SECRET WORLD WILDLIFE RESCUE
HIGHBRIDGE

Hellopages » Somerset » Sedgemoor » TA9 3PZ

Company number 04672215
Status Active
Incorporation Date 20 February 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SECRET WORLD, NEW ROAD, HIGHBRIDGE, SOMERSET, TA9 3PZ
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Ms Rebecca Anne De La Bedoyere as a director on 23 February 2017; Termination of appointment of Paul Edwards as a secretary on 23 February 2017. The most likely internet sites of SECRET WORLD WILDLIFE RESCUE are www.secretworldwildlife.co.uk, and www.secret-world-wildlife.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Secret World Wildlife Rescue is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04672215. Secret World Wildlife Rescue has been working since 20 February 2003. The present status of the company is Active. The registered address of Secret World Wildlife Rescue is Secret World New Road Highbridge Somerset Ta9 3pz. . BARROWS, Michelle is a Director of the company. DE LA BEDOYERE, Rebecca Anne is a Director of the company. SMITH, Victoria is a Director of the company. Secretary BERWICK, Glyn has been resigned. Secretary EDWARDS, Paul has been resigned. Secretary KIDNER, Simon Andrew has been resigned. Secretary MASON, Vanessa has been resigned. Director ARNOLD, Una has been resigned. Director ASTON, Sarah Elizabeth has been resigned. Director CARVER, Victoria Anne has been resigned. Director COWARD, Adrian Ronald has been resigned. Director DAVEY, Valerie has been resigned. Director DREW, Helen has been resigned. Director EDWARDS, Paul John, Dr has been resigned. Director FLAHANT, Lisa has been resigned. Director FRY, Jane has been resigned. Director GOODMAN, Justin has been resigned. Director GROVE, Linda Ann has been resigned. Director HALL, Ann Veronica has been resigned. Director HANSON, Keith has been resigned. Director HOLDER, Sarah Jane has been resigned. Director JONES, Bob has been resigned. Director LUCKEN, Roger has been resigned. Director MASON, Vanessa Lynne has been resigned. Director PARFITT, Raymond John has been resigned. Director PRELLER, Hazel has been resigned. Director RUTTERFORD, Mark has been resigned. The company operates in "Veterinary activities".


Current Directors

Director
BARROWS, Michelle
Appointed Date: 02 May 2016
54 years old

Director
DE LA BEDOYERE, Rebecca Anne
Appointed Date: 23 February 2017
47 years old

Director
SMITH, Victoria
Appointed Date: 21 February 2017
41 years old

Resigned Directors

Secretary
BERWICK, Glyn
Resigned: 02 May 2016
Appointed Date: 17 February 2015

Secretary
EDWARDS, Paul
Resigned: 23 February 2017
Appointed Date: 12 January 2017

Secretary
KIDNER, Simon Andrew
Resigned: 27 August 2014
Appointed Date: 20 February 2003

Secretary
MASON, Vanessa
Resigned: 12 January 2017
Appointed Date: 02 May 2016

Director
ARNOLD, Una
Resigned: 25 September 2009
Appointed Date: 25 August 2005
83 years old

Director
ASTON, Sarah Elizabeth
Resigned: 27 March 2014
Appointed Date: 06 July 2012
62 years old

Director
CARVER, Victoria Anne
Resigned: 16 April 2012
Appointed Date: 15 October 2009
69 years old

Director
COWARD, Adrian Ronald
Resigned: 29 November 2012
Appointed Date: 20 February 2003
77 years old

Director
DAVEY, Valerie
Resigned: 30 August 2012
Appointed Date: 20 February 2003
74 years old

Director
DREW, Helen
Resigned: 31 October 2013
Appointed Date: 16 February 2011
62 years old

Director
EDWARDS, Paul John, Dr
Resigned: 23 February 2017
Appointed Date: 17 December 2015
57 years old

Director
FLAHANT, Lisa
Resigned: 21 January 2017
Appointed Date: 26 February 2015
53 years old

Director
FRY, Jane
Resigned: 25 November 2013
Appointed Date: 19 April 2006
74 years old

Director
GOODMAN, Justin
Resigned: 25 July 2013
Appointed Date: 24 April 2007
57 years old

Director
GROVE, Linda Ann
Resigned: 25 August 2005
Appointed Date: 20 February 2003
60 years old

Director
HALL, Ann Veronica
Resigned: 25 April 2011
Appointed Date: 19 April 2006
83 years old

Director
HANSON, Keith
Resigned: 06 May 2015
Appointed Date: 28 February 2013
72 years old

Director
HOLDER, Sarah Jane
Resigned: 10 June 2016
Appointed Date: 20 July 2015
49 years old

Director
JONES, Bob
Resigned: 24 November 2014
Appointed Date: 27 March 2014
73 years old

Director
LUCKEN, Roger
Resigned: 01 November 2014
Appointed Date: 27 February 2014
75 years old

Director
MASON, Vanessa Lynne
Resigned: 12 January 2017
Appointed Date: 28 February 2013
75 years old

Director
PARFITT, Raymond John
Resigned: 21 February 2017
Appointed Date: 17 December 2015
58 years old

Director
PRELLER, Hazel
Resigned: 24 October 2015
Appointed Date: 02 October 2012
55 years old

Director
RUTTERFORD, Mark
Resigned: 26 February 2015
Appointed Date: 06 July 2012
59 years old

Persons With Significant Control

Miss Victoria Smith
Notified on: 24 November 2016
41 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Michelle Barrows
Notified on: 24 November 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SECRET WORLD WILDLIFE RESCUE Events

01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
01 Mar 2017
Appointment of Ms Rebecca Anne De La Bedoyere as a director on 23 February 2017
01 Mar 2017
Termination of appointment of Paul Edwards as a secretary on 23 February 2017
01 Mar 2017
Termination of appointment of Paul John Edwards as a director on 23 February 2017
21 Feb 2017
Appointment of Miss Victoria Smith as a director on 21 February 2017
...
... and 79 more events
10 Mar 2005
Annual return made up to 20/02/05
23 Dec 2004
Full accounts made up to 31 March 2004
28 Jun 2004
Annual return made up to 20/02/04
02 Jul 2003
Accounting reference date extended from 29/02/04 to 31/03/04
20 Feb 2003
Incorporation

SECRET WORLD WILDLIFE RESCUE Charges

21 February 2013
Legal charge
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: F/H property k/a the orchard at new road farm east…