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

WILD GROUND

3-4 PLAS POWER ROAD, TANYFRON, WREXHAM, LL11 5SZ,
Company Registration Number
03889382
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wild Ground
WILD GROUND was founded on 1999-12-06 and has its registered office in Tanyfron. The organisation's status is listed as "Active". Wild Ground is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILD GROUND
 
Legal Registered Office
3-4 PLAS POWER ROAD
TANYFRON
WREXHAM
LL11 5SZ
Other companies in LL17
 
Previous Names
NORTH EAST WALES WILDLIFE LTD05/09/2017
DEESIDE URBAN WILDLIFE GROUP LIMITED15/08/2005
Charity Registration
Charity Number 1080838
Charity Address 17 NANT ALYN ROAD, RHYDYMWYN, FLINTSHIRE, CH7 5HQ
Charter MANAGEMENT AND CONSERVATION OF HABITATS AND WILDLIFE, ESPECIALLY AMPHIBIANS AND REPTILES. EDUCATIONAL, AND TRAINING ACTIVITIES AND WORKING WITH VOLUNTEERS IN COMMUNITIES TO PROMOTE WILDLIFE CONSERVATION.
Filing Information
Company Number 03889382
Company ID Number 03889382
Date formed 1999-12-06
Country WALES
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB304758893  
Last Datalog update: 2023-11-06 14:47:47
Primary Source:Companies House
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 WILD GROUND
The following companies were found which have the same name as WILD GROUND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Wild 543 Humboldt St Denver CO 80218 Delinquent Company formed on the 2017-03-14
WILD HEART GROUP PRIVATE LIMITED 145-157 ST JOHN STREET LONDON EC1V 4PW Active - Proposal to Strike off Company formed on the 2014-06-26
WILD R' MESS LLC 1113 E HOUSTON ST # C SAN ANTONIO TX 78205 Forfeited Company formed on the 2016-05-18
WILD SMOKED LTD TREVIDER COTTAGE TREVIDER COTTAGE ST BURYAN TR19 6BD Active - Proposal to Strike off Company formed on the 2016-01-20
WILD - MIAMI, INC. 3876 SW 112 AVE. MIAMI FL 33165 Inactive Company formed on the 2004-12-07
WILD 'BOUT HEALTH INC. 5816 BEE RIDGE RD. SARASOTA FL 34233 Inactive Company formed on the 2002-06-18
WILD 'BOUT CLEANING, LLC 2884 EAGLE PRESERVE BLVD. JACKSONVILLE FL 32226 Inactive Company formed on the 2017-06-10
WILD 'N FRESH PTY LTD Active Company formed on the 2008-07-02
WILD 'N SALT LTD 9 WORSLEY STREET SOUTHSEA HAMPSHIRE PO4 9PR Active Company formed on the 2021-07-06
WILD 'N WOOLLEY, INC. 639 E. OCEAN AVE. BOYNTON BEACH FL 33435 Inactive Company formed on the 1985-05-09
WILD 'N WONDERFUL, INC. 2332 VILLAGE GREEN BLVD. PLANT CITY FL 33566 Inactive Company formed on the 1988-06-24
WILD 'N' DIRTY ENTERTAINMENT LLC 287 VALENCIA CIRCLE ST PETERSBURG FL 33716 Inactive Company formed on the 2011-05-10
WILD 'N' EASY LTD DRINNICK OFFICE ST. GEORGES ROAD NANPEAN ST. AUSTELL PL26 7XR Active Company formed on the 2023-11-11
WILD 'N' WACKY LTD UNIT 5 MILL COURT EDINBURGH GATE HARLOW ESSEX CM20 2JA Active Company formed on the 2008-05-13
WILD 'N' WESTERN MACHINERY RECOVERY PTY LTD Active Company formed on the 2020-06-22
WILD 'N' WESTERN MACHINERY RECOVERY PTY LTD Dissolved Company formed on the 2020-06-22
WILD (STYLE) VFX, INC. 700 WHITE PLAINS ROAD, SUITE 301 SCARSDALE NY 10583 Active Company formed on the 2005-06-21
Wild @ Art 141 Rodeo Road Snowmass Village CO 81615 Voluntarily Dissolved Company formed on the 2016-04-07
WILD @ HEART WILDLIFE CENTERS INC 1427 SW RUCKS DAIRY RD OKECHOBEE FL 34974 Active Company formed on the 2017-02-27
WILD * WOMEN GALLERY, LTD. 167 REDSTONE BLVD Carbondale CO 81623 Administratively Dissolved Company formed on the 1999-11-04

Company Officers of WILD GROUND

Current Directors
Officer Role Date Appointed
ANNE BRENCHLEY
Director 2013-02-18
ALUN EVANS
Director 2017-11-30
STANLEY VICTOR MOORE
Director 2015-12-01
MICHELLE PENWRIGHT
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN BALMER
Director 2012-07-01 2017-01-23
DONNA FINEGAN
Director 2012-06-30 2016-10-10
COLLEEN REES
Director 2012-07-01 2016-06-11
PHILIPPA MARION PERRY
Director 2012-06-30 2013-12-03
LEONARD ANTHONY PERRY
Company Secretary 2012-06-30 2013-02-18
LEONARD ANTHONY PERRY
Director 2012-06-30 2013-01-12
STEPHEN GEORGE BROWN
Director 2008-07-15 2012-11-17
PHILLIP ANDREW LOVELL
Director 2012-07-10 2012-11-08
ROBERT LEE
Company Secretary 2010-11-03 2012-06-30
ROBERT LEE
Director 2002-11-01 2012-06-30
MICHELLE WATKIN
Director 2011-04-21 2012-06-30
JONATHAN ADAM PAYNE
Company Secretary 2009-01-15 2010-10-21
JOHN BEARD
Director 2008-07-15 2010-10-21
SARAH MARIE CARVER-GRIFFITHS
Director 2000-09-28 2010-10-21
RUSSELL JONES
Director 2004-12-06 2010-10-21
JONATHAN ADAM PAYNE
Director 2003-06-08 2010-10-21
IAN WALLACE BINNING
Director 2000-09-28 2009-07-21
LINDA JOY
Director 2002-09-01 2009-07-21
PHILIPPA MARION PERRY
Company Secretary 1999-12-06 2008-04-30
LEONARD ANTHONY PERRY
Director 1999-12-06 2008-04-30
DOREEN MARGARET MCCHRISTIE
Director 2000-09-28 2004-12-06
JOHN BEARD
Director 2000-10-23 2003-07-31
WENDY PATRICIA HILL
Director 1999-12-06 2001-11-29
JOHN HUW LLOYD ROBERTS
Director 2000-09-28 2000-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY VICTOR MOORE GROUNDWORK NORTH WALES Director 2013-04-18 CURRENT 1991-05-24 Active
STANLEY VICTOR MOORE ERLAS VICTORIAN WALLED GARDEN Director 2008-10-24 CURRENT 2008-10-24 Active
STANLEY VICTOR MOORE LIFELOG LIMITED Director 2001-02-21 CURRENT 2001-02-21 Active - Proposal to Strike off

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
2023-10-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-10-20MEM/ARTSARTICLES OF ASSOCIATION
2021-10-20RES01ADOPT ARTICLES 20/10/21
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26AP01DIRECTOR APPOINTED MR NIGEL FREDERICK READER
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BRENCHLEY
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ALUN EVANS
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TROTH
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-04-08AP01DIRECTOR APPOINTED MR JOHN TROTH
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PENWRIGHT
2019-03-13RES01ADOPT ARTICLES 13/03/19
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM 25 Grosvenor Road Wrexham LL11 1BT Wales
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-09-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05AP01DIRECTOR APPOINTED MR ALUN EVANS
2017-12-04AP01DIRECTOR APPOINTED MRS MICHELLE PENWRIGHT
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-10-30CH01Director's details changed for Dr Ann Brenchley on 2017-10-26
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09MEM/ARTSARTICLES OF ASSOCIATION
2017-09-05RES15CHANGE OF COMPANY NAME 26/10/21
2017-09-05CERTNMCOMPANY NAME CHANGED NORTH EAST WALES WILDLIFE LTD CERTIFICATE ISSUED ON 05/09/17
2017-09-05NE01Name change exemption from using 'limited' or 'cyfyngedig'
2017-08-18RES15CHANGE OF COMPANY NAME 08/09/21
2017-08-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-09PSC07CESSATION OF STANLEY VICTOR MOORE AS A PSC
2017-08-09PSC07CESSATION OF ANNE BRENCHLEY AS A PSC
2017-08-09PSC07CESSATION OF KAREN JANE BALMER AS A PSC
2017-08-09PSC02Notification of Groundwork North Wales as a person with significant control on 2016-11-28
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BALMER
2017-03-14RES01ADOPT ARTICLES 14/03/17
2017-01-30MEM/ARTSARTICLES OF ASSOCIATION
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DONNA FINEGAN
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR COLLEEN REES
2016-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLEEN REES / 02/08/2016
2016-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY VICTOR MOORE / 02/08/2016
2016-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA FINEGAN / 02/08/2016
2016-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANN BRENCHLEY / 02/08/2016
2016-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN BALMER / 02/08/2016
2016-02-15AP01DIRECTOR APPOINTED DR STAN VICTOR MOORE
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2016 FROM IRISH SQUARE UPPER DENBIGH ROAD ST ASAPH DENBIGHSHIRE LL17 0RN
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2016 FROM, IRISH SQUARE UPPER DENBIGH ROAD, ST ASAPH, DENBIGHSHIRE, LL17 0RN
2015-11-13AA31/03/15 TOTAL EXEMPTION FULL
2015-10-27AR0126/10/15 NO MEMBER LIST
2015-03-31MEM/ARTSARTICLES OF ASSOCIATION
2015-03-31CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2015-01-06AA31/03/14 TOTAL EXEMPTION FULL
2014-10-27AR0126/10/14 NO MEMBER LIST
2014-01-30TM02APPOINTMENT TERMINATED, SECRETARY LEONARD PERRY
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA PERRY
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA PERRY
2013-11-27AA31/03/13 TOTAL EXEMPTION FULL
2013-11-05AR0126/10/13 NO MEMBER LIST
2013-06-05AP01DIRECTOR APPOINTED DR ANN BRENCHLEY
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD PERRY
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM BRYNFORD HOUSE 21 BRYNFORD STREET HOLYWELL FLINSHIRE CH8 7RD
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM, BRYNFORD HOUSE 21 BRYNFORD STREET, HOLYWELL, FLINSHIRE, CH8 7RD
2013-01-09RP04SECOND FILING WITH MUD 26/10/12 FOR FORM AR01
2013-01-09ANNOTATIONClarification
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LOVELL
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA FINEGAN / 01/10/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLEEN REES / 01/10/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA MARION PERRY / 01/10/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ANTHONY PERRY / 01/10/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN BALMER / 01/10/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW LOVELL / 01/10/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE BROWN / 01/10/2012
2012-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD ANTHONY PERRY / 01/10/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ANTHONY PERRY / 01/10/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA FINEGAN / 01/10/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLEEN REES / 01/10/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA MARION PERRY / 01/10/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN BALMER / 01/10/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW LOVELL / 01/10/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE BROWN / 01/10/2012
2012-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD ANTHONY PERRY / 01/10/2012
2012-11-22AR0126/10/12 NO MEMBER LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLEEN REES / 01/09/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA MARION PERRY / 01/09/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ANTHONY PERRY / 01/09/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN BALMER / 01/09/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW LOVELL / 01/09/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE BROWN / 01/09/2012
2012-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD ANTHONY PERRY / 01/09/2012
2012-11-14AA31/03/12 TOTAL EXEMPTION FULL
2012-08-03AP01DIRECTOR APPOINTED MS KAREN BALMER
2012-08-03AP01DIRECTOR APPOINTED MRS COLLEEN REES
2012-07-13AP01DIRECTOR APPOINTED MRS DONNA FINEGAN
2012-07-11AP01DIRECTOR APPOINTED MR PHILLIP LOVELL
2012-07-10AP01DIRECTOR APPOINTED MR LEONARD ANTHONY PERRY
2012-07-10AP01DIRECTOR APPOINTED LEONARD ANTHONY PERRY
2012-07-10AP03SECRETARY APPOINTED MR LEONARD ANTHONY PERRY
2012-07-10AP01DIRECTOR APPOINTED MRS PHILIPPA MARION PERRY
2012-07-10AP01DIRECTOR APPOINTED MR LEONARD ANTHONY PERRY
2012-07-10AP01DIRECTOR APPOINTED MR LEONARD ANTHONY PERRY
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE WATKIN
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LEE
2011-12-01RES01ADOPT ARTICLES 19/11/2011
2011-12-01AA31/03/11 TOTAL EXEMPTION FULL
2011-11-11AR0126/10/11 NO MEMBER LIST
2011-04-21AP01DIRECTOR APPOINTED MISS MICHELLE WATKIN
2010-11-05AP03SECRETARY APPOINTED ROBERT LEE
2010-11-02AA31/03/10 TOTAL EXEMPTION FULL
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN PAYNE
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEARD
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JONES
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CARVER-GRIFFITHS
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAYNE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to WILD GROUND 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 WILD GROUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILD GROUND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WILD GROUND

Intangible Assets
Patents
We have not found any records of WILD GROUND registering or being granted any patents
Domain Names
We do not have the domain name information for WILD GROUND
Trademarks
We have not found any records of WILD GROUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILD GROUND. 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 (74901 - Environmental consulting activities) as WILD GROUND 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 WILD GROUND 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 WILD GROUND 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 WILD GROUND 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.