Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYCOMBE WANDERERS FOUNDATION
Company Information for

WYCOMBE WANDERERS FOUNDATION

ADAMS PARK, HILLBOTTOM ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4HJ,
Company Registration Number
05895540
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wycombe Wanderers Foundation
WYCOMBE WANDERERS FOUNDATION was founded on 2006-08-03 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Wycombe Wanderers Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WYCOMBE WANDERERS FOUNDATION
 
Legal Registered Office
ADAMS PARK
HILLBOTTOM ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 4HJ
Other companies in HP12
 
Previous Names
WYCOMBE WANDERERS SPORTS AND EDUCATION TRUST19/08/2022
WYCOMBE WANDERERS COMMUNITY TRUST23/11/2012
Filing Information
Company Number 05895540
Company ID Number 05895540
Date formed 2006-08-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 08:26:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYCOMBE WANDERERS FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WYCOMBE WANDERERS FOUNDATION

Current Directors
Officer Role Date Appointed
GINA ALLAN
Director 2018-01-24
ALAN CECIL
Director 2013-08-29
DAVID COVE
Director 2012-08-13
STEVEN HOWARD EDGAR
Director 2009-09-02
IAN CONRAD KEIZNER
Director 2009-12-01
DAVID JOHN ROBERTON
Director 2012-08-13
KAREN ELIZABETH ROBINSON
Director 2017-05-31
REGINALD THOMAS RUNDLE
Director 2013-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN HOWARD
Director 2015-08-11 2017-01-26
KELLY LOUISE FRANCIS
Company Secretary 2011-09-19 2015-03-11
IVOR LEONARD BEEKS
Director 2007-07-12 2013-08-29
BRIAN LUND KANE
Director 2009-12-01 2013-06-26
STEPHEN EDWARD HAYES
Director 2006-08-03 2012-06-30
CHRISTOPHER THOMAS
Company Secretary 2011-08-22 2011-09-19
KEITH JOHN ALLEN
Director 2007-04-20 2011-08-31
KEITH JOHN ALLEN
Company Secretary 2006-08-03 2011-08-22
PAUL RODLIFF HARRISON
Director 2009-12-01 2010-05-24
NEIL PATTERSON
Director 2006-08-03 2010-05-17
JOHN RELISH
Director 2006-08-03 2007-11-30
GARRY MICHAEL ADAMSON
Director 2006-08-03 2007-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN HOWARD EDGAR OXFORD DIOCESAN BUCKS SCHOOLS TRUST Director 2017-09-01 CURRENT 2017-09-01 Active
IAN CONRAD KEIZNER BANAGLAZE WINDOW SYSTEMS LIMITED Director 2008-03-01 CURRENT 2006-02-15 Dissolved 2015-08-11
IAN CONRAD KEIZNER HIBERNIAN BROKERS ( L & P) LIMITED Director 2003-05-01 CURRENT 2003-04-10 Active
IAN CONRAD KEIZNER CAMBERWICK PROPERTIES LIMITED Director 2002-11-07 CURRENT 2002-11-07 Active
IAN CONRAD KEIZNER CHILTERN MISBOURNE HEATH LIMITED Director 1991-07-17 CURRENT 1982-10-08 Dissolved 2015-08-11
DAVID JOHN ROBERTON WYCOMBE WANDERERS TRUST LIMITED Director 2005-08-10 CURRENT 2004-07-27 Converted / Closed
KAREN ELIZABETH ROBINSON FRANK ADAMS LEGACY LIMITED Director 2015-11-13 CURRENT 2011-12-16 Active
REGINALD THOMAS RUNDLE WYCOMBE WANDERERS TRUST LIMITED Director 2008-07-14 CURRENT 2004-07-27 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03APPOINTMENT TERMINATED, DIRECTOR IAN CONRAD KEIZNER
2023-08-10DIRECTOR APPOINTED MR ARIF HUSSAIN
2023-08-10DIRECTOR APPOINTED MRS MIMI HARKER
2023-08-10DIRECTOR APPOINTED MR ALAN PARRY
2023-08-10CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-16APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH ROBINSON
2023-04-16APPOINTMENT TERMINATED, DIRECTOR GINA ALLAN
2023-04-16DIRECTOR APPOINTED MR PETER JOHN LERNER
2023-01-16APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LERNER
2023-01-13DIRECTOR APPOINTED MR COLIN JOHN HAYFIELD
2022-08-19NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-08-19Company name changed wycombe wanderers sports and education trust\certificate issued on 19/08/22
2022-08-19Name change exemption from using 'limited' or 'cyfyngedig'
2022-08-19CERTNMCompany name changed wycombe wanderers sports and education trust\certificate issued on 19/08/22
2022-08-19NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-06-08AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14AP01DIRECTOR APPOINTED MRS YVETTE THOMAS
2021-08-17AD02Register inspection address changed from 2 Alice Close Holmer Green High Wycombe Bucks HP15 2st England to 10 Newells Close Stadhampton Oxford OX44 7XS
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOWARD EDGAR
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROBERTON
2021-06-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-03-03AP01DIRECTOR APPOINTED MR ADAM JOHN VELASCO
2020-01-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN DAVIES
2019-08-23AD02Register inspection address changed from C/O Alan F Cecil 11 Gorse Walk Hazlemere High Wycombe HP15 7UN England to 2 Alice Close Holmer Green High Wycombe Bucks HP15 2st
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FRANCIS CECIL
2019-02-01AP01DIRECTOR APPOINTED MR MICHAEL OWEN DAVIES
2019-02-01CH01Director's details changed for Mr Alan Cecil on 2019-01-30
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD THOMAS RUNDLE
2019-01-31AA01Current accounting period extended from 30/06/19 TO 31/08/19
2019-01-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED DR GINA ALLAN
2018-01-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-06-21AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH ROBINSON
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HOWARD
2016-11-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-08-15AD03Registers moved to registered inspection location of C/O Alan F Cecil 11 Gorse Walk Hazlemere High Wycombe HP15 7UN
2016-08-15AD02SAIL ADDRESS CHANGED FROM: C/O ALAN F CECIL 11 GORSE WALK HAZLEMERE HIGH WYCOMBE HP15 7UN ENGLAND
2016-08-15AD02SAIL ADDRESS CREATED
2015-11-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13AP01DIRECTOR APPOINTED MR ANDREW JOHN HOWARD
2015-08-12AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-12TM02Termination of appointment of Kelly Louise Francis on 2015-03-11
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-29AR0103/08/14 ANNUAL RETURN FULL LIST
2014-04-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-18AP01DIRECTOR APPOINTED MR REGINALD THOMAS RUNDLE
2014-02-18AP01DIRECTOR APPOINTED MR ALAN CECIL
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR IVOR BEEKS
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KANE
2013-08-08AR0103/08/13 NO MEMBER LIST
2013-08-08AP01DIRECTOR APPOINTED MR DAVID COVE
2013-07-02AA30/06/12 TOTAL EXEMPTION FULL
2012-11-23RES15CHANGE OF NAME 09/10/2012
2012-11-23CERTNMCOMPANY NAME CHANGED WYCOMBE WANDERERS COMMUNITY TRUST CERTIFICATE ISSUED ON 23/11/12
2012-11-23MISCNE01 FORM FILED
2012-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-04AP01DIRECTOR APPOINTED MR DAVID JOHN ROBERTON
2012-08-06AR0103/08/12 NO MEMBER LIST
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYES
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALLEN
2012-02-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMAS
2011-09-27AP03SECRETARY APPOINTED MISS KELLY LOUISE FRANCIS
2011-08-23AP03SECRETARY APPOINTED MR CHRISTOPHER THOMAS
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY KEITH ALLEN
2011-08-03AR0103/08/11 NO MEMBER LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-05AP01DIRECTOR APPOINTED MR IAN CONRAD KEIZNER
2010-08-04AR0103/08/10 NO MEMBER LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOWARD EDGAR / 03/08/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN ALLEN / 03/08/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH JOHN ALLEN / 03/08/2010
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATTERSON
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-20AP01DIRECTOR APPOINTED DR BRIAN LUND KANE
2009-12-20AP01DIRECTOR APPOINTED PAUL RODLIFF HARRISON
2009-10-16AR0103/08/09 NO MEMBER LIST
2009-09-14288aDIRECTOR APPOINTED STEVEN HOWARD EDGAR
2009-04-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-27363sANNUAL RETURN MADE UP TO 03/08/08
2008-07-18AA30/06/07 TOTAL EXEMPTION FULL
2008-06-03225PREVSHO FROM 31/08/2007 TO 30/06/2007
2007-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-05288bDIRECTOR RESIGNED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-08-06363aANNUAL RETURN MADE UP TO 03/08/07
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2006-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to WYCOMBE WANDERERS FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WYCOMBE WANDERERS FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WYCOMBE WANDERERS FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of WYCOMBE WANDERERS FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for WYCOMBE WANDERERS FOUNDATION
Trademarks
We have not found any records of WYCOMBE WANDERERS FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with WYCOMBE WANDERERS FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2010-10-20 GBP £1,500
Buckinghamshire County Council 2010-05-14 GBP £7,973

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WYCOMBE WANDERERS FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYCOMBE WANDERERS FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WYCOMBE WANDERERS FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.