UKBizDB.co.uk

GATHERWELL LTD

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

This company is commonly known as Gatherwell Ltd. The company was founded 10 years ago and was given the registration number 08675983. The firm's registered office is in MAIDENHEAD. You can find them at Ground Floor Belmont Place, Belmont Road, Maidenhead, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GATHERWELL LTD
Company Number:08675983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor Belmont Place, Belmont Road, Maidenhead, SL6 6TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director12 January 2024Active
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director29 November 2019Active
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director01 January 2023Active
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director01 July 2021Active
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director01 July 2021Active
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director01 January 2023Active
8, Ashwood Mews, St Albans, England, AL1 2AY

Director04 September 2013Active
Ground Floor, Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB

Director04 September 2013Active
Ground Floor, Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB

Director29 November 2019Active
48, Sunderland Avenue, Oxford, England, OX2 8DU

Director04 September 2013Active

People with Significant Control

Benjamin Mark Speare
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, Hill Farm Road, Marlow, United Kingdom, SL7 3LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Stuart Woodhead
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:48, Sunderland Avenue, Oxford, United Kingdom, OX2 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Chow
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:8 Ashwood Mews, St Albans, United Kingdom, AL1 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Address

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

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-06-21Accounts

Accounts with accounts type small.

Download
2020-08-06Accounts

Accounts with accounts type small.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.