About

Registered Number: 06625841
Date of Incorporation: 20/06/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 10 Phoenix Park, Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire, LE67 3HB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2016 Outstanding

N/A

All assets debenture 08 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.