WISE CAMPAIGN C.I.C.
Overview
| Company Name | WISE CAMPAIGN C.I.C. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07533934 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WISE CAMPAIGN C.I.C.?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is WISE CAMPAIGN C.I.C. located?
| Registered Office Address | Iet Legal Department Savoy Place WC2R 0BL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WISE CAMPAIGN C.I.C.?
| Company Name | From | Until |
|---|---|---|
| THE UKRC C.I.C. | Dec 09, 2011 | Dec 09, 2011 |
| THE UKRC LTD | Feb 17, 2011 | Feb 17, 2011 |
What are the latest accounts for WISE CAMPAIGN C.I.C.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WISE CAMPAIGN C.I.C.?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
What are the latest filings for WISE CAMPAIGN C.I.C.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | 1 pages | AD03 | ||
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | 1 pages | AD02 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Simon David Hart as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Cessation of Katy Margaret Deacon as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Cessation of David Warren Arthur East as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Cessation of Yewande Modupe Akinola as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Cessation of Samantha Elizabeth Hubbard as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Cessation of Anni Feng as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Cessation of Mark Goudie as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||
Cessation of Gopichand Katragadda as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Cessation of Ian Macgillivray as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||
Cessation of Paul Michael Needham as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||
Cessation of Andrew James Rogers as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Cessation of Dawn Elizabeth Ohlson as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Cessation of Ronjon Nag as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Cessation of Carol Marsh as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Cessation of Mamta Rani Singhal as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Cessation of Timothy Richard Dafforn as a person with significant control on Jun 20, 2025 | 1 pages | PSC07 | ||
Appointment of Benjamin Guy Wylie as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Appointment of Morna Helen Dason-Barber as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon Paul White as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Who are the officers of WISE CAMPAIGN C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DASON-BARBER, Morna Helen | Director | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | United Kingdom | British | 337642640001 | |||||
| KILLINGWORTH, Sara Jayne | Director | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | United Kingdom | British | 320032030001 | |||||
| KNIBB, Christopher Joseph | Director | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | United Kingdom | British | 320032170001 | |||||
| WYLIE, Benjamin Guy | Director | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | United Kingdom | British | 337644450001 | |||||
| BROWN, Alastair | Secretary | Great Horton Road BD7 1AY Bradford The Ukrc C.I.C. Athlone Wing England | 167584200001 | |||||||
| ARNOLD, Gillian | Director | Hunslet Campus Cudbear Street LS10 1EF Leeds Leeds College Of Building United Kingdom | United Kingdom | British | 147504760001 | |||||
| BAVEYSTOCK, Nicholas Guy | Director | Great George Street Institution Of Civil Engineers SW1P 3AA London 1 England | United Kingdom | British | 164957220001 | |||||
| BROWN, Alastair Rossani | Director | Great Horton Road BD7 1AY Bradford The Ukrc C.I.C. Athlone Wing England | United Kingdom | British | 158105600001 | |||||
| BUCKLEY, John | Director | Great Horton Road BD7 1AY Bradford The Ukrc C.I.C. Athlone Wing England | United Kingdom | British | 167584190001 | |||||
| BUTCHER, Jane | Director | Great Horton Road BD7 1AY Bradford The Ukrc C.I.C. Athlone Wing England | United Kingdom | British | 18768050002 | |||||
| COLLINS, Lucy Elizabeth | Director | Hunslet Campus Cudbear Street LS10 1EF Leeds Leeds College Of Building United Kingdom | United Kingdom | British | 200767380001 | |||||
| FOX, Stephen Charles | Director | Eythrope Road Stone HP17 8PH Aylesbury 83a Buckinghamshire United Kingdom | United Kingdom | British | 191506830001 | |||||
| GHANBARI, Sayeh | Director | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire United Kingdom | United Kingdom | British | 209785890001 | |||||
| GRIFFITHS, Alun Hughes | Director | Hunslet Campus Cudbear Street LS10 1EF Leeds Leeds College Of Building United Kingdom | England | British | 47764900002 | |||||
| HANNAFORD, Joanne | Director | St. Georges Wharf 6 Shad Thames SE1 2YS London Flat 42 United Kingdom | United Kingdom | British | 224059600001 | |||||
| HUSSAIN, Kay | Director | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire United Kingdom | United Kingdom | British | 279376070001 | |||||
| JACOBSEN, Rikke Rosenlund | Director | High Road N12 0BP London 727-729 United Kingdom | United Kingdom | Danish | 239152240001 | |||||
| KARIM, Nasreen Akhtar | Director | Great Horton Road BD7 1AY Bradford The Ukrc C.I.C. Athlone Wing England | England | British | 115345180003 | |||||
| MACDONALD, Averil Mary, Professor | Director | Wentworth Grange SO22 4HZ Winchester 5 Hampshire England | United Kingdom | British | 154230790001 | |||||
| NORRIS-GREY, Kathryn Trudy | Director | Grammar School Street BD1 4NS Bradford Carlton House West Yorkshire United Kingdom | United Kingdom | British | 141816150001 | |||||
| O'BEIRNE, Ronan | Director | Great Horton Road BD7 1AY Bradford The Ukrc C.I.C. Athlone Wing England | United Kingdom | Irish | 167584180001 | |||||
| PURVES, Alastair James Keith, Dr | Director | Weedon Hill Hyde Heath HP6 5RN Amersham Pennybridge Cottage Buckinghamshire England | England | British | 125900450001 | |||||
| SKORUPSKA, Nina Maria, Dr | Director | Hunslet Campus Cudbear Street LS10 1EF Leeds Leeds College Of Building United Kingdom | United Kingdom | British | 98897330001 | |||||
| WHITE, Simon Paul | Director | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | United Kingdom | British | 132025110002 | |||||
| WILLIAMS, Annette Julie | Director | Hey Head Lane OL14 8RE Todmorden West Hey Head Farm Lancashire United Kingdom | United Kingdom | British | 157864520001 | |||||
| WOLLASTON, Helen Ruth | Director | Hunslet Campus Cudbear Street LS10 1EF Leeds Leeds College Of Building United Kingdom | England | British | 124918120001 |
Who are the persons with significant control of WISE CAMPAIGN C.I.C.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Goudie | Oct 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ian Macgillivray | Oct 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: Spain | |||
Natures of Control
| |||
| Professor Paul Michael Needham | Oct 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Professor Robert Anthony Cryan | Mar 27, 2024 | Savoy Place WC2R 0BL London C/O A F Wilson, I E T Governance Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Professor Timothy Richard Dafforn | Mar 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Professor Sarah Katherine Spurgeon | Mar 01, 2024 | Savoy Place WC2R 0BL London C/O A F Wilson, I E T Governance Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Abigail Sarah Hutty | Mar 01, 2024 | Savoy Place WC2R 0BL London C/O A F Wilson, I E T Governance Department United Kingdom | Yes |
Nationality: British Country of Residence: Luxembourg | |||
Natures of Control
| |||
| Dr Gopichand Katragadda | Mar 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: Indian Country of Residence: India | |||
Natures of Control
| |||
| Samantha Elizabeth Hubbard | Mar 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Professor Ronjon Nag | Mar 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British,American Country of Residence: United States | |||
Natures of Control
| |||
| Ms Dawn Elizabeth Ohlson | Mar 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Yewande Modupe Akinola | Mar 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Brigadier Andrew James Rogers | Mar 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Katy Margaret Deacon | Mar 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Carol Marsh | Mar 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Mamta Rani Singhal | Mar 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Warren Arthur East | Mar 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Anni Feng | Mar 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Simon David Hart | Mar 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for WISE CAMPAIGN C.I.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 29, 2025 | 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 | |
| Feb 17, 2017 | Mar 01, 2024 | 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