Background WavePink WaveYellow Wave

WILD SPACES FUND (07820815)

WILD SPACES FUND (07820815) is an active UK company. incorporated on 24 October 2011. with registered office in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. WILD SPACES FUND has been registered for 14 years. Current directors include BURGESS, Robert Edward, CONNOLLY, Bernard Adrian, FREESTON, Lee Duncan and 6 others.

Company Number
07820815
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 October 2011
Age
14 years
Address
Globe House Eclipse Park, Maidstone, ME14 3EN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
BURGESS, Robert Edward, CONNOLLY, Bernard Adrian, FREESTON, Lee Duncan, JARRETT, Alan Leslie, NOTTAGE, John Anthony, RUSH, Alan Graham, STEAD, Robert Sydney, THOMAS, Richard Plowden, THORPE, David Nigel
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD SPACES FUND

WILD SPACES FUND is an active company incorporated on 24 October 2011 with the registered office located in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. WILD SPACES FUND was registered 14 years ago.(SIC: 91040)

Status

active

Active since 14 years ago

Company No

07820815

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

Age

14 Years

Incorporated 24 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Globe House Eclipse Park Sittingbourne Road Maidstone, ME14 3EN,

Previous Addresses

35 the Boundary Tunbridge Wells Kent TN3 0YA
From: 24 October 2011To: 22 May 2024
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Aug 13
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

FREESTON, Lee Duncan

Active
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 11 Sept 2024

BURGESS, Robert Edward

Active
Eclipse Park, MaidstoneME14 3EN
Born November 1948
Director
Appointed 24 Oct 2011

CONNOLLY, Bernard Adrian

Active
Eclipse Park, MaidstoneME14 3EN
Born January 1959
Director
Appointed 24 Oct 2011

FREESTON, Lee Duncan

Active
Eclipse Park, MaidstoneME14 3EN
Born March 1961
Director
Appointed 12 Sept 2024

JARRETT, Alan Leslie

Active
Eclipse Park, MaidstoneME14 3EN
Born August 1950
Director
Appointed 24 Oct 2011

NOTTAGE, John Anthony

Active
Eclipse Park, MaidstoneME14 3EN
Born January 1949
Director
Appointed 24 Oct 2011

RUSH, Alan Graham

Active
Eclipse Park, MaidstoneME14 3EN
Born March 1947
Director
Appointed 24 Oct 2011

STEAD, Robert Sydney

Active
Eclipse Park, MaidstoneME14 3EN
Born July 1941
Director
Appointed 24 Oct 2011

THOMAS, Richard Plowden

Active
Eclipse Park, MaidstoneME14 3EN
Born March 1960
Director
Appointed 09 May 2012

THORPE, David Nigel

Active
Eclipse Park, MaidstoneME14 3EN
Born March 1958
Director
Appointed 24 Oct 2011

JEFFREYS, Simon Baden

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 24 Oct 2011
Resigned 22 May 2024

STOCKLEY, Charlotte

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 22 May 2024
Resigned 11 Sept 2024

HOMEWOOD, Peter John

Resigned
Eclipse Park, MaidstoneME14 3EN
Born May 1939
Director
Appointed 09 May 2012
Resigned 12 Sept 2024

JEFFREYS, Simon Baden

Resigned
Eclipse Park, MaidstoneME14 3EN
Born May 1957
Director
Appointed 12 Sept 2024
Resigned 12 Sept 2024

JEFFREYS, Simon Baden

Resigned
Eclipse Park, MaidstoneME14 3EN
Born May 1957
Director
Appointed 24 Oct 2011
Resigned 12 Sept 2024

MORGANS, Christopher Robert

Resigned
Eclipse Park, MaidstoneME14 3EN
Born November 1944
Director
Appointed 09 May 2012
Resigned 12 Sept 2024

OLIVER, Kenneth Ernest George

Resigned
The Boundary, Tunbridge WellsTN3 0YA
Born September 1943
Director
Appointed 24 Oct 2011
Resigned 05 Nov 2012

SUTHERS, Richard Gerald

Resigned
The Boundary, Tunbridge WellsTN3 0YA
Born October 1952
Director
Appointed 24 Oct 2011
Resigned 12 Sept 2012

WOOD, Frederick Leslie

Resigned
Eclipse Park, MaidstoneME14 3EN
Born October 1934
Director
Appointed 24 Oct 2011
Resigned 12 Sept 2024
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 May 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2015
AR01AR01
Change Person Director Company With Change Date
24 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2014
AR01AR01
Change Person Director Company With Change Date
26 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2013
AR01AR01
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Resolution
16 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Incorporation Company
24 October 2011
NEWINCIncorporation