THE RIVER RESTORATION CENTRE - BEDFORD
Company Profile | Company Filings |
Overview
THE RIVER RESTORATION CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BEDFORD ENGLAND and has the status: Active.
THE RIVER RESTORATION CENTRE was incorporated 30 years ago on 02/03/1994 and has the registered number: 02904139. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE RIVER RESTORATION CENTRE was incorporated 30 years ago on 02/03/1994 and has the registered number: 02904139. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE RIVER RESTORATION CENTRE - BEDFORD
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2ND FLOOR ZIGGURAT VINCENT BUILDING 52A
BEDFORD
MK43 0AL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID HOWARD ADAMS | Nov 1943 | British | Director | 2018-10-09 | CURRENT |
MR PATRICK MURPHY | Secretary | 2023-09-05 | CURRENT | ||
MR JASON RYAN WINSLOW | Jul 1987 | British | Director | 2023-10-18 | CURRENT |
PHILIP JOHN BOON | Oct 1950 | British | Director | 2017-06-27 | CURRENT |
MS FIONA BOWLES | Jul 1959 | British | Director | 2010-02-11 | CURRENT |
ERNEST HUGH ROSS CLEAR HILL | Dec 1959 | British | Director | 2022-09-08 | CURRENT |
MATTHEW PATRICK MURPHY | Mar 1947 | Irish | Director | 2017-10-12 | CURRENT |
MR STEWART KENNETH PRIDDLE | Aug 1977 | British | Director | 2023-10-18 | CURRENT |
CLARE LOUISE RODGERS | Jan 1986 | British | Director | 2022-09-08 | CURRENT |
CHRISTIANNE JANE TIPPING | Jun 1973 | British | Director | 2017-06-27 | CURRENT |
CAROLINE ANN SKINNER | Feb 1956 | British | Director | 2017-10-12 | CURRENT |
MRS ORLANDA HARVEY | Feb 1975 | British | Director | 2011-11-07 UNTIL 2021-06-24 | RESIGNED |
MR LAWRENCE FRANCIS GRAY | Apr 1949 | English | Director | 2011-05-01 UNTIL 2017-06-27 | RESIGNED |
DOCTOR DAVID AYRES SEAR | Apr 1965 | British | Director | 1996-12-12 UNTIL 2000-03-09 | RESIGNED |
NICHOLAS EUAN HAYCOCK | May 1967 | British | Director | 1995-09-18 UNTIL 2000-03-09 | RESIGNED |
DR NIGEL TREVOR HENRY HOLMES | Nov 1949 | British | Director | 1998-09-01 UNTIL 2002-05-28 | RESIGNED |
DR NIGEL TREVOR HENRY HOLMES | Nov 1949 | British | Director | 1994-03-02 UNTIL 1998-04-01 | RESIGNED |
DAVID JAMES KETTERIDGE | May 1940 | British | Director | 1994-03-02 UNTIL 1996-12-12 | RESIGNED |
MALCOLM DAVID NEWSON | Jun 1945 | British | Director | 1994-09-01 UNTIL 1998-04-01 | RESIGNED |
MR ANDREW THOMAS PEPPER | Jul 1948 | British | Director | 2002-05-28 UNTIL 2014-07-17 | RESIGNED |
BRIAN JOHN SMITH | Nov 1957 | British | Director | 1995-01-26 UNTIL 2000-03-09 | RESIGNED |
DR DUNCAN JOHN PAINTER | May 1968 | British | Director | 2002-05-28 UNTIL 2006-07-13 | RESIGNED |
DR DEREK JOHN SHILLCOCK | Feb 1944 | British | Director | 1998-10-30 UNTIL 2006-07-13 | RESIGNED |
DR ANNE MARGARET POWELL | Jun 1939 | British | Secretary | 1994-03-02 UNTIL 1998-04-01 | RESIGNED |
JOANNE CULLIS | Secretary | 2020-10-13 UNTIL 2023-08-09 | RESIGNED | ||
MR ANDREW THOMAS PEPPER | Jul 1948 | British | Secretary | 2009-07-02 UNTIL 2014-07-17 | RESIGNED |
DR DEREK JOHN SHILLCOCK | Feb 1944 | British | Secretary | 2001-02-27 UNTIL 2006-07-13 | RESIGNED |
DR GERALDENE WHARTON | Aug 1965 | British | Secretary | 2006-07-13 UNTIL 2009-07-02 | RESIGNED |
LYNDIS MARY COLE | Apr 1952 | British | Secretary | 1998-04-01 UNTIL 2001-02-27 | RESIGNED |
MR RICHARD MORRIS VIVASH | Jul 1941 | British | Director | 1998-11-10 UNTIL 2010-07-15 | RESIGNED |
DR MAUREEN HELEN FORDHAM | Mar 1951 | British | Director | 1994-03-02 UNTIL 1995-09-18 | RESIGNED |
JOANNE CULLIS | Jun 1971 | British | Director | 2017-10-12 UNTIL 2023-08-09 | RESIGNED |
LYNDIS MARY COLE | Apr 1952 | British | Director | 2001-02-27 UNTIL 2002-05-28 | RESIGNED |
PROFESSOR NICHOLAS JOHN CLIFFORD | Sep 1961 | British | Director | 2013-07-18 UNTIL 2017-06-27 | RESIGNED |
MERVYN EDWARD BRAMLEY | Aug 1946 | British | Director | 2007-01-18 UNTIL 2013-07-18 | RESIGNED |
MR WILLIAM HENRY BOND | May 1956 | British | Director | 2013-07-18 UNTIL 2022-09-08 | RESIGNED |
ROGER BETTESS | Apr 1950 | British | Director | 1994-11-23 UNTIL 2010-02-11 | RESIGNED |
JOHN HENRY ANDREWS | May 1939 | British | Director | 2000-03-09 UNTIL 2005-07-14 | RESIGNED |
MRS KAREN RUTH FISHER | Apr 1965 | British | Director | 2002-05-28 UNTIL 2011-07-07 | RESIGNED |
MR DANIEL GROSVENOR ALSOP | Dec 1944 | British | Director | 2002-05-28 UNTIL 2017-06-27 | RESIGNED |
MS HELEN CLAIRE THIRLWALL | Dec 1970 | Scottish | Director | 2010-11-08 UNTIL 2012-02-09 | RESIGNED |
LYNDIS MARY COLE | Apr 1952 | British | Director | 1994-03-02 UNTIL 2001-02-27 | RESIGNED |
DR DAVID JOHN GILVEAR | Feb 1961 | British | Director | 2000-03-09 UNTIL 2008-07-17 | RESIGNED |
DR ANNE MARGARET POWELL | Jun 1939 | British | Director | 1995-01-25 UNTIL 1998-04-01 | RESIGNED |
MR KEVIN SHAUN SKINNER | Dec 1970 | British | Director | 2008-07-17 UNTIL 2020-10-13 | RESIGNED |
MR KEVIN SKINNER | Secretary | 2014-07-17 UNTIL 2020-10-13 | RESIGNED | ||
ALLAN ROGER SNAPE | Sep 1954 | British | Director | 2000-03-09 UNTIL 2009-11-17 | RESIGNED |
DR ANDREW BRUCE GILL | Oct 1967 | British | Director | 2007-01-18 UNTIL 2017-01-24 | RESIGNED |
CHRISTOPHER SOULSBY | Apr 1966 | British | Director | 2000-03-09 UNTIL 2002-05-28 | RESIGNED |
PROFESSOR CHRISTOPHER JAMES SPRAY | Jul 1953 | British | Director | 1994-03-02 UNTIL 1998-07-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clare Louise Rodgers | 2022-09-08 | 1/1986 | Bedford | Significant influence or control as trust |
Ernest Hugh Ross Clear Hill | 2022-09-08 | 12/1959 | Bedford | Significant influence or control as trust |
Mr David Howard Adams | 2018-10-09 | 11/1943 | Bedford | Significant influence or control |
Joanne Cullis | 2017-10-12 - 2023-08-09 | 6/1971 | Bedford | Significant influence or control |
Caroline Ann Skinner | 2017-10-12 | 2/1956 | Bedford | Significant influence or control |
Matthew Patrick Murphy | 2017-10-12 | 3/1947 | Bedford | Significant influence or control |
Ms Christianne Jane Tipping | 2017-06-27 | 6/1973 | Bedford | Significant influence or control |
Philip John Boon | 2017-06-27 | 10/1950 | Bedford | Significant influence or control |
Mr William Henry Bond | 2016-04-06 - 2022-09-08 | 5/1956 | Wareham Dorset | Significant influence or control |
Mrs Orlanda Harvey | 2016-04-06 - 2021-06-24 | 2/1975 | Bedford | Significant influence or control |
Mr Kevin Shaun Skinner | 2016-04-06 - 2020-10-13 | 12/1970 | Abingdon Oxfordshire | Significant influence or control |
Mr Daniel Grosvenor Alsop | 2016-04-06 - 2017-06-27 | 12/1944 | Lyme Regis Dorset | Significant influence or control |
Professor Nicholas John Clifford | 2016-04-06 - 2017-06-27 | 9/1961 | Bedford | Significant influence or control |
Mr Lawrence Francis Gray | 2016-04-06 - 2017-06-26 | 4/1949 | Bedford | Significant influence or control |
Ms Fiona Bowles | 2016-04-06 | 7/1959 | Bath | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The River Restoration Centre - Accounts | 2023-11-28 | 31-03-2023 | £603,953 Cash £505,814 equity |
The River Restoration Centre - Accounts | 2022-12-16 | 31-03-2022 | £593,567 Cash £460,544 equity |
The River Restoration Centre - Accounts | 2021-12-04 | 31-03-2021 | £564,523 Cash £456,645 equity |
The River Restoration Centre - Accounts | 2019-09-03 | 31-03-2019 | £511,616 Cash £342,387 equity |
The River Restoration Centre - Accounts | 2018-11-29 | 31-03-2018 | £398,506 Cash £297,181 equity |
The River Restoration Centre - Accounts | 2017-09-02 | 31-03-2017 | £388,701 Cash £300,396 equity |
Abbreviated Company Accounts - THE RIVER RESTORATION CENTRE | 2016-08-12 | 31-03-2016 | £494,708 Cash £370,305 equity |
Abbreviated Company Accounts - THE RIVER RESTORATION CENTRE | 2015-08-19 | 31-03-2015 | £424,762 Cash £357,065 equity |
Abbreviated Company Accounts - THE RIVER RESTORATION CENTRE | 2014-09-30 | 31-03-2014 | £408,493 Cash £329,075 equity |