Background WavePink WaveYellow Wave

WILDLIFE FUNDRAISING (CENTRAL) LIMITED (08372218)

WILDLIFE FUNDRAISING (CENTRAL) LIMITED (08372218) is an active UK company. incorporated on 23 January 2013. with registered office in Bicester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WILDLIFE FUNDRAISING (CENTRAL) LIMITED has been registered for 13 years. Current directors include BURROWS, Laura, CAMPION, Ben, CARTER, Matthew and 6 others.

Company Number
08372218
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 2013
Age
13 years
Address
Meadow Farm, Bicester, OX25 1TW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BURROWS, Laura, CAMPION, Ben, CARTER, Matthew, GREEN, Edmund Peter, Dr, HARTSHORN, Karen, LEAROYD, Paul Voce, LOWTH, Timothy Walter John, MURRAY, Philip Gabriel, OCHILTREE, Veronica Ann Tremayne
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDLIFE FUNDRAISING (CENTRAL) LIMITED

WILDLIFE FUNDRAISING (CENTRAL) LIMITED is an active company incorporated on 23 January 2013 with the registered office located in Bicester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WILDLIFE FUNDRAISING (CENTRAL) LIMITED was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

08372218

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 23 January 2013

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 17 September 2025 (6 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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Meadow Farm Blackthorn Bicester, OX25 1TW,

Previous Addresses

The Lodge 1 Armstrong Road Littlemore Oxford Oxfordshire OX4 4XT
From: 23 January 2013To: 11 February 2025
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Feb 17
Director Joined
Dec 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Loan Cleared
Jan 23
Director Left
Mar 23
Director Joined
Nov 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

OCHILTREE, Veronica Ann Tremayne

Active
Blackthorn, BicesterOX25 1TW
Secretary
Appointed 01 Apr 2014

BURROWS, Laura

Active
St. Michaels St, St. AlbansAL3 4SN
Born December 1975
Director
Appointed 06 May 2025

CAMPION, Ben

Active
Maldon Road, ColchesterCO5 7RZ
Born February 1979
Director
Appointed 12 Nov 2024

CARTER, Matthew

Active
9 Soar Lane, LeicesterLE3 5DE
Born May 1967
Director
Appointed 03 Dec 2025

GREEN, Edmund Peter, Dr

Active
Blackthorn, BicesterOX25 1TW
Born August 1965
Director
Appointed 30 Oct 2019

HARTSHORN, Karen

Active
Blackthorn, BicesterOX25 1TW
Born October 1973
Director
Appointed 14 Dec 2021

LEAROYD, Paul Voce

Active
Blackthorn, BicesterOX25 1TW
Born August 1968
Director
Appointed 23 Jan 2013

LOWTH, Timothy Walter John

Active
Blackthorn, BicesterOX25 1TW
Born September 1959
Director
Appointed 29 Nov 2017

MURRAY, Philip Gabriel

Active
Armstrong Road, OxfordOX4 4XT
Born March 1956
Director
Appointed 10 Nov 2015

OCHILTREE, Veronica Ann Tremayne

Active
Blackthorn, BicesterOX25 1TW
Born March 1968
Director
Appointed 12 Dec 2022

BARRETT, Kate Elizabeth

Resigned
1 Armstrong Road, OxfordOX4 4XT
Secretary
Appointed 23 Jan 2013
Resigned 19 Mar 2013

GARNETT, William David

Resigned
1 Armstrong Road, OxfordOX4 4XT
Secretary
Appointed 19 Mar 2013
Resigned 01 Apr 2014

BRISTOW, Nicholas John

Resigned
1 Armstrong Road, OxfordOX4 4XT
Born September 1948
Director
Appointed 23 Jan 2013
Resigned 19 Jul 2018

BUTLER, Lindsay

Resigned
Blackthorn, BicesterOX25 1TW
Born February 1983
Director
Appointed 21 Nov 2018
Resigned 30 Oct 2019

CLARKE, Samuel Patrick Charles

Resigned
1 Armstrong Road, OxfordOX4 4XT
Born April 1948
Director
Appointed 23 Jan 2013
Resigned 10 Nov 2015

DAVIDSON, Andrew James

Resigned
Maldon Road, ColchesterCO5 7RZ
Born March 1960
Director
Appointed 20 Jul 2022
Resigned 15 Mar 2023

DAVIES, Lesley Christine

Resigned
Blackthorn, BicesterOX25 1TW
Born July 1962
Director
Appointed 13 Dec 2016
Resigned 01 Apr 2025

KENCH, Michele Jane

Resigned
1 Armstrong Road, OxfordOX4 4XT
Born November 1968
Director
Appointed 23 Jan 2013
Resigned 13 Jul 2018

LYONS, Philippa Mary

Resigned
1 Armstrong Road, OxfordOX4 4XT
Born May 1953
Director
Appointed 23 Jan 2013
Resigned 30 Oct 2019

MURRAY, George Henry

Resigned
1 Armstrong Road, OxfordOX4 4XT
Born February 1962
Director
Appointed 11 Nov 2014
Resigned 14 Dec 2021

NOTT, Helen Mary Rose

Resigned
Blackthorn, BicesterOX25 1TW
Born March 1964
Director
Appointed 30 Oct 2019
Resigned 03 Dec 2025

YATES, Richard Michael

Resigned
Blackthorn, BicesterOX25 1TW
Born August 1979
Director
Appointed 30 Oct 2019
Resigned 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Legacy
9 March 2013
MG01MG01
Change Account Reference Date Company Current Extended
6 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2013
NEWINCIncorporation