Company NameManda Wilderness Community Trust
Company StatusDissolved
Company Number05269873
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 October 2004(19 years, 6 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Michael John Simkin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2015(11 years after company formation)
Appointment Duration6 years, 7 months (closed 21 June 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address35 Killieser Avenue
London
SW2 4NX
Director NameMiranda Barclay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2016(11 years, 8 months after company formation)
Appointment Duration6 years (closed 21 June 2022)
RoleSchool Librarian
Country of ResidenceEngland
Correspondence Address35 Killieser Avenue
London
SW2 4NX
Director NamePatricia Back
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2016(11 years, 8 months after company formation)
Appointment Duration6 years (closed 21 June 2022)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address35 Killieser Avenue
London
SW2 4NX
Director NameMr Peter Joseph Back
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2018(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 21 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 High Street, Hatherleigh, Oakhampton High Stree
Hatherleigh
Okehampton
EX20 3JH
Director NameMrs Bridget Mary Peachey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 21 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Icknield Close Icknield Close
Bidford-On-Avon
Alcester
B50 4BZ
Director NameMr Richard James Mulraine
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 21 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Wimpstone Wimpstone
Stratford-Upon-Avon
Warwickshire
CV37 8NS
Director NameAllen Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodlands
Woodlands Lane
Storrington
West Sussex
RH20 3HG
Director NameJohn Parry Miller
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Newmarket Road
Norwich
Norfolk
NR2 2LA
Director NameDiana Lucy Lovering Varcoe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDemelza
Eaton
Winchester
Hampshire
SO21 1EF
Secretary NamePeter Lewis Simkin
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 33 Buckingham Court
78 Buckingham Gate
London
SW1E 6PE
Director NameMr Jeremy Michael Toye
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(4 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 20 July 2018)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House Stables
Milverton
Taunton
Somerset
TA4 1NE
Director NameMs Beverley Anne Abbott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(5 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 June 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Killieser Avenue
London
SW2 4NX
Director NameMrs Shari Louise Hilliard
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 22 June 2016)
RoleCivil Service
Country of ResidenceUnited Kingdom
Correspondence Address35 Killieser Avenue
London
SW2 4NX
Secretary NameMr Jeremy Toye
StatusResigned
Appointed05 May 2015(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 July 2018)
RoleCompany Director
Correspondence AddressNorth Barn, Hornshay Farm, Nynehead
Wellington
Somerset
TA21 0BJ
Director NameMrs Dorothy Beryl McLaren
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(11 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 46 Killieser Av Killieser Avenue
London
SW2 4NT
Director NameKristina Low
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2019)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address35 Killieser Avenue
London
SW2 4NX

Contact

Websitemandawilderness.org

Location

Registered Address35 Killieser Avenue
London
SW2 4NX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£34,780
Cash£34,780

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2022Voluntary strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
29 March 2022Application to strike the company off the register (2 pages)
10 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
27 October 2020Cessation of Dorothy Mclaren as a person with significant control on 1 April 2020 (1 page)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
27 October 2020Termination of appointment of Dorothy Beryl Mclaren as a director on 1 April 2020 (1 page)
27 October 2020Notification of Peter Joseph Back as a person with significant control on 1 April 2020 (2 pages)
27 October 2020Termination of appointment of Kristina Low as a director on 30 November 2019 (1 page)
18 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 April 2020Director's details changed for Mr Richard John Mulraine on 1 April 2020 (2 pages)
11 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 August 2019Appointment of Mrs Bridget Mary Peachey as a director on 31 December 2018 (2 pages)
26 August 2019Appointment of Mr Richard John Mulraine as a director on 31 December 2018 (2 pages)
21 December 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 July 2018Director's details changed for Patricia Black on 30 July 2018 (2 pages)
30 July 2018Appointment of Mr Peter Joseph Back as a director on 20 July 2018 (2 pages)
30 July 2018Termination of appointment of Jeremy Toye as a secretary on 19 July 2018 (1 page)
30 July 2018Termination of appointment of Jeremy Michael Toye as a director on 20 July 2018 (1 page)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Appointment of Miranda Barclay as a director on 22 June 2016 (2 pages)
29 September 2017Appointment of Kristina Low as a director on 22 June 2016 (2 pages)
29 September 2017Appointment of Patricia Black as a director on 22 June 2016 (2 pages)
29 September 2017Appointment of Patricia Black as a director on 22 June 2016 (2 pages)
29 September 2017Appointment of Miranda Barclay as a director on 22 June 2016 (2 pages)
29 September 2017Appointment of Kristina Low as a director on 22 June 2016 (2 pages)
28 September 2017Termination of appointment of Shari Louise Hilliard as a director on 22 June 2016 (1 page)
28 September 2017Termination of appointment of Shari Louise Hilliard as a director on 22 June 2016 (1 page)
12 December 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
17 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
17 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
29 December 2015Annual return made up to 26 October 2015 no member list (3 pages)
29 December 2015Termination of appointment of Peter Lewis Simkin as a secretary on 14 June 2014 (1 page)
29 December 2015Termination of appointment of Diana Lucy Lovering Varcoe as a director on 1 June 2014 (1 page)
29 December 2015Appointment of Mr Michael John Simkin as a director on 4 November 2015 (2 pages)
29 December 2015Appointment of Mr Michael John Simkin as a director on 4 November 2015 (2 pages)
29 December 2015Termination of appointment of Diana Lucy Lovering Varcoe as a director on 1 June 2014 (1 page)
29 December 2015Annual return made up to 26 October 2015 no member list (3 pages)
29 December 2015Termination of appointment of Diana Lucy Lovering Varcoe as a director on 1 June 2014 (1 page)
29 December 2015Termination of appointment of Peter Lewis Simkin as a secretary on 14 June 2014 (1 page)
29 December 2015Appointment of Mrs Dorothy Beryl Mclaren as a director on 4 November 2015 (2 pages)
29 December 2015Appointment of Mr Jeremy Toye as a secretary on 5 May 2015 (2 pages)
29 December 2015Appointment of Mrs Dorothy Beryl Mclaren as a director on 4 November 2015 (2 pages)
29 December 2015Appointment of Mrs Dorothy Beryl Mclaren as a director on 4 November 2015 (2 pages)
29 December 2015Termination of appointment of Beverley Anne Abbott as a director on 2 June 2015 (1 page)
29 December 2015Appointment of Mr Jeremy Toye as a secretary on 5 May 2015 (2 pages)
29 December 2015Termination of appointment of Beverley Anne Abbott as a director on 2 June 2015 (1 page)
29 December 2015Termination of appointment of Beverley Anne Abbott as a director on 2 June 2015 (1 page)
29 December 2015Appointment of Mr Jeremy Toye as a secretary on 5 May 2015 (2 pages)
29 December 2015Appointment of Mr Michael John Simkin as a director on 4 November 2015 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 October 2015Registered office address changed from Demelza Easton Winchester Hampshire SO21 1EF to 35 Killieser Avenue London SW2 4NX on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Demelza Easton Winchester Hampshire SO21 1EF to 35 Killieser Avenue London SW2 4NX on 26 October 2015 (1 page)
12 November 2014Annual return made up to 26 October 2014 no member list (5 pages)
12 November 2014Annual return made up to 26 October 2014 no member list (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 November 2013Annual return made up to 26 October 2013 no member list (5 pages)
5 November 2013Annual return made up to 26 October 2013 no member list (5 pages)
5 November 2013Director's details changed for Mrs Shari Louise Hilliard on 1 January 2013 (2 pages)
5 November 2013Director's details changed for Mrs Shari Louise Hilliard on 1 January 2013 (2 pages)
5 November 2013Director's details changed for Mrs Shari Louise Hilliard on 1 January 2013 (2 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 November 2012Annual return made up to 26 October 2012 no member list (5 pages)
11 November 2012Annual return made up to 26 October 2012 no member list (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 October 2011Annual return made up to 26 October 2011 no member list (5 pages)
27 October 2011Annual return made up to 26 October 2011 no member list (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 November 2010Appointment of Ms Beverley Anne Abbott as a director (2 pages)
12 November 2010Appointment of Ms Beverley Anne Abbott as a director (2 pages)
2 November 2010Annual return made up to 26 October 2010 no member list (5 pages)
2 November 2010Annual return made up to 26 October 2010 no member list (5 pages)
1 November 2010Termination of appointment of John Miller as a director (1 page)
1 November 2010Appointment of Mrs Shari Louise Hilliard as a director (2 pages)
1 November 2010Termination of appointment of Allen Jones as a director (1 page)
1 November 2010Termination of appointment of John Miller as a director (1 page)
1 November 2010Appointment of Mrs Shari Louise Hilliard as a director (2 pages)
1 November 2010Termination of appointment of Allen Jones as a director (1 page)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 November 2009Annual return made up to 26 October 2009 no member list (4 pages)
17 November 2009Annual return made up to 26 October 2009 no member list (4 pages)
4 November 2009Director's details changed for John Parry Miller on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Diana Lucy Lovering Varcoe on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Jeremy Michael Toye on 2 October 2009 (2 pages)
4 November 2009Director's details changed for John Parry Miller on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Allen Jones on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Jeremy Michael Toye on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Diana Lucy Lovering Varcoe on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Allen Jones on 2 October 2009 (2 pages)
4 November 2009Director's details changed for John Parry Miller on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Jeremy Michael Toye on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Allen Jones on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Diana Lucy Lovering Varcoe on 2 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2008Annual return made up to 26/10/08 (3 pages)
28 October 2008Annual return made up to 26/10/08 (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2007Annual return made up to 26/10/07 (2 pages)
29 October 2007Annual return made up to 26/10/07 (2 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 March 2007Annual return made up to 26/10/06 (5 pages)
9 March 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
9 March 2007Registered office changed on 09/03/07 from: c/o terry hegarty thain wildbur accountants 23 market place fakenham norfolk NR21 9BS (1 page)
9 March 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
9 March 2007Registered office changed on 09/03/07 from: c/o terry hegarty thain wildbur accountants 23 market place fakenham norfolk NR21 9BS (1 page)
9 March 2007Annual return made up to 26/10/06 (5 pages)
13 January 2006Annual return made up to 26/10/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 January 2006Annual return made up to 26/10/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 July 2005Memorandum and Articles of Association (20 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 July 2005Memorandum and Articles of Association (20 pages)
3 May 2005New director appointed (1 page)
3 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
3 May 2005New director appointed (1 page)
3 May 2005Registered office changed on 03/05/05 from: 23 market place fakenham norfolk NR21 9BS (1 page)
3 May 2005Registered office changed on 03/05/05 from: 23 market place fakenham norfolk NR21 9BS (1 page)
3 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
18 March 2005Registered office changed on 18/03/05 from: flat 33 78 buckingham gate london SW1E 6PE (1 page)
18 March 2005Registered office changed on 18/03/05 from: flat 33 78 buckingham gate london SW1E 6PE (1 page)
26 October 2004Incorporation (26 pages)
26 October 2004Incorporation (26 pages)