This company is commonly known as Faithworks Wessex. The company was founded 20 years ago and was given the registration number 05077777. The firm's registered office is in BOURNEMOUTH. You can find them at Heron Court Road, Heron Court Road, Bournemouth, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | FAITHWORKS WESSEX |
---|---|---|
Company Number | : | 05077777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heron Court Road, Heron Court Road, Bournemouth, England, BH9 1DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Rectory, 2 Portman Place, Blandford Forum, England, DT11 7DG | Director | 17 May 2023 | Active |
35, Jameson Road, Bournemouth, England, BH9 2QG | Director | 21 June 2023 | Active |
Heron Court Road, Heron Court Road, Bournemouth, England, BH9 1DE | Director | 21 December 2005 | Active |
Heron Court Road, Heron Court Road, Bournemouth, England, BH9 1DE | Director | 01 April 2011 | Active |
50, Winston Avenue, Poole, England, BH12 1PF | Director | 01 June 2020 | Active |
Heron Court Road, Heron Court Road, Bournemouth, England, BH9 1DE | Director | 06 July 2017 | Active |
1, Buchanan Avenue, Bournemouth, England, BH7 7AA | Director | 01 June 2020 | Active |
Heron Court Road, Heron Court Road, Bournemouth, England, BH9 1DE | Director | 01 December 2018 | Active |
The Old School, Hilton, Blandford Forum, England, DT11 0DB | Secretary | 13 December 2015 | Active |
The Old School, Hilton, Blandford Forum, England, DT11 0DB | Secretary | 29 September 2008 | Active |
79 Parkstone Road, Poole, BH15 2NZ | Secretary | 18 March 2004 | Active |
The Old School, Hilton, Blandford Forum, England, DT11 0DB | Director | 01 February 2015 | Active |
35, Palmerston Road, Boscombe, Bournemouth, Uk, BH1 4HN | Director | 18 May 2006 | Active |
Briar Bank, 44 Constitution Hill Road, Poole, BH14 0QD | Director | 18 March 2004 | Active |
Flat 18 Carisbrooke, 172 Canford Cliffs Road, Poole, BH13 7ES | Director | 15 April 2008 | Active |
4, Tennyson Road, Bournemouth, Uk, BH9 2UY | Director | 30 March 2009 | Active |
The Moorings, 113 Panorama Road, Poole, BH13 7RG | Director | 18 March 2004 | Active |
13 Balston Road, Poole, BH14 0QH | Director | 20 September 2006 | Active |
32, Gladstone Road, Poole, BH12 2LY | Director | 18 March 2004 | Active |
11 Gwynne Road, Parkstone, Poole, BH12 2AR | Director | 10 July 2007 | Active |
19 Vine Farm Close, Poole, BH12 5EL | Director | 20 June 2007 | Active |
35, Palmerston Road, Boscombe, Bournemouth, Uk, BH1 4HN | Director | 24 May 2010 | Active |
5, Avon Road, Oakley, Basingstoke, England, RG23 7DW | Director | 04 November 2016 | Active |
Flat 4 Branksome Grange, 1 Lakeside Road, Poole, BH13 6LR | Director | 15 March 2006 | Active |
11 North Walls, Wareham, BH20 4QN | Director | 18 March 2004 | Active |
Dr Ian Geoffrey Bromilow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heron Court Road, Heron Court Road, Bournemouth, England, BH9 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-08-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-08-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Officers | Termination secretary company with name termination date. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Officers | Elect to keep the directors register information on the public register. | Download |
2021-01-09 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.