Background WavePink WaveYellow Wave

WWOOF (WORLD WIDE OPPORTUNITIES ON ORGANIC FARMS) (02852470)

WWOOF (WORLD WIDE OPPORTUNITIES ON ORGANIC FARMS) (02852470) is an active UK company. incorporated on 10 September 1993. with registered office in Kington. The company operates in the Education sector, engaged in other education n.e.c.. WWOOF (WORLD WIDE OPPORTUNITIES ON ORGANIC FARMS) has been registered for 32 years. Current directors include BIRKIN, Corinna May, CHALCRAFT, Anthony John Albert, Mr., HO, Carmen Jasmine and 2 others.

Company Number
02852470
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 September 1993
Age
32 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BIRKIN, Corinna May, CHALCRAFT, Anthony John Albert, Mr., HO, Carmen Jasmine, MOORES, Susan Jane, THOMAS, Joanna
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WWOOF (WORLD WIDE OPPORTUNITIES ON ORGANIC FARMS)

WWOOF (WORLD WIDE OPPORTUNITIES ON ORGANIC FARMS) is an active company incorporated on 10 September 1993 with the registered office located in Kington. The company operates in the Education sector, specifically engaged in other education n.e.c.. WWOOF (WORLD WIDE OPPORTUNITIES ON ORGANIC FARMS) was registered 32 years ago.(SIC: 85590)

Status

active

Active since 32 years ago

Company No

02852470

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 10 September 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

WWOOF (WILLING WORKERS ON ORGANIC FARMS)
From: 24 October 1995To: 9 October 2001
WWOOF (WORKING FOR ORGANIC GROWERS)
From: 10 September 1993To: 24 October 1995
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

PO Box 2207 Office 7 22 High Street Buckingham MK18 1NU England
From: 12 January 2017To: 16 August 2022
Swindon Advice and Support Centre Sanford House Sanford Street Swindon Wiltshire SN1 1QH
From: 20 October 2014To: 12 January 2017
Temple House 115-118 Commercial Road Swindon Wiltshire SN1 5PL
From: 10 September 1993To: 20 October 2014
Timeline

40 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Sept 14
Director Joined
Mar 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Feb 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CHALCRAFT, Anthony John Albert

Active
Knapton Lane, YorkYO26 5PX
Secretary
Appointed 08 Oct 2016

BIRKIN, Corinna May

Active
Whitehill Road, CambridgeCB5 8LY
Born January 2003
Director
Appointed 04 Feb 2025

CHALCRAFT, Anthony John Albert, Mr.

Active
Knapton Lane, YorkYO26 5PX
Born September 1955
Director
Appointed 15 Oct 2011

HO, Carmen Jasmine

Active
Whitehill Road, CambridgeCB5 8LY
Born November 1987
Director
Appointed 06 Jan 2025

MOORES, Susan Jane

Active
Whitehill Road, CambridgeCB5 8LY
Born December 1966
Director
Appointed 16 May 2024

THOMAS, Joanna

Active
Whitehill Road, CambridgeCB5 8LY
Born August 1986
Director
Appointed 01 Mar 2025

BERGAN, Ruth

Resigned
Noel Murless Drive, NewmarketCB8 0DS
Secretary
Appointed 23 Jun 2022
Resigned 13 May 2024

HAZELL, Richard Peter Complin

Resigned
11 Falcon House Gardens, NewburyRG20 9UQ
Secretary
Appointed 10 Sept 1993
Resigned 08 Oct 2016

ACLAND, Edward Francis Dyke

Resigned
Sprint Mill, KendalLA8 9AQ
Born April 1942
Director
Appointed 19 Oct 2002
Resigned 18 Sept 2010

BEATON, David Walter

Resigned
Lake Road, LeekST13 8RN
Born May 1949
Director
Appointed 23 Jun 2022
Resigned 22 Apr 2024

BEATON, David Walter

Resigned
Lake Road, LeekST13 8RN
Born May 1949
Director
Appointed 21 Oct 2018
Resigned 02 Jul 2021

BERGAN, Ruth

Resigned
Noel Murless Drive, NewmarketCB8 0DS
Born July 1978
Director
Appointed 23 Jun 2022
Resigned 13 May 2024

CHANDLER, Andrea

Resigned
Noel Murless Drive, NewmarketCB8 0DS
Born August 1969
Director
Appointed 23 Jun 2022
Resigned 22 Apr 2024

DA SILVA, Carolina Chagas

Resigned
Whitehill Road, CambridgeCB5 8LY
Born March 1988
Director
Appointed 06 Jan 2025
Resigned 30 Jan 2026

DOWLING, Pamela

Resigned
Little London, LonghopeGL17 0PL
Born December 1972
Director
Appointed 22 Sept 2012
Resigned 20 Apr 2015

GOODWIN, Emma Sharman

Resigned
Hoathly Hill, West HoathlyRH19 4SJ
Born April 1968
Director
Appointed 04 Oct 2008
Resigned 22 Sept 2012

GUIVER, Rosamund

Resigned
6 Dovehouse Close, ElyCB7 4BY
Born November 1962
Director
Appointed 19 Oct 2002
Resigned 25 Oct 2003

HASTINGS, Katie

Resigned
Lodge Park, MachynllethSY20 8PL
Born March 1984
Director
Appointed 14 Jun 2015
Resigned 21 Oct 2018

HAZELL, Richard Peter Complin

Resigned
11 Falcon House Gardens, NewburyRG20 9UQ
Born September 1952
Director
Appointed 31 Aug 2007
Resigned 08 Oct 2016

HOLMAN, David

Resigned
51 Queens Road, ChathamME5 7JS
Born October 1935
Director
Appointed 13 Oct 1996
Resigned 03 Nov 1999

KIBBLER, Nim

Resigned
5 Robertson Bank, GorebridgeEH23 4JT
Born May 1988
Director
Appointed 20 Sept 2014
Resigned 23 Jun 2022

LAW, Alice

Resigned
Noel Murless Drive, NewmarketCB8 0DS
Born February 1999
Director
Appointed 21 Oct 2018
Resigned 12 Jan 2023

LEE, Alex, Mr.

Resigned
Bowler Street, ManchesterM19 2UA
Born October 1982
Director
Appointed 28 Feb 2015
Resigned 23 Sept 2017

MCANDREW, Michael

Resigned
Wilberforce Road, LondonN4 2SP
Born December 1980
Director
Appointed 04 Oct 2008
Resigned 22 Sept 2012

MEEK, Melissa Ruth

Resigned
The Kingcombe Centre,, DorchesterDT2 0EQ
Born December 1946
Director
Appointed 24 Sept 2000
Resigned 19 Oct 2002

MOORES, Susan Jane

Resigned
1 Castle Glade, BodminPL31 2ED
Born December 1960
Director
Appointed 29 Sept 2001
Resigned 04 Oct 2008

PINCHES, Don Norman Trevellyan

Resigned
19 Bradford Road, LewesBN7 1RB
Born July 1930
Director
Appointed 26 Sept 1998
Resigned 24 Sept 2000

PRIESTLY, Craig

Resigned
Temple House, SwindonSN1 5PL
Born February 1970
Director
Appointed 29 Sept 2007
Resigned 18 Sept 2010

PUMPHREY, Matthew James

Resigned
Colvend, DalbeattieDG5 4QW
Born March 1946
Director
Appointed 24 Feb 2019
Resigned 02 Oct 2023

PYNCHES, Maureen

Resigned
19 Bradford Road, LewesBN7 1RB
Born May 1931
Director
Appointed 10 Sept 1993
Resigned 24 Sept 2000

ROBINSON, Emma

Resigned
Brigham Road, CockermouthCA13 0BT
Born November 1986
Director
Appointed 03 Mar 2018
Resigned 09 Jul 2021

SACHAR, Amrit, Doctor

Resigned
Noel Murless Drive, NewmarketCB8 0DS
Born September 1968
Director
Appointed 22 Apr 2024
Resigned 01 Mar 2025

SEYMOUR, Susan Jane

Resigned
Moss Peteral, BramptonCA8 7HY
Born June 1958
Director
Appointed 08 Oct 1995
Resigned 03 Apr 2008

STUART, Peter James

Resigned
Basement Flat, BrightonBN1 2LE
Born January 1957
Director
Appointed 19 Oct 2002
Resigned 17 Oct 2004

WARNER, Trudi Anne

Resigned
Gainsford Road, LondonE17 6QB
Born March 1955
Director
Appointed 22 Sept 2012
Resigned 23 Sept 2017
Fundings
Financials
Latest Activities

Filing History

181

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Memorandum Articles
6 February 2025
MAMA
Statement Of Companys Objects
6 February 2025
CC04CC04
Resolution
6 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Resolution
20 February 2023
RESOLUTIONSResolutions
Memorandum Articles
13 February 2023
MAMA
Statement Of Companys Objects
9 February 2023
CC04CC04
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
11 January 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 September 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 September 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 September 2022
RP04AP01RP04AP01
Change Person Secretary Company With Change Date
31 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Resolution
28 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 December 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2015
AR01AR01
Change Person Director Company With Change Date
2 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2015
TM01Termination of Director
Memorandum Articles
31 March 2015
MAMA
Resolution
31 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Resolution
4 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2010
AR01AR01
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Legacy
7 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
5 December 2003
287Change of Registered Office
Legacy
13 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2003
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
287Change of Registered Office
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
6 November 2000
287Change of Registered Office
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
23 September 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 1998
AAAnnual Accounts
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
287Change of Registered Office
Accounts With Made Up Date
8 October 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
4 November 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 October 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
24 October 1995
288288
Certificate Change Of Name Company
23 October 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
19 October 1995
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
25 October 1994
MEM/ARTSMEM/ARTS
Resolution
25 October 1994
RESOLUTIONSResolutions
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
20 February 1994
288288
Legacy
31 October 1993
224224
Incorporation Company
10 September 1993
NEWINCIncorporation