Background WavePink WaveYellow Wave

THE CAMPAIGN TO PROTECT RURAL ENGLAND WILTSHIRE (07127110)

THE CAMPAIGN TO PROTECT RURAL ENGLAND WILTSHIRE (07127110) is an active UK company. incorporated on 15 January 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE CAMPAIGN TO PROTECT RURAL ENGLAND WILTSHIRE has been registered for 16 years. Current directors include GILLMORE, Roberta Mary, GRAY, Philippa Gay, HENSHAW, Anne Victoria Helen and 4 others.

Company Number
07127110
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 January 2010
Age
16 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GILLMORE, Roberta Mary, GRAY, Philippa Gay, HENSHAW, Anne Victoria Helen, HODGES, Michael Jeremy, MARKS, Edward Alan, POOLE, Heidi Kristiana, STOKES, Nicholas John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAMPAIGN TO PROTECT RURAL ENGLAND WILTSHIRE

THE CAMPAIGN TO PROTECT RURAL ENGLAND WILTSHIRE is an active company incorporated on 15 January 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE CAMPAIGN TO PROTECT RURAL ENGLAND WILTSHIRE was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07127110

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

Age

16 Years

Incorporated 15 January 2010

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

62 Nicolson Vale Longhedge Salisbury Wiltshire SP4 6SZ England
From: 18 November 2020To: 17 March 2023
46 New Park Street Devizes Wiltshire SN10 1DT
From: 19 August 2015To: 18 November 2020
Lansdowne House Long Street Devizes Wiltshire SN10 1NJ
From: 15 January 2010To: 19 August 2015
Timeline

77 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Dec 11
Director Joined
Feb 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GILLMORE, Roberta Mary

Active
Bell Yard, LondonWC2A 2JR
Born February 1950
Director
Appointed 08 Oct 2025

GRAY, Philippa Gay

Active
Bell Yard, LondonWC2A 2JR
Born August 1961
Director
Appointed 30 Mar 2024

HENSHAW, Anne Victoria Helen

Active
Bell Yard, LondonWC2A 2JR
Born June 1943
Director
Appointed 15 Jan 2010

HODGES, Michael Jeremy

Active
Bell Yard, LondonWC2A 2JR
Born December 1952
Director
Appointed 02 Jul 2018

MARKS, Edward Alan

Active
Bell Yard, LondonWC2A 2JR
Born April 1968
Director
Appointed 31 Oct 2025

POOLE, Heidi Kristiana

Active
Bell Yard, LondonWC2A 2JR
Born November 1972
Director
Appointed 31 Oct 2025

STOKES, Nicholas John

Active
Bell Yard, LondonWC2A 2JR
Born June 1947
Director
Appointed 30 Sept 2021

BURGESS, Charles John Western

Resigned
Nicolson Vale, SalisburySP4 6SZ
Born October 1964
Director
Appointed 18 May 2020
Resigned 16 Jun 2021

CLOVER, Bryan John

Resigned
New Park Street, DevizesSN10 1DT
Born July 1963
Director
Appointed 17 Nov 2015
Resigned 15 Jan 2018

COHEN, Anthony Joseph Henry

Resigned
Bell Yard, LondonWC2A 2JR
Born August 1947
Director
Appointed 15 Dec 2022
Resigned 15 Aug 2025

CRANE, Peter Alexander Thomas

Resigned
Norton Road, WarminsterBA12 7BR
Born July 1927
Director
Appointed 15 Jan 2010
Resigned 18 Nov 2011

EATON, John

Resigned
Bell Yard, LondonWC2A 2JR
Born May 1957
Director
Appointed 01 Jul 2019
Resigned 11 Apr 2024

ELLIS, Franklyn

Resigned
New Park Street, DevizesSN10 1DT
Born August 1941
Director
Appointed 05 Jun 2015
Resigned 15 Jan 2018

FIELDEN, Katherine Jane

Resigned
Bell Yard, LondonWC2A 2JR
Born July 1944
Director
Appointed 05 Jul 2015
Resigned 15 Sept 2023

FIELDEN, Katherine Jane

Resigned
Long Street, DevizesSN10 1NJ
Born July 1944
Director
Appointed 15 Jan 2010
Resigned 25 Jun 2013

GILLMORE, Roberta Mary

Resigned
Bell Yard, LondonWC2A 2JR
Born February 1950
Director
Appointed 14 Dec 2023
Resigned 05 Mar 2024

JONES, Robert

Resigned
New Park Street, DevizesSN10 1DT
Born September 1942
Director
Appointed 25 Jun 2013
Resigned 05 Sept 2016

KEENE, Suzanne Victoria, Dr

Resigned
Nicolson Vale, SalisburySP4 6SZ
Born July 1944
Director
Appointed 15 Jan 2018
Resigned 19 Nov 2020

KIRKMAN, Alfred John, Dr

Resigned
Nicolson Vale, SalisburySP4 6SZ
Born September 1932
Director
Appointed 15 Jan 2010
Resigned 13 Sept 2021

LONGLAND, Andrew James

Resigned
Nicolson Vale, SalisburySP4 6SZ
Born May 1976
Director
Appointed 16 Nov 2020
Resigned 15 Jun 2023

LOVIBOND, David Marcus

Resigned
Nicolson Vale, SalisburySP4 6SZ
Born June 1951
Director
Appointed 30 Sept 2021
Resigned 20 Jun 2022

LUTLEY, Andrew John

Resigned
Long Street, DevizesSN10 1NJ
Born March 1951
Director
Appointed 15 Jan 2010
Resigned 15 Jan 2010

MARSHALL, Francis Roland

Resigned
Long Street, DevizesSN10 1NJ
Born May 1950
Director
Appointed 15 Jan 2010
Resigned 01 Feb 2015

MCDONIC, George Ferguson

Resigned
Long Street, DevizesSN10 1NJ
Born July 1927
Director
Appointed 15 Jan 2010
Resigned 05 Jun 2015

MCNEILE, Penelope Rose

Resigned
Nicolson Vale, SalisburySP4 6SZ
Born August 1957
Director
Appointed 15 Mar 2021
Resigned 06 Jun 2021

MONEY KYRLE, Elizabeth Anne

Resigned
Long Street, DevizesSN10 1NJ
Born June 1933
Director
Appointed 15 Jan 2010
Resigned 05 Jun 2015

NAPPER, Michael John

Resigned
Henfords Marsh, WarminsterBA12 9PA
Born June 1944
Director
Appointed 05 Jun 2015
Resigned 20 Jun 2019

NEWLAND, Graham Colin

Resigned
Nicolson Vale, SalisburySP4 6SZ
Born December 1954
Director
Appointed 30 Sept 2021
Resigned 15 Jun 2022

PARKER, David

Resigned
New Park Street, DevizesSN10 1DT
Born October 1955
Director
Appointed 16 Sept 2019
Resigned 01 Apr 2020

RAGGETT, Jenny

Resigned
New Park Street, DevizesSN10 1DT
Born September 1954
Director
Appointed 01 Feb 2015
Resigned 15 Jan 2018

SANDERSON, Annabelle Beatrice

Resigned
Bell Yard, LondonWC2A 2JR
Born November 1981
Director
Appointed 31 Mar 2022
Resigned 01 Mar 2023

SHANTRY, Kelvyn John

Resigned
New Park Street, DevizesSN10 1DT
Born February 1951
Director
Appointed 17 Nov 2015
Resigned 05 Feb 2016

SPICKERNELL, Elizabeth Charmian

Resigned
Nicolson Vale, SalisburySP4 6SZ
Born August 1935
Director
Appointed 21 Nov 2016
Resigned 22 Sept 2022

SPICKERNELL, Elizabeth Charmian

Resigned
Long Street, DevizesSN10 1NJ
Born August 1935
Director
Appointed 15 Jan 2010
Resigned 05 Jun 2015

STEVENS, Stephanie Mary

Resigned
New Park Street, DevizesSN10 1DT
Born April 1949
Director
Appointed 04 Apr 2016
Resigned 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Resolution
13 June 2023
RESOLUTIONSResolutions
Memorandum Articles
13 June 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2012
AAAnnual Accounts
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2010
NEWINCIncorporation