UKBizDB.co.uk

EMBRACE WIGAN & LEIGH

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

This company is commonly known as Embrace Wigan & Leigh. The company was founded 24 years ago and was given the registration number 03936727. The firm's registered office is in WIGAN. You can find them at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:EMBRACE WIGAN & LEIGH
Company Number:03936727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England, WN3 5AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Wilson Avenue, Wigan, WN6 7HD

Director26 February 2008Active
81, Ribble Road, Platt Bridge, Wigan, England, WN2 5EG

Director14 October 2022Active
81 Ribble Road, Platt Bridge, Wigan, England, WN2 5EG

Director30 January 2018Active
Platt Bridge Community Zone, 81 Ribble Road, Platt Bridge, Wigan, England, WN2 5EG

Director29 January 2021Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary25 February 2000Active
3 Broomhey Avenue, Wigan, WN1 2RA

Secretary25 February 2000Active
2 Bolton House Road, Bickershaw, Wigan, WN2 4AB

Director24 October 2006Active
10, Woodlands Avenue, Leigh, WN7 3HL

Director05 November 2011Active
10 Stockwell Close, Wigan, WN3 6EH

Director25 February 2000Active
8 Wilson Avenue, Wigan, WN6 7HD

Director25 May 2004Active
42, Tarnway, Lowton, Warrington, Uk, WA3 2QJ

Director27 November 2012Active
10, Stockwell Close, Winstanley, Wigan, WN3 6EH

Director05 November 2011Active
27 Lily Lane, Bamfurlong, Wigan, WN2 5JN

Director09 April 2003Active
16 Hall Lane, Hindley, Wigan, WN2 2SA

Director25 May 2004Active
Platt Bridge Community Zone, 81 Ribble Road, Platt Bridge, Wigan, England, WN2 5EG

Director26 March 2021Active
143 Darlington Street East, Wigan, WN1 3EF

Director07 June 2005Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director25 February 2000Active
Old Telephone Exchange, Almond Crescent Standish, Wigan, WN6 0AZ

Director09 April 2003Active
2 School Street, Abram, Wigan, WN2 5QJ

Director12 March 2002Active
52 Rutland Street, Leigh, WN7 2NS

Director12 March 2002Active
363 Manchester Road, Astley, Manchester, M29 7DX

Director16 October 2007Active
51, Allscott Way, Ashton In Makerfield, Wigan, WN4 8PL

Director26 November 2013Active
14, Pennington Road, Leigh, England, WN7 3HS

Director26 November 2013Active
68 Thirlmere Road, Hindley, Wigan, WN2 3QH

Director12 March 2002Active
39 Granite Court, Longfield Centre, Prestwich, Manchester, England, M25 1GW

Director20 November 2015Active
83 Sheldon Avenue, Standish, Wigan, WN6 0LW

Director12 March 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Incorporation

Memorandum articles.

Download
2023-03-13Resolution

Resolution.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-03-29Address

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

Download
2022-03-25Address

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

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2021-02-16Officers

Termination director company.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Address

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

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.