CAMPAIGN FOR NATIONAL PARKS

Register to unlock more data on OkredoRegister

CAMPAIGN FOR NATIONAL PARKS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02045556

Incorporation date

11/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canopi Unit A, Arc House,, 82 Tanner Street, London SE1 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon18/03/2026
Termination of appointment of Judith Helen Cooke as a director on 2026-01-21
dot icon18/03/2026
Termination of appointment of Richard Ian Stones as a director on 2026-01-21
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon07/11/2025
Director's details changed for Ms Sue Beaumont on 2025-11-06
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Registered office address changed from 7-14 Great Dover Street London SE1 4YR England to Canopi Unit a, Arc House, Canopi Unit a, Arc House 82 Tanner Street London SE1 3GN on 2024-11-15
dot icon15/11/2024
Secretary's details changed for Dr Rose Elizabeth O'neil on 2024-11-15
dot icon15/11/2024
Termination of appointment of Rosanna Louise Maciver as a director on 2024-05-30
dot icon15/11/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon15/11/2024
Registered office address changed from Canopi Unit a, Arc House, Canopi Unit a, Arc House 82 Tanner Street London SE1 3GN England to Canopi Unit a, Arc House, 82 Tanner Street London SE1 3GN on 2024-11-15
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2023
Termination of appointment of Susie Rabin as a director on 2023-11-22
dot icon24/11/2023
Appointment of Mr Andrew Brian Mccloy as a director on 2023-11-22
dot icon24/11/2023
Appointment of Ms Anna Rachael Beattie as a director on 2023-11-22
dot icon24/11/2023
Appointment of Mr John George Henry Dubber as a director on 2023-11-22
dot icon21/11/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon19/01/2023
Termination of appointment of Ian James Stuart Rowat as a director on 2022-11-30
dot icon19/01/2023
Termination of appointment of Simon Mark Winch as a director on 2022-11-30
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon21/12/2021
Termination of appointment of Rose Elizabeth O'neill as a director on 2021-09-14
dot icon17/12/2021
Appointment of Ms Katherine Jessie Ashbrook as a director on 2021-11-25
dot icon14/12/2021
Termination of appointment of Nicholas Charles Brayshaw Holliday as a director on 2021-11-25
dot icon14/12/2021
Termination of appointment of Anna Rose Bedford as a director on 2021-11-25
dot icon14/12/2021
Appointment of Ms Sue Beaumont as a director on 2021-11-25
dot icon14/12/2021
Director's details changed for Ms Susie Rabin on 2021-12-14
dot icon14/12/2021
Director's details changed for Ms Rosanna Louise Maciver on 2019-11-21
dot icon14/12/2021
Director's details changed for Mr Nicholas Charles Brayshaw Holliday on 2012-10-04
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon26/10/2021
Appointment of Dr Rose Elizabeth O'neil as a secretary on 2021-10-15
dot icon29/09/2021
Director's details changed for Ms Anna Rose Bedford on 2021-09-29
dot icon29/09/2021
Director's details changed for Mr William John Swan on 2021-09-29
dot icon29/09/2021
Appointment of Dr Rose Elizabeth O’Neill as a director on 2021-09-14
dot icon29/09/2021
Termination of appointment of Rosanna Maclver as a director on 2021-09-14
dot icon29/09/2021
Director's details changed for Ms Rosanna Louise Cotgreave on 2021-09-29
dot icon28/09/2021
Director's details changed for Ms Rosanna Maciver on 2021-09-14
dot icon28/09/2021
Appointment of Ms Rosanna Maciver as a director on 2021-09-14
dot icon20/07/2021
Registered office address changed from 5-11 Lavington Street London SE1 0NZ to 7-14 Great Dover Street London SE1 4YR on 2021-07-20
dot icon22/12/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2020
Appointment of Simon Mark Winch as a director on 2019-11-21
dot icon22/01/2020
Appointment of Ms Rosanna Louise Cotgreave as a director on 2019-11-21
dot icon22/01/2020
Appointment of Mrs Catherine Yvonne Broomfield as a director on 2019-11-21
dot icon21/01/2020
Termination of appointment of Anne Penelope Robinson as a director on 2019-11-21
dot icon21/01/2020
Termination of appointment of Kate Jessie Ashbrook as a director on 2019-11-21
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon09/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Appointment of Ms Anna Rose Bedford as a director on 2018-11-15
dot icon20/11/2018
Appointment of Mr William John Swan as a director on 2018-11-15
dot icon20/11/2018
Termination of appointment of Michael Stanley Russell as a director on 2018-11-15
dot icon20/11/2018
Termination of appointment of Michael Stanley Russell as a secretary on 2018-11-15
dot icon26/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon18/10/2018
Termination of appointment of John Richard Lloyd Jones as a director on 2018-09-26
dot icon31/05/2018
Termination of appointment of Marian Spain as a director on 2018-04-27
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Appointment of Ms Judith Helen Cooke as a director on 2017-11-16
dot icon21/11/2017
Termination of appointment of Rebekah Helen Ryder as a director on 2017-11-16
dot icon20/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon22/02/2017
Appointment of Dr Richard Ian Stones as a director on 2016-11-16
dot icon22/02/2017
Appointment of Mr Ian James Stuart Rowat as a director on 2016-11-16
dot icon22/02/2017
Appointment of Mr John Richard Lloyd Jones as a director on 2016-11-16
dot icon22/02/2017
Termination of appointment of Fabienne Renee Helene Poulet as a director on 2016-11-16
dot icon22/02/2017
Termination of appointment of David Edward Firth as a director on 2016-11-16
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon18/11/2015
Termination of appointment of Irene Julia Evison as a director on 2015-11-12
dot icon02/11/2015
Annual return made up to 2015-10-16 no member list
dot icon27/04/2015
Appointment of Ms Janette Rose Ward as a director on 2015-04-02
dot icon09/04/2015
Appointment of Mr Michael Stanley Russell as a secretary on 2015-04-02
dot icon01/04/2015
Termination of appointment of Julian Alexander Woolford as a secretary on 2015-03-31
dot icon01/04/2015
Termination of appointment of Julian Alexander Woolford as a secretary on 2015-03-31
dot icon19/01/2015
Appointment of Ms Susie Rabin as a director on 2014-11-13
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon16/10/2014
Appointment of Mr Julian Alexander Woolford as a secretary on 2014-10-16
dot icon16/10/2014
Annual return made up to 2014-10-16 no member list
dot icon16/10/2014
Termination of appointment of Julian Alexander Woolford as a director on 2014-10-15
dot icon22/07/2014
Appointment of Ms Marian Spain as a director on 2013-11-01
dot icon10/07/2014
Appointment of Mr Julian Alexander Woolford as a director
dot icon07/05/2014
Termination of appointment of Christopher Naylor as a director
dot icon07/05/2014
Termination of appointment of Zelica Mensah as a secretary
dot icon10/02/2014
Registered office address changed from 6-7 Barnard Mews London SW11 1QU on 2014-02-10
dot icon15/01/2014
Termination of appointment of Helen Jackson as a secretary
dot icon15/01/2014
Appointment of Miss Zelica Abenaa Mensah as a secretary
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-03 no member list
dot icon02/10/2013
Appointment of Miss Rebekah Helen Ryder as a director
dot icon02/10/2013
Termination of appointment of Elizabeth Wild as a director
dot icon02/10/2013
Appointment of Mr Nicholas Charles Brayshaw Holliday as a director
dot icon02/10/2013
Appointment of Mr Michael Stanley Russell as a director
dot icon02/10/2013
Termination of appointment of Richard Carling as a director
dot icon02/10/2013
Termination of appointment of John Anfield as a director
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-09-03 no member list
dot icon22/10/2012
Termination of appointment of Gladys Taylor as a director
dot icon09/05/2012
Appointment of Ms Helen Margaret Jackson as a secretary
dot icon09/05/2012
Termination of appointment of Arabella Heathcoat Amory as a director
dot icon09/05/2012
Termination of appointment of James Bull as a secretary
dot icon09/09/2011
Full accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-09-03 no member list
dot icon23/11/2010
Resolutions
dot icon05/11/2010
Full accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-09-03 no member list
dot icon06/09/2010
Director's details changed for Arabella Heathcoat Amory on 2010-09-03
dot icon06/09/2010
Director's details changed for Gladys Mary Taylor on 2010-09-03
dot icon06/09/2010
Director's details changed for Mr Richard Carling on 2010-09-03
dot icon06/09/2010
Director's details changed for Elizabeth Anne Wild on 2010-09-03
dot icon08/09/2009
Full accounts made up to 2009-03-31
dot icon03/09/2009
Annual return made up to 03/09/09
dot icon10/08/2009
Secretary's change of particulars / james bull / 08/07/2009
dot icon05/12/2008
Director appointed cllr christopher john francis naylor
dot icon05/12/2008
Director appointed irene julia evison
dot icon05/09/2008
Full accounts made up to 2008-03-31
dot icon03/09/2008
Annual return made up to 03/09/08
dot icon23/07/2008
Appointment terminated director emily oliver
dot icon22/04/2008
Memorandum and Articles of Association
dot icon04/04/2008
Certificate of change of name
dot icon18/12/2007
Director resigned
dot icon12/09/2007
Full accounts made up to 2007-03-31
dot icon05/09/2007
Annual return made up to 03/09/07
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon20/02/2007
Director's particulars changed
dot icon26/09/2006
Full accounts made up to 2006-03-31
dot icon19/09/2006
Annual return made up to 03/09/06
dot icon29/08/2006
Director's particulars changed
dot icon29/08/2006
Director's particulars changed
dot icon29/06/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon19/12/2005
New director appointed
dot icon24/10/2005
Director's particulars changed
dot icon14/09/2005
Annual return made up to 03/09/05
dot icon31/08/2005
Full accounts made up to 2005-03-31
dot icon16/03/2005
Registered office changed on 16/03/05 from: 246 lavender hill london SW11 1LJ
dot icon22/10/2004
Full accounts made up to 2004-03-31
dot icon10/09/2004
Annual return made up to 03/09/04
dot icon22/07/2004
New director appointed
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Director resigned
dot icon10/10/2003
Full accounts made up to 2003-03-31
dot icon03/10/2003
Annual return made up to 20/09/03
dot icon19/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon15/11/2002
Full accounts made up to 2002-03-31
dot icon26/09/2002
Annual return made up to 20/09/02
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
Director resigned
dot icon09/08/2002
Director resigned
dot icon09/08/2002
Director resigned
dot icon25/09/2001
Annual return made up to 20/09/01
dot icon28/08/2001
Director's particulars changed
dot icon31/07/2001
Full accounts made up to 2001-03-31
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon31/07/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon17/10/2000
Annual return made up to 20/09/00
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon17/10/2000
Director resigned
dot icon17/10/2000
Director resigned
dot icon17/10/2000
Director resigned
dot icon25/09/2000
Full accounts made up to 2000-03-31
dot icon05/07/2000
New director appointed
dot icon25/02/2000
Director's particulars changed
dot icon04/12/1999
Director's particulars changed
dot icon11/11/1999
Director resigned
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
Director resigned
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon12/10/1999
Annual return made up to 20/09/99
dot icon17/02/1999
Resolutions
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Annual return made up to 20/09/98
dot icon29/09/1998
Full accounts made up to 1998-03-31
dot icon01/10/1997
Full accounts made up to 1997-03-31
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New director appointed
dot icon01/10/1997
Annual return made up to 20/09/97
dot icon18/06/1997
New secretary appointed
dot icon18/06/1997
Secretary resigned
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon24/10/1996
Director resigned
dot icon09/10/1996
New director appointed
dot icon09/10/1996
Annual return made up to 20/09/96
dot icon27/09/1995
Annual return made up to 20/09/95
dot icon12/09/1995
Full accounts made up to 1995-03-31
dot icon03/11/1994
Director resigned;new director appointed
dot icon03/11/1994
Director resigned;new director appointed
dot icon03/11/1994
Director resigned;new director appointed
dot icon27/09/1994
Full accounts made up to 1994-03-31
dot icon27/09/1994
Annual return made up to 20/09/94
dot icon29/10/1993
Director resigned;new director appointed
dot icon29/10/1993
Director resigned;new director appointed
dot icon29/10/1993
Director resigned;new director appointed
dot icon12/10/1993
Annual return made up to 20/09/93
dot icon23/09/1993
Full accounts made up to 1993-03-31
dot icon17/11/1992
Memorandum and Articles of Association
dot icon28/10/1992
Director resigned;new director appointed
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon20/10/1992
Director resigned;new director appointed
dot icon20/10/1992
Director resigned;new director appointed
dot icon20/10/1992
Annual return made up to 20/09/92
dot icon03/12/1991
Director resigned;new director appointed
dot icon03/12/1991
Director resigned;new director appointed
dot icon03/12/1991
Full accounts made up to 1991-03-31
dot icon13/11/1991
Annual return made up to 20/09/91
dot icon30/07/1991
Registered office changed on 30/07/91 from: 45 shelton street london WC2H 9HJ
dot icon23/10/1990
Full accounts made up to 1990-03-31
dot icon23/10/1990
New director appointed
dot icon15/10/1990
Annual return made up to 20/09/90
dot icon08/03/1990
Full accounts made up to 1989-03-31
dot icon08/03/1990
New director appointed
dot icon08/03/1990
Annual return made up to 31/12/89
dot icon03/02/1989
Director's particulars changed;new director appointed
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon18/01/1989
Annual return made up to 26/09/88
dot icon23/06/1988
Registered office changed on 23/06/88 from: 7 st bride street london EC4A 4AT
dot icon10/02/1988
Full accounts made up to 1987-03-31
dot icon10/02/1988
Annual return made up to 28/10/87
dot icon18/11/1987
Certificate of change of name
dot icon11/11/1987
New secretary appointed;new director appointed
dot icon11/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Firth, David Edward
Director
21/09/1994 - 23/09/1998
1
Firth, David Edward
Director
17/07/2003 - 16/11/2016
1
Pitts, Michael Ford
Director
25/09/1997 - 04/11/1999
8
Mcgahan, Dorothy Ann
Director
14/07/2002 - 18/07/2007
6
Stewart, David George Hovenden
Director
21/09/1993 - 14/07/2002
4

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 CAMPAIGN FOR NATIONAL PARKS

CAMPAIGN FOR NATIONAL PARKS is an(a) Active company incorporated on 11/08/1986 with the registered office located at Canopi Unit A, Arc House,, 82 Tanner Street, London SE1 3GN. 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 CAMPAIGN FOR NATIONAL PARKS?

toggle

CAMPAIGN FOR NATIONAL PARKS is currently Active. It was registered on 11/08/1986 .

Where is CAMPAIGN FOR NATIONAL PARKS located?

toggle

CAMPAIGN FOR NATIONAL PARKS is registered at Canopi Unit A, Arc House,, 82 Tanner Street, London SE1 3GN.

What does CAMPAIGN FOR NATIONAL PARKS do?

toggle

CAMPAIGN FOR NATIONAL PARKS operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAMPAIGN FOR NATIONAL PARKS?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Judith Helen Cooke as a director on 2026-01-21.