Background WavePink WaveYellow Wave

ISLAND FARM DONKEY SANCTUARY (06219248)

ISLAND FARM DONKEY SANCTUARY (06219248) is an active UK company. incorporated on 19 April 2007. with registered office in Wallingford. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. ISLAND FARM DONKEY SANCTUARY has been registered for 18 years. Current directors include KIDLEY, Christine Margaret, KIDLEY, Darren James, KIDLEY, Michael Francis and 1 others.

Company Number
06219248
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 April 2007
Age
18 years
Address
Island Farm Old Didcot Road, Wallingford, OX10 0SW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
KIDLEY, Christine Margaret, KIDLEY, Darren James, KIDLEY, Michael Francis, MCLAREN, Stuart John
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND FARM DONKEY SANCTUARY

ISLAND FARM DONKEY SANCTUARY is an active company incorporated on 19 April 2007 with the registered office located in Wallingford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. ISLAND FARM DONKEY SANCTUARY was registered 18 years ago.(SIC: 91040)

Status

active

Active since 18 years ago

Company No

06219248

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

Age

18 Years

Incorporated 19 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Island Farm Old Didcot Road Brightwell-Cum-Sotwell Wallingford, OX10 0SW,

Previous Addresses

Island Farm Old Didcot Road Orchard Cottage, Main Street, East Challow, Wantag Brightwell-Cum-Sotwell Oxfordshire OX10 0SW United Kingdom
From: 17 March 2023To: 14 June 2023
Island Farm Island Farm Old Didcot Road Brightwell-Cum-Sotwell Oxfordshire OX10 0SW United Kingdom
From: 17 March 2023To: 17 March 2023
1 London Street Reading Berkshire RG1 4QW
From: 19 April 2007To: 17 March 2023
Timeline

36 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Mar 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Left
May 17
Director Joined
Dec 17
Director Joined
Nov 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
May 22
Director Left
Aug 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

ROBERTS, Cynthia

Active
Main Street, East ChallowOX12 9SS
Secretary
Appointed 17 Mar 2023

KIDLEY, Christine Margaret

Active
Old Didcot Road, WallingfordOX10 0SW
Born May 1948
Director
Appointed 20 Nov 2023

KIDLEY, Darren James

Active
Old Didcot Road, WallingfordOX10 0SW
Born December 1972
Director
Appointed 20 Nov 2023

KIDLEY, Michael Francis

Active
Old Didcot Road, WallingfordOX10 0SW
Born August 1942
Director
Appointed 20 Nov 2023

MCLAREN, Stuart John

Active
Old Didcot Road, WallingfordOX10 0SW
Born September 1965
Director
Appointed 27 Nov 2023

BURFORD, James Phillip

Resigned
63 High Street, LymingtonSO41 9ZT
Secretary
Appointed 19 Apr 2007
Resigned 20 May 2008

BWB SECRETARIAL LIMITED

Resigned
Cannon Street, LondonEC4M 6YH
Corporate secretary
Appointed 20 May 2008
Resigned 27 Mar 2009

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 26 Mar 2009
Resigned 17 Mar 2023

EBSWORTH, Anne Patricia

Resigned
Hildens Drive, ReadingRG31 5HY
Born December 1961
Director
Appointed 11 Apr 2012
Resigned 01 Jan 2017

EBSWORTH, David Charles

Resigned
Hildens Drive, ReadingRG31 5HY
Born February 1959
Director
Appointed 06 Aug 2013
Resigned 01 Jun 2019

EUSTACE, Donna Maria

Resigned
Chapel Hill, PembrokeSA71 5HY
Born February 1955
Director
Appointed 01 Jan 2016
Resigned 14 Mar 2023

FAFINSKI, Stefan Frederick, Dr

Resigned
11 Emmbrook Road, WokinghamRG41 1HE
Born January 1968
Director
Appointed 19 Apr 2007
Resigned 26 Mar 2009

FARNATH, Christopher Andrew Harley

Resigned
12 Harrow Way, WokinghamRG41 5GJ
Born July 1965
Director
Appointed 19 Apr 2007
Resigned 25 Mar 2009

FINCH, Emily, Dr

Resigned
11 Emmbrook Road, WokinghamRG41 1HE
Born November 1968
Director
Appointed 19 Apr 2007
Resigned 25 Mar 2009

GAFFER, Elizabeth Louise

Resigned
Ullenwood, CheltenhamGL53 9QX
Born January 1965
Director
Appointed 01 Sept 2017
Resigned 01 Jan 2020

GESTRA, Alison-Julie

Resigned
College Lane, OxfordOX4 4LQ
Born September 1970
Director
Appointed 21 Aug 2020
Resigned 06 May 2022

GIBBONS, Judy

Resigned
Hans Avenue, WantageOX12 7DB
Born October 1937
Director
Appointed 25 Mar 2009
Resigned 14 Jan 2021

KEOGH, Catherine

Resigned
12 Porthill Road, WallingfordOX10 6NF
Born July 1949
Director
Appointed 25 Mar 2009
Resigned 01 Apr 2020

KIDLEY, Michael Francis

Resigned
Saxon Close, WallingfordOX10 0SR
Born August 1942
Director
Appointed 14 Jan 2021
Resigned 07 Dec 2022

MOUNTFORD, Janet

Resigned
White Mill, CarmarthenshireSA32 7HH
Born October 1960
Director
Appointed 01 Jun 2019
Resigned 14 Mar 2023

OWEN, Rebecca

Resigned
Northwick Close, LondonNW8 8JH
Born November 1981
Director
Appointed 01 Jun 2019
Resigned 04 Aug 2022

POWELL, Jacqueline

Resigned
Old Didcot Road, WallingfordOX10 0SW
Born August 1957
Director
Appointed 30 Jan 2023
Resigned 04 Dec 2023

POWELL, Steven

Resigned
Old Didcot Road, WallingfordOX10 0SW
Born August 1955
Director
Appointed 30 Jan 2023
Resigned 04 Dec 2023

SAVAGE, Daphne

Resigned
Rotherfield Road, WallingfordOX10 9FN
Born April 1946
Director
Appointed 01 Jun 2019
Resigned 14 Mar 2023

SHAND, Garry Nigel Colin

Resigned
Larkdown, WantageOX12 8HF
Born September 1949
Director
Appointed 01 Jan 2016
Resigned 01 Mar 2016

STRANG, Clare

Resigned
Old Didcot Road, Brightwell-Cum-SotwellOX10 0SW
Born August 1958
Director
Appointed 01 Sept 2018
Resigned 14 Mar 2023

WIBLIN, Alison

Resigned
Old Didcot Road, WallingfordOX10 0SW
Born April 1958
Director
Appointed 30 Jan 2023
Resigned 04 Dec 2023

WILSON, Bernice Marcelle

Resigned
Croft Lane, NewburyRG14 1RR
Born June 1943
Director
Appointed 25 Mar 2009
Resigned 26 Apr 2012
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Resolution
11 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
24 June 2009
288cChange of Particulars
Legacy
24 June 2009
363aAnnual Return
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
287Change of Registered Office
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
6 May 2008
287Change of Registered Office
Incorporation Company
19 April 2007
NEWINCIncorporation