Company NameChester Zoo Foundation Nigeria
Company StatusActive
Company Number08904330
CategoryPrivate Unlimited
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDr Simon Derek Dowell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(1 month, 3 weeks after company formation)
Appointment Duration10 years
RoleAssociate Dean Stategy & Development, Faculty Of H
Country of ResidenceEngland
Correspondence AddressOxford Brookes University Jack Straws Lane
Marston
Oxford
Oxfordshire
OX3 0FL
Director NameMr Scott Wilson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(1 month, 3 weeks after company formation)
Appointment Duration10 years
RoleConservation Officer
Country of ResidenceEngland
Correspondence AddressChester Zoo Cedar House Caughall Road
Upton
Chester
Cheshire
CH2 1LH
Wales
Director NameMrs Elizabeth Kathryn Carnie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(11 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedar House Zoological Gardens Caughall Road
Upton By Chester
Chester
Cheshire
CH2 1LH
Wales
Secretary NameMrs Elizabeth Carnie
StatusCurrent
Appointed01 February 2015(11 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressThe Cedar House Zoological Gardens Caughall Road
Upton By Chester
Chester
Cheshire
CH2 1LH
Wales
Director NameMr John Melvyn Iles
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cedar House Zoological Gardens Caughall Road
Upton By Chester
Chester
Cheshire
CH2 1LH
Wales
Director NameDr Mark Anthony Pilgrim
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleZoo Director
Country of ResidenceWales
Correspondence AddressThe Cedar House Zoological Gardens Caughall Road
Upton By Chester
Chester
Cheshire
CH2 1LH
Wales
Secretary NameJohn Melvyn Iles
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cedar House Zoological Gardens Caughall Road
Upton By Chester
Chester
Cheshire
CH2 1LH
Wales
Director NameBuba Umaru Nformi
Date of BirthJune 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed15 April 2014(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 09 March 2022)
RoleAssistant Lecturer
Country of ResidenceNigeria
Correspondence AddressDept Of Biological Sciences Faculty Of Science
Taraba State University
Jalingo
Taraba State
Pmb1167
Director NameMr William John Beale
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2024)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Higher Bebington Road
Bebington
Wirral
Merseyside
CH63 2PR
Wales

Contact

Websitewww.chesterzoo.org/

Location

Registered AddressThe Cedar House Zoological Gardens Caughall Road
Upton By Chester
Chester
Cheshire
CH2 1LH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishUpton-by-Chester
WardUpton
Built Up AreaChester

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

8 July 2020Accounts for a small company made up to 30 June 2019 (13 pages)
5 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 December 2017 (12 pages)
7 August 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 May 2016Appointment of Mr William John Beale as a director on 18 April 2016 (2 pages)
25 May 2016Appointment of Mr William John Beale as a director on 18 April 2016 (2 pages)
16 March 2016Annual return made up to 20 February 2016 no member list (6 pages)
16 March 2016Annual return made up to 20 February 2016 no member list (6 pages)
30 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 October 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
6 October 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
16 March 2015Annual return made up to 20 February 2015 no member list (6 pages)
16 March 2015Annual return made up to 20 February 2015 no member list (6 pages)
4 March 2015Termination of appointment of John Melvyn Iles as a secretary on 1 February 2015 (1 page)
4 March 2015Appointment of Mrs Elizabeth Carnie as a secretary on 1 February 2015 (2 pages)
4 March 2015Appointment of Mrs Elizabeth Kathryn Carnie as a director on 1 February 2015 (2 pages)
4 March 2015Termination of appointment of John Melvyn Iles as a director on 1 February 2015 (1 page)
4 March 2015Termination of appointment of John Melvyn Iles as a director on 1 February 2015 (1 page)
4 March 2015Termination of appointment of John Melvyn Iles as a secretary on 1 February 2015 (1 page)
4 March 2015Appointment of Mrs Elizabeth Kathryn Carnie as a director on 1 February 2015 (2 pages)
4 March 2015Appointment of Mrs Elizabeth Carnie as a secretary on 1 February 2015 (2 pages)
4 March 2015Appointment of Mrs Elizabeth Kathryn Carnie as a director on 1 February 2015 (2 pages)
4 March 2015Appointment of Mrs Elizabeth Carnie as a secretary on 1 February 2015 (2 pages)
4 March 2015Termination of appointment of John Melvyn Iles as a secretary on 1 February 2015 (1 page)
4 March 2015Termination of appointment of John Melvyn Iles as a director on 1 February 2015 (1 page)
24 April 2014Appointment of Mr Scott Wilson as a director (3 pages)
24 April 2014Appointment of Dr Simon Derek Dowell as a director (3 pages)
24 April 2014Appointment of Buba Umaru Nformi as a director (3 pages)
24 April 2014Appointment of Mr Scott Wilson as a director (3 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 April 2014Appointment of Dr Simon Derek Dowell as a director (3 pages)
24 April 2014Appointment of Buba Umaru Nformi as a director (3 pages)
20 February 2014Incorporation (41 pages)
20 February 2014Incorporation (41 pages)