UKBizDB.co.uk

FEDERATION OF WWOOF ORGANISATIONS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Federation Of Wwoof Organisations. The company was founded 11 years ago and was given the registration number 08430091. The firm's registered office is in MANCHESTER. You can find them at C/o Slade And Cooper, 46-50 Oldham Street, Manchester, Lancashire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:FEDERATION OF WWOOF ORGANISATIONS
Company Number:08430091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:C/o Slade And Cooper, 46-50 Oldham Street, Manchester, Lancashire, M4 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
An-Philipp Gutt, Hauptstr. 30, Bleicherode, Germany, 99752

Director16 October 2019Active
Peterslunds Edoodling, Malin Schreiber, Kleva Peterslund 3, Björnlunda, Sweden, 64694

Director19 May 2019Active
207 Pangyonon-Ro, 207 Pangyonon-Ro Bundang-Gu, Seongnam-Si, Gyeonggi-Do, South Korea, C13485

Director01 November 2023Active
Antonio Bellet, Antonio Bellet 193 Of 302, Providencia, Santiago, Chile, 7500000

Director25 September 2023Active
C/O Slade And Cooper Limited, Beehive Mill, Jersey St, Ancoats, Manchester, England, M4 6JG

Director19 October 2016Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE

Director05 March 2013Active
C/O Slade And Cooper Limited, Beehive Mill, Jersey St, Ancoats, Manchester, England, M4 6JG

Director17 October 2018Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE

Director05 March 2013Active
C/O Slade And Cooper Limited, Beehive Mill, Jersey St, Ancoats, Manchester, England, M4 6JG

Director17 October 2014Active
La Gree Suzanne, La Gree Suzanne, Erce En Lamee, France, 35620

Director17 June 2023Active
C/O Slade And Cooper Limited, Beehive Mill, Jersey St, Ancoats, Manchester, England, M4 6JG

Director17 October 2014Active
Black St., 5548 Black St., Ns B3k 1p9 Halifax, Canada,

Director25 September 2023Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE

Director05 March 2013Active
C/O Slade And Cooper Limited, Beehive Mill, Jersey St, Ancoats, Manchester, England, M4 6JG

Director19 October 2016Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE

Director05 March 2013Active
C/O Slade And Cooper Limited, Beehive Mill, Jersey St, Ancoats, Manchester, England, M4 6JG

Director19 October 2016Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, M4 1LE

Director19 October 2016Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, M4 1LE

Director19 October 2016Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE

Director05 March 2013Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE

Director05 March 2013Active
Wwoof Norway, Bergetveien 67, Gravberget, Norway, 002438

Director16 October 2019Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE

Director05 March 2013Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, M4 1LE

Director27 July 2015Active
Tim Storage Solutions Ag, Chemin Jean Baptiste Vandelle 3a, Versoix, Switzerland, 001290

Director14 October 2020Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE

Director05 March 2013Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, M4 1LE

Director19 October 2016Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE

Director19 February 2014Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE

Director05 March 2013Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE

Director05 March 2013Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, M4 1LE

Director19 October 2016Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE

Director05 March 2013Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, M4 1LE

Director17 October 2014Active
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE

Director05 March 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-07Officers

Appoint person director company with name date.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-08-12Address

Change registered office address company with date old address new address.

Download
2023-06-18Officers

Appoint person director company with name date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Address

Change registered office address company with date old address new address.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-17Officers

Appoint person director company with name date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.