Background WavePink WaveYellow Wave

CONSERVATIVE ENVIRONMENT NETWORK (08582661)

CONSERVATIVE ENVIRONMENT NETWORK (08582661) is an active UK company. incorporated on 25 June 2013. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONSERVATIVE ENVIRONMENT NETWORK has been registered for 12 years. Current directors include BRODIE, Sophie, GASCOIGNE, Benjamin Alexander, Lord, GRAHAM, Luke Patrick and 6 others.

Company Number
08582661
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 June 2013
Age
12 years
Address
9 Byford Court Crockatt Road, Ipswich, IP7 6RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRODIE, Sophie, GASCOIGNE, Benjamin Alexander, Lord, GRAHAM, Luke Patrick, HALL, Samuel Robert, HOLMES, Mark, MACBEAN, Jane Emma, NORTHCOTE, Alexander Benet Paul Hornby, POWELL-CHANDLER, Daisy Charlotte Abdy, RICHARDS, Linda Judith
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSERVATIVE ENVIRONMENT NETWORK

CONSERVATIVE ENVIRONMENT NETWORK is an active company incorporated on 25 June 2013 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONSERVATIVE ENVIRONMENT NETWORK was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08582661

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

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

9 Byford Court Crockatt Road Hadleigh Ipswich, IP7 6RD,

Previous Addresses

1 the Street Elmsett Ipswich Suffolk IP7 6PA United Kingdom
From: 21 July 2016To: 28 November 2018
75 Maygrove Road West Hampstead London NW6 2EG
From: 25 June 2013To: 21 July 2016
Timeline

29 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Oct 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
New Owner
Jul 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Feb 23
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Owner Exit
Jan 25
New Owner
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
May 25
Director Left
Mar 26
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

BRODIE, Sophie

Active
Belmont Hill, LondonSE13 5BD
Born September 1978
Director
Appointed 11 Mar 2025

GASCOIGNE, Benjamin Alexander, Lord

Active
Crockatt Road, IpswichIP7 6RD
Born March 1983
Director
Appointed 07 May 2025

GRAHAM, Luke Patrick

Active
Crockatt Road, IpswichIP7 6RD
Born June 1985
Director
Appointed 03 Mar 2020

HALL, Samuel Robert

Active
Crockatt Road, IpswichIP7 6RD
Born September 1990
Director
Appointed 03 Mar 2020

HOLMES, Mark

Active
Burnsall Street, LondonSW3 3SR
Born December 1992
Director
Appointed 11 Mar 2025

MACBEAN, Jane Emma

Active
Crockatt Road, IpswichIP7 6RD
Born July 1970
Director
Appointed 16 Mar 2022

NORTHCOTE, Alexander Benet Paul Hornby

Active
Crockatt Road, IpswichIP7 6RD
Born January 1971
Director
Appointed 25 Jun 2013

POWELL-CHANDLER, Daisy Charlotte Abdy

Active
Crockatt Road, IpswichIP7 6RD
Born November 1984
Director
Appointed 10 Sept 2024

RICHARDS, Linda Judith

Active
Tenter Hill, WetherbyLS23 6QZ
Born April 1954
Director
Appointed 02 Jun 2024

CALDECOTT, Benjamin Lian

Resigned
Crockatt Road, IpswichIP7 6RD
Born June 1985
Director
Appointed 25 Jun 2013
Resigned 01 Jan 2023

FIRTH, Annalissa

Resigned
Crockatt Road, IpswichIP7 6RD
Born June 1966
Director
Appointed 03 Mar 2020
Resigned 29 Dec 2021

GOLDSMITH, Benjamin James

Resigned
Crockatt Road, IpswichIP7 6RD
Born October 1980
Director
Appointed 25 Jun 2013
Resigned 12 Dec 2024

HURD, Nicholas Richard

Resigned
Maygrove Road, LondonNW6 2EG
Born May 1962
Director
Appointed 23 Nov 2015
Resigned 30 Nov 2015

IRVING, Dorothée

Resigned
Crockatt Road, IpswichIP7 6RD
Born March 1971
Director
Appointed 03 Mar 2020
Resigned 16 Nov 2023

JAKOBSSON, Claire Elizabeth Mary

Resigned
Maygrove Road, LondonNW6 2EG
Born September 1983
Director
Appointed 25 Jun 2013
Resigned 11 Jun 2014

LENNARD, Jessica

Resigned
Maygrove Road, LondonNW6 2EG
Born April 1982
Director
Appointed 25 Jun 2013
Resigned 23 Nov 2015

ROTKO, Rosa-Maria

Resigned
Crockatt Road, IpswichIP7 6RD
Born October 1982
Director
Appointed 16 Mar 2022
Resigned 19 Mar 2026

THOMPSON, Guy

Resigned
Crockatt Road, IpswichIP7 6RD
Born July 1972
Director
Appointed 16 Mar 2022
Resigned 10 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Benet Paul Hornby Northcote

Active
Crockatt Road, IpswichIP7 6RD
Born January 1971

Nature of Control

Significant influence or control
Notified 12 Dec 2024

Mr Benjamin James Goldsmith

Ceased
Crockatt Road, IpswichIP7 6RD
Born October 1980

Nature of Control

Significant influence or control
Notified 19 Jul 2018
Ceased 12 Dec 2024
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
29 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
7 September 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2016
AR01AR01
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Incorporation Company
25 June 2013
NEWINCIncorporation