Countryside Alliance LONDON


Countryside Alliance started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05227778. The Countryside Alliance company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at China Works Black Prince Road. Postal code: SE1 7SJ.

Currently there are 9 directors in the the company, namely Jonathan H., Rose W. and Damian C. and others. In addition one secretary - Andrew O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Countryside Alliance Address / Contact

Office Address China Works Black Prince Road
Office Address2 Vauxhall
Town London
Post code SE1 7SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05227778
Date of Incorporation Fri, 10th Sep 2004
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Jonathan H.

Position: Director

Appointed: 09 February 2023

Rose W.

Position: Director

Appointed: 16 August 2022

Damian C.

Position: Director

Appointed: 07 February 2022

Benjamin D.

Position: Director

Appointed: 07 February 2022

Andrew O.

Position: Secretary

Appointed: 31 December 2021

Peter D.

Position: Director

Appointed: 23 June 2020

Nicholas H.

Position: Director

Appointed: 10 September 2019

Mary P.

Position: Director

Appointed: 30 July 2019

Karen S.

Position: Director

Appointed: 11 September 2018

Tim B.

Position: Director

Appointed: 15 September 2015

Charles M.

Position: Director

Appointed: 11 August 2020

Resigned: 07 December 2023

Chris H.

Position: Director

Appointed: 11 August 2020

Resigned: 07 December 2023

Ben D.

Position: Secretary

Appointed: 01 January 2020

Resigned: 31 December 2021

James W.

Position: Director

Appointed: 11 September 2018

Resigned: 03 February 2020

Richard H.

Position: Director

Appointed: 12 September 2017

Resigned: 17 November 2019

Caroline S.

Position: Director

Appointed: 12 September 2017

Resigned: 07 December 2023

Charles M.

Position: Director

Appointed: 01 January 2017

Resigned: 17 November 2020

Richard F.

Position: Director

Appointed: 20 October 2016

Resigned: 08 December 2022

Andrew O.

Position: Director

Appointed: 20 October 2016

Resigned: 08 December 2022

Andrew A.

Position: Director

Appointed: 20 October 2016

Resigned: 07 February 2022

Jamie F.

Position: Director

Appointed: 15 September 2015

Resigned: 11 December 2017

Paul D.

Position: Director

Appointed: 01 September 2015

Resigned: 07 February 2022

Timothy V.

Position: Director

Appointed: 10 June 2014

Resigned: 11 September 2018

Elizabeth S.

Position: Director

Appointed: 26 November 2013

Resigned: 18 October 2016

Guy P.

Position: Director

Appointed: 12 July 2013

Resigned: 25 January 2022

Mark F.

Position: Director

Appointed: 11 June 2013

Resigned: 10 June 2014

Barnabas W.

Position: Director

Appointed: 07 February 2012

Resigned: 15 September 2015

Alice B.

Position: Director

Appointed: 04 October 2010

Resigned: 07 February 2012

Nicholas B.

Position: Director

Appointed: 10 June 2008

Resigned: 18 November 2014

Charles W.

Position: Director

Appointed: 10 June 2008

Resigned: 18 November 2014

David R.

Position: Director

Appointed: 19 February 2008

Resigned: 18 November 2014

Stephen H.

Position: Secretary

Appointed: 14 August 2007

Resigned: 31 December 2019

Caroline T.

Position: Director

Appointed: 26 July 2005

Resigned: 10 June 2008

Edward L.

Position: Director

Appointed: 26 July 2005

Resigned: 25 October 2011

Stephen L.

Position: Director

Appointed: 26 July 2005

Resigned: 15 September 2015

Rose V.

Position: Director

Appointed: 26 July 2005

Resigned: 25 October 2011

Nicholas K.

Position: Director

Appointed: 26 July 2005

Resigned: 10 June 2008

Sally M.

Position: Director

Appointed: 30 September 2004

Resigned: 18 November 2014

Llinos G.

Position: Director

Appointed: 30 September 2004

Resigned: 03 February 2020

William T.

Position: Director

Appointed: 30 September 2004

Resigned: 07 February 2022

Andrew A.

Position: Director

Appointed: 30 September 2004

Resigned: 18 November 2014

Samuel B.

Position: Director

Appointed: 30 September 2004

Resigned: 14 June 2005

James E.

Position: Director

Appointed: 30 September 2004

Resigned: 13 June 2007

Mark F.

Position: Director

Appointed: 30 September 2004

Resigned: 13 June 2007

Benjamin M.

Position: Director

Appointed: 21 September 2004

Resigned: 12 June 2019

Roger W.

Position: Secretary

Appointed: 10 September 2004

Resigned: 14 August 2007

Simon H.

Position: Director

Appointed: 10 September 2004

Resigned: 10 July 2013

David R.

Position: Director

Appointed: 10 September 2004

Resigned: 14 June 2005

Charles W.

Position: Director

Appointed: 10 September 2004

Resigned: 14 June 2005

John J.

Position: Director

Appointed: 10 September 2004

Resigned: 19 October 2005

Edward A.

Position: Director

Appointed: 10 September 2004

Resigned: 26 July 2005

People with significant control

The register of PSCs that own or control the company includes 8 names. As we discovered, there is William T. This PSC has significiant influence or control over this company,. Another one in the PSC register is Tim B. This PSC has significiant influence or control over the company,. The third one is Guy P., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

William T.

Notified on 6 April 2016
Ceased on 7 February 2022
Nature of control: significiant influence or control

Tim B.

Notified on 6 April 2016
Ceased on 7 February 2022
Nature of control: significiant influence or control

Guy P.

Notified on 6 April 2016
Ceased on 25 January 2022
Nature of control: significiant influence or control

Llinos G.

Notified on 6 April 2016
Ceased on 3 February 2020
Nature of control: significiant influence or control

Benjamin M.

Notified on 6 April 2016
Ceased on 12 June 2019
Nature of control: significiant influence or control

Tim V.

Notified on 6 April 2016
Ceased on 11 September 2018
Nature of control: significiant influence or control

Jamie F.

Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control: significiant influence or control

Elizabeth P.

Notified on 6 April 2016
Ceased on 18 October 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Thursday 7th December 2023
filed on: 25th, January 2024
Free Download (1 page)

Company search