Background WavePink WaveYellow Wave

RIVER THAME CONSERVATION TRUST (08399778)

RIVER THAME CONSERVATION TRUST (08399778) is an active UK company. incorporated on 12 February 2013. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 2 other business activities. RIVER THAME CONSERVATION TRUST has been registered for 13 years. Current directors include BOONE, Paul Michael, CATTELL, Sian Margaret, JACKSON, Jennifer Jane and 4 others.

Company Number
08399778
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 2013
Age
13 years
Address
Unit 16 Wheatley Business Centre Old London Road, Oxford, OX33 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BOONE, Paul Michael, CATTELL, Sian Margaret, JACKSON, Jennifer Jane, MARRINER, Nicholas John, PEERS, Charles Oliver, PIPER, Benjamin Stephen, WALES, David Arthur
SIC Codes
74901, 74909, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER THAME CONSERVATION TRUST

RIVER THAME CONSERVATION TRUST is an active company incorporated on 12 February 2013 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 2 other business activities. RIVER THAME CONSERVATION TRUST was registered 13 years ago.(SIC: 74901, 74909, 85590)

Status

active

Active since 13 years ago

Company No

08399778

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

Age

13 Years

Incorporated 12 February 2013

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 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Unit 16 Wheatley Business Centre Old London Road Wheatley Oxford, OX33 1XW,

Previous Addresses

, Bury Knowle House North Place, Headington, Oxford, OX3 9HY, England
From: 2 January 2018To: 28 March 2023
, C/O R F Summers & Co, 42a Upper High Street, Thame, Oxfordshire, OX9 2DW, United Kingdom
From: 16 December 2016To: 2 January 2018
, the Old School School Lane, Stadhampton, Oxfordshire, OX44 7TR
From: 22 September 2014To: 16 December 2016
, Chiselhampton House Chiselhampton, Oxford, Oxfordshire, OX44 7XF
From: 12 February 2013To: 22 September 2014
Timeline

35 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
New Owner
Apr 19
Owner Exit
Apr 19
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Dec 21
Owner Exit
Aug 22
New Owner
Aug 22
Director Left
Dec 22
Director Joined
Dec 23
Director Joined
Mar 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
29
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

BOONE, Paul Michael

Active
Old London Road, OxfordOX33 1XW
Born June 1963
Director
Appointed 24 Feb 2025

CATTELL, Sian Margaret

Active
Old London Road, OxfordOX33 1XW
Born September 1960
Director
Appointed 28 Nov 2023

JACKSON, Jennifer Jane

Active
Old London Road, OxfordOX33 1XW
Born January 1977
Director
Appointed 01 Apr 2021

MARRINER, Nicholas John

Active
Old London Road, OxfordOX33 1XW
Born September 1972
Director
Appointed 13 Jan 2016

PEERS, Charles Oliver

Active
Windmill Hill, OxfordOX44 7NW
Born October 1937
Director
Appointed 15 Oct 2015

PIPER, Benjamin Stephen

Active
Old London Road, OxfordOX33 1XW
Born February 1951
Director
Appointed 19 Apr 2016

WALES, David Arthur

Active
Old London Road, OxfordOX33 1XW
Born September 1952
Director
Appointed 19 Apr 2016

MCCULLAGH, Keith

Resigned
Old London Road, OxfordOX33 1XW
Secretary
Appointed 01 Mar 2018
Resigned 31 Dec 2025

ROWLANDS, Sally Louise

Resigned
Upper High Street, ThameOX9 2DW
Secretary
Appointed 12 Feb 2013
Resigned 06 Jun 2017

SUMMERS, Roger Francis

Resigned
North Place, OxfordOX3 9HY
Secretary
Appointed 05 Jun 2017
Resigned 01 Mar 2018

BARNETT, Mark, Dr

Resigned
Old London Road, OxfordOX33 1XW
Born September 1977
Director
Appointed 17 Nov 2021
Resigned 19 Jul 2025

BROWN, Jonathan Michael

Resigned
St. John Street, OxfordOX1 2LG
Born April 1955
Director
Appointed 08 Jan 2014
Resigned 03 Sept 2015

CALLENDER, Andrew David

Resigned
North Place, OxfordOX3 9HY
Born March 1964
Director
Appointed 21 Sept 2016
Resigned 23 Jan 2021

CAMPBELL, Alistair Robert Macbrair

Resigned
School Lane, StadhamptonOX44 7TR
Born May 1946
Director
Appointed 12 Feb 2013
Resigned 21 Sept 2016

FARRANT, George Nicholas Samuel

Resigned
Water Lane, WallingfordOX10 7BE
Born November 1962
Director
Appointed 12 Feb 2013
Resigned 21 Sept 2016

HORNSBY, Richard William Graham

Resigned
The Causeway, AbingdonOX13 6SQ
Born October 1955
Director
Appointed 08 Jan 2014
Resigned 21 Sept 2016

JACKSON, Jennifer Jane

Resigned
Old London Road, OxfordOX33 1XW
Born January 1977
Director
Appointed 20 May 2021
Resigned 20 Feb 2026

MCCULLAGH, Keith

Resigned
Old London Road, OxfordOX33 1XW
Born November 1943
Director
Appointed 11 Dec 2014
Resigned 31 Dec 2025

MCCULLAGH, Keith Graham

Resigned
School Lane, StadhamptonOX44 7TR
Born November 1943
Director
Appointed 11 Nov 2014
Resigned 11 Nov 2014

NICOLET, Pascale, Dr

Resigned
North Place, OxfordOX3 9HY
Born March 1969
Director
Appointed 19 Apr 2016
Resigned 02 Sept 2021

RAMPIN, Jane Georgiana

Resigned
North Place, OxfordOX3 9HY
Born March 1963
Director
Appointed 20 May 2021
Resigned 16 Nov 2022

ROWLANDS, Sally Louise

Resigned
North Place, OxfordOX3 9HY
Born May 1961
Director
Appointed 12 Feb 2013
Resigned 31 Mar 2021

Persons with significant control

3

0 Active
3 Ceased

Dr William David Fraser

Ceased
Old London Road, OxfordOX33 1XW
Born April 1971

Nature of Control

Significant influence or control
Notified 22 Aug 2022
Ceased 01 Mar 2025

Mr Nigel Davenport

Ceased
North Place, OxfordOX3 9HY
Born November 1953

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 22 Aug 2022

Miss Louise Bowe

Ceased
North Place, OxfordOX3 9HY
Born April 1968

Nature of Control

Significant influence or control
Notified 12 Feb 2017
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 August 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Statement Of Companys Objects
10 January 2022
CC04CC04
Memorandum Articles
9 January 2022
MAMA
Resolution
9 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 April 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
6 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Incorporation Company
12 February 2013
NEWINCIncorporation