Background WavePink WaveYellow Wave

BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST (04132695)

BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST (04132695) is an active UK company. incorporated on 29 December 2000. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 2 other business activities. BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST has been registered for 25 years. Current directors include DAWKINS, Sarah Louise, FORSTER, Richard Christian, GRATTAGE, Rebecca and 7 others.

Company Number
04132695
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 December 2000
Age
25 years
Address
Allia Future Business Centre, Peterborough, PE2 8AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DAWKINS, Sarah Louise, FORSTER, Richard Christian, GRATTAGE, Rebecca, HART, Abigail Samantha, HEDGES, Dave, HOOPER, Rachel Sophia, SEALE, Nina, SPREADBURY, Christopher John, SZAMUELY, Katharine, WOOD, Emma Elizabeth
SIC Codes
72190, 85590, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST

BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST is an active company incorporated on 29 December 2000 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 2 other business activities. BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST was registered 25 years ago.(SIC: 72190, 85590, 94990)

Status

active

Active since 25 years ago

Company No

04132695

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

Age

25 Years

Incorporated 29 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

INVERTEBRATE CONSERVATION TRUST
From: 29 December 2000To: 17 May 2002
Contact
Address

Allia Future Business Centre London Road Peterborough, PE2 8AN,

Previous Addresses

G.06 the Future Business Centre London Road Peterborough PE2 8AN England
From: 20 August 2021To: 8 January 2026
The Lindens 86 Lincoln Road Peterborough Cambs PE1 2SN England
From: 24 September 2018To: 20 August 2021
Bug House Ham Lane Orton Waterville Peterborough PE2 5UU
From: 23 October 2012To: 24 September 2018
First Floor 90 Bridge Street Peterborough PE1 1DY Uk
From: 29 December 2000To: 23 October 2012
Timeline

57 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jan 10
Director Joined
Jan 11
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 15
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
May 19
Director Left
May 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Oct 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Left
Jun 22
Loan Cleared
Jun 22
Director Left
Oct 23
Director Left
Jun 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DAWKINS, Sarah Louise

Active
London Road, PeterboroughPE2 8AN
Born May 1972
Director
Appointed 29 Mar 2021

FORSTER, Richard Christian

Active
London Road, PeterboroughPE2 8AN
Born September 1967
Director
Appointed 02 Jul 2016

GRATTAGE, Rebecca

Active
London Road, PeterboroughPE2 8AN
Born June 1994
Director
Appointed 12 Jul 2025

HART, Abigail Samantha

Active
London Road, PeterboroughPE2 8AN
Born February 2005
Director
Appointed 12 Jul 2025

HEDGES, Dave

Active
London Road, PeterboroughPE2 8AN
Born September 1978
Director
Appointed 12 Jul 2025

HOOPER, Rachel Sophia

Active
London Road, PeterboroughPE2 8AN
Born September 1966
Director
Appointed 01 Dec 2016

SEALE, Nina

Active
London Road, PeterboroughPE2 8AN
Born April 1993
Director
Appointed 29 Mar 2021

SPREADBURY, Christopher John

Active
London Road, PeterboroughPE2 8AN
Born December 1968
Director
Appointed 30 Jul 2018

SZAMUELY, Katharine

Active
London Road, PeterboroughPE2 8AN
Born August 1979
Director
Appointed 12 Jul 2025

WOOD, Emma Elizabeth

Active
London Road, PeterboroughPE2 8AN
Born August 1983
Director
Appointed 12 Jul 2025

BOOTHMAN, Helen Pamela Joy

Resigned
Buckley House, HoughtonPE28 2BQ
Secretary
Appointed 12 Apr 2008
Resigned 05 Oct 2012

LONSDALE, David, Dr

Resigned
33 Kings Road, AltonGU34 1PX
Secretary
Appointed 25 Apr 2002
Resigned 12 Apr 2008

STUBBS, Alan Edward

Resigned
181 Broadway, PeterboroughPE1 4DS
Secretary
Appointed 29 Dec 2000
Resigned 25 Apr 2002

BALDOCK, David William

Resigned
Nightingales, GodalmingGU8 5BN
Born May 1936
Director
Appointed 06 Feb 2004
Resigned 31 Mar 2007

BALL, Wesley James Checkwick

Resigned
Ham Lane, PeterboroughPE2 5UU
Born October 1978
Director
Appointed 22 Oct 2011
Resigned 02 Dec 2016

BOOTHMAN, Helen Pamela Joy

Resigned
Buckley House, HoughtonPE28 2BQ
Born June 1960
Director
Appointed 22 Oct 2005
Resigned 02 Jun 2012

BROCKINGTON, Simon, Dr

Resigned
Ham Lane, PeterboroughPE2 5UU
Born July 1971
Director
Appointed 17 Jul 2012
Resigned 28 Sept 2017

BROOKS, Wendy

Resigned
Church Street, PeterboroughPE8 6QG
Born March 1970
Director
Appointed 10 Jan 2020
Resigned 31 Mar 2025

BROWN, Andrew Edward

Resigned
1a The Lane, PeterboroughPE6 9HS
Born May 1954
Director
Appointed 15 May 2007
Resigned 01 May 2010

CLARKE, Stewart Jonathon, Dr

Resigned
Lincoln Road, PeterboroughPE1 2SN
Born August 1975
Director
Appointed 31 May 2014
Resigned 03 May 2019

CORISTINE, Hayley

Resigned
London Road, PeterboroughPE2 8AN
Born July 1982
Director
Appointed 28 Mar 2019
Resigned 23 Mar 2022

COX, Andrew Joseph

Resigned
35 Whitewater, PeterboroughPE2 6FB
Born October 1958
Director
Appointed 30 Oct 2004
Resigned 12 Oct 2007

DONOYOU, Richard

Resigned
21 Brawn Way, PeterboroughPE8 6RL
Born July 1951
Director
Appointed 15 Feb 2005
Resigned 10 Dec 2009

FELTON, Mark Richard

Resigned
Lincoln Road, PeterboroughPE1 2SN
Born August 1951
Director
Appointed 17 Jul 2012
Resigned 18 Mar 2019

FELTWELL, John, Dr

Resigned
Marlham Watermill Lane, BattleTN33 9BN
Born April 1948
Director
Appointed 05 Apr 2003
Resigned 02 Jun 2012

FRANKLIN, Helen

Resigned
Ham Lane, PeterboroughPE2 5UU
Born February 1951
Director
Appointed 01 Aug 2013
Resigned 28 Sept 2017

HEAD, Stephen Michael, Dr

Resigned
17 Honey Lane, WallingfordOX10 9NL
Born October 1950
Director
Appointed 10 May 2005
Resigned 04 May 2007

HEATH, Joanne Lilian

Resigned
Parkside, LondonSW19 5NB
Born December 1955
Director
Appointed 22 Oct 2011
Resigned 11 May 2013

JOHNSTON, Michael

Resigned
London Road, PeterboroughPE2 8AN
Born March 1962
Director
Appointed 29 Mar 2021
Resigned 24 May 2024

LONSDALE, David, Dr

Resigned
33 Kings Road, AltonGU34 1PX
Born January 1950
Director
Appointed 06 Feb 2004
Resigned 12 Apr 2008

LUONG, Hien Vi

Resigned
Lincoln Road, PeterboroughPE1 2SN
Born April 1975
Director
Appointed 01 Oct 2009
Resigned 19 Oct 2020

MATHIESON, Scot, Dr

Resigned
Lincoln Road, PeterboroughPE1 2SN
Born June 1965
Director
Appointed 31 May 2014
Resigned 03 May 2019

MCCARTHY, Michael

Resigned
Selwyn Avenue, RichmondTW9 2HD
Born June 1947
Director
Appointed 10 Jan 2020
Resigned 08 Feb 2021

MCCULLOUGH QC, Angus Maxwell Thomas

Resigned
Southend Lane, SouthamptonSO32 3QB
Born July 1966
Director
Appointed 22 Oct 2011
Resigned 19 Jun 2021

MILES, Stephen Ronald

Resigned
469 Staines Road West, AshfordTW15 2AB
Born June 1949
Director
Appointed 29 Dec 2000
Resigned 02 Apr 2005
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2023
AAAnnual Accounts
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Memorandum Articles
31 August 2022
MAMA
Resolution
31 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Memorandum Articles
21 July 2021
MAMA
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Memorandum Articles
7 August 2019
MAMA
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Resolution
29 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
353353
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
395Particulars of Mortgage or Charge
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288cChange of Particulars
Legacy
21 January 2008
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
3 November 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
23 January 2006
288cChange of Particulars
Legacy
23 January 2006
288cChange of Particulars
Legacy
23 January 2006
288cChange of Particulars
Legacy
3 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Legacy
30 September 2004
353353
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
10 September 2003
AAAnnual Accounts
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
17 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Incorporation Company
29 December 2000
NEWINCIncorporation