THE BIG CAT SANCTUARY LIMITED
Overview
Company Name | THE BIG CAT SANCTUARY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04365977 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE BIG CAT SANCTUARY LIMITED?
- Botanical and zoological gardens and nature reserves activities (91040) / Arts, entertainment and recreation
Where is THE BIG CAT SANCTUARY LIMITED located?
Registered Office Address | Marley Farm Headcorn Road Smarden TN27 8PJ Ashford Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE BIG CAT SANCTUARY LIMITED?
Company Name | From | Until |
---|---|---|
WILDLIFE HERITAGE FOUNDATION LIMITED | Feb 04, 2002 | Feb 04, 2002 |
What are the latest accounts for THE BIG CAT SANCTUARY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE BIG CAT SANCTUARY LIMITED?
Last Confirmation Statement Made Up To | Feb 04, 2026 |
---|---|
Next Confirmation Statement Due | Feb 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 04, 2025 |
Overdue | No |
What are the latest filings for THE BIG CAT SANCTUARY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Gary Batters as a director on Aug 07, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Cameron Stevie Whitnall as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Wiggins as a director on Dec 15, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Director's details changed for Sir Eric William Peacock on May 23, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Tyler Peter Whitnall on Mar 29, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew John Brady on Feb 09, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lynn Kathleen Whitnall on Feb 09, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Sir Eric William Peacock on Feb 09, 2023 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Appointment of Mr Paul Wiggins as a director on Apr 30, 2022 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen John Winterburn as a director on Apr 22, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew John Brady on Sep 29, 2020 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Director's details changed for Mr Eric Peacock on Sep 03, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Tyler Peter Whitnall as a director on Mar 20, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of THE BIG CAT SANCTUARY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPILLER, Ruth Elizabeth | Secretary | Marley Farm Headcorn Road Smarden TN27 8PJ Ashford Kent | 246709540001 | |||||||
BATTERS, Gary | Director | Marley Farm Headcorn Road Smarden TN27 8PJ Ashford Kent | England | British | Zoo Operator | 332615900001 | ||||
BRADY, Matthew John | Director | Marley Farm Headcorn Road Smarden TN27 8PJ Ashford Kent | England | British | Company Director | 111659420005 | ||||
PEACOCK, William Eric, Sir | Director | Marley Farm Headcorn Road Smarden TN27 8PJ Ashford Kent | England | British | Company Director | 134784200001 | ||||
WHITNALL, Cameron Stevie | Director | Marley Farm Headcorn Road Smarden TN27 8PJ Ashford Kent | England | British | Company Director | 257610890001 | ||||
WHITNALL, Lynn Kathleen | Director | Marley Farm Headcorn Road Smarden TN27 8PJ Ashford Kent | United Kingdom | British | Director | 30116300002 | ||||
WHITNALL, Tyler Peter | Director | Marley Farm Headcorn Road Smarden TN27 8PJ Ashford Kent | England | British | Marketing Manager | 262714430002 | ||||
WINTERBURN, Stephen John | Director | Marley Farm Headcorn Road Smarden TN27 8PJ Ashford Kent | England | British | Company Director | 121762750001 | ||||
PHILPOTT, Alan John | Secretary | 35 Mitre Court Railway Street SG14 1BQ Hertford Hertfordshire | British | Retired | 80364280001 | |||||
CRS LEGAL SERVICES LIMITED | Nominee Secretary | 4 Clos Gwastir Castle View CF83 1TD Caerphilly Mid Glamorgan | 900023050001 | |||||||
CANDLER, Stephen John Edward | Director | Saffron Street SG8 9TR Royston 2 Hertfordshire England | England | British | Road Surfacing | 15259680001 | ||||
EAMES, Anne Helen Clayton | Director | Longslade Lane Woburn MK17 9HZ Milton Keynes Longslade Lodge England | United Kingdom | British | Consultant | 140693120002 | ||||
GREEN, Paul Joseph Sylvester | Director | Flat 2 29 Hyde Park Gardens W2 2NB London | British | Art Dealer | 3572770006 | |||||
JAMES, Peter | Director | 14 Willow Walk AL6 9SQ Welwyn Hertfordshire | British | Builder | 70272300001 | |||||
KANE, Brian Lund, Dr | Director | Chiltern House Long Bottom Lane HP9 2UL Seer Green Buckinghamshire | England | English | Retired | 98905100001 | ||||
MARSH, Alan Robert, Cpt | Director | Wraik Hill CT5 3BY Whitstable Swale Reach House Kent England | England | British | County Councillor | 159276260001 | ||||
PHILPOTT, Alan John | Director | 3 Welwyn Road SG14 2BA Hertford Hertfordshire | England | British | Retired | 80364280002 | ||||
SAMPSON, Peter Charles | Director | The Mill House Woodhouse Lane Off White Stubbs Lane EN10 7QZ Broxbourne Hertfordshire | United Kingdom | British | Director | 3829810004 | ||||
WIGGINS, Paul | Director | Marley Farm Headcorn Road Smarden TN27 8PJ Ashford Kent | England | British | Architect | 295476360001 | ||||
MC FORMATIONS LIMITED | Nominee Director | 4 Clos Gwastir Castle View CF83 1TD Caerphilly Mid Glamorgan | 900023040001 |
What are the latest statements on persons with significant control for THE BIG CAT SANCTUARY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 04, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0