Background WavePink WaveYellow Wave

CHILTERN RANGERS CIC (08336236)

CHILTERN RANGERS CIC (08336236) is an active UK company. incorporated on 19 December 2012. with registered office in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. CHILTERN RANGERS CIC has been registered for 13 years. Current directors include CHAMBERLAIN, Hugh Jonathan, SHAW, John Charles, SPEIGHT, Anthony Lee and 2 others.

Company Number
08336236
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2012
Age
13 years
Address
Kingsmead Depot, High Wycombe, HP11 1SL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
CHAMBERLAIN, Hugh Jonathan, SHAW, John Charles, SPEIGHT, Anthony Lee, THOMAS, Nicola Jane, VALENTINE, Sarah
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN RANGERS CIC

CHILTERN RANGERS CIC is an active company incorporated on 19 December 2012 with the registered office located in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. CHILTERN RANGERS CIC was registered 13 years ago.(SIC: 91040)

Status

active

Active since 13 years ago

Company No

08336236

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 19 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 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

9 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

CHILTERN WOODLAND SERVICE CIC
From: 19 December 2012To: 5 March 2013
Contact
Address

Kingsmead Depot 60 Fennels Road High Wycombe, HP11 1SL,

Previous Addresses

C/O Elaine Jewell Head of Community Services Council Offices Wycombe District Council Queen Victoria Road High Wycombe Buckinghamshire HP11 1BB
From: 19 December 2012To: 5 March 2013
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Nov 13
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 20
Director Joined
Aug 20
Director Joined
Jul 25
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CHAMBERLAIN, Hugh Jonathan

Active
Grenfell Road, BeaconsfieldHP9 2BP
Born October 1962
Director
Appointed 10 Jun 2020

SHAW, John Charles

Active
Fennels Road, High WycombeHP11 1SL
Born January 1978
Director
Appointed 04 Mar 2013

SPEIGHT, Anthony Lee

Active
Fennels Road, High WycombeHP11 1SL
Born March 1973
Director
Appointed 04 Mar 2013

THOMAS, Nicola Jane

Active
60 Fennels Road, High WycombeHP11 1SL
Born March 1976
Director
Appointed 01 Jul 2025

VALENTINE, Sarah

Active
60 Fennels Road, High WycombeHP11 1SL
Born October 1973
Director
Appointed 28 Jan 2019

GREENHALGH, Sarah Melrose

Resigned
Edmund Street, BirminghamB3 2ES
Born September 1987
Director
Appointed 19 Dec 2012
Resigned 05 Mar 2013

GREENWOOD, Sara Jane

Resigned
60 Fennels Road, High WycombeHP11 1SL
Born November 1962
Director
Appointed 11 Nov 2013
Resigned 29 Jan 2019

LEE, Simon Geoffrey Howard

Resigned
Edmund Street, BirminghamB3 2ES
Born November 1977
Director
Appointed 19 Dec 2012
Resigned 05 Mar 2013

TOLLITT, Penelope Lucy

Resigned
60 Fennels Road, High WycombeHP11 1SL
Born February 1969
Director
Appointed 24 Jul 2020
Resigned 14 Mar 2026
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
5 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Incorporation Community Interest Company
19 December 2012
CICINCCICINC