Background WavePink WaveYellow Wave

GEDLING CONSERVATION TRUST LTD. (05300309)

GEDLING CONSERVATION TRUST LTD. (05300309) is an active UK company. incorporated on 30 November 2004. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. GEDLING CONSERVATION TRUST LTD. has been registered for 21 years. Current directors include BROOKS, Nicola Roberta, GLOVER, Mark Simon, TIPPING, Simon Patrick.

Company Number
05300309
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 November 2004
Age
21 years
Address
71 Burton Road, Nottingham, NG4 3DL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
BROOKS, Nicola Roberta, GLOVER, Mark Simon, TIPPING, Simon Patrick
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEDLING CONSERVATION TRUST LTD.

GEDLING CONSERVATION TRUST LTD. is an active company incorporated on 30 November 2004 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. GEDLING CONSERVATION TRUST LTD. was registered 21 years ago.(SIC: 91040)

Status

active

Active since 21 years ago

Company No

05300309

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 30 November 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

71 Burton Road Carlton Nottingham, NG4 3DL,

Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Oct 10
Director Left
Dec 14
Director Left
Dec 25
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BROOKS, Nicola Roberta

Active
71 Burton Road, NottinghamNG4 3DL
Born September 1963
Director
Appointed 30 Nov 2004

GLOVER, Mark Simon

Active
71 Burton Road, NottinghamNG4 3DL
Born July 1953
Director
Appointed 30 Nov 2004

TIPPING, Simon Patrick

Active
Jarvis Avenue, NottinghamNG3 7BH
Born October 1949
Director
Appointed 26 Oct 2010

GLOVER, Mark Simon

Resigned
71 Burton Road, NottinghamNG4 3DL
Secretary
Appointed 30 Nov 2004
Resigned 22 Sept 2009

COAKER, Vernon

Resigned
6 Ingleby Close, CotgraveNG12 3QR
Born June 1953
Director
Appointed 20 Jul 2006
Resigned 01 Dec 2025

HOWAT, Craig Fyfe

Resigned
71 Burton Road, NottinghamNG4 3DL
Born November 1966
Director
Appointed 16 Oct 2009
Resigned 10 Sept 2014

MAY, Tania, Dr

Resigned
Redcliffe, NottinghamNG3 4JD
Born August 1966
Director
Appointed 30 Nov 2004
Resigned 02 Oct 2009

MORRIS, Tamsin

Resigned
31 Private Road, SherwoodNG5 4DD
Born October 1951
Director
Appointed 11 Jul 2006
Resigned 02 Oct 2009

SMITH, Peter

Resigned
6 Cogenhoe Walk, NottinghamNG5 8LF
Born April 1950
Director
Appointed 16 Mar 2005
Resigned 15 Dec 2025

Persons with significant control

1

Ms Nicola Roberta Brooks

Active
Burton Road, NottinghamNG4 3DL
Born September 1963

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
225Change of Accounting Reference Date
Legacy
16 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
15 February 2005
MEM/ARTSMEM/ARTS
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Incorporation Company
30 November 2004
NEWINCIncorporation