Background WavePink WaveYellow Wave

WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC (07899087)

WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC (07899087) is an active UK company. incorporated on 5 January 2012. with registered office in Hitchin. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190) and 2 other business activities. WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC has been registered for 14 years. Current directors include DORMER, Graham Paul, SMALLWOOD, Neil Philip.

Company Number
07899087
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 January 2012
Age
14 years
Address
Second Floor, Hitchin, SG4 9SP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
DORMER, Graham Paul, SMALLWOOD, Neil Philip
SIC Codes
01190, 01290, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC

WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC is an active company incorporated on 5 January 2012 with the registered office located in Hitchin. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190) and 2 other business activities. WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC was registered 14 years ago.(SIC: 01190, 01290, 85590)

Status

active

Active since 14 years ago

Company No

07899087

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 5 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Second Floor 2 Walsworth Road Hitchin, SG4 9SP,

Previous Addresses

C/O D and E Accountancy Ltd Second Floor 2 Walsworth Road Hitchin Herts SG4 9SP England
From: 9 September 2016To: 3 August 2017
1 Drivers End Codicote Hitchin Hertfordshire SG4 8TR
From: 5 January 2012To: 9 September 2016
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Jun 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Apr 18
Director Joined
Mar 19
Director Left
Jan 20
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Apr 23
Director Left
Oct 24
Director Left
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ORDERED MANAGEMENT SECRETARY LTD

Active
Eastover Road, BristolBS39 6HZ
Corporate secretary
Appointed 28 Oct 2022

DORMER, Graham Paul

Active
2 Walsworth Road, HitchinSG4 9SP
Born December 1947
Director
Appointed 06 Dec 2016

SMALLWOOD, Neil Philip

Active
2 Walsworth Road, HitchinSG4 9SP
Born July 1976
Director
Appointed 21 Oct 2014

MORGAN, Louise, Dr

Resigned
Drivers End, HitchinSG4 8TR
Secretary
Appointed 05 Jan 2012
Resigned 28 Feb 2013

ORDERED MANAGEMENT SECRETARY LTD

Resigned
High Street, BristolBS11 0DW
Corporate secretary
Appointed 12 Mar 2012
Resigned 31 Mar 2022

BANKS, Keith Leonard

Resigned
2 Walsworth Road, HitchinSG4 9SP
Born April 1951
Director
Appointed 18 Mar 2019
Resigned 03 Apr 2023

BARNES, Isobel

Resigned
Drivers End, HitchinSG4 8TR
Born February 1941
Director
Appointed 05 Jan 2012
Resigned 28 Dec 2015

BEAUCHAMP, Georgina Mary

Resigned
Drivers End, HitchinSG4 8TR
Born December 1949
Director
Appointed 21 Oct 2014
Resigned 01 Aug 2015

BEEBY, Graham

Resigned
Drivers End, HitchinSG4 8TR
Born February 1935
Director
Appointed 05 Jan 2012
Resigned 26 Jun 2014

CHAMBERS, Stuart

Resigned
Drivers End, HitchinSG4 8TR
Born December 1959
Director
Appointed 05 Jan 2012
Resigned 01 Jan 2013

CROME, Renata

Resigned
Second Floor, HitchinSG4 9SP
Born July 1955
Director
Appointed 27 Jul 2015
Resigned 01 Nov 2016

CUNEEN, Helena

Resigned
Drivers End, HitchinSG4 8TR
Born April 1972
Director
Appointed 05 Jan 2012
Resigned 28 Nov 2014

DAWN, Malcolm Richard

Resigned
2 Walsworth Road, HitchinSG4 9SP
Born July 1940
Director
Appointed 05 Jan 2012
Resigned 01 Dec 2025

FOWLER, William Hal

Resigned
2 Walsworth Road, HitchinSG4 9SP
Born January 1968
Director
Appointed 06 Nov 2014
Resigned 09 Feb 2023

GREENING, Zohreh Jorjani

Resigned
2 Walsworth Road, HitchinSG4 9SP
Born November 1950
Director
Appointed 06 Nov 2014
Resigned 29 Nov 2019

LE COZ, Amy Filter

Resigned
Drivers End, HitchinSG4 8TR
Born January 1964
Director
Appointed 28 Feb 2013
Resigned 19 Aug 2013

LENTHALL, Mark Shepherd

Resigned
Drivers End, HitchinSG4 8TR
Born March 1960
Director
Appointed 28 Feb 2013
Resigned 11 Nov 2013

MORGAN, Louise, Dr

Resigned
Drivers End, HitchinSG4 8TR
Born June 1955
Director
Appointed 05 Jan 2012
Resigned 28 Feb 2013

PULLEN, Deborah Anne

Resigned
2 Walsworth Road, HitchinSG4 9SP
Born July 1966
Director
Appointed 05 Dec 2022
Resigned 01 Oct 2024

WYATT, Stephen Woodley

Resigned
2 Walsworth Road, HitchinSG4 9SP
Born June 1953
Director
Appointed 12 Mar 2018
Resigned 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 October 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 January 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 March 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Move Registers To Sail Company
27 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
27 December 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
13 March 2012
AP04Appointment of Corporate Secretary
Incorporation Community Interest Company
5 January 2012
CICINCCICINC