UKBizDB.co.uk

GIVEN-WILSON INSTITUTE(THE)

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

This company is commonly known as Given-wilson Institute(the). The company was founded 112 years ago and was given the registration number 00119509. The firm's registered office is in GRAYS. You can find them at 44-54 Orsett Road, , Grays, Essex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:GIVEN-WILSON INSTITUTE(THE)
Company Number:00119509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1912
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:44-54 Orsett Road, Grays, Essex, RM17 5ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Fairfield Avenue, Upminster, RM14 3AY

Director-Active
7 Grosvenor Gardens, Upminster, RM14 1DL

Director24 March 2006Active
61 Hall Lane, Upminster, RM14 1AG

Secretary-Active
1 Cranborne Gardens, Upminster, RM14 2YT

Secretary01 July 2004Active
114-116 Corporation Street, London, United Kingdom, E15 3HE

Secretary14 August 2015Active
28 Albany Road, Hornchurch, RM12 4AF

Director-Active
8 Coniston Avenue, Upminster, RM14 3XR

Director08 March 1994Active
Vintage House, Cole End Lane, Saffron Walden, CB10 2LQ

Director03 April 2001Active
61 Hall Lane, Upminster, RM14 1AG

Director-Active
1 Cranborne Gardens, Upminster, RM14 2YT

Director08 September 1992Active
1 Cranborne Gardens, Upminster, RM14 2YT

Director-Active
21 Chelmer Road, Upminster, RM14 1QT

Director-Active
114-116 Corporation Street, London, United Kingdom, E15 3HE

Director14 August 2015Active
23 Crouch Street, North Bridge, Basildon, SS15 4BA

Director21 March 1995Active
222 Moor Lane, Cranham, Upminster, United Kingdom, RM14 1HN

Director14 August 2015Active

People with Significant Control

Mrs Rita Rodger
Notified on:16 September 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:44-54, Orsett Road, Grays, RM17 5ED
Nature of control:
  • Significant influence or control
Mr Anthony John Helliar
Notified on:16 September 2016
Status:Active
Date of birth:July 1945
Nationality:British
Address:44-54, Orsett Road, Grays, RM17 5ED
Nature of control:
  • Significant influence or control
Mr Roger William Walmsley
Notified on:16 September 2016
Status:Active
Date of birth:July 1940
Nationality:British
Address:44-54, Orsett Road, Grays, RM17 5ED
Nature of control:
  • Significant influence or control

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 (8 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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination secretary company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption full.

Download
2016-02-26Resolution

Resolution.

Download
2016-02-26Change of constitution

Statement of companys objects.

Download
2015-09-29Annual return

Annual return company with made up date no member list.

Download
2015-09-24Officers

Termination director company with name termination date.

Download
2015-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.