Company NameWise Campaign C.I.C.
Company StatusActive
Company Number07533934
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 2011(13 years, 2 months ago)
Previous NamesThe Ukrc Ltd and The Ukrc C.I.C.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2024(13 years after company formation)
Appointment Duration2 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameMr Christopher Joseph Knibb
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(13 years after company formation)
Appointment Duration2 months
RoleDepartmental Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameMrs Sara Jayne Killingworth
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(13 years after company formation)
Appointment Duration2 months
RoleDepartmental Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameMs Annette Julie Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hey Head Farm Hey Head Lane
Todmorden
Lancashire
OL14 8RE
Director NameMr Alastair Rossani Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(9 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 September 2012)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressThe Ukrc C.I.C. Athlone Wing Great Horton Road
Bradford
BD7 1AY
Director NameMrs Kathryn Trudy Norris-Grey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(9 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 24 February 2024)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMrs Gillian Arnold
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(9 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds College Of Building Hunslet Campus
Cudbear Street
Leeds
LS10 1EF
Director NameMr Alun Hughes Griffiths
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(9 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLeeds College Of Building Hunslet Campus
Cudbear Street
Leeds
LS10 1EF
Director NameMr Ronan O'Beirne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2011(9 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ukrc C.I.C. Athlone Wing Great Horton Road
Bradford
BD7 1AY
Director NameMr John Buckley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(9 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2012)
RoleClerk To The Corporation
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ukrc C.I.C. Athlone Wing Great Horton Road
Bradford
BD7 1AY
Director NameMs Jane Butcher
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(9 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ukrc C.I.C. Athlone Wing Great Horton Road
Bradford
BD7 1AY
Director NameMrs Nasreen Akhtar Karim
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(9 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Ukrc C.I.C. Athlone Wing Great Horton Road
Bradford
BD7 1AY
Secretary NameMr Alastair Brown
StatusResigned
Appointed23 November 2011(9 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 September 2012)
RoleCompany Director
Correspondence AddressThe Ukrc C.I.C. Athlone Wing Great Horton Road
Bradford
BD7 1AY
Director NameMs Helen Ruth Wollaston
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeeds College Of Building Hunslet Campus
Cudbear Street
Leeds
LS10 1EF
Director NameProf Averil Mary MacDonald
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 12 September 2017)
RoleProfessor Of Science Engagement
Country of ResidenceUnited Kingdom
Correspondence Address5 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameMr Nicholas Guy Baveystock
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great George Street
Institution Of Civil Engineers
London
SW1P 3AA
Director NameDr Alastair James Keith Purves
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(2 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 February 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPennybridge Cottage Weedon Hill
Hyde Heath
Amersham
Buckinghamshire
HP6 5RN
Director NameDr Nina Maria Skorupska
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 January 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds College Of Building Hunslet Campus
Cudbear Street
Leeds
LS10 1EF
Director NameLucy Elizabeth Collins
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2020)
RoleNaval Architect Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds College Of Building Hunslet Campus
Cudbear Street
Leeds
LS10 1EF
Director NameJoanne Hannaford
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 42 St. Georges Wharf
6 Shad Thames
London
SE1 2YS
Director NameMr Stephen Charles Fox
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83a Eythrope Road
Stone
Aylesbury
Buckinghamshire
HP17 8PH
Director NameRikke Rosenlund Jacobsen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed04 September 2017(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address727-729 High Road
London
N12 0BP
Director NameMiss Sayeh Ghanbari
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 February 2024)
RoleManaging Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMrs Kay Hussain
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Contact

Websitewww.wisecampaign.org.uk/
Telephone01274 724009
Telephone regionBradford

Location

Registered AddressC/O A F Wilson, I E T Governance Department
Savoy Place
London
WC2R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£202,776
Net Worth£244,452
Cash£184,985
Current Liabilities£18,191

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

29 March 2023Director's details changed for Mrs Kay Hussain on 24 February 2023 (2 pages)
29 March 2023Director's details changed for Miss Sayeh Ghanbari on 24 February 2023 (2 pages)
23 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (20 pages)
4 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
13 May 2021Registered office address changed from Naylor Wintersgill Carlton House Grammar School Street Bradford BD1 4NS United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 13 May 2021 (1 page)
11 May 2021Registered office address changed from Leeds College of Building Hunslet Campus Cudbear Street Leeds LS10 1EF United Kingdom to Naylor Wintersgill Carlton House Grammar School Street Bradford BD1 4NS on 11 May 2021 (1 page)
26 April 2021Termination of appointment of Joanne Hannaford as a director on 25 March 2021 (1 page)
22 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
5 February 2021Appointment of Kay Hussain as a director on 1 February 2021 (2 pages)
5 January 2021Termination of appointment of Rikke Rosenlund Jacobsen as a director on 3 December 2020 (1 page)
11 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
9 September 2020Termination of appointment of Lucy Elizabeth Collins as a director on 30 June 2020 (1 page)
9 September 2020Termination of appointment of Helen Ruth Wollaston as a director on 19 August 2020 (1 page)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Nina Maria Skorupska as a director on 31 January 2020 (1 page)
29 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
26 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
20 December 2018Appointment of Miss Sayeh Ghanbari as a director on 15 November 2018 (2 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
21 May 2018Termination of appointment of Gillian Arnold as a director on 30 March 2018 (1 page)
13 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
18 October 2017Appointment of Rikke Rosenlund Jacobsen as a director on 4 September 2017 (2 pages)
18 October 2017Termination of appointment of Nicholas Guy Baveystock as a director on 18 May 2017 (1 page)
18 October 2017Appointment of Mr Stephen Charles Fox as a director on 1 July 2017 (2 pages)
18 October 2017Appointment of Rikke Rosenlund Jacobsen as a director on 4 September 2017 (2 pages)
18 October 2017Termination of appointment of Nicholas Guy Baveystock as a director on 18 May 2017 (1 page)
18 October 2017Termination of appointment of Averil Mary Macdonald as a director on 12 September 2017 (1 page)
18 October 2017Appointment of Mr Stephen Charles Fox as a director on 1 July 2017 (2 pages)
18 October 2017Termination of appointment of Averil Mary Macdonald as a director on 12 September 2017 (1 page)
12 September 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
27 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
6 February 2017Appointment of Joanne Hannaford as a director on 1 September 2016 (2 pages)
6 February 2017Appointment of Joanne Hannaford as a director on 1 September 2016 (2 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(2 pages)
5 April 2016Change of name notice (2 pages)
5 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(2 pages)
5 April 2016Change of name notice (2 pages)
17 March 2016Annual return made up to 17 February 2016 no member list (9 pages)
17 March 2016Annual return made up to 17 February 2016 no member list (9 pages)
9 March 2016Termination of appointment of Alun Hughes Griffiths as a director on 26 January 2016 (1 page)
9 March 2016Termination of appointment of Alun Hughes Griffiths as a director on 26 January 2016 (1 page)
8 March 2016Director's details changed for Lucy Elizabeth Collins on 26 January 2016 (2 pages)
8 March 2016Director's details changed for Lucy Elizabeth Collins on 26 January 2016 (2 pages)
20 October 2015Registered office address changed from First Floor Quest House 38 Vicar Lane Bradford West Yorkshire BD1 5LD to Leeds College of Building Hunslet Campus Cudbear Street Leeds LS10 1EF on 20 October 2015 (1 page)
20 October 2015Registered office address changed from First Floor Quest House 38 Vicar Lane Bradford West Yorkshire BD1 5LD to Leeds College of Building Hunslet Campus Cudbear Street Leeds LS10 1EF on 20 October 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
8 September 2015Appointment of Lucy Elizabeth Collins as a director on 30 July 2015 (3 pages)
8 September 2015Appointment of Lucy Elizabeth Collins as a director on 30 July 2015 (3 pages)
20 February 2015Director's details changed for Professor Averil Mary Macdonald on 10 June 2014 (2 pages)
20 February 2015Annual return made up to 17 February 2015 no member list (8 pages)
20 February 2015Director's details changed for Dr Nina Maria Skorupska on 10 January 2015 (2 pages)
20 February 2015Annual return made up to 17 February 2015 no member list (8 pages)
20 February 2015Director's details changed for Professor Averil Mary Macdonald on 10 June 2014 (2 pages)
20 February 2015Director's details changed for Dr Nina Maria Skorupska on 10 January 2015 (2 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 March 2014Annual return made up to 17 February 2014 no member list (9 pages)
4 March 2014Annual return made up to 17 February 2014 no member list (9 pages)
11 February 2014Appointment of Dr Alastair James Keith Purves as a director (2 pages)
11 February 2014Appointment of Dr Nina Maria Skorupska as a director (2 pages)
11 February 2014Appointment of Dr Nina Maria Skorupska as a director (2 pages)
11 February 2014Appointment of Dr Alastair James Keith Purves as a director (2 pages)
7 February 2014Termination of appointment of Annette Julie Williams as a director (1 page)
7 February 2014Termination of appointment of Annette Julie Williams as a director (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (19 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (19 pages)
11 July 2013Appointment of Mr Nicholas Guy Baveystock as a director (2 pages)
11 July 2013Appointment of Mr Nicholas Guy Baveystock as a director (2 pages)
4 April 2013Annual return made up to 17 February 2013 no member list (6 pages)
4 April 2013Annual return made up to 17 February 2013 no member list (6 pages)
30 January 2013Total exemption full accounts made up to 31 March 2012 (17 pages)
30 January 2013Total exemption full accounts made up to 31 March 2012 (17 pages)
17 January 2013Accounts for a dormant company made up to 30 June 2011 (5 pages)
17 January 2013Accounts for a dormant company made up to 30 June 2011 (5 pages)
13 December 2012Registered office address changed from the Ukrc C.I.C. Athlone Wing Great Horton Road Bradford BD7 1AY England on 13 December 2012 (1 page)
13 December 2012Registered office address changed from the Ukrc C.I.C. Athlone Wing Great Horton Road Bradford BD7 1AY England on 13 December 2012 (1 page)
30 October 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
30 October 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
26 October 2012Current accounting period shortened from 31 March 2012 to 30 June 2011 (1 page)
26 October 2012Current accounting period shortened from 31 March 2012 to 30 June 2011 (1 page)
9 October 2012Appointment of Professor Averil Mary Macdonald as a director (2 pages)
9 October 2012Appointment of Professor Averil Mary Macdonald as a director (2 pages)
5 October 2012Memorandum and Articles of Association (37 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2012Memorandum and Articles of Association (37 pages)
28 September 2012Termination of appointment of Alastair Brown as a secretary (1 page)
28 September 2012Termination of appointment of Alastair Brown as a director (1 page)
28 September 2012Termination of appointment of Alastair Brown as a director (1 page)
28 September 2012Termination of appointment of Alastair Brown as a secretary (1 page)
24 September 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
24 September 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
19 June 2012Appointment of Helen Ruth Wollaston as a director (2 pages)
19 June 2012Termination of appointment of Nasreen Karim as a director (1 page)
19 June 2012Termination of appointment of John Buckley as a director (1 page)
19 June 2012Appointment of Helen Ruth Wollaston as a director (2 pages)
19 June 2012Termination of appointment of Nasreen Karim as a director (1 page)
19 June 2012Termination of appointment of Ronan O'beirne as a director (1 page)
19 June 2012Termination of appointment of Ronan O'beirne as a director (1 page)
19 June 2012Termination of appointment of Jane Butcher as a director (1 page)
19 June 2012Termination of appointment of Jane Butcher as a director (1 page)
19 June 2012Termination of appointment of John Buckley as a director (1 page)
15 March 2012Appointment of Mr Ronan O'beirne as a director (2 pages)
15 March 2012Annual return made up to 17 February 2012 no member list (6 pages)
15 March 2012Appointment of Miss Nasreen Karim as a director (2 pages)
15 March 2012Annual return made up to 17 February 2012 no member list (6 pages)
15 March 2012Appointment of Miss Nasreen Karim as a director (2 pages)
15 March 2012Appointment of Gillian Arnold as a director (2 pages)
15 March 2012Appointment of Gillian Arnold as a director (2 pages)
15 March 2012Appointment of Ms Jane Butcher as a director (2 pages)
15 March 2012Appointment of Ms Jane Butcher as a director (2 pages)
15 March 2012Appointment of Mr Alun Hughes Griffiths as a director (2 pages)
15 March 2012Appointment of Mrs Kathryn Trudy Norris-Grey as a director (2 pages)
15 March 2012Appointment of Mr John Buckley as a director (2 pages)
15 March 2012Appointment of Mrs Kathryn Trudy Norris-Grey as a director (2 pages)
15 March 2012Appointment of Mr Alastair Brown as a secretary (1 page)
15 March 2012Appointment of Mr Ronan O'beirne as a director (2 pages)
15 March 2012Appointment of Mr Alun Hughes Griffiths as a director (2 pages)
15 March 2012Appointment of Mr Alastair Rossani Brown as a director (2 pages)
15 March 2012Appointment of Mr Alastair Rossani Brown as a director (2 pages)
15 March 2012Appointment of Mr Alastair Brown as a secretary (1 page)
15 March 2012Appointment of Mr John Buckley as a director (2 pages)
24 January 2012Registered office address changed from Suite 7 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Suite 7 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England on 24 January 2012 (1 page)
9 December 2011Change of name notice (2 pages)
9 December 2011Change of name notice (2 pages)
9 December 2011Company name changed the ukrc LTD\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-09-20
(46 pages)
9 December 2011Company name changed the ukrc LTD\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-09-20
(46 pages)
17 February 2011Incorporation (18 pages)
17 February 2011Incorporation (18 pages)