Secret World Wildlife Rescue HIGHBRIDGE


Founded in 2003, Secret World Wildlife Rescue, classified under reg no. 04672215 is an active company. Currently registered at Secret World TA9 3PZ, Highbridge the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Hilary B., Richard H. and Dominic P. and others. In addition one secretary - Christopher S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Secret World Wildlife Rescue Address / Contact

Office Address Secret World
Office Address2 New Road
Town Highbridge
Post code TA9 3PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04672215
Date of Incorporation Thu, 20th Feb 2003
Industry Veterinary activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Hilary B.

Position: Director

Appointed: 07 December 2023

Richard H.

Position: Director

Appointed: 04 May 2023

Dominic P.

Position: Director

Appointed: 09 June 2022

Christopher P.

Position: Director

Appointed: 09 June 2022

Christopher S.

Position: Secretary

Appointed: 09 June 2022

Wendy G.

Position: Director

Appointed: 12 August 2021

Christopher S.

Position: Director

Appointed: 06 February 2020

Marie N.

Position: Director

Appointed: 12 August 2021

Resigned: 12 April 2023

Elizabeth H.

Position: Director

Appointed: 12 August 2021

Resigned: 01 September 2022

Michelle W.

Position: Director

Appointed: 25 July 2018

Resigned: 04 June 2020

Joanne G.

Position: Director

Appointed: 22 February 2018

Resigned: 17 September 2018

Bel D.

Position: Director

Appointed: 22 February 2018

Resigned: 02 December 2021

Lesley B.

Position: Secretary

Appointed: 22 February 2018

Resigned: 07 April 2022

Roger B.

Position: Director

Appointed: 04 August 2017

Resigned: 02 February 2023

Rebecca D.

Position: Director

Appointed: 23 February 2017

Resigned: 26 April 2018

Victoria S.

Position: Director

Appointed: 21 February 2017

Resigned: 04 August 2017

Paul E.

Position: Secretary

Appointed: 12 January 2017

Resigned: 23 February 2017

Michelle B.

Position: Director

Appointed: 02 May 2016

Resigned: 06 February 2020

Vanessa M.

Position: Secretary

Appointed: 02 May 2016

Resigned: 12 January 2017

Raymond P.

Position: Director

Appointed: 17 December 2015

Resigned: 21 February 2017

Paul E.

Position: Director

Appointed: 17 December 2015

Resigned: 23 February 2017

Sarah H.

Position: Director

Appointed: 20 July 2015

Resigned: 10 June 2016

Lisa F.

Position: Director

Appointed: 26 February 2015

Resigned: 21 January 2017

Glyn B.

Position: Secretary

Appointed: 17 February 2015

Resigned: 02 May 2016

Bob J.

Position: Director

Appointed: 27 March 2014

Resigned: 24 November 2014

Roger L.

Position: Director

Appointed: 27 February 2014

Resigned: 01 November 2014

Vanessa M.

Position: Director

Appointed: 28 February 2013

Resigned: 12 January 2017

Keith H.

Position: Director

Appointed: 28 February 2013

Resigned: 06 May 2015

Hazel P.

Position: Director

Appointed: 02 October 2012

Resigned: 24 October 2015

Mark R.

Position: Director

Appointed: 06 July 2012

Resigned: 26 February 2015

Sarah A.

Position: Director

Appointed: 06 July 2012

Resigned: 27 March 2014

Helen D.

Position: Director

Appointed: 16 February 2011

Resigned: 31 October 2013

Victoria C.

Position: Director

Appointed: 15 October 2009

Resigned: 16 April 2012

Justin G.

Position: Director

Appointed: 24 April 2007

Resigned: 25 July 2013

Ann H.

Position: Director

Appointed: 19 April 2006

Resigned: 25 April 2011

Jane F.

Position: Director

Appointed: 19 April 2006

Resigned: 25 November 2013

Una A.

Position: Director

Appointed: 25 August 2005

Resigned: 25 September 2009

Simon K.

Position: Secretary

Appointed: 20 February 2003

Resigned: 27 August 2014

Adrian C.

Position: Director

Appointed: 20 February 2003

Resigned: 29 November 2012

Valerie D.

Position: Director

Appointed: 20 February 2003

Resigned: 30 August 2012

Linda G.

Position: Director

Appointed: 20 February 2003

Resigned: 25 August 2005

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As we discovered, there is Michelle B. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Roger B. This PSC and has 25-50% voting rights. The third one is Bel D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Michelle B.

Notified on 24 November 2016
Ceased on 9 September 2019
Nature of control: 25-50% voting rights

Roger B.

Notified on 4 August 2017
Ceased on 10 May 2019
Nature of control: 25-50% voting rights

Bel D.

Notified on 22 February 2018
Ceased on 10 May 2019
Nature of control: significiant influence or control

Joanne G.

Notified on 22 February 2018
Ceased on 17 September 2018
Nature of control: significiant influence or control

Rebecca D.

Notified on 4 August 2017
Ceased on 26 April 2018
Nature of control: 25-50% voting rights

Victoria S.

Notified on 24 November 2016
Ceased on 4 August 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on 2023/12/07.
filed on: 14th, December 2023
Free Download (2 pages)

Company search

Advertisements