Background WavePink WaveYellow Wave

WILDSCAPES COMMUNITY INTEREST COMPANY (05911369)

WILDSCAPES COMMUNITY INTEREST COMPANY (05911369) is an active UK company. incorporated on 21 August 2006. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. WILDSCAPES COMMUNITY INTEREST COMPANY has been registered for 19 years. Current directors include BAILEY, Graham William, LAIRD, Siobhan Elizabeth, Doctor, MACKAY, Kris and 4 others.

Company Number
05911369
Status
active
Type
ltd
Incorporated
21 August 2006
Age
19 years
Address
Sheffield, S2 2SF
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BAILEY, Graham William, LAIRD, Siobhan Elizabeth, Doctor, MACKAY, Kris, MORTON, Oscar, SHIRLINE AUGUSTIN, Marie, STONE, Ben, TRIPP, Edward James
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDSCAPES COMMUNITY INTEREST COMPANY

WILDSCAPES COMMUNITY INTEREST COMPANY is an active company incorporated on 21 August 2006 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. WILDSCAPES COMMUNITY INTEREST COMPANY was registered 19 years ago.(SIC: 81300)

Status

active

Active since 19 years ago

Company No

05911369

LTD Company

Age

19 Years

Incorporated 21 August 2006

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 19 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

37 Stafford Road Sheffield, S2 2SF,

Timeline

43 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jun 13
Director Joined
Jan 14
Director Left
Nov 14
Director Left
Dec 15
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Nov 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Aug 21
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Sept 25
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
36
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

BAILEY, Graham William

Active
37 Stafford Road, SheffieldS2 2SF
Born March 1979
Director
Appointed 23 Dec 2022

LAIRD, Siobhan Elizabeth, Doctor

Active
37 Stafford Road, SheffieldS2 2SF
Born September 1962
Director
Appointed 11 Feb 2026

MACKAY, Kris

Active
37 Stafford Road, SheffieldS2 2SF
Born January 1982
Director
Appointed 07 Jul 2023

MORTON, Oscar

Active
37 Stafford Road, SheffieldS2 2SF
Born November 1994
Director
Appointed 11 Feb 2026

SHIRLINE AUGUSTIN, Marie

Active
37 Stafford Road, SheffieldS2 2SF
Born February 1994
Director
Appointed 07 Jul 2023

STONE, Ben

Active
37 Stafford Road, SheffieldS2 2SF
Born June 1981
Director
Appointed 26 Sept 2019

TRIPP, Edward James

Active
37 Stafford Road, SheffieldS2 2SF
Born February 1985
Director
Appointed 22 Sept 2025

HIBBERT, Lisa Mary

Resigned
St Quentin Drive, SheffieldS17 4PP
Secretary
Appointed 01 Feb 2008
Resigned 03 Nov 2010

SMITH, Victoria Louise

Resigned
37 Stafford Road, SheffieldS2 2SF
Secretary
Appointed 03 Nov 2010
Resigned 29 Jun 2012

H S SECRETARIES LIMITED

Resigned
The Hart Shaw Building Europa Link, SheffieldS9 1XU
Corporate secretary
Appointed 21 Aug 2006
Resigned 01 Feb 2008

ALLEN, Michael Daniel

Resigned
37 Stafford Road, SheffieldS2 2SF
Born August 1946
Director
Appointed 14 Jan 2010
Resigned 27 Sept 2012

BALLARD, Elizabeth Ann

Resigned
37 Stafford Road, SheffieldS2 2SF
Born June 1970
Director
Appointed 02 Jul 2012
Resigned 17 Jun 2013

BIRD, David

Resigned
37 Stafford Road, SheffieldS2 2SF
Born February 1950
Director
Appointed 13 Dec 2017
Resigned 05 Aug 2021

DOAR, Nigel Robert

Resigned
Cockshutt Avenue, SheffieldS8 7DU
Born October 1965
Director
Appointed 21 Aug 2006
Resigned 03 Nov 2010

FULLILOVE, Elizabeth Ann

Resigned
37 Stafford Road, SheffieldS2 2SF
Born June 1970
Director
Appointed 18 Nov 2013
Resigned 07 Aug 2025

HOARE, Richard John

Resigned
25 Moor Oaks Road, SheffieldS10 1BX
Born September 1943
Director
Appointed 11 Nov 2006
Resigned 14 Jan 2010

LEES, Roderick Ian Alexander

Resigned
37 Stafford Road, SheffieldS2 2SF
Born March 1954
Director
Appointed 11 Nov 2006
Resigned 25 Sept 2014

MCVEY, Brian Anthony

Resigned
37 Stafford Road, SheffieldS2 2SF
Born January 1953
Director
Appointed 23 Apr 2012
Resigned 23 Sept 2015

O'REILLY, Daragh Thomas

Resigned
37 Stafford Road, SheffieldS2 2SF
Born October 1952
Director
Appointed 03 Nov 2010
Resigned 08 Aug 2019

PENNELL, Christopher

Resigned
37 Stafford Road, SheffieldS2 2SF
Born September 1951
Director
Appointed 13 Dec 2017
Resigned 24 Sept 2020

SCHOFIELD, Holly

Resigned
37 Stafford Road, SheffieldS2 2SF
Born December 1985
Director
Appointed 24 Sept 2020
Resigned 23 Dec 2022

SCOTT, Peter

Resigned
37 Stafford Road, SheffieldS2 2SF
Born January 1953
Director
Appointed 05 Nov 2019
Resigned 05 Aug 2022

SHIRLINE AUGUSTIN, Marie

Resigned
37 Stafford Road, SheffieldS2 2SF
Born February 1984
Director
Appointed 23 Dec 2022
Resigned 06 Jul 2023

WALKER, Matthew Joe

Resigned
37 Stafford Road, SheffieldS2 2SF
Born October 1981
Director
Appointed 11 Jan 2011
Resigned 12 Nov 2012

WHITING, Anthony Charles

Resigned
37 Stafford Road, SheffieldS2 2SF
Born August 1947
Director
Appointed 07 Sept 2011
Resigned 18 Dec 2019

WORTLEY, Daniel Frederick Greenfield

Resigned
37 Stafford Road, SheffieldS2 2SF
Born February 1980
Director
Appointed 03 Nov 2010
Resigned 23 Apr 2012

Persons with significant control

4

1 Active
3 Ceased

Mrs Elizabeth Ann Fullilove

Ceased
37 Stafford Road, SheffieldS2 2SF
Born June 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2025

Mr Anthony Charles Whiting

Ceased
37 Stafford Road, SheffieldS2 2SF
Born August 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2019

Mr Daragh Thomas O'Reilly

Ceased
37 Stafford Road, SheffieldS2 2SF
Born October 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Aug 2019
Stafford Road, SheffieldS2 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2013
AAAnnual Accounts
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 August 2012
TM02Termination of Secretary
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
5 September 2008
288cChange of Particulars
Change Of Name Community Interest Company
9 April 2008
CICCONCICCON
Certificate Change Of Name Company
9 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
18 October 2007
225Change of Accounting Reference Date
Legacy
11 September 2007
363aAnnual Return
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Incorporation Company
21 August 2006
NEWINCIncorporation