UKBizDB.co.uk

ISLE OF WIGHT LAW CENTRE LIMITED

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 St Johns Road, Newport, PO30 1LW

Secretary03 March 2006Active
The Castle, Duver Road, St Helens, PO33 1XY

Director20 December 2004Active
Exchange House, St Cross Lane, Newport, PO30 5BZ

Director06 February 2017Active
Exchange House, St Cross Lane, Newport, PO30 5BZ

Director20 August 2004Active
47, George Street, Ryde, PO33 2EW

Director04 November 2010Active
2 Duncroft Gardens, Shanklin, PO37 7JJ

Director20 August 2004Active
Apartment 7, Hood Point, 18 Whitecroft Park, Newport, United Kingdom, PO30 3FA

Director05 March 2018Active
The Lodge, Popham Road, Shanklin, PO37 6RF

Secretary20 August 2004Active
27 Clarendon Road, Shanklin, PO37 6DW

Secretary16 September 2003Active
14 Westway, Newbridge, PO41 0TP

Secretary20 August 2004Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary15 September 2003Active
9, Elmbank Gardens, Sandown, England, PO36 9SA

Director05 March 2018Active
62 Bettesworth Road, Ryde, PO33 3EN

Director22 November 2006Active
48, Quay Street, Newport, England, PO30 5BA

Director29 July 2010Active
PO33

Director22 November 2006Active
Wrax House, Wrax Road, Brading, PO36 0DD

Director05 August 2005Active
1b Rectory Drive, Wootton Bridge, Ryde, PO33 4QQ

Director20 August 2004Active
2 Cranleigh Gardens, Northwood, PO31 8AS

Director20 August 2004Active
15 Parkhurst Road, Newport, PO30 1HT

Director18 October 2004Active
Rose Cottage Yew Tree Shute, Sandford, Ventnor, PO38 3EU

Director20 August 2004Active
26a Pier Street, Ventnor, PO38 1SX

Director20 August 2004Active
The Hall, Mill Square, Wootton Bridge, PO33 4HS

Director20 August 2004Active
Top Flat Grove Bank, Whitepit Lane, Newport, PO30 1NH

Director20 August 2004Active
Kimberley, Main Road, Arreton, PO30 3AQ

Director20 August 2004Active
24 St Johns Road, Newport, PO30 1LW

Director16 September 2003Active
5, Harvey Road, Newport, England, PO30 2ES

Director04 September 2015Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director15 September 2003Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Director15 September 2003Active

People with Significant Control

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:
  • 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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Officers

Appoint person director company with name date.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2017-01-06Accounts

Accounts with accounts type total exemption full.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.