This company is commonly known as Wwoof (world Wide Opportunities On Organic Farms). The company was founded 30 years ago and was given the registration number 02852470. The firm's registered office is in BUCKINGHAM. You can find them at Office 7, 22 High Street, Buckingham, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | WWOOF (WORLD WIDE OPPORTUNITIES ON ORGANIC FARMS) |
---|---|---|
Company Number | : | 02852470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 7, 22 High Street, Buckingham, England, MK18 1NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Noel Murless Drive, Newmarket, England, CB8 0DS | Secretary | 23 June 2022 | Active |
15, Knapton Lane, York, United Kingdom, YO26 5PX | Secretary | 08 October 2016 | Active |
The Old Post Office, Lake Road, Rudyard, Leek, England, ST13 8RN | Director | 23 June 2022 | Active |
21, Noel Murless Drive, Newmarket, England, CB8 0DS | Director | 23 June 2022 | Active |
The Nursery 15, Knapton Lane, York, United Kingdom, YO26 5PX | Director | 15 October 2011 | Active |
21, Noel Murless Drive, Newmarket, England, CB8 0DS | Director | 23 June 2022 | Active |
11 Falcon House Gardens, Woolton Hill, Newbury, RG20 9UQ | Secretary | 10 September 1993 | Active |
Sprint Mill, Burneside, Kendal, LA8 9AQ | Director | 19 October 2002 | Active |
The Old Post Office, Lake Road, Rudyard, Leek, England, ST13 8RN | Director | 21 October 2018 | Active |
Rock Cottage, Little London, Longhope, United Kingdom, GL17 0PL | Director | 22 September 2012 | Active |
No 9, Hoathly Hill, West Hoathly, RH19 4SJ | Director | 04 October 2008 | Active |
6 Dovehouse Close, Ely, CB7 4BY | Director | 19 October 2002 | Active |
Can Yr Ysbryd, Lodge Park, Tre'R Ddol, Machynlleth, Wales, SY20 8PL | Director | 14 June 2015 | Active |
11 Falcon House Gardens, Woolton Hill, Newbury, RG20 9UQ | Director | 31 August 2007 | Active |
51 Queens Road, Chatham, ME5 7JS | Director | 13 October 1996 | Active |
Esk Tower, 5 Robertson Bank, Gorebridge, Scotland, EH23 4JT | Director | 20 September 2014 | Active |
21, Noel Murless Drive, Newmarket, England, CB8 0DS | Director | 21 October 2018 | Active |
53, Bowler Street, Levenshulme, Manchester, England, M19 2UA | Director | 28 February 2015 | Active |
79, Wilberforce Road, London, N4 2SP | Director | 04 October 2008 | Active |
The Kingcombe Centre,, Toller Porcorum, Dorchester, DT2 0EQ | Director | 24 September 2000 | Active |
1 Castle Glade, Cross Hill, Bodmin, PL31 2ED | Director | 29 September 2001 | Active |
19 Bradford Road, Lewes, BN7 1RB | Director | 26 September 1998 | Active |
Temple House, 115-118 Commercial Road, Swindon, SN1 5PL | Director | 29 September 2007 | Active |
Clonyard Farm, Colvend, Dalbeattie, Scotland, DG5 4QW | Director | 24 February 2019 | Active |
19 Bradford Road, Lewes, BN7 1RB | Director | 10 September 1993 | Active |
60, Brigham Road, Cockermouth, Great Britain, CA13 0BT | Director | 03 March 2018 | Active |
Moss Peteral, Greenhead, Brampton, CA8 7HY | Director | 08 October 1995 | Active |
Basement Flat, 41 Sillwood Road, Brighton, BN1 2LE | Director | 19 October 2002 | Active |
9, Gainsford Road, London, England, E17 6QB | Director | 22 September 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Officers | Appoint person director company with name date. | Download |
2024-05-22 | Officers | Termination director company with name termination date. | Download |
2024-05-22 | Officers | Termination secretary company with name termination date. | Download |
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Resolution | Resolution. | Download |
2023-02-13 | Incorporation | Memorandum articles. | Download |
2023-02-09 | Change of constitution | Statement of companys objects. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Officers | Second filing of director appointment with name. | Download |
2022-09-02 | Officers | Second filing of director appointment with name. | Download |
2022-09-02 | Officers | Second filing of director appointment with name. | Download |
2022-08-31 | Officers | Change person secretary company with change date. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.