Background WavePink WaveYellow Wave

EAST MIDLANDS ENVIRONMENTAL CONSULTANTS LIMITED (02623590)

EAST MIDLANDS ENVIRONMENTAL CONSULTANTS LIMITED (02623590) is an active UK company. incorporated on 25 June 1991. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. EAST MIDLANDS ENVIRONMENTAL CONSULTANTS LIMITED has been registered for 34 years. Current directors include DOWS-MILLER, Robert John, FLINT, Alexander, OSBORN, Graham D'Arcy and 4 others.

Company Number
02623590
Status
active
Type
ltd
Incorporated
25 June 1991
Age
34 years
Address
The Old Ragged School, Nottingham, NG1 1EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
DOWS-MILLER, Robert John, FLINT, Alexander, OSBORN, Graham D'Arcy, SLOCOMBE, Philip Leslie, SMALE, Susanna, WILKINSON, Andrew John, WILKINSON, Paul Charles
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MIDLANDS ENVIRONMENTAL CONSULTANTS LIMITED

EAST MIDLANDS ENVIRONMENTAL CONSULTANTS LIMITED is an active company incorporated on 25 June 1991 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. EAST MIDLANDS ENVIRONMENTAL CONSULTANTS LIMITED was registered 34 years ago.(SIC: 74901)

Status

active

Active since 34 years ago

Company No

02623590

LTD Company

Age

34 Years

Incorporated 25 June 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

The Old Ragged School Brook Street Nottingham, NG1 1EA,

Timeline

32 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Oct 11
Director Left
May 13
Director Left
Feb 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Nov 19
Director Joined
Oct 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

DOWS-MILLER, Robert John

Active
Brook Street, NottinghamNG1 1EA
Born August 1969
Director
Appointed 10 Dec 2024

FLINT, Alexander

Active
Brook Street, NottinghamNG1 1EA
Born October 1977
Director
Appointed 10 Dec 2024

OSBORN, Graham D'Arcy

Active
Brook Street, NottinghamNG1 1EA
Born April 1985
Director
Appointed 06 Jun 2024

SLOCOMBE, Philip Leslie

Active
The Old Ragged School, NottinghamNG1 1EA
Born May 1963
Director
Appointed 02 Jun 2016

SMALE, Susanna

Active
22-26 Nottingham Road, NottinghamNG9 8AA
Born August 1986
Director
Appointed 04 Dec 2025

WILKINSON, Andrew John

Active
Brook Street, NottinghamNG1 1EA
Born September 1965
Director
Appointed 04 Dec 2025

WILKINSON, Paul Charles

Active
The Old Ragged School, NottinghamNG1 1EA
Born March 1977
Director
Appointed 07 Jan 2019

LITTLEFAIR, Robert Gordon

Resigned
20 Grove Avenue, NottinghamNG9 4ED
Secretary
Appointed 09 Jul 2004
Resigned 01 Mar 2005

MCVINNIE, Zoe Margaret

Resigned
Besecar Avenue, NottinghamNG4 4EP
Secretary
Appointed 21 Jul 2010
Resigned 31 Mar 2015

SUTHERS, Martin William, Mr.

Resigned
The Manor House, NewarkNG23 5LA
Secretary
Appointed 25 Jun 1991
Resigned 09 Jul 2004

WALLACE, Avril

Resigned
70 Knapp Avenue, NottinghamNG16 3JW
Secretary
Appointed 01 Mar 2005
Resigned 05 Mar 2008

WARD, Lawrence William

Resigned
Hawton Crescent, NottinghamNG8 1DD
Secretary
Appointed 05 Mar 2008
Resigned 30 Nov 2009

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 25 Jun 1991
Resigned 25 Jun 1991

ARMITAGE, Robert John

Resigned
The Old Ragged School, NottinghamNG1 1EA
Born January 1957
Director
Appointed 05 Feb 2019
Resigned 14 Jan 2025

BIGNALL, Steven Peter

Resigned
The Old Ragged School, NottinghamNG1 1EA
Born June 1976
Director
Appointed 03 Mar 2016
Resigned 12 Sept 2016

CARRUTHERS, Ainslie Hugh

Resigned
89 Carrfield Avenue, NottinghamNG9 6FE
Born March 1932
Director
Appointed 07 Aug 1998
Resigned 02 Mar 2000

COWLEY, Matthew James Roger, Dr

Resigned
9a Radnor Place, ExeterEX2 4EH
Born August 1972
Director
Appointed 01 Mar 2005
Resigned 20 May 2013

EVERITT, John Neil

Resigned
Abbey Road, NottinghamNG2 5NB
Born February 1967
Director
Appointed 01 Sept 2008
Resigned 31 Dec 2014

FITZSIMONS, Robert Patrick

Resigned
The Old Ragged School, NottinghamNG1 1EA
Born December 1969
Director
Appointed 17 Sept 2015
Resigned 06 Jan 2019

GIBSON, Colin Sewell

Resigned
Brook Street, NottinghamNG1 1EA
Born August 1950
Director
Appointed 23 Jan 2024
Resigned 10 Dec 2024

HOLDICH, David Malcolm, Dr

Resigned
40 Brook View Drive, NottinghamNG12 5JN
Born February 1942
Director
Appointed 22 Sept 1999
Resigned 09 Dec 2005

HOLT, Valerie Lois

Resigned
Brook Street, NottinghamNG1 1EA
Born September 1942
Director
Appointed 12 Aug 2008
Resigned 06 Jun 2024

KENT, Anthony Kelso, Dr

Resigned
2 Trafalgar Square, NewarkNG23 6PS
Born October 1933
Director
Appointed 25 Jun 1991
Resigned 15 Oct 1997

MCMEEKING, John Michael

Resigned
The Whimbrels Goverton, NottinghamNG14 7FN
Born March 1929
Director
Appointed 25 Jun 1991
Resigned 20 Feb 2019

PARSONS, Nicholas Simon

Resigned
Brook Street, NottinghamNG1 1EA
Born November 1962
Director
Appointed 23 Jan 2024
Resigned 12 Nov 2025

RIELEY, John Oneil, Dr

Resigned
2 Muston Close, NottinghamNG3 3ES
Born January 1941
Director
Appointed 25 Jun 1991
Resigned 08 Jun 1998

SPENCER, Michael

Resigned
The Old Ragged School, NottinghamNG1 1EA
Born August 1946
Director
Appointed 05 Feb 2019
Resigned 23 Jan 2024

STAPLES, Simon Benjamin

Resigned
Cordville Close, DerbyDE21 6WX
Born September 1964
Director
Appointed 13 Sept 2011
Resigned 12 Nov 2019

STONE, Peter Jarvis

Resigned
1 Oddfellows Terrace, BakewellDE45 1DB
Born March 1961
Director
Appointed 15 May 1995
Resigned 19 Dec 2001

TRIPP, Edward James

Resigned
The Old Ragged School, NottinghamNG1 1EA
Born February 1985
Director
Appointed 04 Oct 2022
Resigned 04 Sept 2025

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 25 Jun 1991
Resigned 25 Jun 1991

Persons with significant control

2

0 Active
2 Ceased

Mr Philip Leslie Slocombe

Ceased
The Old Ragged School, NottinghamNG1 1EA
Born May 1963

Nature of Control

Significant influence or control
Notified 02 Jun 2016
Ceased 22 Jan 2019

Mr Robert Fitzsimons

Ceased
The Old Ragged School, NottinghamNG1 1EA
Born December 1969

Nature of Control

Significant influence or control
Notified 02 Jun 2016
Ceased 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
1 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Auditors Resignation Company
11 November 2011
AUDAUD
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Auditors Resignation Company
2 November 2011
AUDAUD
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Small
12 December 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288cChange of Particulars
Legacy
5 September 2005
225Change of Accounting Reference Date
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2002
AAAnnual Accounts
Legacy
19 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 October 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
287Change of Registered Office
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
26 June 1995
288288
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1992
AAAnnual Accounts
Legacy
6 August 1992
363sAnnual Return (shuttle)
Legacy
15 July 1991
88(2)R88(2)R
Legacy
15 July 1991
224224
Legacy
2 July 1991
288288
Incorporation Company
25 June 1991
NEWINCIncorporation