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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Wilson Avenue, Wigan, WN6 7HD | Director | 26 February 2008 | Active |
81, Ribble Road, Platt Bridge, Wigan, England, WN2 5EG | Director | 14 October 2022 | Active |
81 Ribble Road, Platt Bridge, Wigan, England, WN2 5EG | Director | 30 January 2018 | Active |
Platt Bridge Community Zone, 81 Ribble Road, Platt Bridge, Wigan, England, WN2 5EG | Director | 29 January 2021 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 25 February 2000 | Active |
3 Broomhey Avenue, Wigan, WN1 2RA | Secretary | 25 February 2000 | Active |
2 Bolton House Road, Bickershaw, Wigan, WN2 4AB | Director | 24 October 2006 | Active |
10, Woodlands Avenue, Leigh, WN7 3HL | Director | 05 November 2011 | Active |
10 Stockwell Close, Wigan, WN3 6EH | Director | 25 February 2000 | Active |
8 Wilson Avenue, Wigan, WN6 7HD | Director | 25 May 2004 | Active |
42, Tarnway, Lowton, Warrington, Uk, WA3 2QJ | Director | 27 November 2012 | Active |
10, Stockwell Close, Winstanley, Wigan, WN3 6EH | Director | 05 November 2011 | Active |
27 Lily Lane, Bamfurlong, Wigan, WN2 5JN | Director | 09 April 2003 | Active |
16 Hall Lane, Hindley, Wigan, WN2 2SA | Director | 25 May 2004 | Active |
Platt Bridge Community Zone, 81 Ribble Road, Platt Bridge, Wigan, England, WN2 5EG | Director | 26 March 2021 | Active |
143 Darlington Street East, Wigan, WN1 3EF | Director | 07 June 2005 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 25 February 2000 | Active |
Old Telephone Exchange, Almond Crescent Standish, Wigan, WN6 0AZ | Director | 09 April 2003 | Active |
2 School Street, Abram, Wigan, WN2 5QJ | Director | 12 March 2002 | Active |
52 Rutland Street, Leigh, WN7 2NS | Director | 12 March 2002 | Active |
363 Manchester Road, Astley, Manchester, M29 7DX | Director | 16 October 2007 | Active |
51, Allscott Way, Ashton In Makerfield, Wigan, WN4 8PL | Director | 26 November 2013 | Active |
14, Pennington Road, Leigh, England, WN7 3HS | Director | 26 November 2013 | Active |
68 Thirlmere Road, Hindley, Wigan, WN2 3QH | Director | 12 March 2002 | Active |
39 Granite Court, Longfield Centre, Prestwich, Manchester, England, M25 1GW | Director | 20 November 2015 | Active |
83 Sheldon Avenue, Standish, Wigan, WN6 0LW | Director | 12 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Incorporation | Memorandum articles. | Download |
2023-03-13 | Resolution | Resolution. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Termination secretary company with name termination date. | Download |
2021-02-16 | Officers | Termination director company. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.