UKBizDB.co.uk

1 IN 4 PEOPLE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 In 4 People Ltd. The company was founded 37 years ago and was given the registration number 02026504. The firm's registered office is in SOMERSET. You can find them at 2 Stafford Place, Weston-super-mare, Somerset, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:1 IN 4 PEOPLE LTD
Company Number:02026504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1986
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:2 Stafford Place, Weston-super-mare, Somerset, United Kingdom, BS23 2QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Manor Valley, Weston Super Mare, BS23 2SY

Director02 November 2004Active
17, Gordan Road, Clifton, Bristol, United Kingdom, BS8 1AW

Director01 May 2015Active
37 Vereland Road, Hutton, Weston Super Mare, BS24 9TH

Secretary-Active
11, Kew Road, Weston-Super-Mare, BS23 2NR

Secretary25 November 2008Active
39, Oxford Street, Oxford Street, Weston-Super-Mare, England, BS23 1TN

Secretary18 April 2013Active
25 Chaucer Road, Weston Super Mare, BS23 3UF

Director07 November 1991Active
27 Vereland Road, Hutton, Weston Super Mare, BS24 9TF

Director16 October 1997Active
39 Oxford Street, Weston Super Mare, Somerset, BS23 1TN

Director04 March 2015Active
12 Torrington Crescent, Worle, Weston Super Mare, BS22 6NS

Director13 October 1998Active
30 George Street, Weston Super Mare, BS23 3AS

Director15 October 2002Active
39 Oxford Street, Weston Super Mare, Somerset, BS23 1TN

Director01 May 2015Active
Flat 3, 30 Milton Road, Weston Super Mare, BS23 2SL

Director16 October 2001Active
Flat 3, 30 Milton Road, Weston Super Mare, BS23 2SL

Director-Active
Flat 5, 30 Milton Road, Weston Super Mare, BS23 2SL

Director21 September 1993Active
Halcyon Hillside West, Hutton, Weston Super Mare, BS24 9TX

Director16 December 1997Active
39 Oxford Street, Weston Super Mare, Somerset, BS23 1TN

Director16 May 2013Active
82 Bryant Gardens, Clevedon, BS21 5HG

Director15 October 1992Active
Deer Leap 1 Hillside Cottages, Celtic Way Bleadon, Weston Super Mare, BS24 0NB

Director20 October 1994Active
10, Northfield Road, Portishead, United Kingdom, BS20 8LE

Director29 May 2008Active
9a The Centre, Weston Super Mare, BS23 1UW

Director16 October 2001Active
Flat 1, - 28, Moorland Road, Weston-Super-Mare, England, BS23 4HN

Director16 May 2013Active
39 Oxford Street, Weston Super Mare, Somerset, BS23 1TN

Director29 May 2014Active
Flat 2, The Observatory Worlebury Hill Road, Weston-Super-Mare, United Kingdom, BS22 9TP

Director23 April 2009Active
16 Swiss Road, Weston Super Mare, BS23 3AX

Director-Active
39 Oxford Street, Weston Super Mare, Somerset, BS23 1TN

Director16 May 2013Active
7 Trawden Close, Weston Super Mare, BS23 2UE

Director15 October 2002Active
Sutherland House, 159 Oldmixon Road Hutton, Weston Super Mare, BS24 9QB

Director-Active
72 Earlham Grove, Weston Super Mare, BS23 3JW

Director21 September 1993Active
109, Bluebell Road, Wick St. Lawrence, Weston-Super-Mare, England, BS22 9BX

Director16 May 2013Active
4, Sawyers Court, Clevedon, United Kingdom, BS21 6EF

Director25 November 2008Active
16 Ellenborough Crescent, Weston Super Mare, BS23 1XL

Director18 July 1995Active
Flat 1, Trewartha Park, Weston-Super-Mare, England, BS23 2RP

Director21 June 2012Active
39 Oxford Street, Weston Super Mare, Somerset, BS23 1TN

Director20 July 2010Active
37 Jubilee Road, Weston Super Mare, BS23 3AW

Director17 October 1996Active
39 Oxford Street, Weston Super Mare, Somerset, BS23 1TN

Director02 March 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Gazette

Gazette dissolved liquidation.

Download
2023-07-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2023-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-07Resolution

Resolution.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Change account reference date company previous extended.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Address

Change registered office address company with date old address new address.

Download
2019-01-23Gazette

Gazette filings brought up to date.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Change account reference date company previous extended.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.