Company NameWilderness Tribe Cic
Company StatusActive
Company Number12730682
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 2020(3 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Christopher John Grice
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Woodall Avenue
Saltney
Chester
CH4 8LR
Wales
Director NameMr Thomas Robin Hughes
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Tewkesbury Close Tewkesbury Close
Upton
Chester
Cheshire
CH2 1NF
Wales
Director NameMr Luke William Slater
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cadnam Drive
Manchester
M22 5AT
Director NameMr Andy Blundell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(3 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleEngineer
Country of ResidenceWales
Correspondence Address18 Elwy Close
Bryn-Y-Baal
Mold
CH7 6TY
Wales
Director NameMr Adam Crane
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(3 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleEducation Manager
Country of ResidenceEngland
Correspondence AddressAusprings Puddington Lane
Puddington
Neston
CH64 5SQ
Wales
Director NameMr Nicholas Bryan Lawley
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(3 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleQuality Manager
Country of ResidenceWales
Correspondence Address22 Ffordd Byrnwr Gwair
Mold
CH7 1FQ
Wales

Location

Registered Address44 Woodall Avenue
Saltney
Chester
CH4 8LR
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Stonebridge
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

25 January 2024Micro company accounts made up to 31 July 2023 (7 pages)
30 September 2023Compulsory strike-off action has been discontinued (1 page)
27 September 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
30 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
1 December 2021Appointment of Mr Luke William Slater as a director on 1 December 2021 (2 pages)
3 September 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
19 August 2020Appointment of Mr Thomas Robin Hughes as a director on 18 August 2020 (2 pages)
9 July 2020Incorporation of a Community Interest Company (37 pages)