This company is commonly known as Isle Of Wight Law Centre Limited. The company was founded 20 years ago and was given the registration number 04898915. The firm's registered office is in NEWPORT. You can find them at Exchange House, St Cross Lane, Newport, Isle Of Wight. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | ISLE OF WIGHT LAW CENTRE LIMITED |
---|---|---|
Company Number | : | 04898915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 St Johns Road, Newport, PO30 1LW | Secretary | 03 March 2006 | Active |
The Castle, Duver Road, St Helens, PO33 1XY | Director | 20 December 2004 | Active |
Exchange House, St Cross Lane, Newport, PO30 5BZ | Director | 06 February 2017 | Active |
Exchange House, St Cross Lane, Newport, PO30 5BZ | Director | 20 August 2004 | Active |
47, George Street, Ryde, PO33 2EW | Director | 04 November 2010 | Active |
2 Duncroft Gardens, Shanklin, PO37 7JJ | Director | 20 August 2004 | Active |
Apartment 7, Hood Point, 18 Whitecroft Park, Newport, United Kingdom, PO30 3FA | Director | 05 March 2018 | Active |
The Lodge, Popham Road, Shanklin, PO37 6RF | Secretary | 20 August 2004 | Active |
27 Clarendon Road, Shanklin, PO37 6DW | Secretary | 16 September 2003 | Active |
14 Westway, Newbridge, PO41 0TP | Secretary | 20 August 2004 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 15 September 2003 | Active |
9, Elmbank Gardens, Sandown, England, PO36 9SA | Director | 05 March 2018 | Active |
62 Bettesworth Road, Ryde, PO33 3EN | Director | 22 November 2006 | Active |
48, Quay Street, Newport, England, PO30 5BA | Director | 29 July 2010 | Active |
PO33 | Director | 22 November 2006 | Active |
Wrax House, Wrax Road, Brading, PO36 0DD | Director | 05 August 2005 | Active |
1b Rectory Drive, Wootton Bridge, Ryde, PO33 4QQ | Director | 20 August 2004 | Active |
2 Cranleigh Gardens, Northwood, PO31 8AS | Director | 20 August 2004 | Active |
15 Parkhurst Road, Newport, PO30 1HT | Director | 18 October 2004 | Active |
Rose Cottage Yew Tree Shute, Sandford, Ventnor, PO38 3EU | Director | 20 August 2004 | Active |
26a Pier Street, Ventnor, PO38 1SX | Director | 20 August 2004 | Active |
The Hall, Mill Square, Wootton Bridge, PO33 4HS | Director | 20 August 2004 | Active |
Top Flat Grove Bank, Whitepit Lane, Newport, PO30 1NH | Director | 20 August 2004 | Active |
Kimberley, Main Road, Arreton, PO30 3AQ | Director | 20 August 2004 | Active |
24 St Johns Road, Newport, PO30 1LW | Director | 16 September 2003 | Active |
5, Harvey Road, Newport, England, PO30 2ES | Director | 04 September 2015 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 15 September 2003 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Director | 15 September 2003 | Active |
Mr Matthew John Thatcher | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Exchange House, Newport, PO30 5BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-06 | Officers | Appoint person director company with name date. | Download |
2017-02-03 | Officers | Termination director company with name termination date. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.