Based in Leicestershire, Wildgoose Education Ltd was setup in 2008. The companies directors are Dodson, Michael Kristian, Parry, Mark James, Hcs Secretarial Limited, Hummel, John William, Eddy, James, Griffin, Paul Michael, Hanover Directors Limited, Tidmarsh, Rachel Jane, Tidmarsh, Simon. We do not know the number of employees at Wildgoose Education Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DODSON, Michael Kristian | 16 December 2016 | - | 1 |
PARRY, Mark James | 24 January 2019 | - | 1 |
EDDY, James | 20 June 2008 | 16 December 2016 | 1 |
GRIFFIN, Paul Michael | 20 June 2008 | 16 December 2009 | 1 |
HANOVER DIRECTORS LIMITED | 20 June 2008 | 20 June 2008 | 1 |
TIDMARSH, Rachel Jane | 20 June 2008 | 16 December 2016 | 1 |
TIDMARSH, Simon | 14 July 2009 | 16 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HCS SECRETARIAL LIMITED | 20 June 2008 | 20 June 2008 | 1 |
HUMMEL, John William | 17 December 2009 | 01 October 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
CS01 - N/A | 18 June 2020 | |
AD01 - Change of registered office address | 06 January 2020 | |
AA - Annual Accounts | 18 December 2019 | |
AA01 - Change of accounting reference date | 30 September 2019 | |
CS01 - N/A | 19 June 2019 | |
CH01 - Change of particulars for director | 18 June 2019 | |
AP01 - Appointment of director | 24 January 2019 | |
AA - Annual Accounts | 29 September 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 23 June 2017 | |
AD01 - Change of registered office address | 13 January 2017 | |
TM01 - Termination of appointment of director | 12 January 2017 | |
TM01 - Termination of appointment of director | 12 January 2017 | |
TM01 - Termination of appointment of director | 12 January 2017 | |
AP01 - Appointment of director | 12 January 2017 | |
MR01 - N/A | 14 December 2016 | |
AR01 - Annual Return | 17 July 2016 | |
AA - Annual Accounts | 17 March 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 13 August 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 29 June 2014 | |
AR01 - Annual Return | 22 June 2013 | |
AA - Annual Accounts | 21 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 January 2013 | |
AR01 - Annual Return | 30 June 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AA - Annual Accounts | 06 September 2011 | |
AR01 - Annual Return | 29 June 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
AD01 - Change of registered office address | 29 June 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
TM01 - Termination of appointment of director | 20 May 2011 | |
TM02 - Termination of appointment of secretary | 04 October 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 22 April 2010 | |
AP03 - Appointment of secretary | 23 December 2009 | |
TM01 - Termination of appointment of director | 16 December 2009 | |
TM02 - Termination of appointment of secretary | 16 December 2009 | |
AA - Annual Accounts | 08 September 2009 | |
288a - Notice of appointment of directors or secretaries | 29 July 2009 | |
395 - Particulars of a mortgage or charge | 10 July 2009 | |
363a - Annual Return | 17 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 June 2009 | |
353 - Register of members | 17 June 2009 | |
287 - Change in situation or address of Registered Office | 17 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 June 2009 | |
123 - Notice of increase in nominal capital | 16 December 2008 | |
MEM/ARTS - N/A | 16 December 2008 | |
225 - Change of Accounting Reference Date | 16 December 2008 | |
CERTNM - Change of name certificate | 11 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
NEWINC - New incorporation documents | 20 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 December 2016 | Outstanding |
N/A |
All assets debenture | 08 July 2009 | Fully Satisfied |
N/A |