26 July 2011Secretary's details changed for Darwyn Paul Sumner on 2 July 2010 (1 page)
26 July 2011Secretary's details changed for Darwyn Paul Sumner on 2 July 2010 (1 page)
26 July 2011Director's details changed for Nicola Jayne Court on 2 July 2010 (2 pages)
26 July 2011Director's details changed for Mark John Wills on 2 July 2010 (2 pages)
26 July 2011Director's details changed for Nicola Jayne Court on 2 July 2010 (2 pages)
26 July 2011Termination of appointment of Adam Rowe as a director (1 page)
26 July 2011Director's details changed for Mr Gervase Craig Slawson on 2 July 2011 (2 pages)
26 July 2011Secretary's details changed for Darwyn Paul Sumner on 2 July 2010 (1 page)
17 August 2010Appointment of Aisling Ruth Carrick as a director (3 pages)
17 August 2010Appointment of Teresa Frost as a director (3 pages)
17 August 2010Appointment of Aisling Ruth Carrick as a director (3 pages)
17 August 2010Appointment of Gary David Lewis as a director (3 pages)
17 August 2010Appointment of Gary David Lewis as a director (3 pages)
17 August 2010Appointment of Teresa Frost as a director (3 pages)
17 August 2010Appointment of Charles Patrick Sebastian Roper as a director (3 pages)
17 August 2010Appointment of Charles Patrick Sebastian Roper as a director (3 pages)
6 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
6 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
29 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
2 July 2009Incorporation of a Community Interest Company (40 pages)
2 July 2009Incorporation of a Community Interest Company (40 pages)