Background WavePink WaveYellow Wave

THE WILDLIFE AID FOUNDATION (07026228)

THE WILDLIFE AID FOUNDATION (07026228) is an active UK company. incorporated on 22 September 2009. with registered office in Leatherhead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE WILDLIFE AID FOUNDATION has been registered for 16 years. Current directors include CUTHBERT, Mark, DONALD, Helen Catrine Frances, Dr, SAHOTA, Mandip Singh and 1 others.

Company Number
07026228
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 September 2009
Age
16 years
Address
Randalls Farmhouse, Leatherhead, KT22 0AL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CUTHBERT, Mark, DONALD, Helen Catrine Frances, Dr, SAHOTA, Mandip Singh, WICKES, James Nicholas Becher
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILDLIFE AID FOUNDATION

THE WILDLIFE AID FOUNDATION is an active company incorporated on 22 September 2009 with the registered office located in Leatherhead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE WILDLIFE AID FOUNDATION was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07026228

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

Age

16 Years

Incorporated 22 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

WILDLIFE AID
From: 22 September 2009To: 28 January 2011
Contact
Address

Randalls Farmhouse Randalls Road Leatherhead, KT22 0AL,

Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Jun 10
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jul 24
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CUTHBERT, Mark

Active
Ivy Cottages, DorkingRH4 3BU
Born August 1954
Director
Appointed 22 Sept 2009

DONALD, Helen Catrine Frances, Dr

Active
Randalls Road, LeatherheadKT22 0AL
Born October 1962
Director
Appointed 15 Aug 2023

SAHOTA, Mandip Singh

Active
Randalls Road, LeatherheadKT22 0AL
Born December 1982
Director
Appointed 20 Mar 2018

WICKES, James Nicholas Becher

Active
Randalls Road, LeatherheadKT22 0AL
Born July 1960
Director
Appointed 15 Aug 2023

BRADNOCK, Andrew George

Resigned
Weston Green Road, Thames DittonKT7 0JN
Born March 1970
Director
Appointed 22 Sept 2009
Resigned 17 Jan 2010

CARDY, Brian Richard

Resigned
Murrell Cottage, BinfieldRG42 4DA
Born March 1953
Director
Appointed 22 Sept 2009
Resigned 01 Sept 2022

COWELL, Simon Maxwell

Resigned
Randalls Farmhouse, LeatherheadKT22 0AL
Born April 1952
Director
Appointed 22 Sept 2009
Resigned 09 Jun 2024

HARDING, Nicholas

Resigned
Randalls Road, LeatherheadKT22 0AL
Born September 1969
Director
Appointed 20 Mar 2018
Resigned 16 Jan 2025

LEFTWICH, Robert Hugh Winnington

Resigned
Wellington Place, WormleyEN10 7JB
Born May 1961
Director
Appointed 22 Sept 2009
Resigned 15 Aug 2023

POTTS, Keith Richard

Resigned
Northlands Farm, ChichesterPO19 3PY
Born January 1965
Director
Appointed 22 Sept 2009
Resigned 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Memorandum Articles
8 December 2016
MAMA
Resolution
8 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Resolution
17 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
14 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Incorporation Company
22 September 2009
NEWINCIncorporation