Wildlifeline


Wildlifeline started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03720073. The Wildlifeline company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in at 35 Ringford Road. Postal code: SW18 1RP. Since 9th August 1999 Wildlifeline is no longer carrying the name Wildaid International Conservation.

The firm has 3 directors, namely Jonathan F., Rula L. and Gary H.. Of them, Gary H. has been with the company the longest, being appointed on 25 February 1999 and Jonathan F. has been with the company for the least time - from 6 March 2002. As of 19 April 2024, there were 5 ex directors - Ian P., Peter K. and others listed below. There were no ex secretaries.

Wildlifeline Address / Contact

Office Address 35 Ringford Road
Office Address2 London
Town
Post code SW18 1RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03720073
Date of Incorporation Thu, 25th Feb 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

City Financial Trust Limited

Position: Corporate Secretary

Appointed: 28 February 2003

Jonathan F.

Position: Director

Appointed: 06 March 2002

Rula L.

Position: Director

Appointed: 01 May 2000

Gary H.

Position: Director

Appointed: 25 February 1999

Ian P.

Position: Director

Appointed: 06 March 2002

Resigned: 15 March 2022

Peter K.

Position: Director

Appointed: 25 February 1999

Resigned: 01 March 2000

Keith S.

Position: Director

Appointed: 25 February 1999

Resigned: 09 November 2000

Robert P.

Position: Director

Appointed: 25 February 1999

Resigned: 03 October 2002

Suwanna G.

Position: Director

Appointed: 25 February 1999

Resigned: 01 March 2000

Hal Management Limited

Position: Corporate Secretary

Appointed: 25 February 1999

Resigned: 27 February 2003

Company previous names

Wildaid International Conservation August 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth16 37016 53716 94516 97317 00017 00017 000     
Balance Sheet
Current Assets17 28817 45517 86317 55017 57717 32517 32517 06317 06317 06417 06417 064
Net Assets Liabilities      17 00016 99016 99016 96316 91316 884
Cash Bank In Hand17 28817 45517 86317 55017 57717 325      
Net Assets Liabilities Including Pension Asset Liability16 37016 53716 94516 97316 99917 00017 000     
Tangible Fixed Assets101010101010      
Reserves/Capital
Profit Loss Account Reserve16 37016 53716 94516 97317 00017 00017 000     
Shareholder Funds16 37016 53716 94516 97317 00017 00017 000     
Other
Creditors      3357373101151180
Fixed Assets10101010101010     
Net Current Assets Liabilities16 36016 52716 93516 96316 98917 32517 32516 99016 99016 96316 91316 884
Total Assets Less Current Liabilities16 37016 53716 94516 97317 58717 33517 33516 99016 99016 96316 91316 884
Accruals Deferred Income     335335     
Creditors Due After One Year    587335      
Creditors Due Within One Year928928928587587       
Tangible Fixed Assets Cost Or Valuation2 6692 669200200200200      
Tangible Fixed Assets Depreciation2 6592 659190190190190      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 4692 469         
Tangible Fixed Assets Disposals 2 4692 469         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st July 2022
filed on: 30th, April 2023
Free Download (3 pages)

Company search

Advertisements