About

Registered Number: 02215159
Date of Incorporation: 29/01/1988 (37 years and 2 months ago)
Company Status: Active
Registered Address: Unit 15 Wealden Forest Park, Herne Common, Herne Bay, Kent, CT6 7LQ

 

Having been setup in 1988, Wildwood Centre Ltd have registered office in Kent, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of this company are listed as Nicoll, Paul James, Smith, Peter Simon, Pritchard, Shirley Linda, Whiffen, Lisa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOLL, Paul James 01 July 2007 - 1
SMITH, Peter Simon 01 November 2006 - 1
PRITCHARD, Shirley Linda 01 July 2007 27 January 2017 1
WHIFFEN, Lisa 25 January 2009 14 May 2018 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 04 July 2019
RP04AP01 - N/A 29 March 2019
CH03 - Change of particulars for secretary 14 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 13 July 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 23 October 2017
CH01 - Change of particulars for director 31 July 2017
PSC02 - N/A 28 July 2017
CS01 - N/A 17 July 2017
CH01 - Change of particulars for director 17 July 2017
PSC09 - N/A 17 July 2017
CH01 - Change of particulars for director 17 July 2017
CH01 - Change of particulars for director 17 July 2017
CH01 - Change of particulars for director 17 July 2017
CH01 - Change of particulars for director 17 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
CH01 - Change of particulars for director 12 July 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 13 November 2012
AR01 - Annual Return 30 July 2012
AD01 - Change of registered office address 27 July 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 06 February 2010
CH01 - Change of particulars for director 29 January 2010
363a - Annual Return 30 June 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
363a - Annual Return 17 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 24 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 02 January 2008
225 - Change of Accounting Reference Date 15 October 2007
AA - Annual Accounts 27 September 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 16 June 2005
287 - Change in situation or address of Registered Office 12 August 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 07 April 2004
SA - Shares agreement 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
AA - Annual Accounts 06 June 2003
225 - Change of Accounting Reference Date 15 April 2003
AA - Annual Accounts 28 October 2002
RESOLUTIONS - N/A 11 October 2002
123 - Notice of increase in nominal capital 11 October 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
363s - Annual Return 10 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
AA - Annual Accounts 11 January 2002
287 - Change in situation or address of Registered Office 11 December 2001
363s - Annual Return 07 July 2001
225 - Change of Accounting Reference Date 19 February 2001
363s - Annual Return 14 July 2000
CERTNM - Change of name certificate 28 April 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 10 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
225 - Change of Accounting Reference Date 21 April 1999
RESOLUTIONS - N/A 24 March 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 06 August 1997
RESOLUTIONS - N/A 27 January 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 06 July 1995
AA - Annual Accounts 09 March 1995
288 - N/A 05 July 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 23 July 1993
RESOLUTIONS - N/A 09 October 1992
AA - Annual Accounts 09 October 1992
363s - Annual Return 25 August 1992
AA - Annual Accounts 21 April 1992
RESOLUTIONS - N/A 02 April 1992
288 - N/A 31 July 1991
363b - Annual Return 23 July 1991
287 - Change in situation or address of Registered Office 03 July 1991
AA - Annual Accounts 19 February 1991
363a - Annual Return 09 November 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 25 September 1989
287 - Change in situation or address of Registered Office 08 August 1989
288 - N/A 12 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1988
288 - N/A 11 February 1988
NEWINC - New incorporation documents 29 January 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.