Freshwater Habitats Trust OXFORD


Founded in 2004, Freshwater Habitats Trust, classified under reg no. 05317683 is an active company. Currently registered at Bury Knowle House North Place OX3 9HY, Oxford the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Mon, 22nd Jul 2013 Freshwater Habitats Trust is no longer carrying the name Pond Conservation : The Water Habitats Trust.

At present there are 6 directors in the the firm, namely Neil W., Colin B. and Soniah S. and others. In addition one secretary - Ruth R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Freshwater Habitats Trust Address / Contact

Office Address Bury Knowle House North Place
Office Address2 Headington
Town Oxford
Post code OX3 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05317683
Date of Incorporation Mon, 20th Dec 2004
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Neil W.

Position: Director

Appointed: 12 April 2024

Colin B.

Position: Director

Appointed: 12 April 2024

Ruth R.

Position: Secretary

Appointed: 24 October 2023

Soniah S.

Position: Director

Appointed: 01 July 2022

Keith L.

Position: Director

Appointed: 27 July 2021

Michael J.

Position: Director

Appointed: 27 July 2021

Edward S.

Position: Director

Appointed: 24 July 2018

Yingli W.

Position: Secretary

Appointed: 26 October 2021

Resigned: 15 June 2023

Brian A.

Position: Director

Appointed: 29 October 2019

Resigned: 27 July 2021

Deborah T.

Position: Director

Appointed: 24 July 2019

Resigned: 25 July 2023

Natasha C.

Position: Secretary

Appointed: 25 February 2019

Resigned: 28 October 2021

Lorraine M.

Position: Director

Appointed: 26 July 2017

Resigned: 25 July 2023

Kasia L.

Position: Director

Appointed: 17 January 2017

Resigned: 13 November 2017

Mark D.

Position: Director

Appointed: 27 July 2016

Resigned: 01 August 2022

Dennis T.

Position: Director

Appointed: 29 July 2015

Resigned: 27 July 2021

Keith L.

Position: Director

Appointed: 23 July 2014

Resigned: 28 July 2020

Geoffrey P.

Position: Director

Appointed: 17 July 2013

Resigned: 24 July 2019

Paul J.

Position: Director

Appointed: 17 July 2013

Resigned: 24 July 2019

Jennifer H.

Position: Director

Appointed: 11 July 2012

Resigned: 27 July 2021

Robert B.

Position: Director

Appointed: 14 December 2011

Resigned: 20 March 2013

Joanne F.

Position: Secretary

Appointed: 13 July 2011

Resigned: 20 February 2019

Juliette J.

Position: Director

Appointed: 23 March 2011

Resigned: 09 October 2017

Martin L.

Position: Director

Appointed: 15 December 2010

Resigned: 09 October 2017

Mark A.

Position: Director

Appointed: 13 July 2010

Resigned: 17 October 2012

Craig B.

Position: Director

Appointed: 13 July 2010

Resigned: 20 March 2013

Lorraine M.

Position: Director

Appointed: 13 July 2010

Resigned: 19 October 2016

Stephen H.

Position: Director

Appointed: 18 July 2007

Resigned: 17 July 2013

Dennis T.

Position: Director

Appointed: 25 October 2006

Resigned: 23 July 2014

John B.

Position: Director

Appointed: 25 October 2006

Resigned: 17 July 2013

Andrew M.

Position: Secretary

Appointed: 25 October 2006

Resigned: 13 July 2011

Martin S.

Position: Director

Appointed: 16 December 2005

Resigned: 08 January 2008

Stewart B.

Position: Director

Appointed: 20 December 2004

Resigned: 20 October 2005

Leslie J.

Position: Director

Appointed: 20 December 2004

Resigned: 13 July 2011

Jennifer H.

Position: Director

Appointed: 20 December 2004

Resigned: 13 July 2011

Mark O.

Position: Director

Appointed: 20 December 2004

Resigned: 31 August 2006

Nigel G.

Position: Director

Appointed: 20 December 2004

Resigned: 13 July 2010

Anne P.

Position: Director

Appointed: 20 December 2004

Resigned: 13 July 2011

Anne H.

Position: Director

Appointed: 20 December 2004

Resigned: 20 October 2005

Stephen H.

Position: Secretary

Appointed: 20 December 2004

Resigned: 25 October 2006

Roger H.

Position: Director

Appointed: 20 December 2004

Resigned: 13 July 2011

Christopher B.

Position: Director

Appointed: 20 December 2004

Resigned: 23 April 2007

Company previous names

Pond Conservation : The Water Habitats Trust July 22, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand695 851979 683
Current Assets860 4891 457 443
Debtors158 435470 483
Net Assets Liabilities590 687631 989
Property Plant Equipment1 2642 745
Total Inventories6 2037 277
Other
Accumulated Depreciation Impairment Property Plant Equipment16 60417 051
Average Number Employees During Period819
Creditors271 066828 199
Fixed Assets1 2642 745
Increase From Depreciation Charge For Year Property Plant Equipment 447
Net Current Assets Liabilities589 423629 244
Property Plant Equipment Gross Cost17 86819 796
Total Additions Including From Business Combinations Property Plant Equipment 1 928
Total Assets Less Current Liabilities590 687631 989

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
On Tue, 24th Oct 2023, company appointed a new person to the position of a secretary
filed on: 30th, October 2023
Free Download (2 pages)

Company search

Advertisements