Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILDERNESS EXPERTISE LIMITED
Company Information for

WILDERNESS EXPERTISE LIMITED

EXPERTISE HOUSE 9 CUFAUDE LANE BUSINESS PARK, CUFAUDE LANE, BRAMLEY, HAMPSHIRE, RG26 5DL,
Company Registration Number
03151618
Private Limited Company
Active

Company Overview

About Wilderness Expertise Ltd
WILDERNESS EXPERTISE LIMITED was founded on 1996-01-26 and has its registered office in Bramley. The organisation's status is listed as "Active". Wilderness Expertise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WILDERNESS EXPERTISE LIMITED
 
Legal Registered Office
EXPERTISE HOUSE 9 CUFAUDE LANE BUSINESS PARK
CUFAUDE LANE
BRAMLEY
HAMPSHIRE
RG26 5DL
Other companies in RG26
 
Filing Information
Company Number 03151618
Company ID Number 03151618
Date formed 1996-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB709346133  
Last Datalog update: 2024-04-06 23:32:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILDERNESS EXPERTISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WILDERNESS EXPERTISE LIMITED
The following companies were found which have the same name as WILDERNESS EXPERTISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILDERNESS EXPERTISE TRAINING LIMITED EXPERTISE HOUSE 9 CUFAUDE LANE BUSINESS PARK CUFAUDE LANE BRAMLEY HAMPSHIRE RG26 5DL Active Company formed on the 2001-10-29

Company Officers of WILDERNESS EXPERTISE LIMITED

Current Directors
Officer Role Date Appointed
PETER HENRY CHARLES HARVEY
Director 1996-01-26
ELIZABETH LINDSEY LAMB
Director 2016-09-21
RICHARD CHARLES MAYON WHITE
Director 2006-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES MAYON WHITE
Company Secretary 2006-05-26 2008-04-25
MARK RUSHWORTH BRAZIER
Director 2006-05-27 2006-08-23
CATHERINE NICOLA ROGERS
Company Secretary 1997-11-14 2006-05-26
CATHERINE NICOLA ROGERS
Director 1997-11-14 2000-07-01
TESSA ELIZABETH HARVEY
Company Secretary 1996-01-26 1997-11-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-01-26 1996-01-26
LONDON LAW SERVICES LIMITED
Nominated Director 1996-01-26 1996-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HENRY CHARLES HARVEY WHISTLING MARMOT ORCHARD LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
PETER HENRY CHARLES HARVEY AMPHIBIA LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
PETER HENRY CHARLES HARVEY EQUIP-ME LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active
PETER HENRY CHARLES HARVEY WIND, SAND AND STARS LIMITED Director 2008-05-08 CURRENT 1991-05-03 Active
PETER HENRY CHARLES HARVEY REMOTE EMERGENCY CARE LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
PETER HENRY CHARLES HARVEY W.E.M.S.I. LIMITED Director 2005-02-08 CURRENT 2005-02-08 Active
PETER HENRY CHARLES HARVEY MEDICAL EXPERTISE LIMITED Director 2002-07-12 CURRENT 2002-07-12 Active - Proposal to Strike off
PETER HENRY CHARLES HARVEY WILDERNESS EXPERTISE TRAINING LIMITED Director 2001-10-29 CURRENT 2001-10-29 Active
PETER HENRY CHARLES HARVEY EVENT EXPERTISE LIMITED Director 2000-08-11 CURRENT 2000-08-11 Active
PETER HENRY CHARLES HARVEY TRAINING EXPERTISE LIMITED Director 2000-08-11 CURRENT 2000-08-11 Active
ELIZABETH LINDSEY LAMB INSPIRE WORLDWIDE TRAINING LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active - Proposal to Strike off
RICHARD CHARLES MAYON WHITE EVENT EXPERTISE LIMITED Director 2009-08-21 CURRENT 2000-08-11 Active
RICHARD CHARLES MAYON WHITE TRAINING EXPERTISE LIMITED Director 2009-06-18 CURRENT 2000-08-11 Active
RICHARD CHARLES MAYON WHITE EXPERTISE CONSULTANCY GROUP LIMITED Director 2006-05-27 CURRENT 2002-07-12 Active
RICHARD CHARLES MAYON WHITE WILDERNESS EXPERTISE TRAINING LIMITED Director 2006-05-26 CURRENT 2001-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-02-14CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2024-02-14Change of details for Peter Henry Charles Harvey as a person with significant control on 2023-09-04
2024-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ELIZABETH PENDER
2023-09-20Cancellation of shares. Statement of capital on 2023-08-25 GBP 440
2023-09-12DIRECTOR APPOINTED JOANNE ELIZABETH PENDER
2023-03-30CESSATION OF RICHARD CHARLES MAYON-WHITE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-30Change of details for Peter Henry Charles Harvey as a person with significant control on 2023-03-29
2023-02-27CESSATION OF EXPERTISE CONSULTANCY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HENRY CHARLES HARVEY
2023-02-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES MAYON-WHITE
2023-02-27CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES MAYON WHITE
2022-02-09CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LINDSEY LAMB
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 30000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07AP01DIRECTOR APPOINTED MRS ELIZABETH LINDSEY LAMB
2016-02-12AR0120/01/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 30000
2015-02-18AR0120/01/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 30000
2014-02-10AR0120/01/14 ANNUAL RETURN FULL LIST
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/13 FROM C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE
2013-09-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17CH01Director's details changed for Mr Peter Henry Charles Harvey on 2013-05-24
2013-02-13AR0120/01/13 ANNUAL RETURN FULL LIST
2012-10-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0120/01/12 ANNUAL RETURN FULL LIST
2012-02-16CH01Director's details changed for Mr Peter Henry Charles Harvey on 2010-03-08
2011-12-15RES12VARYING SHARE RIGHTS AND NAMES
2011-12-15RES01ADOPT ARTICLES 15/12/11
2011-12-15CC04Statement of company's objects
2011-12-15SH0126/09/11 STATEMENT OF CAPITAL GBP 30000
2011-11-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AR0120/01/11 ANNUAL RETURN FULL LIST
2011-02-18CH01Director's details changed for Peter Henry Charles Harvey on 2011-01-26
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-05AR0120/01/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES MAYON WHITE / 18/02/2010
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY RICHARD MAYON WHITE
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-29363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-11-22288bDIRECTOR RESIGNED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: PRIORY HOUSE, 45-51 HIGH STREET REIGATE SURREY RH2 9AE
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: COLE MARIE 1ST FLOOR 48 STATION ROAD REDHILL SURREY RH1 1PH
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08288cSECRETARY'S PARTICULARS CHANGED
2007-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/07
2007-03-19363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-12-1088(2)RAD 12/10/06--------- £ SI 1000@1=1000 £ IC 10000/11000
2006-11-08123NC INC ALREADY ADJUSTED 23/08/06
2006-11-08RES12VARYING SHARE RIGHTS AND NAMES
2006-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-17288bSECRETARY RESIGNED
2006-07-17288aNEW SECRETARY APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-01-31363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-24363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-26395PARTICULARS OF MORTGAGE/CHARGE
2004-02-02363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-03363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-31363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-31363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-14288cDIRECTOR'S PARTICULARS CHANGED
2001-02-09363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-09363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-19288bDIRECTOR RESIGNED
2000-02-09363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-05287REGISTERED OFFICE CHANGED ON 05/12/99 FROM: 48 STATION ROAD REDHILL SURREY RH1 1PH
1999-01-31363sRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-05363sRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1997-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-15ORES04£ NC 1000/10000 14/11/
1997-12-15ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/97
1997-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WILDERNESS EXPERTISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILDERNESS EXPERTISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-10-29 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2004-06-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILDERNESS EXPERTISE LIMITED

Intangible Assets
Patents
We have not found any records of WILDERNESS EXPERTISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILDERNESS EXPERTISE LIMITED
Trademarks
We have not found any records of WILDERNESS EXPERTISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILDERNESS EXPERTISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as WILDERNESS EXPERTISE LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where WILDERNESS EXPERTISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILDERNESS EXPERTISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILDERNESS EXPERTISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.