AFRICAN CONSERVATION EXPERIENCE LIMITED

Register to unlock more data on OkredoRegister

AFRICAN CONSERVATION EXPERIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03794924

Incorporation date

24/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JACopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon28/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2024
Second filing of Confirmation Statement dated 2024-10-30
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon11/07/2022
Change of details for Petra Jager as a person with significant control on 2022-06-16
dot icon11/07/2022
Termination of appointment of Mark Steven Harris as a secretary on 2021-10-10
dot icon11/07/2022
Director's details changed for Petra Jager on 2022-06-16
dot icon11/07/2022
Change of details for Mr Mark Steven Harris as a person with significant control on 2022-06-16
dot icon11/07/2022
Director's details changed for Mr Mark Steven Harris on 2022-06-16
dot icon08/11/2021
Appointment of Martin Bornman as a director on 2021-10-10
dot icon08/11/2021
Termination of appointment of Robin Dorey Harris as a director on 2021-10-10
dot icon08/11/2021
Appointment of Petra Jager as a director on 2021-10-10
dot icon08/11/2021
Termination of appointment of Marion Harris as a director on 2021-10-10
dot icon08/11/2021
Appointment of Mr Mark Steven Harris as a director on 2021-10-10
dot icon26/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/08/2020
Registered office address changed from Unit 1 Manor Farm Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2020-08-17
dot icon10/08/2020
Notification of Petra Jager as a person with significant control on 2020-07-22
dot icon10/08/2020
Notification of Mark Steven Harris as a person with significant control on 2020-07-22
dot icon22/07/2020
Cessation of Robin Dorey Harris as a person with significant control on 2020-07-22
dot icon22/07/2020
Cessation of Marion Harris as a person with significant control on 2020-07-22
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon15/07/2020
Change of details for Mr Robin Dorey Harris as a person with significant control on 2016-06-01
dot icon15/07/2020
Change of details for Mrs Marion Harris as a person with significant control on 2016-06-01
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon30/01/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon29/01/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon13/11/2019
Director's details changed for Marion Harris on 2019-11-01
dot icon13/11/2019
Director's details changed for Robin Harris on 2019-11-01
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon23/07/2019
Appointment of Mr Mark Steven Harris as a secretary on 2019-07-15
dot icon16/07/2019
Registered office address changed from 17 Burwood House First Drive Teignmouth Devon TQ14 8FR United Kingdom to Unit 1 Manor Farm Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ on 2019-07-16
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-06-10
dot icon10/06/2019
Termination of appointment of Timothy Alan Stanley as a secretary on 2019-06-01
dot icon06/05/2019
Micro company accounts made up to 2019-03-31
dot icon16/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon11/08/2018
Micro company accounts made up to 2018-03-31
dot icon23/05/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon27/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon03/08/2017
Registered office address changed from 5 the Orchard Holcombe Dawlish Devon EX7 0JD England to 17 Burwood House First Drive Teignmouth Devon TQ14 8FR on 2017-08-03
dot icon20/02/2017
Director's details changed for Robin Harris on 2017-01-01
dot icon20/02/2017
Director's details changed for Marion Harris on 2017-01-01
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon16/02/2017
Current accounting period shortened from 2017-06-30 to 2017-03-31
dot icon16/02/2017
Satisfaction of charge 2 in full
dot icon16/02/2017
Satisfaction of charge 1 in full
dot icon26/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/09/2016
Statement of capital following an allotment of shares on 2016-09-16
dot icon31/08/2016
Change of share class name or designation
dot icon31/08/2016
Resolutions
dot icon28/07/2016
Elect to keep the directors' residential address register information on the public register
dot icon28/07/2016
Elect to keep the secretaries register information on the public register
dot icon28/07/2016
Elect to keep the directors' register information on the public register
dot icon28/07/2016
Registered office address changed from 5 Orchard Gardens Teignmouth Devon TQ14 8DP to 5 the Orchard Holcombe Dawlish Devon EX7 0JD on 2016-07-28
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon07/08/2013
Appointment of Mr Timothy Alan Stanley as a secretary
dot icon07/08/2013
Termination of appointment of June Stanley as a secretary
dot icon18/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon03/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon03/07/2010
Director's details changed for Marion Harris on 2010-01-01
dot icon03/07/2010
Director's details changed for Robin Harris on 2010-01-01
dot icon20/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 24/06/09; full list of members
dot icon24/06/2009
Secretary's change of particulars / june stanley / 24/06/2009
dot icon19/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 24/06/08; full list of members
dot icon18/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon11/07/2007
Director's particulars changed
dot icon11/07/2007
Director's particulars changed
dot icon26/06/2007
Return made up to 24/06/07; full list of members
dot icon20/10/2006
Particulars of mortgage/charge
dot icon21/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon14/07/2006
Return made up to 24/06/06; full list of members
dot icon08/12/2005
Particulars of mortgage/charge
dot icon09/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon14/07/2005
Return made up to 24/06/05; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon06/08/2004
Return made up to 24/06/04; full list of members
dot icon16/08/2003
Total exemption small company accounts made up to 2003-06-30
dot icon30/07/2003
Return made up to 24/06/03; full list of members
dot icon30/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon04/07/2002
Return made up to 24/06/02; full list of members
dot icon18/10/2001
Return made up to 24/06/01; full list of members
dot icon27/07/2001
Total exemption small company accounts made up to 2001-06-30
dot icon23/08/2000
Accounts for a small company made up to 2000-06-30
dot icon23/08/2000
Return made up to 24/06/00; full list of members
dot icon05/08/1999
New director appointed
dot icon05/08/1999
New director appointed
dot icon05/08/1999
New secretary appointed
dot icon30/06/1999
Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2
dot icon30/06/1999
Registered office changed on 30/06/99 from: somerset house temple street birmingham west midlands B2 5DN
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Secretary resigned
dot icon24/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-3.20 % *

* during past year

Cash in Bank

£506,423.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
95.15K
-
0.00
482.49K
-
2022
6
136.64K
-
0.00
523.19K
-
2023
7
194.88K
-
0.00
506.42K
-
2023
7
194.88K
-
0.00
506.42K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

194.88K £Ascended42.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

506.42K £Descended-3.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marion Harris
Director
23/06/1999 - 09/10/2021
-
Brewer, Kevin
Nominee Director
23/06/1999 - 23/06/1999
2895
Jager, Petra
Director
10/10/2021 - Present
-
Brewer, Suzanne
Nominee Secretary
23/06/1999 - 23/06/1999
2524
Robin Dorey Harris
Director
23/06/1999 - 09/10/2021
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AFRICAN CONSERVATION EXPERIENCE LIMITED

AFRICAN CONSERVATION EXPERIENCE LIMITED is an(a) Active company incorporated on 24/06/1999 with the registered office located at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN CONSERVATION EXPERIENCE LIMITED?

toggle

AFRICAN CONSERVATION EXPERIENCE LIMITED is currently Active. It was registered on 24/06/1999 .

Where is AFRICAN CONSERVATION EXPERIENCE LIMITED located?

toggle

AFRICAN CONSERVATION EXPERIENCE LIMITED is registered at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA.

What does AFRICAN CONSERVATION EXPERIENCE LIMITED do?

toggle

AFRICAN CONSERVATION EXPERIENCE LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

How many employees does AFRICAN CONSERVATION EXPERIENCE LIMITED have?

toggle

AFRICAN CONSERVATION EXPERIENCE LIMITED had 7 employees in 2023.

What is the latest filing for AFRICAN CONSERVATION EXPERIENCE LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-21 with no updates.