CONSERVATION FOUNDATION(THE)

Register to unlock more data on OkredoRegister

CONSERVATION FOUNDATION(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01626506

Incorporation date

01/04/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vicarage House, 58-60 Kensington Church Street, London W8 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon03/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon22/05/2025
Termination of appointment of Lucy Brazg as a director on 2025-05-12
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-02-28
dot icon03/09/2024
Termination of appointment of Alexander Jonathan Birch as a director on 2024-08-30
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon04/04/2024
Termination of appointment of Dorothy Elizabeth Fane as a director on 2024-03-07
dot icon04/04/2024
Appointment of Mr Ravi Krishna Mattu as a director on 2024-03-01
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/07/2023
Termination of appointment of Elizabeth Anne Kinmonth as a director on 2023-06-15
dot icon14/07/2023
Appointment of Ms Roselle Azalea Woodbine Houston as a director on 2023-06-15
dot icon14/07/2023
Appointment of Ms Nandita Gajanan Patkar as a director on 2023-06-15
dot icon06/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon06/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon07/02/2022
Registered office address changed from Lowther Lodge 1 Kensington Gore London SW7 2AR to Vicarage House 58-60 Kensington Church Street London W8 4DB on 2022-02-07
dot icon30/11/2021
Full accounts made up to 2021-02-28
dot icon02/11/2021
Appointment of Mrs Lucy Brazg as a director on 2021-05-14
dot icon06/07/2021
Termination of appointment of David Arthur Shreeve as a director on 2021-03-28
dot icon30/06/2021
Termination of appointment of Nicholas John Zinzan as a director on 2021-06-30
dot icon25/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon26/02/2021
Full accounts made up to 2020-02-29
dot icon03/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon21/02/2020
Termination of appointment of William Francis Moloney as a secretary on 2020-02-21
dot icon21/02/2020
Termination of appointment of David James Bellamy as a director on 2019-12-11
dot icon05/12/2019
Full accounts made up to 2019-02-28
dot icon24/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon11/01/2019
Termination of appointment of Lindsay Keir Dunn as a director on 2019-01-01
dot icon18/12/2018
Appointment of Mr Toby Nicholas Meadows as a director on 2018-12-05
dot icon09/12/2018
Full accounts made up to 2018-02-28
dot icon13/08/2018
Resolutions
dot icon06/08/2018
Appointment of Mr Alexander Jonathan Birch as a director on 2018-07-25
dot icon06/08/2018
Termination of appointment of William Francis Moloney as a director on 2018-07-25
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon21/05/2018
Appointment of Mr Nicholas John Zinzan as a director on 2018-05-14
dot icon20/03/2018
Resolutions
dot icon08/11/2017
Full accounts made up to 2017-02-28
dot icon01/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon11/10/2016
Full accounts made up to 2016-02-28
dot icon23/05/2016
Annual return made up to 2016-05-22 no member list
dot icon19/11/2015
Full accounts made up to 2015-02-28
dot icon29/05/2015
Annual return made up to 2015-05-22 no member list
dot icon02/12/2014
Full accounts made up to 2014-02-28
dot icon01/10/2014
Previous accounting period extended from 2013-12-31 to 2014-02-28
dot icon29/05/2014
Annual return made up to 2014-05-22 no member list
dot icon23/04/2014
Director's details changed for Dorothy Elizabeth Fane on 2014-04-08
dot icon09/10/2013
Termination of appointment of Matthew Bennett as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-22 no member list
dot icon10/04/2013
Termination of appointment of Alexander Nicoll as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-22 no member list
dot icon24/05/2012
Director's details changed for Elizabeth Anne Kinmouth on 2012-05-20
dot icon24/05/2012
Termination of appointment of John Senior as a director
dot icon24/05/2012
Termination of appointment of John Curtis as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-05-22 no member list
dot icon11/06/2011
Director's details changed for Elizabeth Anne Kinmouth on 2011-06-11
dot icon11/06/2011
Director's details changed for Lindsay Dunn on 2011-06-11
dot icon03/06/2011
Appointment of Mr Alexander John Mcdiamid Nicoll as a director
dot icon03/06/2011
Termination of appointment of Denice Fennell as a director
dot icon09/11/2010
Appointment of Dorothy Elizabeth Fane as a director
dot icon12/10/2010
Appointment of Mr Matthew Bennett as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-03-22
dot icon30/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/06/2009
Annual return made up to 22/05/09
dot icon06/06/2009
Director appointed denice carol fennell
dot icon26/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon23/06/2008
Annual return made up to 22/05/08
dot icon20/12/2007
New director appointed
dot icon29/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/07/2007
Auditor's resignation
dot icon22/06/2007
Annual return made up to 22/05/07
dot icon15/12/2006
New director appointed
dot icon11/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon14/06/2006
Annual return made up to 22/05/06
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon17/06/2005
Annual return made up to 22/05/05
dot icon14/12/2004
Director resigned
dot icon10/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/06/2004
Annual return made up to 22/05/04
dot icon26/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/06/2003
Annual return made up to 22/05/03
dot icon09/05/2003
Director's particulars changed
dot icon02/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon01/10/2002
Resolutions
dot icon10/06/2002
Annual return made up to 22/05/02
dot icon30/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon06/06/2001
Annual return made up to 22/05/01
dot icon09/10/2000
Full group accounts made up to 1999-12-31
dot icon06/10/2000
Director resigned
dot icon19/06/2000
Annual return made up to 22/05/00
dot icon19/11/1999
Full group accounts made up to 1998-12-31
dot icon17/06/1999
Annual return made up to 22/05/99
dot icon12/10/1998
New director appointed
dot icon22/09/1998
Director resigned
dot icon30/06/1998
Full group accounts made up to 1997-12-31
dot icon18/06/1998
Annual return made up to 22/05/98
dot icon20/06/1997
Annual return made up to 22/05/97
dot icon21/05/1997
Full group accounts made up to 1996-12-31
dot icon11/07/1996
Memorandum and Articles of Association
dot icon11/07/1996
Resolutions
dot icon20/06/1996
Annual return made up to 22/05/96
dot icon22/05/1996
Full accounts made up to 1995-12-31
dot icon17/05/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon21/02/1996
Director resigned
dot icon30/05/1995
Full group accounts made up to 1994-12-31
dot icon30/05/1995
Annual return made up to 22/05/95
dot icon28/02/1995
Registered office changed on 28/02/95 from: the pinnacles harlow essex CM19 5BD
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Director resigned;new director appointed
dot icon05/12/1994
Annual return made up to 22/05/94
dot icon21/11/1994
Director resigned;new director appointed
dot icon10/06/1994
Full accounts made up to 1993-12-31
dot icon13/03/1994
Director resigned
dot icon06/07/1993
Annual return made up to 22/05/93
dot icon01/06/1993
Full group accounts made up to 1992-12-31
dot icon07/09/1992
New director appointed
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Annual return made up to 22/05/92
dot icon26/11/1991
New director appointed
dot icon31/07/1991
Memorandum and Articles of Association
dot icon31/07/1991
Resolutions
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon20/06/1991
Annual return made up to 22/05/91
dot icon26/07/1990
Director resigned
dot icon20/06/1990
Full group accounts made up to 1989-12-31
dot icon20/06/1990
Annual return made up to 22/05/90
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Annual return made up to 14/08/89
dot icon01/08/1988
Full accounts made up to 1987-12-31
dot icon01/08/1988
Annual return made up to 13/07/88
dot icon01/07/1988
Director resigned
dot icon25/11/1987
Memorandum and Articles of Association
dot icon25/11/1987
Resolutions
dot icon25/11/1987
Resolutions
dot icon25/11/1987
Resolutions
dot icon26/09/1987
Full accounts made up to 1986-12-31
dot icon26/09/1987
Annual return made up to 13/08/87
dot icon26/09/1987
Director resigned
dot icon15/07/1986
Full accounts made up to 1985-12-31
dot icon15/07/1986
Annual return made up to 04/07/86
dot icon10/07/1986
Director resigned
dot icon04/07/1986
New director appointed
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£229,272.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
221.87K
-
579.29K
229.27K
-
2021
0
221.87K
-
579.29K
229.27K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

221.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

579.29K £Ascended- *

Cash in Bank(GBP)

229.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fane, Dorothy Elizabeth
Director
15/09/2010 - 07/03/2024
4
Birch, Alexander Jonathan
Director
25/07/2018 - 30/08/2024
10
Meadows, Toby Nicholas
Director
05/12/2018 - Present
15
Patkar, Nandita Gajanan
Director
15/06/2023 - Present
2
Kinmonth, Elizabeth Anne
Director
30/11/2006 - 15/06/2023
-

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

177
CONTRACT SERVICES NEXT DOORS.COM LIMITEDUnit 3 Birchwood Trade Estate, London Road, Swanley, Kent BR8 7QD
Active

Category:

Manufacture of doors and windows of metal

Comp. code:

08454015

Reg. date:

20/03/2013

Turnover:

-

No. of employees:

-
GREATPLAN LIMITEDInternational House, 142 Cromwell Road, London SW7 4EF
Active

Category:

Manufacture of electronic components

Comp. code:

05313739

Reg. date:

15/12/2004

Turnover:

-

No. of employees:

-
CITY LINE ELEVATORS LTD28 Fairlight Cross, Longfield, Kent DA3 7JD
Active

Category:

Repair of machinery

Comp. code:

11454933

Reg. date:

09/07/2018

Turnover:

-

No. of employees:

2
BOLTON BG UK LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Other manufacturing n.e.c.

Comp. code:

14034335

Reg. date:

07/04/2022

Turnover:

-

No. of employees:

-
BP MOTOR BODYBUILDERS AND ENGINEERS LIMITEDChosen View Road, Chosen View Road, Cheltenham, Gloucestershire GL51 9LT
Active

Category:

Repair and maintenance of other transport equipment n.e.c.

Comp. code:

07283663

Reg. date:

14/06/2010

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSERVATION FOUNDATION(THE)

CONSERVATION FOUNDATION(THE) is an(a) Active company incorporated on 01/04/1982 with the registered office located at Vicarage House, 58-60 Kensington Church Street, London W8 4DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSERVATION FOUNDATION(THE)?

toggle

CONSERVATION FOUNDATION(THE) is currently Active. It was registered on 01/04/1982 .

Where is CONSERVATION FOUNDATION(THE) located?

toggle

CONSERVATION FOUNDATION(THE) is registered at Vicarage House, 58-60 Kensington Church Street, London W8 4DB.

What does CONSERVATION FOUNDATION(THE) do?

toggle

CONSERVATION FOUNDATION(THE) operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONSERVATION FOUNDATION(THE)?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-02-28.