UKBizDB.co.uk

WYCOMBE WANDERERS SPORTS AND EDUCATION TRUST

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

This company is commonly known as Wycombe Wanderers Sports And Education Trust. The company was founded 17 years ago and was given the registration number 05895540. The firm's registered office is in HIGH WYCOMBE. You can find them at Adams Park, Hillbottom Road, High Wycombe, Buckinghamshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:WYCOMBE WANDERERS SPORTS AND EDUCATION TRUST
Company Number:05895540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Adams Park, Hillbottom Road, High Wycombe, Buckinghamshire, HP12 4HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Director13 August 2012Active
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Director13 June 2023Active
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Director10 October 2022Active
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Director13 June 2023Active
The Trees 24, Camp Road, Gerrards Cross, United Kingdom, SL9 7PE

Director01 December 2009Active
4, Daws Hill Lane, High Wycombe, England, HP11 1PW

Director05 April 2023Active
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Director28 September 2021Active
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Director13 June 2023Active
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Director28 September 2021Active
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Director19 October 2019Active
Holte End 30 Jakeman Way, Aylesbury, HP21 8FT

Secretary03 August 2006Active
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Secretary19 September 2011Active
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Secretary22 August 2011Active
1 The Villas, Rutherway, Oxford, OX2 6QY

Director03 August 2006Active
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Director24 January 2018Active
Holte End 30 Jakeman Way, Aylesbury, HP21 8FT

Director20 April 2007Active
Old Tythe Barn Speen Road, North Dean, High Wycombe, HP14 4NG

Director12 July 2007Active
Adams Park, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HJ

Director29 August 2013Active
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Director30 January 2019Active
2, Alice Close, Holmer Green, HP15 6TS

Director02 September 2009Active
The Grange, Orley Farm Road, Harrow On The Hill, HA1 3PE

Director01 December 2009Active
Bullsland Farm, Bullsland Lane Chorley Wood, Rickmansworth, WD3 5BG

Director03 August 2006Active
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Director11 August 2015Active
Chiltern House, Long Bottom Lane, Seer Green, HP9 2UL

Director01 December 2009Active
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Director30 January 2019Active
18 Deacon Close, Wokingham, RG40 1WF

Director03 August 2006Active
84 Cae Perllan Road, Newport, NP20 3FU

Director03 August 2006Active
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Director13 August 2012Active
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Director31 May 2017Active
Adams Park, Hillbottom Road, High Wycombe, HP12 4HJ

Director29 August 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Termination director company with name termination date.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Appoint person secretary company with name date.

Download
2024-04-16Officers

Appoint person secretary company with name date.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-16Officers

Appoint person director company with name date.

Download
2023-04-16Officers

Termination director company with name termination date.

Download
2023-04-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-08-19Change of name

Certificate change of name company.

Download
2022-08-19Change of name

Change of name exemption.

Download
2022-08-19Change of name

Change of name notice.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-08-17Address

Change sail address company with old address new address.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.