THE BIG CAT SANCTUARY LIMITED

THE BIG CAT SANCTUARY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE BIG CAT SANCTUARY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04365977
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE BIG CAT SANCTUARY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILDLIFE HERITAGE FOUNDATION LIMITEDFeb 04, 2002Feb 04, 2002

    What are the latest accounts for THE BIG CAT SANCTUARY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE BIG CAT SANCTUARY LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

    What are the latest filings for THE BIG CAT SANCTUARY LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Gary Batters as a director on Aug 07, 2024

    2 pagesAP01

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Cameron Stevie Whitnall as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Paul Wiggins as a director on Dec 15, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Feb 04, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    28 pagesAA

    Director's details changed for Sir Eric William Peacock on May 23, 2023

    2 pagesCH01

    Director's details changed for Mr Tyler Peter Whitnall on Mar 29, 2023

    2 pagesCH01

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew John Brady on Feb 09, 2023

    2 pagesCH01

    Director's details changed for Mrs Lynn Kathleen Whitnall on Feb 09, 2023

    2 pagesCH01

    Director's details changed for Sir Eric William Peacock on Feb 09, 2023

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2021

    29 pagesAA

    Appointment of Mr Paul Wiggins as a director on Apr 30, 2022

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Feb 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stephen John Winterburn as a director on Apr 22, 2021

    2 pagesAP01

    Confirmation statement made on Feb 04, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew John Brady on Sep 29, 2020

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2019

    25 pagesAA

    Director's details changed for Mr Eric Peacock on Sep 03, 2020

    2 pagesCH01

    Appointment of Mr Tyler Peter Whitnall as a director on Mar 20, 2020

    2 pagesAP01

    Who are the officers of THE BIG CAT SANCTUARY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPILLER, Ruth Elizabeth
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    Secretary
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    246709540001
    BATTERS, Gary
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    Director
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    EnglandBritishZoo Operator332615900001
    BRADY, Matthew John
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    Director
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    EnglandBritishCompany Director111659420005
    PEACOCK, William Eric, Sir
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    Director
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    EnglandBritishCompany Director134784200001
    WHITNALL, Cameron Stevie
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    Director
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    EnglandBritishCompany Director257610890001
    WHITNALL, Lynn Kathleen
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    Director
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    United KingdomBritishDirector30116300002
    WHITNALL, Tyler Peter
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    Director
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    EnglandBritishMarketing Manager262714430002
    WINTERBURN, Stephen John
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    Director
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    EnglandBritishCompany Director121762750001
    PHILPOTT, Alan John
    35 Mitre Court
    Railway Street
    SG14 1BQ Hertford
    Hertfordshire
    Secretary
    35 Mitre Court
    Railway Street
    SG14 1BQ Hertford
    Hertfordshire
    BritishRetired80364280001
    CRS LEGAL SERVICES LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Secretary
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023050001
    CANDLER, Stephen John Edward
    Saffron Street
    SG8 9TR Royston
    2
    Hertfordshire
    England
    Director
    Saffron Street
    SG8 9TR Royston
    2
    Hertfordshire
    England
    EnglandBritishRoad Surfacing15259680001
    EAMES, Anne Helen Clayton
    Longslade Lane
    Woburn
    MK17 9HZ Milton Keynes
    Longslade Lodge
    England
    Director
    Longslade Lane
    Woburn
    MK17 9HZ Milton Keynes
    Longslade Lodge
    England
    United KingdomBritishConsultant140693120002
    GREEN, Paul Joseph Sylvester
    Flat 2
    29 Hyde Park Gardens
    W2 2NB London
    Director
    Flat 2
    29 Hyde Park Gardens
    W2 2NB London
    BritishArt Dealer3572770006
    JAMES, Peter
    14 Willow Walk
    AL6 9SQ Welwyn
    Hertfordshire
    Director
    14 Willow Walk
    AL6 9SQ Welwyn
    Hertfordshire
    BritishBuilder70272300001
    KANE, Brian Lund, Dr
    Chiltern House
    Long Bottom Lane
    HP9 2UL Seer Green
    Buckinghamshire
    Director
    Chiltern House
    Long Bottom Lane
    HP9 2UL Seer Green
    Buckinghamshire
    EnglandEnglishRetired98905100001
    MARSH, Alan Robert, Cpt
    Wraik Hill
    CT5 3BY Whitstable
    Swale Reach House
    Kent
    England
    Director
    Wraik Hill
    CT5 3BY Whitstable
    Swale Reach House
    Kent
    England
    EnglandBritishCounty Councillor159276260001
    PHILPOTT, Alan John
    3 Welwyn Road
    SG14 2BA Hertford
    Hertfordshire
    Director
    3 Welwyn Road
    SG14 2BA Hertford
    Hertfordshire
    EnglandBritishRetired80364280002
    SAMPSON, Peter Charles
    The Mill House Woodhouse Lane
    Off White Stubbs Lane
    EN10 7QZ Broxbourne
    Hertfordshire
    Director
    The Mill House Woodhouse Lane
    Off White Stubbs Lane
    EN10 7QZ Broxbourne
    Hertfordshire
    United KingdomBritishDirector3829810004
    WIGGINS, Paul
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    Director
    Marley Farm
    Headcorn Road Smarden
    TN27 8PJ Ashford
    Kent
    EnglandBritishArchitect295476360001
    MC FORMATIONS LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 04, 2017The 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