Background WavePink WaveYellow Wave

WILD LIFE FOUNDATION (08193416)

WILD LIFE FOUNDATION (08193416) is an active UK company. incorporated on 29 August 2012. with registered office in Doncaster. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. WILD LIFE FOUNDATION has been registered for 13 years. Current directors include BRAMAH, John Clive, REDFERN, Ruth, THOMAS, Mark David and 5 others.

Company Number
08193416
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 August 2012
Age
13 years
Address
Brockholes Farm Brockholes Lane, Doncaster, DN3 3NH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRAMAH, John Clive, REDFERN, Ruth, THOMAS, Mark David, WEBSTER, Christopher Rudgard, WHITBREAD, Charles Edward Samuel, WILLIAMS, Cheryl Barbara, WILLIAMS, Neville Victor, WISSINK-ARGILAGA, Nathalie, Dr
SIC Codes
85590, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD LIFE FOUNDATION

WILD LIFE FOUNDATION is an active company incorporated on 29 August 2012 with the registered office located in Doncaster. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. WILD LIFE FOUNDATION was registered 13 years ago.(SIC: 85590, 91040)

Status

active

Active since 13 years ago

Company No

08193416

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

Age

13 Years

Incorporated 29 August 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

YORKSHIRE WILDLIFE PARK FOUNDATION
From: 29 August 2012To: 17 January 2022
Contact
Address

Brockholes Farm Brockholes Lane Branton Doncaster, DN3 3NH,

Previous Addresses

Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY
From: 22 June 2015To: 11 August 2017
Willow Place Falcons Croft Wooburn Moor Bucks HP10 0NP
From: 29 August 2012To: 22 June 2015
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Mar 15
Director Joined
May 15
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

MINION, Kate

Active
Brockholes Lane, DoncasterDN3 3NH
Secretary
Appointed 29 Aug 2012

BRAMAH, John Clive

Active
Brockholes Lane, DoncasterDN3 3NH
Born September 1947
Director
Appointed 31 Jan 2017

REDFERN, Ruth

Active
Market Street, HuddersfieldHD1 2TG
Born July 1961
Director
Appointed 08 May 2015

THOMAS, Mark David

Active
Circus Road, LondonNW8 9JH
Born March 1967
Director
Appointed 22 Feb 2017

WEBSTER, Christopher Rudgard

Active
Stoke HammondMK17 9BP
Born July 1957
Director
Appointed 29 Aug 2012

WHITBREAD, Charles Edward Samuel

Active
Southill Park, BiggleswadeSG18 9LL
Born January 1963
Director
Appointed 26 Nov 2012

WILLIAMS, Cheryl Barbara

Active
Brockholes Lane, BrantonDN3 3NH
Born May 1962
Director
Appointed 29 Aug 2012

WILLIAMS, Neville Victor

Active
Brockholes Lane, DoncasterDN3 3NH
Born April 1956
Director
Appointed 31 Jan 2017

WISSINK-ARGILAGA, Nathalie, Dr

Active
Brockholes Lane, DoncasterDN3 3NH
Born January 1981
Director
Appointed 29 Jan 2024

HOSEGOOD, Obed Martin

Resigned
Biddenham Turn, BedfordMK40 4AZ
Born October 1962
Director
Appointed 26 Nov 2012
Resigned 29 Jan 2023

JUSTER, Ruth

Resigned
Second Avenue, LondonSW14 8QF
Born February 1960
Director
Appointed 26 Nov 2012
Resigned 10 Mar 2015
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
17 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
17 January 2022
NE01NE01
Change Of Name Notice
6 January 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Resolution
2 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Incorporation Company
29 August 2012
NEWINCIncorporation