Background WavePink WaveYellow Wave

EARTHWORKS ST ALBANS (03307683)

EARTHWORKS ST ALBANS (03307683) is an active UK company. incorporated on 27 January 1997. with registered office in St. Albans. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. EARTHWORKS ST ALBANS has been registered for 29 years. Current directors include BARBOUR, Stephen Lawrence, CAMPBELL, John Joseph, CARRUTHERS, Judith Celia Olive and 6 others.

Company Number
03307683
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 January 1997
Age
29 years
Address
Earthworks Hixberry Lane, St. Albans, AL4 0TZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARBOUR, Stephen Lawrence, CAMPBELL, John Joseph, CARRUTHERS, Judith Celia Olive, COLE, David Douglas, JAGOTA, Anil, KORDEL, Peter Wojciech, MACKAY, Katie, PANKHURST, Angela, WEBB, Mary Elizabeth
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARTHWORKS ST ALBANS

EARTHWORKS ST ALBANS is an active company incorporated on 27 January 1997 with the registered office located in St. Albans. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. EARTHWORKS ST ALBANS was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03307683

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 27 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

EARTHWORKS ST.ALBANS
From: 27 January 1997To: 10 November 2020
Contact
Address

Earthworks Hixberry Lane Hixberry Lane St. Albans, AL4 0TZ,

Previous Addresses

West Lodge Hill End Lane St. Albans Hertfordshire AL4 0RA
From: 9 October 2014To: 16 May 2018
West Lodge Hill End Lane St Albans Herts AL4 0RB
From: 27 January 1997To: 9 October 2014
Timeline

47 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Jul 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jan 13
Director Left
Mar 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Jun 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
May 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARBOUR, Stephen Lawrence

Active
Hixberry Lane, St. AlbansAL4 0TZ
Born January 1964
Director
Appointed 24 Mar 2026

CAMPBELL, John Joseph

Active
Hixberry Lane, St. AlbansAL4 0TZ
Born November 1965
Director
Appointed 24 Mar 2026

CARRUTHERS, Judith Celia Olive

Active
Hixberry Lane, St. AlbansAL4 0TZ
Born January 1969
Director
Appointed 19 Sept 2023

COLE, David Douglas

Active
Hixberry Lane, St. AlbansAL4 0TZ
Born May 1960
Director
Appointed 23 Sept 2021

JAGOTA, Anil

Active
Hixberry Lane, St. AlbansAL4 0TZ
Born September 1965
Director
Appointed 27 Jan 2026

KORDEL, Peter Wojciech

Active
Hixberry Lane, St. AlbansAL4 0TZ
Born August 1980
Director
Appointed 03 Sept 2020

MACKAY, Katie

Active
Hixberry Lane, St. AlbansAL4 0TZ
Born August 1977
Director
Appointed 27 Jan 2026

PANKHURST, Angela

Active
Hixberry Lane, St. AlbansAL4 0TZ
Born May 1942
Director
Appointed 06 Jun 2019

WEBB, Mary Elizabeth

Active
Charmouth Road, St. AlbansAL1 4SF
Born October 1952
Director
Appointed 28 Apr 2020

GENTRY, Sara Louise

Resigned
198 Sandridge Road, St AlbansAL1 4AL
Secretary
Appointed 27 Jan 1997
Resigned 21 Jan 1998

GULLIVER, Fiona

Resigned
Hixberry Lane, St. AlbansAL4 0TZ
Secretary
Appointed 01 Mar 2015
Resigned 27 Feb 2020

WARREN, Roy Anthony

Resigned
60 Verulam Road, St AlbansAL3 4DH
Secretary
Appointed 21 Jan 1998
Resigned 23 Dec 2014

BIRD, Joy Frances

Resigned
29 Waverley Road, St AlbansAL3 5PH
Born May 1958
Director
Appointed 05 Mar 2007
Resigned 30 Jun 2008

BROWN, Nadine Francoise

Resigned
28 Dalton Street, St. AlbansAL3 5QJ
Born July 1960
Director
Appointed 19 Sept 2000
Resigned 06 Jun 2019

BURSTOW, James Edward

Resigned
Hixberry Lane, St. AlbansAL4 0TZ
Born May 1954
Director
Appointed 01 Oct 2018
Resigned 04 Jun 2024

CASHIN, Gaynor Anne

Resigned
Gurney Court Road, St. AlbansAL1 4QX
Born May 1955
Director
Appointed 16 Sept 2014
Resigned 31 Dec 2020

CHOO, Weng Choong

Resigned
31 Tyttenhanger Green, St. AlbansAL4 0RN
Born August 1945
Director
Appointed 21 Jan 2003
Resigned 04 Sept 2006

CLADOGENIS, Wendy Rose

Resigned
2a Folly Lane, St AlbansAL3 5JT
Born December 1943
Director
Appointed 21 May 1997
Resigned 18 Nov 1998

CLARK, Teresa Anne

Resigned
29 The Queens Square, Hemel HempsteadHP2 4ES
Born February 1974
Director
Appointed 16 Jul 2002
Resigned 01 Mar 2003

DICKENSON, Joanna

Resigned
9 Gombards, St. AlbansAL3 5NW
Born February 1953
Director
Appointed 18 Apr 2000
Resigned 26 Sept 2017

ERIDANI BALL, Christopher Derek

Resigned
Hixberry Lane, St. AlbansAL4 0TZ
Born January 1966
Director
Appointed 26 Sept 2017
Resigned 18 Aug 2020

GIBBINS, Raymond Alexander

Resigned
20 Parkway Gardens, Welwyn Garden CityAL8 6JW
Born February 1948
Director
Appointed 09 Jan 2006
Resigned 26 Sept 2017

HOLLAND, Alistair David

Resigned
21 Long Buftlers, HarpendenAL5 1JF
Born September 1968
Director
Appointed 01 Nov 2007
Resigned 03 Sept 2020

HOLLAND, Liam

Resigned
12 Tavistock Avenue, St AlbansAL1 2NH
Born May 1951
Director
Appointed 17 Sept 1997
Resigned 30 Jun 1998

HOOD, Christine Elizabeth

Resigned
16 Dickens Close, St AlbansAL3 5PP
Born July 1951
Director
Appointed 17 Sept 1997
Resigned 18 Jan 2000

HORGAN, George William

Resigned
16 Franklin Close, St AlbansAL4 0QL
Born July 1934
Director
Appointed 15 Nov 1997
Resigned 08 Oct 2002

HUDSON, Elisabeth Agnes Mathilde

Resigned
16 Gombards, St AlbansAL3 5NW
Born January 1915
Director
Appointed 27 Jan 1997
Resigned 22 Nov 2007

JAMES, David Henry

Resigned
23 Belmont Court, St AlbansAL1 1RB
Born January 1949
Director
Appointed 27 Jan 1997
Resigned 25 Jan 2000

KIRST, Odilia

Resigned
7 Southsea Avenue, WatfordWD18 7NJ
Born June 1961
Director
Appointed 24 Apr 2001
Resigned 04 Sept 2006

LEACH, Philip Royston

Resigned
Watling Street, St. AlbansAL1 2PX
Born May 1966
Director
Appointed 19 Jul 2021
Resigned 27 Jan 2026

MARSHALL, Vivien

Resigned
75 Holywell Hill, St. AlbansAL1 1HF
Born March 1947
Director
Appointed 16 Nov 1999
Resigned 12 Sept 2005

MARSON, Mandy

Resigned
Hixberry Lane, St. AlbansAL4 0TZ
Born May 1960
Director
Appointed 12 Feb 2014
Resigned 01 Oct 2018

MINOR, Phiip David

Resigned
The Leys, St. AlbansAL4 9HD
Born April 1947
Director
Appointed 01 Sept 2012
Resigned 01 Sept 2012

MINOR, Phiip David

Resigned
The Leys, St. AlbansAL4 9HD
Born April 1947
Director
Appointed 01 Sept 2012
Resigned 18 Aug 2020

MOORE, Jessica

Resigned
Grove Road, HitchinSG5 1SE
Born December 1987
Director
Appointed 26 Jan 2021
Resigned 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Certificate Change Of Name Company
10 November 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
10 November 2020
NE01NE01
Change Of Name Notice
10 November 2020
CONNOTConfirmation Statement Notification
Resolution
20 October 2020
RESOLUTIONSResolutions
Resolution
20 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
6 October 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2020
PSC09Update to PSC Statements
Memorandum Articles
30 September 2020
MAMA
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2003
AAAnnual Accounts
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
14 January 1998
288aAppointment of Director or Secretary
Memorandum Articles
6 January 1998
MEM/ARTSMEM/ARTS
Resolution
6 January 1998
RESOLUTIONSResolutions
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
225Change of Accounting Reference Date
Incorporation Company
27 January 1997
NEWINCIncorporation