About

Registered Number: 07390338
Date of Incorporation: 28/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Old Quarry Drive, Main Road, Hallow, Worcester, Worcestershire, WR2 6LS,

 

Wildgoose Rural Training was founded on 28 September 2010 and has its registered office in Worcester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Wildgoose Rural Training has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stuart Charles 01 January 2017 - 1
DAVIES, Mark Christopher 13 September 2011 - 1
GATFORD, Teresa 17 June 2014 - 1
JAYS, Janet Patricia 15 December 2010 - 1
SAUNDERS, David Frank 01 August 2017 - 1
TERRETT, Moira 02 April 2019 - 1
BANFIELD, Jeffrey John 01 December 2010 13 September 2011 1
HARPER, Nicola 15 December 2010 26 July 2011 1
HIDDERLEY, James Richard 30 November 2018 01 July 2019 1
TUDGE, Jeremy James 01 December 2010 16 May 2017 1
Secretary Name Appointed Resigned Total Appointments
TUDGE, Jeremy James 01 December 2010 16 May 2017 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 30 September 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 13 June 2019
AA - Annual Accounts 17 May 2019
AP01 - Appointment of director 03 December 2018
AD01 - Change of registered office address 03 December 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 12 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 11 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 05 May 2017
AP01 - Appointment of director 24 February 2017
CS01 - N/A 03 November 2016
MR01 - N/A 29 July 2016
AA - Annual Accounts 24 May 2016
TM01 - Termination of appointment of director 26 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 20 October 2014
AP01 - Appointment of director 20 October 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 16 November 2012
AA - Annual Accounts 29 May 2012
AA01 - Change of accounting reference date 24 November 2011
AR01 - Annual Return 25 October 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 03 August 2011
CERTNM - Change of name certificate 20 July 2011
MISC - Miscellaneous document 20 July 2011
RESOLUTIONS - N/A 12 July 2011
CONNOT - N/A 12 July 2011
RESOLUTIONS - N/A 17 May 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 14 January 2011
AP03 - Appointment of secretary 14 January 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AD01 - Change of registered office address 15 December 2010
NEWINC - New incorporation documents 28 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.