Gleadless Valley Wildlife Trust, (the Charity). SOUTH YORKSHIRE


Gleadless Valley Wildlife Trust, (the Charity) started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03963943. The Gleadless Valley Wildlife Trust, (the Charity) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in South Yorkshire at 137 Meersbrook Park Road. Postal code: S8 9FP.

At present there are 4 directors in the the company, namely Linda S., Patricia W. and Janette T. and others. In addition one secretary - Janette T. - is with the firm. As of 28 April 2024, there were 6 ex directors - Martin W., Sheila J. and others listed below. There were no ex secretaries.

Gleadless Valley Wildlife Trust, (the Charity). Address / Contact

Office Address 137 Meersbrook Park Road
Office Address2 Sheffield
Town South Yorkshire
Post code S8 9FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03963943
Date of Incorporation Tue, 4th Apr 2000
Industry Botanical and zoological gardens and nature reserves activities
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Linda S.

Position: Director

Appointed: 08 October 2012

Patricia W.

Position: Director

Appointed: 14 March 2011

Janette T.

Position: Director

Appointed: 19 April 2000

Shirley G.

Position: Director

Appointed: 19 April 2000

Janette T.

Position: Secretary

Appointed: 04 April 2000

Martin W.

Position: Director

Appointed: 17 March 2003

Resigned: 14 March 2011

Sheila J.

Position: Director

Appointed: 22 November 2000

Resigned: 02 February 2004

Susan B.

Position: Director

Appointed: 19 April 2000

Resigned: 11 April 2001

Ian C.

Position: Director

Appointed: 19 April 2000

Resigned: 26 April 2003

Kirsty S.

Position: Director

Appointed: 04 April 2000

Resigned: 10 July 2002

Anthony T.

Position: Director

Appointed: 04 April 2000

Resigned: 24 December 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets3 41310 3598 3258 3252 8884 1023 260
Net Assets Liabilities3 41310 3598 3257 4212 8884 1023 260
Other
Average Number Employees During Period      1
Fixed Assets  8 3257 421   
Net Current Assets Liabilities3 41310 3598 3258 3252 8884 1023 260
Total Assets Less Current Liabilities3 41310 3598 3257 4212 8884 1023 260

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements