Background WavePink WaveYellow Wave

SONGBIRD SURVIVAL (04078747)

SONGBIRD SURVIVAL (04078747) is an active UK company. incorporated on 26 September 2000. with registered office in Ipswich. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SONGBIRD SURVIVAL has been registered for 25 years. Current directors include FULLER, Sam, GUEST, Stephen Alec, KAYE, Gerald Anthony and 4 others.

Company Number
04078747
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 September 2000
Age
25 years
Address
50 Princes Street, Ipswich, IP1 1RJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FULLER, Sam, GUEST, Stephen Alec, KAYE, Gerald Anthony, OLIVER, Nicky, SCHROEDER, Julia, SPOTTISWOODE, Alison Jane Irene, STORY, Chris
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONGBIRD SURVIVAL

SONGBIRD SURVIVAL is an active company incorporated on 26 September 2000 with the registered office located in Ipswich. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SONGBIRD SURVIVAL was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

04078747

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

Age

25 Years

Incorporated 26 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

50 Princes Street Ipswich, IP1 1RJ,

Previous Addresses

4B Church Street Diss Norfolk IP22 4DD
From: 5 December 2014To: 16 December 2022
7 Hungate Beccles Suffolk NR34 9TT
From: 26 September 2000To: 5 December 2014
Timeline

39 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Dec 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 16
Director Joined
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 23
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FULLER, Sam

Active
Songbird Survival, DissIP22 1WW
Born November 1976
Director
Appointed 20 Mar 2025

GUEST, Stephen Alec

Active
Songbird Survival, DissIP22 1WW
Born June 1948
Director
Appointed 15 Jul 2021

KAYE, Gerald Anthony

Active
Songbird Survival, DissIP22 1WW
Born March 1958
Director
Appointed 20 Mar 2025

OLIVER, Nicky

Active
Songbird Survival, DissIP22 1WW
Born May 1963
Director
Appointed 03 Mar 2015

SCHROEDER, Julia

Active
Songbird Survival, DissIP22 1WW
Born May 1976
Director
Appointed 20 Apr 2025

SPOTTISWOODE, Alison Jane Irene

Active
Songbird Survival, DissIP22 1WW
Born August 1959
Director
Appointed 15 Jul 2021

STORY, Chris

Active
Songbird Survival, DissIP22 1WW
Born May 1981
Director
Appointed 20 Mar 2025

NEWMAN, Les

Resigned
7 Hungate, BecclesNR34 9TT
Secretary
Appointed 07 Feb 2005
Resigned 28 May 2023

PULMAN, Keith Anthony

Resigned
Rocklea, BristolBS41 8NJ
Secretary
Appointed 26 Sept 2000
Resigned 08 Feb 2004

WHITLEY, Felicity Mary

Resigned
Hall Barn, NorwichNR14 8QA
Secretary
Appointed 08 Feb 2004
Resigned 07 Feb 2005

BARTLETT, Richard Humphrey Venables

Resigned
Bostwick Farm, ChristchurchBH23 6AW
Born May 1943
Director
Appointed 18 Nov 2001
Resigned 08 Feb 2004

BROWN, Stephen John, Dr

Resigned
85 Bishops Road, CambridgeCB2 2NQ
Born January 1940
Director
Appointed 18 Nov 2001
Resigned 08 Feb 2004

BRYANT, Peter Neil Richard

Resigned
42 Dowding Way, GloucesterGL3 2NF
Born November 1953
Director
Appointed 26 Sept 2000
Resigned 01 Dec 2002

COTTRELL, David Robin

Resigned
170 Eastham Rake, EasthamCH62 9AD
Born June 1937
Director
Appointed 18 Nov 2001
Resigned 08 Feb 2004

COWELL, William Charles Albert

Resigned
15 Mundays Mead, WincantonBA9 9HL
Born June 1929
Director
Appointed 18 Nov 2001
Resigned 08 Feb 2004

COWIESON, Keith

Resigned
Well Way, NewquayTR7 3LS
Born February 1957
Director
Appointed 20 Mar 2025
Resigned 29 Jan 2026

CUTSEM, Hugh Van

Resigned
Hilborough, ThetfordIP26 5BQ
Born July 1941
Director
Appointed 01 Oct 2009
Resigned 31 Jan 2011

DE BUNSEN, Peter Noel

Resigned
Old Rectory, NorwichNR14 7DX
Born July 1935
Director
Appointed 13 Feb 2005
Resigned 01 Sept 2005

FORDE, Nicholas John Francis

Resigned
37 Cautley Avenue, LondonSW4 9HX
Born August 1947
Director
Appointed 06 Feb 2007
Resigned 24 Mar 2026

GRIFFITH, David Humphrey

Resigned
Garthmeilio Llangwm, CorwenLL21 0PY
Born February 1936
Director
Appointed 13 Feb 2005
Resigned 24 Mar 2020

HADDINGTON, John

Resigned
Gordon, BerwickshireTD3 6LG
Born December 1941
Director
Appointed 01 Oct 2009
Resigned 01 Jul 2016

HANSON SMITH, Christopher John

Resigned
Beck Farmhouse, DerehamNR20 5PL
Born December 1927
Director
Appointed 08 Feb 2004
Resigned 01 Oct 2009

INGRAMS, Frederick Valantine

Resigned
Penhill Road, AttleboroughNR17 1LR
Born February 1964
Director
Appointed 08 Feb 2004
Resigned 19 Oct 2010

JEFFS, Anthony Morton

Resigned
36 Bourton Road, BuckinghamMK18 1BE
Born November 1940
Director
Appointed 26 Sept 2000
Resigned 08 Feb 2004

LEICESTER, Thomas Edward, Lord

Resigned
Holkham Hall, Wells Next The SeaNR23 1AB
Born July 1965
Director
Appointed 18 Nov 2001
Resigned 20 Mar 2025

LESTER, Simon

Resigned
Milborne Wick, SherborneDT9 4PW
Born September 1956
Director
Appointed 21 Mar 2017
Resigned 06 May 2020

LITTON, Michael Champernowne

Resigned
Grange Farm, NorwichNR9 5BA
Born October 1930
Director
Appointed 18 Nov 2001
Resigned 13 Feb 2005

MACDONALD, Wendy Helen

Resigned
4 Spring Street, Ashton Under LyneOL5 0BS
Born August 1960
Director
Appointed 26 Sept 2000
Resigned 08 Feb 2004

MACLEOD, Christina Catherine

Resigned
Letterfinlay, Spean BridgePH34 4DZ
Born March 1960
Director
Appointed 18 Nov 2001
Resigned 08 Feb 2004

MACPHERSON, Elizabeth Antonia

Resigned
The Old Hall, NorwichBR13 4NA
Born October 1927
Director
Appointed 18 Nov 2001
Resigned 20 Mar 2006

MARRIAGE, Edmund

Resigned
Beech Cottage, SherborneDT9 3PH
Born February 1941
Director
Appointed 26 Sept 2000
Resigned 28 Apr 2002

MCPHERSON, Nigel

Resigned
Church Road, NorwichNR13 4NA
Born November 1955
Director
Appointed 15 Jul 2021
Resigned 28 May 2023

MIDDLEDITCH, Robert John

Resigned
Blackmoor Farm, BecclesNR34 7LZ
Born September 1943
Director
Appointed 01 Dec 2002
Resigned 24 Mar 2020

MORRIS, Gavin Patrick

Resigned
Stone Cottage, IpswichIP8 4PS
Born July 1934
Director
Appointed 26 Sept 2000
Resigned 18 Nov 2001

PORTER HILL, Zara Margaret

Resigned
Summerleaze Road, MaidenheadSL6 8ER
Born June 1974
Director
Appointed 03 Jul 2013
Resigned 14 May 2020
Fundings
Financials
Latest Activities

Filing History

160

Change Person Director Company With Change Date
4 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Resolution
22 April 2023
RESOLUTIONSResolutions
Memorandum Articles
22 April 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
9 March 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Legacy
6 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 June 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
288cChange of Particulars
Legacy
4 December 2006
353353
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
353353
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
353353
Legacy
17 March 2004
287Change of Registered Office
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2003
AAAnnual Accounts
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2002
AAAnnual Accounts
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Incorporation Company
26 September 2000
NEWINCIncorporation