UKBizDB.co.uk

ROSMINI CENTRE WISBECH

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

This company is commonly known as Rosmini Centre Wisbech. The company was founded 17 years ago and was given the registration number 06219210. The firm's registered office is in WISBECH. You can find them at 69a Queens Road, , Wisbech, Cambridgeshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ROSMINI CENTRE WISBECH
Company Number:06219210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2007
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:69a Queens Road, Wisbech, Cambridgeshire, PE13 2PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Cannon Terrace, Wisbech, England, PE13 2QW

Director20 January 2008Active
69a, Queens Road, Wisbech, PE13 2PH

Director12 September 2019Active
69a, Queens Road, Wisbech, PE13 2PH

Director15 August 2014Active
The Barn, Chestnut Farm, Goredyke Bank Gorefield, Wisbech, England, PE13 4NH

Director02 April 2008Active
69a, Queens Road, Wisbech, PE13 2PH

Director12 September 2019Active
22, Orchard Drive, West Walton, Wisbech, England, PE14 7EZ

Director16 October 2023Active
23 Cannon Terrace, Wisbech, PE13 2QW

Secretary19 April 2007Active
Main View Cottage, Main Road, Terrington St John, Wisbech, United Kingdom, PE14 7RR

Secretary23 November 2018Active
23 Cannon Terrace, Wisbech, PE13 2QW

Director19 April 2007Active
April Cottage, Mill Road, West Walton, Wisbech, PE14 7EU

Director02 April 2008Active
69 Queens Road, Wisbech, PE13 2PH

Director20 January 2008Active
25 North Brink, Wisbech, PE13 1JR

Director19 April 2007Active
7 Bedford Row, Foul Anchor, Tydd, Wisbech, PE13 5RF

Director02 April 2008Active
41 Southwell Close, March, United Kingdom, PE15 8JW

Director01 May 2011Active
Trefields, New Drove, North Bank, Wisbech, PE13 4UA

Director19 April 2007Active
25 Pendula Road, Wisbech, PE13 3RR

Director20 January 2008Active
69, Queens Road, Wisbech, England, PE13 2PH

Director01 November 2011Active
Main View Cottage, Main Road, Terrington St John, Wisbech, United Kingdom, PE14 7RR

Director22 April 2015Active
69a, Queens Road, Wisbech, PE13 2PH

Director15 August 2014Active

People with Significant Control

Mrs Jurate Trumpickiene
Notified on:16 October 2023
Status:Active
Date of birth:January 1972
Nationality:Lithuanian
Country of residence:England
Address:22, Orchard Drive, Wisbech, England, PE14 7EZ
Nature of control:
  • Significant influence or control
Mr Peter Edward Mussett
Notified on:12 September 2019
Status:Active
Date of birth:February 1961
Nationality:British
Address:69a, Queens Road, Wisbech, PE13 2PH
Nature of control:
  • Significant influence or control
Mr Ashley John Harrington
Notified on:12 September 2019
Status:Active
Date of birth:October 1953
Nationality:British
Address:69a, Queens Road, Wisbech, PE13 2PH
Nature of control:
  • Significant influence or control
Mrs Isabella Maria Alecock
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:23, Cannon Terrace, Wisbech, England, PE13 2QW
Nature of control:
  • Significant influence or control
Mr Tomasz Krewsun
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:Polish
Country of residence:England
Address:41, Southwell Close, March, England, PE15 8JW
Nature of control:
  • Significant influence or control
Mrs Stephanie Williamson
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:388, Smeeth Road, Wisbech, England, PE14 8EP
Nature of control:
  • Significant influence or control
Ms Patricia Whiles
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Main View Cottage, Main Road, Wisbech, England, PE14 7RR
Nature of control:
  • Significant influence or control
Mr Christopher Edward Alecock
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:23, Cannon Terrace, Wisbech, England, PE13 2QW
Nature of control:
  • Significant influence or control
Mrs Marion King
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:6, Cromwell Road, Wisbech, England, PE14 0RD
Nature of control:
  • Significant influence or control
Mr John Anthony Mcgill
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:The Barn, Chestnut Farm, Gorefield Bank, Wisbech, England, PE13 4NH
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
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-04-24Persons with significant control

Cessation of a person with significant control.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination secretary company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.