Company NameThe Wildlife Aid Foundation
Company StatusActive
Company Number07026228
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 September 2009(14 years, 7 months ago)
Previous NameWildlife Aid

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Richard Cardy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurrell Cottage
Murrell Hill Lane
Binfield
Berkshire
RG42 4DA
Director NameMr Simon Maxwell Cowell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandalls Farmhouse
Randalls Road
Leatherhead
Surrey
KT22 0AL
Director NameMr Mark Cuthbert
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 Ivy Cottages
Hampstead Lane
Dorking
Surrey
RH4 3BU
Director NameMr Robert Hugh Winnington Leftwich
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressCroxton Lodge Wellington Place
Wormley
Hertfordshire
EN10 7JB
Director NameNicholas Harding
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleJournalist
Country of ResidenceEngland
Correspondence AddressRandalls Farmhouse Randalls Road
Leatherhead
Surrey
KT22 0AL
Director NameMandip Singh Sahota
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RolePlanning Consultant
Country of ResidenceEngland
Correspondence AddressRandalls Farmhouse Randalls Road
Leatherhead
Surrey
KT22 0AL
Director NameMr Andrew George Bradnock
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Tree Cottage Weston Green Road
Thames Ditton
Surrey
KT7 0JN
Director NameMr Keith Richard Potts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands Farm
Salt Hill Road
Chichester
West Sussex
PO19 3PY

Contact

Websitewildlifeaid.org.uk
Email address[email protected]
Telephone01372 377332
Telephone regionEsher

Location

Registered AddressRandalls Farmhouse
Randalls Road
Leatherhead
Surrey
KT22 0AL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North

Financials

Year2014
Turnover£1,831,451
Net Worth£4,257,934
Cash£2,914,249
Current Liabilities£40,992

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (31 pages)
6 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
27 September 2023Termination of appointment of Robert Hugh Winnington Leftwich as a director on 15 August 2023 (1 page)
27 September 2023Appointment of Dr Helen Catrine Frances Donald as a director on 15 August 2023 (2 pages)
27 September 2023Appointment of James Nicholas Becher Wickes as a director on 15 August 2023 (2 pages)
20 April 2023Termination of appointment of Brian Richard Cardy as a director on 1 September 2022 (1 page)
27 October 2022Accounts for a small company made up to 31 December 2021 (31 pages)
30 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (31 pages)
1 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
23 November 2020Accounts for a small company made up to 31 December 2019 (28 pages)
6 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (28 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (27 pages)
27 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
17 April 2018Appointment of Mandip Singh Sahota as a director on 20 March 2018 (2 pages)
17 April 2018Appointment of Nicholas Harding as a director on 20 March 2018 (2 pages)
17 April 2018Termination of appointment of Keith Richard Potts as a director on 20 March 2018 (1 page)
28 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 July 2017Full accounts made up to 31 December 2016 (24 pages)
27 July 2017Full accounts made up to 31 December 2016 (24 pages)
8 December 2016Memorandum and Articles of Association (25 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 December 2016Memorandum and Articles of Association (25 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 October 2016Full accounts made up to 31 December 2015 (24 pages)
28 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 October 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
28 September 2015Annual return made up to 22 September 2015 no member list (6 pages)
28 September 2015Annual return made up to 22 September 2015 no member list (6 pages)
11 August 2015Full accounts made up to 31 December 2014 (21 pages)
11 August 2015Full accounts made up to 31 December 2014 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
22 September 2014Annual return made up to 22 September 2014 no member list (6 pages)
22 September 2014Annual return made up to 22 September 2014 no member list (6 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
23 September 2013Annual return made up to 22 September 2013 no member list (6 pages)
23 September 2013Annual return made up to 22 September 2013 no member list (6 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 November 2012Full accounts made up to 31 December 2011 (20 pages)
6 November 2012Full accounts made up to 31 December 2011 (20 pages)
25 September 2012Annual return made up to 22 September 2012 no member list (6 pages)
25 September 2012Annual return made up to 22 September 2012 no member list (6 pages)
14 November 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
14 November 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
26 September 2011Annual return made up to 22 September 2011 no member list (6 pages)
26 September 2011Annual return made up to 22 September 2011 no member list (6 pages)
16 May 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
16 May 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 January 2011Change of name notice (9 pages)
28 January 2011Company name changed wildlife aid\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
(2 pages)
28 January 2011Company name changed wildlife aid\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
(2 pages)
28 January 2011Change of name notice (9 pages)
22 September 2010Director's details changed for Mr Robert Hugh Winnington Leftwich on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Mark Cuthbert on 22 September 2010 (2 pages)
22 September 2010Annual return made up to 22 September 2010 no member list (6 pages)
22 September 2010Director's details changed for Mr Keith Richard Potts on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Robert Hugh Winnington Leftwich on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Mark Cuthbert on 22 September 2010 (2 pages)
22 September 2010Annual return made up to 22 September 2010 no member list (6 pages)
22 September 2010Director's details changed for Mr Keith Richard Potts on 22 September 2010 (2 pages)
22 June 2010Termination of appointment of Andrew Bradnock as a director (1 page)
22 June 2010Termination of appointment of Andrew Bradnock as a director (1 page)
22 September 2009Incorporation (30 pages)
22 September 2009Incorporation (30 pages)