Background WavePink WaveYellow Wave

A WILDERNESS WAY GROUP LIMITED (12664540)

A WILDERNESS WAY GROUP LIMITED (12664540) is an active UK company. incorporated on 11 June 2020. with registered office in Penrith. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. A WILDERNESS WAY GROUP LIMITED has been registered for 5 years. Current directors include BURFORD, David Brian, BURKE, Joanne, MANCEY-JOHNSON, Ashley Peter.

Company Number
12664540
Status
active
Type
ltd
Incorporated
11 June 2020
Age
5 years
Address
Stoneybeck, Penrith, CA11 8RP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURFORD, David Brian, BURKE, Joanne, MANCEY-JOHNSON, Ashley Peter
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A WILDERNESS WAY GROUP LIMITED

A WILDERNESS WAY GROUP LIMITED is an active company incorporated on 11 June 2020 with the registered office located in Penrith. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. A WILDERNESS WAY GROUP LIMITED was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

12664540

LTD Company

Age

5 Years

Incorporated 11 June 2020

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Stoneybeck Bowscar Penrith, CA11 8RP,

Previous Addresses

Manor House Brisco Carlisle CA4 0QS United Kingdom
From: 11 June 2020To: 10 December 2020
Timeline

25 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Nov 20
Funding Round
Feb 23
Loan Cleared
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Feb 23
Director Left
Apr 23
Loan Secured
Nov 24
Director Joined
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BURFORD, David Brian

Active
Bowscar, PenrithCA11 8RP
Born April 1980
Director
Appointed 26 Feb 2026

BURKE, Joanne

Active
Bowscar, PenrithCA11 8RP
Born May 1981
Director
Appointed 09 Feb 2023

MANCEY-JOHNSON, Ashley Peter

Active
Bowscar, PenrithCA11 8RP
Born June 1988
Director
Appointed 01 Jul 2025

BURKE, Robert Francis

Resigned
Bowscar, PenrithCA11 8RP
Born October 1979
Director
Appointed 02 Jul 2020
Resigned 26 Feb 2026

HOUGHTON, Clare Mary

Resigned
Bowscar, PenrithCA11 8RP
Born February 1964
Director
Appointed 02 Jul 2020
Resigned 09 Feb 2023

JENKINSON, Cheri

Resigned
Bowscar, PenrithCA11 8RP
Born February 1975
Director
Appointed 02 Jul 2020
Resigned 09 Feb 2023

JENKINSON, Geoffrey Edward

Resigned
Bowscar, PenrithCA11 8RP
Born March 1971
Director
Appointed 11 Jun 2020
Resigned 09 Feb 2023

JONES, Harry Robert James

Resigned
Bowscar, PenrithCA11 8RP
Born April 1990
Director
Appointed 02 Jul 2020
Resigned 09 Feb 2023

LOWRY, Fiona Claire

Resigned
Bowscar, PenrithCA11 8RP
Born August 1965
Director
Appointed 02 Jul 2020
Resigned 09 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2023
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2020
Ceased 09 Feb 2023

Ms Clare Mary Houghton

Ceased
Bowscar, PenrithCA11 8RP
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2020
Ceased 09 Feb 2023

Geoffrey Edward Jenkinson

Ceased
Bowscar, PenrithCA11 8RP
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2020
Ceased 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Accounts With Accounts Type Group
23 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Resolution
15 February 2023
RESOLUTIONSResolutions
Memorandum Articles
15 February 2023
MAMA
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2023
MR04Satisfaction of Charge
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Confirmation Statement
21 July 2021
CS01Confirmation Statement
Resolution
12 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Resolution
19 October 2020
RESOLUTIONSResolutions
Memorandum Articles
19 October 2020
MAMA
Change Account Reference Date Company Current Shortened
29 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Incorporation Company
11 June 2020
NEWINCIncorporation