ASSOCIATION OF LOCAL ENVIRONMENTAL RECORDS CENTRES CIC

Register to unlock more data on OkredoRegister

ASSOCIATION OF LOCAL ENVIRONMENTAL RECORDS CENTRES CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06951023

Incorporation date

02/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

North & East Yorkshire Ecological Data Centre Unit 7 Hassacarr Close, Dunnington, York YO19 5SNCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2009)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon16/05/2025
Appointment of Dr Daniel Carpenter as a director on 2025-01-23
dot icon15/05/2025
Termination of appointment of Leon Michael Debell as a director on 2025-01-23
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/10/2024
Termination of appointment of Charlotte Phillips as a director on 2024-10-17
dot icon25/10/2024
Termination of appointment of Ian Douglas Egerton as a director on 2024-09-11
dot icon04/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon23/02/2024
Appointment of Charlotte Phillips as a director on 2023-09-28
dot icon15/02/2024
Appointment of Mr Adedoyin Adeleye as a director on 2024-01-25
dot icon15/02/2024
Appointment of Ms Elina-Marielle Doss as a director on 2024-01-25
dot icon15/02/2024
Director's details changed for Ms Deborah Ann Muscat on 2024-01-25
dot icon15/02/2024
Appointment of Dr Tom Pryke as a director on 2024-01-25
dot icon15/02/2024
Director's details changed for Mr Leon Michael Debell on 2023-11-01
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon09/05/2023
Termination of appointment of Clare Margaret Blencowe as a director on 2023-04-25
dot icon09/05/2023
Termination of appointment of Sara Lovell as a director on 2023-04-27
dot icon09/05/2023
Termination of appointment of Sara Lovell as a secretary on 2023-04-27
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Appointment of Mr Ian Douglas Egerton as a director on 2022-10-19
dot icon09/11/2022
Termination of appointment of Steven Whitbread as a director on 2022-10-19
dot icon09/11/2022
Registered 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 2022-11-09
dot icon09/11/2022
Registered 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 2022-11-09
dot icon05/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon05/07/2022
Termination of appointment of Ian Carle as a director on 2022-05-19
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon07/07/2021
Director's details changed for Mr Mark John Wills on 2021-07-05
dot icon07/07/2021
Director's details changed for Mr Adam Julian Rowe on 2021-07-05
dot icon07/07/2021
Director's details changed for Mr Ian Carle on 2021-07-07
dot icon31/03/2021
Appointment of Mr Leon Michael Debell as a director on 2021-03-12
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Termination of appointment of Pauline Elizabeth Campbell as a director on 2019-08-26
dot icon11/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon06/02/2019
Termination of appointment of Hannah Sue Cook as a director on 2019-02-05
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Appointment of Amanda Rudd as a director on 2018-10-17
dot icon29/11/2018
Termination of appointment of Ian Douglas Egerton as a director on 2018-10-17
dot icon29/11/2018
Termination of appointment of Gary David Lewis as a director on 2018-10-17
dot icon29/11/2018
Termination of appointment of Nicola Jayne Court as a director on 2018-10-17
dot icon27/09/2018
Appointment of Ms Deborah Ann Muscat as a director on 2018-09-27
dot icon03/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon03/07/2018
Appointment of Dr Hannah Sue Cook as a director on 2018-06-13
dot icon05/06/2018
Director's details changed for Mr Adam Julian Rowe on 2018-05-04
dot icon04/06/2018
Termination of appointment of Benjamin William Deed as a director on 2018-05-29
dot icon09/05/2018
Appointment of Mrs Pauline Elizabeth Campbell as a director on 2018-02-16
dot icon08/05/2018
Appointment of Mr Ian Carle as a director on 2018-02-16
dot icon08/05/2018
Director's details changed for Mrs Sara Lovell on 2018-04-30
dot icon11/01/2018
Appointment of Mr Benjamin William Deed as a director on 2017-10-11
dot icon09/01/2018
Termination of appointment of Mandy Rudd as a director on 2017-10-11
dot icon09/01/2018
Termination of appointment of Martin Horlock as a director on 2017-10-11
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/07/2017
Appointment of Mr Gary David Lewis as a director on 2016-10-12
dot icon12/07/2017
Appointment of Mrs Sara Lovell as a director on 2016-10-12
dot icon12/07/2017
Appointment of Mrs Clare Margaret Blencowe as a director on 2016-10-12
dot icon12/07/2017
Appointment of Mr Steven Whitbread as a director on 2017-05-25
dot icon11/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon11/07/2017
Termination of appointment of Darwyn Paul Sumner as a director on 2016-10-12
dot icon11/07/2017
Appointment of Mrs Sara Lovell as a secretary on 2016-10-12
dot icon11/07/2017
Termination of appointment of Darwyn Paul Sumner as a secretary on 2016-10-12
dot icon05/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon13/07/2016
Registered 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 2016-07-13
dot icon13/07/2016
Termination of appointment of Simon Wood as a director on 2015-10-14
dot icon13/07/2016
Termination of appointment of Gervase Craig Slawson as a director on 2016-05-16
dot icon13/07/2016
Termination of appointment of Mark Stuart Pollitt as a director on 2015-10-14
dot icon13/07/2016
Termination of appointment of Steven Alan Hannah as a director on 2015-10-14
dot icon13/07/2016
Termination of appointment of Teresa Frost as a director on 2015-10-14
dot icon13/07/2016
Termination of appointment of Eric Fletcher as a director on 2015-10-14
dot icon13/07/2016
Termination of appointment of Timothy Corner as a director on 2015-10-14
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-02 no member list
dot icon15/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-07-02 no member list
dot icon09/07/2014
Appointment of Mr Steven Alan Hannah as a director
dot icon09/07/2014
Appointment of Mr Mark Stuart Pollitt as a director
dot icon09/07/2014
Appointment of Mr Adam Julian Rowe as a director
dot icon09/07/2014
Appointment of Mr Ian Douglas Egerton as a director
dot icon09/07/2014
Termination of appointment of Gary Lewis as a director
dot icon09/07/2014
Termination of appointment of Aisling Carrick as a director
dot icon22/01/2014
Registered office address changed from C/O Erccis - Five Acres Allet Truro Cornwall TR4 9DJ United Kingdom on 2014-01-22
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/07/2013
Appointment of Mr Martin Horlock as a director
dot icon26/07/2013
Annual return made up to 2013-07-02 no member list
dot icon26/07/2013
Appointment of Mr Simon Wood as a director
dot icon26/07/2013
Appointment of Ms Mandy Rudd as a director
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/12/2012
Director's details changed for Mrs Nicola Jayne Court on 2012-12-14
dot icon24/07/2012
Annual return made up to 2012-07-02 no member list
dot icon23/07/2012
Termination of appointment of Charles Roper as a director
dot icon23/07/2012
Director's details changed for Teresa Frost on 2012-01-01
dot icon01/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-07-02 no member list
dot icon27/07/2011
Director's details changed for Mr Darwyn Paul Sumner on 2011-07-02
dot icon27/07/2011
Secretary's details changed for Mr Darwyn Paul Sumner on 2011-07-02
dot icon27/07/2011
Registered office address changed from C/O Se Wales Biodiversity Records Cntr 13 St.Andrews Crescent Cardiff South Glamorgan CF10 3DB on 2011-07-27
dot icon27/07/2011
Director's details changed for Mr Eric Fletcher on 2011-07-02
dot icon26/07/2011
Annual return made up to 2010-07-02 no member list
dot icon26/07/2011
Termination of appointment of Adam Rowe as a director
dot icon26/07/2011
Director's details changed for Mr Gervase Craig Slawson on 2011-07-02
dot icon26/07/2011
Director's details changed for Mr Darwyn Paul Sumner on 2010-07-02
dot icon26/07/2011
Director's details changed for Mark John Wills on 2010-07-02
dot icon26/07/2011
Director's details changed for Gervase Craig Slawson on 2010-07-02
dot icon26/07/2011
Director's details changed for Nicola Jayne Court on 2010-07-02
dot icon26/07/2011
Director's details changed for Eric Fletcher on 2010-07-02
dot icon26/07/2011
Secretary's details changed for Darwyn Paul Sumner on 2010-07-02
dot icon26/07/2011
Director's details changed for Timothy Corner on 2010-07-02
dot icon17/08/2010
Appointment of Aisling Ruth Carrick as a director
dot icon17/08/2010
Appointment of Teresa Frost as a director
dot icon17/08/2010
Appointment of Charles Patrick Sebastian Roper as a director
dot icon17/08/2010
Appointment of Gary David Lewis as a director
dot icon06/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/04/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon02/07/2009
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Debell, Leon Michael
Director
12/03/2021 - 23/01/2025
-
Sumner, Darwyn Paul
Secretary
02/07/2009 - 12/10/2016
-
Carrick, Aisling Ruth
Director
29/04/2010 - 16/10/2013
-
Cook, Hannah Sue, Dr
Director
13/06/2018 - 05/02/2019
-
Deed, Benjamin William
Director
11/10/2017 - 29/05/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF LOCAL ENVIRONMENTAL RECORDS CENTRES CIC

ASSOCIATION OF LOCAL ENVIRONMENTAL RECORDS CENTRES CIC is an(a) Active company incorporated on 02/07/2009 with the registered office located at North & East Yorkshire Ecological Data Centre Unit 7 Hassacarr Close, Dunnington, York YO19 5SN. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF LOCAL ENVIRONMENTAL RECORDS CENTRES CIC?

toggle

ASSOCIATION OF LOCAL ENVIRONMENTAL RECORDS CENTRES CIC is currently Active. It was registered on 02/07/2009 .

Where is ASSOCIATION OF LOCAL ENVIRONMENTAL RECORDS CENTRES CIC located?

toggle

ASSOCIATION OF LOCAL ENVIRONMENTAL RECORDS CENTRES CIC is registered at North & East Yorkshire Ecological Data Centre Unit 7 Hassacarr Close, Dunnington, York YO19 5SN.

What does ASSOCIATION OF LOCAL ENVIRONMENTAL RECORDS CENTRES CIC do?

toggle

ASSOCIATION OF LOCAL ENVIRONMENTAL RECORDS CENTRES CIC operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF LOCAL ENVIRONMENTAL RECORDS CENTRES CIC?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.