Background WavePink WaveYellow Wave

NATIONAL PARKS ENGLAND (06521048)

NATIONAL PARKS ENGLAND (06521048) is an active UK company. incorporated on 3 March 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NATIONAL PARKS ENGLAND has been registered for 18 years. Current directors include BAILEY, James Russell, BLATHWAYT, Harry St John, DRACUP, William John and 7 others.

Company Number
06521048
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 March 2008
Age
18 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAILEY, James Russell, BLATHWAYT, Harry St John, DRACUP, William John, HUNT, Tiffany, MANDER, Victoria June, MULLAN, Denis Gerald Wilson, ROWLANDS, Vanessa Cheryl, SMITH, Kenneth Ronald, TWINE, Derek Milton, WALLEY, Andrea Vivienne
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL PARKS ENGLAND

NATIONAL PARKS ENGLAND is an active company incorporated on 3 March 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NATIONAL PARKS ENGLAND was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06521048

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

Age

18 Years

Incorporated 3 March 2008

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 29 September 2025 (7 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 2 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

167-169 Great Portland Street Fifth Floor London, W1W 5PF,

Previous Addresses

Canopi 7-14 Great Dover Street Southwark London SE1 4YR England
From: 8 February 2023To: 10 January 2025
Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YR England
From: 4 July 2016To: 8 February 2023
5th Floor Local Government House Smith Square London SW1P 3HZ
From: 19 February 2013To: 4 July 2016
First Floor 2-4 Great Eastern Street London EC2A 3NW
From: 3 March 2008To: 19 February 2013
Timeline

66 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

GREAVES, Deborah Anne

Active
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 11 Mar 2026

HIND, Thomas

Active
Bondgate, YorkYO62 5BP
Secretary
Appointed 01 Aug 2025

BAILEY, James Russell

Active
Great Portland Street, LondonW1W 5PF
Born April 1963
Director
Appointed 27 Jun 2011

BLATHWAYT, Harry St John

Active
Great Portland Street, LondonW1W 5PF
Born June 1952
Director
Appointed 07 Jul 2025

DRACUP, William John

Active
Great Portland Street, LondonW1W 5PF
Born August 1991
Director
Appointed 27 Jun 2025

HUNT, Tiffany

Active
Murley Moss Business Park, KendalLA9 7RL
Born November 1952
Director
Appointed 01 Mar 2022

MANDER, Victoria June

Active
Great Portland Street, LondonW1W 5PF
Born September 1986
Director
Appointed 20 Oct 2025

MULLAN, Denis Gerald Wilson

Active
Eastburn, HexhamNE46 1BS
Born February 1954
Director
Appointed 07 Aug 2024

ROWLANDS, Vanessa Cheryl

Active
Great Portland Street, LondonW1W 5PF
Born September 1970
Director
Appointed 05 Jul 2022

SMITH, Kenneth Ronald

Active
7-14 Great Dover Street, LondonSE1 4YR
Born January 1951
Director
Appointed 07 Jul 2023

TWINE, Derek Milton

Active
Great Portland Street, LondonW1W 5PF
Born May 1951
Director
Appointed 16 Jul 2024

WALLEY, Andrea Vivienne

Active
Great Portland Street, LondonW1W 5PF
Born December 1963
Director
Appointed 07 Jul 2025

AZADI-GRAY, Hoda, Mrs.

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 14 Jul 2021
Resigned 18 Sept 2023

BUTLER, Jayne Ruth

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 02 Oct 2023
Resigned 31 Jul 2025

HAMBLIN, Paul

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 04 Jul 2022
Resigned 19 Sept 2023

HAMBLIN, Paul

Resigned
Marlborough Road, LondonN22 8NL
Secretary
Appointed 03 Mar 2008
Resigned 10 Mar 2022

BAJARIA, Narendra Ratansi

Resigned
5 Whitworth Road, SheffieldS10 3HD
Born November 1939
Director
Appointed 03 Mar 2008
Resigned 25 Mar 2011

BENCE, David Elliott

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born July 1967
Director
Appointed 19 Oct 2023
Resigned 30 Sept 2025

BURGESS, Jacqueline Anne, Professor

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born January 1949
Director
Appointed 20 Mar 2015
Resigned 27 Jul 2018

CHARLESWORTH, Peter James

Resigned
Local Government House, LondonSW1P 3HZ
Born August 1944
Director
Appointed 25 Jun 2013
Resigned 28 Jun 2016

CHATTERS, Clive

Resigned
Ashurst Bridge Road, SouthamptonSO40 7EA
Born April 1961
Director
Appointed 03 Mar 2008
Resigned 24 Jun 2010

CROSTHWAITE-EYRE, Oliver Nicholas

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born July 1963
Director
Appointed 26 Jun 2014
Resigned 31 Aug 2020

DAVIDSON, Jean Stuart

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born September 1957
Director
Appointed 16 Sept 2020
Resigned 20 Jun 2024

DAVIS, Andrea Vivienne, Councillor

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born December 1963
Director
Appointed 04 Jul 2013
Resigned 04 Jul 2017

DICKSON, Bill

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born December 1950
Director
Appointed 26 Jul 2019
Resigned 12 Apr 2022

DYKE, William John

Resigned
Allpetrees Unity Lane, CrewkerneTA18 8NA
Born February 1941
Director
Appointed 03 Mar 2008
Resigned 04 Jul 2013

FAVELL, Anthony Rowland

Resigned
Local Government House, LondonSW1P 3HZ
Born May 1939
Director
Appointed 25 Mar 2011
Resigned 04 Jul 2014

FLETCHER, John Ernest

Resigned
High Green, MiddlesbroughTS9 6BJ
Born August 1943
Director
Appointed 03 Mar 2008
Resigned 27 Jun 2011

HARPER, Peter William

Resigned
Local Government House, LondonSW1P 3HZ
Born December 1967
Director
Appointed 04 Jul 2014
Resigned 01 Jul 2016

HESELTINE, Neil David

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born July 1968
Director
Appointed 30 Jun 2020
Resigned 26 Jun 2024

HITCHINS, Bill

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born October 1944
Director
Appointed 01 Jul 2016
Resigned 16 May 2019

HITCHINS, Patrick William

Resigned
The Beeches Bickleigh Down Road, PlymouthPL6 7AD
Born October 1944
Director
Appointed 02 Jul 2009
Resigned 04 Jul 2014

HOSKIN, Nigel Arthur

Resigned
Dousland, YelvertonPL20 6NN
Born November 1945
Director
Appointed 03 Mar 2008
Resigned 02 Jul 2009

JEFFERSON, William Hayton

Resigned
Marine Terrace, SillothCA7 4BZ
Born July 1940
Director
Appointed 16 Apr 2008
Resigned 25 Jun 2014

JOHNSON, John Stephen, Dr

Resigned
Branksome Road, NorwichNR4 6SW
Born June 1947
Director
Appointed 26 Sept 2008
Resigned 20 Mar 2015
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Certificate Change Of Name Company
9 May 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 May 2013
MISCMISC
Resolution
1 May 2013
RESOLUTIONSResolutions
Change Of Name Request Comments
1 May 2013
NM06NM06
Change Of Name Notice
1 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
18 January 2010
AAMDAAMD
Accounts With Accounts Type Dormant
10 January 2010
AAAnnual Accounts
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Legacy
2 November 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Incorporation Company
3 March 2008
NEWINCIncorporation