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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Manor Valley, Weston Super Mare, BS23 2SY | Director | 02 November 2004 | Active |
17, Gordan Road, Clifton, Bristol, United Kingdom, BS8 1AW | Director | 01 May 2015 | Active |
37 Vereland Road, Hutton, Weston Super Mare, BS24 9TH | Secretary | - | Active |
11, Kew Road, Weston-Super-Mare, BS23 2NR | Secretary | 25 November 2008 | Active |
39, Oxford Street, Oxford Street, Weston-Super-Mare, England, BS23 1TN | Secretary | 18 April 2013 | Active |
25 Chaucer Road, Weston Super Mare, BS23 3UF | Director | 07 November 1991 | Active |
27 Vereland Road, Hutton, Weston Super Mare, BS24 9TF | Director | 16 October 1997 | Active |
39 Oxford Street, Weston Super Mare, Somerset, BS23 1TN | Director | 04 March 2015 | Active |
12 Torrington Crescent, Worle, Weston Super Mare, BS22 6NS | Director | 13 October 1998 | Active |
30 George Street, Weston Super Mare, BS23 3AS | Director | 15 October 2002 | Active |
39 Oxford Street, Weston Super Mare, Somerset, BS23 1TN | Director | 01 May 2015 | Active |
Flat 3, 30 Milton Road, Weston Super Mare, BS23 2SL | Director | 16 October 2001 | Active |
Flat 3, 30 Milton Road, Weston Super Mare, BS23 2SL | Director | - | Active |
Flat 5, 30 Milton Road, Weston Super Mare, BS23 2SL | Director | 21 September 1993 | Active |
Halcyon Hillside West, Hutton, Weston Super Mare, BS24 9TX | Director | 16 December 1997 | Active |
39 Oxford Street, Weston Super Mare, Somerset, BS23 1TN | Director | 16 May 2013 | Active |
82 Bryant Gardens, Clevedon, BS21 5HG | Director | 15 October 1992 | Active |
Deer Leap 1 Hillside Cottages, Celtic Way Bleadon, Weston Super Mare, BS24 0NB | Director | 20 October 1994 | Active |
10, Northfield Road, Portishead, United Kingdom, BS20 8LE | Director | 29 May 2008 | Active |
9a The Centre, Weston Super Mare, BS23 1UW | Director | 16 October 2001 | Active |
Flat 1, - 28, Moorland Road, Weston-Super-Mare, England, BS23 4HN | Director | 16 May 2013 | Active |
39 Oxford Street, Weston Super Mare, Somerset, BS23 1TN | Director | 29 May 2014 | Active |
Flat 2, The Observatory Worlebury Hill Road, Weston-Super-Mare, United Kingdom, BS22 9TP | Director | 23 April 2009 | Active |
16 Swiss Road, Weston Super Mare, BS23 3AX | Director | - | Active |
39 Oxford Street, Weston Super Mare, Somerset, BS23 1TN | Director | 16 May 2013 | Active |
7 Trawden Close, Weston Super Mare, BS23 2UE | Director | 15 October 2002 | Active |
Sutherland House, 159 Oldmixon Road Hutton, Weston Super Mare, BS24 9QB | Director | - | Active |
72 Earlham Grove, Weston Super Mare, BS23 3JW | Director | 21 September 1993 | Active |
109, Bluebell Road, Wick St. Lawrence, Weston-Super-Mare, England, BS22 9BX | Director | 16 May 2013 | Active |
4, Sawyers Court, Clevedon, United Kingdom, BS21 6EF | Director | 25 November 2008 | Active |
16 Ellenborough Crescent, Weston Super Mare, BS23 1XL | Director | 18 July 1995 | Active |
Flat 1, Trewartha Park, Weston-Super-Mare, England, BS23 2RP | Director | 21 June 2012 | Active |
39 Oxford Street, Weston Super Mare, Somerset, BS23 1TN | Director | 20 July 2010 | Active |
37 Jubilee Road, Weston Super Mare, BS23 3AW | Director | 17 October 1996 | Active |
39 Oxford Street, Weston Super Mare, Somerset, BS23 1TN | Director | 02 March 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2023-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Change account reference date company previous extended. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Address | Change registered office address company with date old address new address. | Download |
2019-01-23 | Gazette | Gazette filings brought up to date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Accounts | Change account reference date company previous extended. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.