ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Campaign For National Parks

Campaign For National Parks is an active company incorporated on 11 August 1986 with the registered office located in . Campaign For National Parks was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02045556
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
39 years
Incorporated 11 August 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2024 (10 months ago)
Next confirmation dated 16 October 2025
Due by 30 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Canopi Unit A, Arc House,
82 Tanner Street
London
SE1 3GN
England
Address changed on 15 Nov 2024 (9 months ago)
Previous address was 7-14 Great Dover Street London SE1 4YR England
Telephone
02079810890
Email
Available in Endole App
Website
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in Wales • Born in Sep 1954
Director • TV Producer • British • Lives in England • Born in Feb 1968
Director • Civil Servant • British • Lives in England • Born in Jan 1954
Director • British • Lives in England • Born in Jun 1966
Director • Writer & Consultant • British • Lives in England • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Somers Town Community Sports Centre Limited
John George Henry Dubber is a mutual person.
Active
The Wordsworth Trust
Judith Helen Cooke is a mutual person.
Active
Short Breaks Direct Limited
Dr Richard Ian Stones is a mutual person.
Active
Campaign To Protect Rural England
Janette Rose Ward is a mutual person.
Active
Active
Warwick Students' Union
John George Henry Dubber is a mutual person.
Active
Walkers Are Welcome Cic
Katherine Jessie Ashbrook is a mutual person.
Active
Devon Marine Electronics Limited
Catherine Yvonne Broomfield is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£119.61K
Decreased by £447.94K (-79%)
Turnover
£280.4K
Decreased by £263.95K (-48%)
Employees
9
Increased by 3 (+50%)
Total Assets
£465.4K
Decreased by £164.22K (-26%)
Total Liabilities
-£7.56K
Decreased by £18.65K (-71%)
Net Assets
£457.85K
Decreased by £145.57K (-24%)
Debt Ratio (%)
2%
Decreased by 2.54% (-61%)
Latest Activity
Janette Rose Ward Resigned
7 Months Ago on 28 Jan 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Registered Address Changed
9 Months Ago on 15 Nov 2024
Confirmation Submitted
9 Months Ago on 15 Nov 2024
Dr Rose Elizabeth O'neil Details Changed
9 Months Ago on 15 Nov 2024
Registered Address Changed
9 Months Ago on 15 Nov 2024
Rosanna Louise Maciver Resigned
1 Year 3 Months Ago on 30 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 27 Dec 2023
Ms Anna Rachael Beattie Appointed
1 Year 9 Months Ago on 22 Nov 2023
Susie Rabin Resigned
1 Year 9 Months Ago on 22 Nov 2023
Get Credit Report
Discover Campaign For National Parks's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Janette Rose Ward as a director on 28 January 2025
Submitted on 11 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 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 15 November 2024
Submitted on 15 Nov 2024
Termination of appointment of Rosanna Louise Maciver as a director on 30 May 2024
Submitted on 15 Nov 2024
Confirmation statement made on 16 October 2024 with no updates
Submitted on 15 Nov 2024
Secretary's details changed for Dr Rose Elizabeth O'neil on 15 November 2024
Submitted on 15 Nov 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 15 November 2024
Submitted on 15 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 27 Dec 2023
Appointment of Mr Andrew Brian Mccloy as a director on 22 November 2023
Submitted on 24 Nov 2023
Appointment of Mr John George Henry Dubber as a director on 22 November 2023
Submitted on 24 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year