ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The River Restoration Centre

The River Restoration Centre is an active company incorporated on 2 March 1994 with the registered office located in Bedford, Bedfordshire. The River Restoration Centre was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02904139
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
31 years
Incorporated 2 March 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 March 2025 (8 months ago)
Next confirmation dated 2 March 2026
Due by 16 March 2026 (4 months 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 (1 month remaining)
Address
2nd Floor Ziggurat Vincent Building 52a
Cranfield
Bedford
MK43 0AL
England
Same address for the past 6 years
Telephone
01234752979
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
7
Secretary • Director • PSC • Adviser On Social And Economic Policy • Irish • Lives in Northern Ireland • Born in Mar 1947
Director • PSC • Honorary Fellow • British • Lives in Scotland • Born in Oct 1950
Director • PSC • Principle Environment Policy & Project O • British • Lives in England • Born in Dec 1959
Director • PSC • Technical Director • British • Lives in England • Born in Jul 1987
Director • PSC • Environment Manager • British • Lives in England • Born in Jan 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Worcestershire Wildlife Trust
Ms Christianne Jane Tipping is a mutual person.
Active
Zomerset Services Limited
Stewart Kenneth Priddle is a mutual person.
Active
Wessex Rivers Trust
Fiona Jane Bowles is a mutual person.
Active
The Liberal Jewish Synagogue
David Howard Adams 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
£567.38K
Decreased by £36.58K (-6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£882.21K
Decreased by £52.04K (-6%)
Total Liabilities
-£447.13K
Increased by £18.7K (+4%)
Net Assets
£435.07K
Decreased by £70.74K (-14%)
Debt Ratio (%)
51%
Increased by 4.82% (+11%)
Latest Activity
Clare Louise Rodgers (PSC) Details Changed
1 Month Ago on 22 Sep 2025
Ernest Hugh Ross Clear Hill (PSC) Details Changed
1 Month Ago on 22 Sep 2025
Stewart Kenneth Priddle (PSC) Resigned
5 Months Ago on 7 May 2025
Stewart Kenneth Priddle Resigned
5 Months Ago on 7 May 2025
Confirmation Submitted
7 Months Ago on 10 Mar 2025
Ms Fiona Jane Bowles (PSC) Details Changed
8 Months Ago on 2 Mar 2025
Caroline Ann Skinner (PSC) Resigned
10 Months Ago on 31 Dec 2024
Caroline Ann Skinner Resigned
10 Months Ago on 31 Dec 2024
Mr Patrick Murphy Details Changed
10 Months Ago on 19 Dec 2024
Ms Fiona Bowles (PSC) Details Changed
10 Months Ago on 19 Dec 2024
Get Credit Report
Discover The River Restoration Centre's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Stewart Kenneth Priddle as a director on 7 May 2025
Submitted on 14 Oct 2025
Cessation of Stewart Kenneth Priddle as a person with significant control on 7 May 2025
Submitted on 14 Oct 2025
Change of details for Ernest Hugh Ross Clear Hill as a person with significant control on 22 September 2025
Submitted on 22 Sep 2025
Change of details for Clare Louise Rodgers as a person with significant control on 22 September 2025
Submitted on 22 Sep 2025
Confirmation statement made on 2 March 2025 with no updates
Submitted on 10 Mar 2025
Change of details for Ms Fiona Jane Bowles as a person with significant control on 2 March 2025
Submitted on 3 Mar 2025
Termination of appointment of Caroline Ann Skinner as a director on 31 December 2024
Submitted on 3 Jan 2025
Cessation of Caroline Ann Skinner as a person with significant control on 31 December 2024
Submitted on 3 Jan 2025
Change of details for Ms Fiona Bowles as a person with significant control on 19 December 2024
Submitted on 19 Dec 2024
Secretary's details changed for Mr Patrick Murphy on 19 December 2024
Submitted on 19 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year