Background WavePink WaveYellow Wave

SPARROWGROVE AND OAKWOOD COPSE CONSERVATION TRUST (06602967)

SPARROWGROVE AND OAKWOOD COPSE CONSERVATION TRUST (06602967) is an active UK company. incorporated on 27 May 2008. with registered office in Winchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SPARROWGROVE AND OAKWOOD COPSE CONSERVATION TRUST has been registered for 17 years. Current directors include BAKER, Gillian Elizabeth, BROOK, Colin Harry, CROKER, Richard Alexander David and 4 others.

Company Number
06602967
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 May 2008
Age
17 years
Address
14 Sparrowgrove, Winchester, SO21 2DL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAKER, Gillian Elizabeth, BROOK, Colin Harry, CROKER, Richard Alexander David, FLETCHER, Vicki Teresa, STRONG, Darryl, TRUSSLER, Richard Patrick Peerless, WATSON, Martin Gary
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARROWGROVE AND OAKWOOD COPSE CONSERVATION TRUST

SPARROWGROVE AND OAKWOOD COPSE CONSERVATION TRUST is an active company incorporated on 27 May 2008 with the registered office located in Winchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SPARROWGROVE AND OAKWOOD COPSE CONSERVATION TRUST was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06602967

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

Age

17 Years

Incorporated 27 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

14 Sparrowgrove Otterbourne Winchester, SO21 2DL,

Previous Addresses

C/O John Glassett 12 Sparrowgrove Otterbourne Winchester Hampshire SO21 2DL United Kingdom
From: 26 May 2010To: 5 July 2010
24 Sparrowgrove Otterbourne Winchester Hampshire SO21 2DL
From: 27 May 2008To: 26 May 2010
Timeline

25 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Oct 13
Director Left
Oct 15
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Feb 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BAKER, Gillian Elizabeth

Active
Sparrowgrove, WinchesterSO21 2DL
Born August 1974
Director
Appointed 13 Aug 2020

BROOK, Colin Harry

Active
18 Grove Road, WinchesterSO21 2DD
Born September 1941
Director
Appointed 27 May 2008

CROKER, Richard Alexander David

Active
Sparrowgrove, WinchesterSO21 2DL
Born October 1962
Director
Appointed 13 Aug 2020

FLETCHER, Vicki Teresa

Active
Sparrowgrove, WinchesterSO21 2DL
Born November 1952
Director
Appointed 26 May 2010

STRONG, Darryl

Active
Waterworks Road, WinchesterSO21 2DP
Born January 1983
Director
Appointed 13 Aug 2020

TRUSSLER, Richard Patrick Peerless

Active
Highways Road, WinchesterSO21 2DF
Born October 1953
Director
Appointed 13 Aug 2020

WATSON, Martin Gary

Active
Grove Road, WinchesterSO21 2DD
Born January 1968
Director
Appointed 15 Nov 2019

MORRISON, Anne

Resigned
Coles Mede, WinchesterSO21 2EG
Secretary
Appointed 27 May 2008
Resigned 05 May 2010

DOHERTY, Wendy Jillian

Resigned
Sparrowgrove, WinchesterSO21 2DL
Born October 1958
Director
Appointed 08 Jul 2013
Resigned 28 May 2020

DOLPHIN, Jeremy Roger

Resigned
Wildwood Fairfield Road, WinchesterSO21 2DA
Born June 1958
Director
Appointed 04 May 2009
Resigned 26 May 2010

GLASSETT, John Robert

Resigned
12 Sparrowgrove, WinchesterSO21 2DL
Born November 1954
Director
Appointed 27 May 2008
Resigned 05 Sept 2017

MORRISON, Anne

Resigned
Coles Mede, WinchesterSO21 2EG
Born April 1944
Director
Appointed 25 Aug 2017
Resigned 18 Jun 2020

MORRISON, Anne

Resigned
Coles Mede, WinchesterSO21 2EG
Born April 1944
Director
Appointed 27 May 2008
Resigned 05 May 2010

OLDHAM, Richard Charles

Resigned
Sparrowgrove, WinchesterSO21 2DL
Born January 1947
Director
Appointed 04 Mar 2011
Resigned 17 Jul 2015

QUALTERS, Kerrin

Resigned
Sparrowgrove, WinchesterSO21 2DL
Born March 1951
Director
Appointed 26 May 2010
Resigned 15 Nov 2019

SOUTHGATE, Michael George

Resigned
Southdown Road, WinchesterSO21 2BY
Born August 1954
Director
Appointed 22 Nov 2010
Resigned 19 Jun 2020

STEVENTON, David

Resigned
Sparrowgrove, WinchesterSO21 2DL
Born November 1945
Director
Appointed 27 Jul 2010
Resigned 14 Feb 2023

WILLIAMS, Hannah Elisabeth

Resigned
Sparrowgrove, WinchesterSO21 2DL
Born October 1976
Director
Appointed 01 Sept 2017
Resigned 05 Aug 2020

WILLIAMS, Hannah Elisabeth

Resigned
Sparrowgrove, WinchesterSO21 2DL
Born October 1976
Director
Appointed 27 May 2008
Resigned 05 May 2010
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
22 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2012
AR01AR01
Memorandum Articles
9 May 2012
MEM/ARTSMEM/ARTS
Resolution
9 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
26 January 2010
MG04MG04
Legacy
28 May 2009
363aAnnual Return
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
287Change of Registered Office
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Resolution
15 September 2008
RESOLUTIONSResolutions
Memorandum Articles
11 September 2008
MEM/ARTSMEM/ARTS
Resolution
11 September 2008
RESOLUTIONSResolutions
Incorporation Company
27 May 2008
NEWINCIncorporation