WISE CAMPAIGN C.I.C.

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

29/01/2529 January 2025 Change of details for Dr Carol Marsh as a person with significant control on 2025-01-25

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Registered office address changed from C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL United Kingdom to Iet Legal Department Savoy Place London WC2R 0BL on 2024-11-12

View Document

02/10/242 October 2024 Notification of Paul Michael Needham as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Notification of Ian Macgillivray as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Notification of Mark Goudie as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Cessation of Robert Anthony Cryan as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Cessation of Abigail Sarah Hutty as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Cessation of Sarah Katherine Spurgeon as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

11/04/2411 April 2024 Notification of Robert Anthony Cryan as a person with significant control on 2024-03-27

View Document

11/04/2411 April 2024 Notification of Ronjon Nag as a person with significant control on 2024-03-01

View Document

11/04/2411 April 2024 Notification of Sarah Katherine Spurgeon as a person with significant control on 2024-03-01

View Document

11/04/2411 April 2024 Notification of Andrew James Rogers as a person with significant control on 2024-03-01

View Document

11/04/2411 April 2024 Notification of Dawn Elizabeth Ohlson as a person with significant control on 2024-03-01

View Document

11/04/2411 April 2024 Notification of Gopichand Katragadda as a person with significant control on 2024-03-01

View Document

11/04/2411 April 2024 Notification of Abigail Sarah Hutty as a person with significant control on 2024-03-01

View Document

11/04/2411 April 2024 Notification of Carol Marsh as a person with significant control on 2024-03-01

View Document

11/04/2411 April 2024 Notification of Mamta Rani Singhal as a person with significant control on 2024-03-01

View Document

10/04/2410 April 2024 Withdrawal of a person with significant control statement on 2024-04-10

View Document

10/04/2410 April 2024 Notification of Yewande Modupe Akinola as a person with significant control on 2024-03-01

View Document

10/04/2410 April 2024 Notification of Timothy Richard Dafforn as a person with significant control on 2024-03-01

View Document

10/04/2410 April 2024 Notification of Katy Deacon as a person with significant control on 2024-03-01

View Document

10/04/2410 April 2024 Notification of David Warren Arthur East as a person with significant control on 2024-03-01

View Document

10/04/2410 April 2024 Notification of Anni Feng as a person with significant control on 2024-03-01

View Document

10/04/2410 April 2024 Notification of Simon David Hart as a person with significant control on 2024-03-01

View Document

10/04/2410 April 2024 Notification of Samantha Elizabeth Hubbard as a person with significant control on 2024-03-01

View Document

09/04/249 April 2024 Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL on 2024-04-09

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

01/03/241 March 2024 Appointment of Mr Christopher Joseph Knibb as a director on 2024-02-26

View Document

01/03/241 March 2024 Appointment of Mrs Sara Jayne Killingworth as a director on 2024-02-26

View Document

28/02/2428 February 2024 Termination of appointment of Alastair James Keith Purves as a director on 2024-02-24

View Document

28/02/2428 February 2024 Termination of appointment of Stephen Charles Fox as a director on 2024-02-24

View Document

28/02/2428 February 2024 Termination of appointment of Sayeh Ghanbari as a director on 2024-02-24

View Document

28/02/2428 February 2024 Appointment of Mr Simon Paul White as a director on 2024-02-24

View Document

28/02/2428 February 2024 Termination of appointment of Kathryn Trudy Norris-Grey as a director on 2024-02-24

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

02/02/242 February 2024 Termination of appointment of Kay Hussain as a director on 2024-01-31

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/03/2329 March 2023 Director's details changed for Miss Sayeh Ghanbari on 2023-02-24

View Document

29/03/2329 March 2023 Director's details changed for Mrs Kay Hussain on 2023-02-24

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MISS SAYEH GHANBARI

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ARNOLD

View Document

13/04/1813 April 2018 ADOPT ARTICLES 12/09/2017

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAVEYSTOCK

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR STEPHEN CHARLES FOX

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED RIKKE ROSENLUND JACOBSEN

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR AVERIL MACDONALD

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED JOANNE HANNAFORD

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/165 April 2016 COMPANY NAME CHANGED THE UKRC C.I.C. CERTIFICATE ISSUED ON 05/04/16

View Document

17/03/1617 March 2016 17/02/16 NO MEMBER LIST

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALUN GRIFFITHS

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELIZABETH COLLINS / 26/01/2016

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM FIRST FLOOR QUEST HOUSE 38 VICAR LANE BRADFORD WEST YORKSHIRE BD1 5LD

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 DIRECTOR APPOINTED LUCY ELIZABETH COLLINS

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR AVERIL MARY MACDONALD / 10/06/2014

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR NINA MARIA SKORUPSKA / 10/01/2015

View Document

20/02/1520 February 2015 17/02/15 NO MEMBER LIST

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 17/02/14 NO MEMBER LIST

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED DR NINA MARIA SKORUPSKA

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED DR ALASTAIR JAMES KEITH PURVES

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANNETTE JULIE WILLIAMS

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR NICHOLAS GUY BAVEYSTOCK

View Document

04/04/134 April 2013 17/02/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM THE UKRC C.I.C. ATHLONE WING GREAT HORTON ROAD BRADFORD BD7 1AY ENGLAND

View Document

30/10/1230 October 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

26/10/1226 October 2012 CURRSHO FROM 31/03/2012 TO 30/06/2011

View Document

09/10/129 October 2012 DIRECTOR APPOINTED PROFESSOR AVERIL MARY MACDONALD

View Document

05/10/125 October 2012 ALTER ARTICLES 12/09/2012

View Document

05/10/125 October 2012 ARTICLES OF ASSOCIATION

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BROWN

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BROWN

View Document

24/09/1224 September 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BUCKLEY

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR JANE BUTCHER

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR RONAN O'BEIRNE

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED HELEN RUTH WOLLASTON

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR NASREEN KARIM

View Document

15/03/1215 March 2012 SECRETARY APPOINTED MR ALASTAIR BROWN

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR RONAN O'BEIRNE

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR ALUN HUGHES GRIFFITHS

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MRS KATHRYN TRUDY NORRIS-GREY

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MS JANE BUTCHER

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MISS NASREEN KARIM

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR JOHN BUCKLEY

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR ALASTAIR ROSSANI BROWN

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED GILLIAN ARNOLD

View Document

15/03/1215 March 2012 17/02/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM SUITE 7 PEEL HOUSE 30 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PX ENGLAND

View Document

09/12/119 December 2011 COMPANY NAME CHANGED THE UKRC LTD CERTIFICATE ISSUED ON 09/12/11

View Document

09/12/119 December 2011 CONVERSION TO A CIC

View Document

09/12/119 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company