Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GREEN CORRIDOR
Company Information for

THE GREEN CORRIDOR

GREEN CORRIDOR, STANWELL MOOR ROAD, STAINES-UPON-THAMES, MIDDLESEX, TW19 6BS,
Company Registration Number
04267457
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Green Corridor
THE GREEN CORRIDOR was founded on 2001-08-09 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active". The Green Corridor is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE GREEN CORRIDOR
 
Legal Registered Office
GREEN CORRIDOR
STANWELL MOOR ROAD
STAINES-UPON-THAMES
MIDDLESEX
TW19 6BS
Other companies in BN44
 
Charity Registration
Charity Number 1092093
Charity Address GLENMORE, WORTHING ROAD, DIAL POST, HORSHAM, RH13 8NH
Charter WE OPERATE PRIMARILY WITHIN LONDON USING INNOVATIVE ENVIRONMENTAL INITIATIVES AS THE CATALYST TO ADDRESS ISSUES AFFECTING OUR DISADVANTAGED YOUTH AND MARGINALISED COMMUNITIES. WE BELIEVE THAT BY PARTNERING POSITIVE SOCIAL INCLUSION PROGRAMMES WITH ENVIRONMENTAL ENGAGEMENT ACTIVITIES WE CAN MAKE A LONG TERM DIFFERENCE TO BOTH OUR COMMUNITES AND OUR GREEN SPACES.
Filing Information
Company Number 04267457
Company ID Number 04267457
Date formed 2001-08-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 17:03:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE GREEN CORRIDOR
The following companies were found which have the same name as THE GREEN CORRIDOR. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GREEN CORRIDOR ENTERPRISE WHOLESALE CENTRE Singapore 110023 Dissolved Company formed on the 2015-06-29
THE GREEN CORRIDOR ENTERPRISE PRIVATE LIMITED WHOLESALE CENTRE Singapore 110023 Active Company formed on the 2017-06-16

Company Officers of THE GREEN CORRIDOR

Current Directors
Officer Role Date Appointed
RAYMOND DEREK ELGY
Director 2015-05-24
GARETH OWEN HUGHES
Director 2017-08-02
PAUL HAMILTON KEENLEYSIDE
Director 2012-06-12
RUTH ANN MERRY KENNEDY
Director 2017-08-02
ANNMARIE JOAN NEWBIGIN
Director 2010-06-12
PAULA STANNETT
Director 2015-05-24
ARNOLD PAUL WICKENS
Director 2012-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY MINNIE FRANCES DICKENS
Director 2014-07-30 2015-08-24
DEIRDRE ANGELA HOWARD-WILLIAMS
Director 2011-10-19 2015-07-14
RICHARD JOHN BACON
Director 2011-10-19 2015-04-24
JEAN ROLFE
Director 2008-01-07 2014-01-10
JACQUELINE MINA HARTLEY BOWATER
Director 2008-06-04 2012-08-20
SUZANNE INGMAN
Director 2008-12-08 2012-05-30
ANDREW DAVID BARNARD
Director 2008-12-08 2011-11-02
MARK JOHN BOLEAT
Director 2008-08-04 2011-07-18
LAURA NOSZLOPY
Director 2011-01-19 2011-07-18
SUSAN MARGARET TODD
Director 2008-06-04 2011-07-18
BELINDA ANN GUTHRIE
Director 2008-06-04 2011-05-19
JONATHAN CRAIG WINFREY
Director 2008-10-01 2011-02-18
JOANNE SHERIDAN
Director 2005-05-24 2010-05-18
HUGH ROYSTYN HOWELL
Company Secretary 2007-09-06 2008-10-16
HUGH ROYSTYN HOWELL
Director 2004-06-08 2008-10-16
CLAIRE VERONICA WILLIAMS
Director 2001-08-09 2008-09-22
PATRICK GERALD ARTHURS
Director 2001-08-09 2008-09-16
LINDA ANN MASSEY
Director 2001-08-09 2008-08-13
FIONA SIM
Company Secretary 2001-08-09 2007-09-06
CAROLINE LISSA ANGELO DAVIS
Director 2001-08-09 2007-06-19
SHEILA MADELAINE DAVIDSON
Director 2001-08-09 2003-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND DEREK ELGY SOUTH EAST SURREY SCHOOLS EDUCATION TRUST Director 2016-11-15 CURRENT 2016-11-15 Active
RAYMOND DEREK ELGY TOTAL EUROPEAN AVIATION SYSTEM ADVISORY SERVICES LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active - Proposal to Strike off
RAYMOND DEREK ELGY RAY ELGY LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active - Proposal to Strike off
GARETH OWEN HUGHES GARSIDE AND CO. LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
GARETH OWEN HUGHES MH1 LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
GARETH OWEN HUGHES VH1 LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
GARETH OWEN HUGHES COH1 LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
GARETH OWEN HUGHES DH1 LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
GARETH OWEN HUGHES VCD DEVELOPMENTS LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
PAUL HAMILTON KEENLEYSIDE NISAI EDUCATION TRUST LIMITED Director 2018-07-10 CURRENT 2013-12-20 Active
PAUL HAMILTON KEENLEYSIDE CLEAR VOICE LTD Director 2013-09-26 CURRENT 2005-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-07-31APPOINTMENT TERMINATED, DIRECTOR NICOLA LEONARD
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-17AP01DIRECTOR APPOINTED MS NICOLA LEONARD
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DEREK ELGY
2021-10-02AP01DIRECTOR APPOINTED MS AMANDA OWEN
2021-09-30AP01DIRECTOR APPOINTED MR NIGEL FISHWICK
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON KEENLEYSIDE
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW MACK
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-06-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNMARIE JOAN NEWBIGIN
2019-03-20AP01DIRECTOR APPOINTED MR IAN ANDREW MACK
2019-03-19PSC08Notification of a person with significant control statement
2019-03-19AP01DIRECTOR APPOINTED MR ASHLEY JONATHAN DE SAFRIN
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-09-03PSC07CESSATION OF TIMOTHY JOHN KNIGHT AS A PERSON OF SIGNIFICANT CONTROL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-08-23AP01DIRECTOR APPOINTED MRS RUTH ANN MERRY KENNEDY
2017-08-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21AP01DIRECTOR APPOINTED MR GARETH OWEN HUGHES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/16 FROM The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16AR0109/08/15 ANNUAL RETURN FULL LIST
2015-09-16TM01Termination of appointment of a director
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DICKENS
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE HOWARD-WILLIAMS
2015-06-05AP01DIRECTOR APPOINTED MS PAULA STANNETT
2015-05-27AP01DIRECTOR APPOINTED MR RAYMOND DEREK ELGY
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BACON
2014-08-19AR0109/08/14 ANNUAL RETURN FULL LIST
2014-07-31AP01DIRECTOR APPOINTED MRS ROSEMARY MINNIE FRANCES DICKENS
2014-07-01AA31/12/13 TOTAL EXEMPTION FULL
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ROLFE
2013-09-12AR0109/08/13 NO MEMBER LIST
2013-06-13AA31/12/12 TOTAL EXEMPTION FULL
2012-11-14AP01DIRECTOR APPOINTED MR PAUL HAMILTON KEENLEYSIDE
2012-09-07AR0109/08/12 NO MEMBER LIST
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE INGMAN
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BOWATER
2012-08-03AA31/12/11 TOTAL EXEMPTION FULL
2012-05-16AP01DIRECTOR APPOINTED MR ARNOLD PAUL WICKENS
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNARD
2011-11-03AP01DIRECTOR APPOINTED MR RICHARD JOHN BACON
2011-11-03AP01DIRECTOR APPOINTED MS DEIRDRE ANGELA HOWARD-WILLIAMS
2011-08-11AR0109/08/11 NO MEMBER LIST
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOLEAT
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WINFREY
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TODD
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SHERIDAN
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURA NOSZLOPY
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA GUTHRIE
2011-05-24AA31/12/10 TOTAL EXEMPTION FULL
2011-02-15RES01ADOPT ARTICLES 19/01/2011
2011-02-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-24AP01DIRECTOR APPOINTED DR LAURA NOSZLOPY
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 13 VANSITTART ESTATE WINDSOR BERKSHIRE SL4 1SE
2010-10-19RES01ADOPT ARTICLES 07/10/2010
2010-10-04AR0109/08/10 NO MEMBER LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CRAIG WINFREY / 09/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET TODD / 09/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SHERIDAN / 09/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ROLFE / 09/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE INGMAN / 09/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MINA HARTLEY BOWATER / 09/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BARNARD / 09/08/2010
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2010-07-22AP01DIRECTOR APPOINTED ANNMARIE JOAN NEWBIGIN
2010-01-13AA01PREVEXT FROM 31/08/2009 TO 31/12/2009
2009-11-27AR0109/08/09
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM HEATHROW POINT WEST 234 BATH ROAD HAYES MIDDLESEX UB3 5AP
2009-06-12AA31/08/08 TOTAL EXEMPTION FULL
2009-02-07288aDIRECTOR APPOINTED ANDREW DAVID BARNARD
2009-01-15288aDIRECTOR APPOINTED SUZANNE INGMAN
2009-01-15288aDIRECTOR APPOINTED JONATHAN CRAIG WINFREY
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR HUGH HOWELL
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY HUGH HOWELL
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE WILLIAMS
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN / 04/08/2008
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR PATRICK ARTHURS
2008-09-16288aDIRECTOR APPOINTED MARK JOHN JOHN
2008-09-09288aDIRECTOR APPOINTED BELINDA GUTHRIE
2008-09-04363aANNUAL RETURN MADE UP TO 09/08/08
2008-08-29288aDIRECTOR APPOINTED JACQUELINE MINA HARTLEY BOWATER
2008-08-29288aDIRECTOR APPOINTED SUSAN MARGARET TODD
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR LINDA MASSEY
2008-06-23AA31/08/07 TOTAL EXEMPTION FULL
2008-02-08288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW SECRETARY APPOINTED
2007-09-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE GREEN CORRIDOR or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GREEN CORRIDOR
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GREEN CORRIDOR does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of THE GREEN CORRIDOR registering or being granted any patents
Domain Names
We do not have the domain name information for THE GREEN CORRIDOR
Trademarks
We have not found any records of THE GREEN CORRIDOR registering or being granted any trademarks
Income
Government Income

Government spend with THE GREEN CORRIDOR

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2014-09-19 GBP £316
London Borough of Ealing 2014-05-22 GBP £1,250

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE GREEN CORRIDOR is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GREEN CORRIDOR any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GREEN CORRIDOR any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.