UKBizDB.co.uk

THE GROWING SPACE (WINCANTON) LIMITED

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

This company is commonly known as The Growing Space (wincanton) Limited. The company was founded 22 years ago and was given the registration number 04297947. The firm's registered office is in WINCANTON. You can find them at The Balsam Centre, Balsam Park, Wincanton, Somerset. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE GROWING SPACE (WINCANTON) LIMITED
Company Number:04297947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Balsam Centre, Balsam Park, Wincanton, Somerset, BA9 9HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sydmonton, Maperton, Wincanton, England, BA9 8EH

Secretary05 April 2016Active
28 Grants Close, Wincanton, BA9 9NS

Director08 January 2009Active
The Balsam Centre, Balsam Park, Wincanton, United Kingdom, BA9 9HB

Director15 June 2010Active
The Balsam Centre, Balsam Park, Wincanton, BA9 9BH

Director02 July 2013Active
The Balsam Centre, Balsam Park, Wincanton, BA9 9HB

Director13 November 2017Active
7 Brambles Close, Fourmarks, Alton, GU34 5DR

Secretary29 May 2003Active
The Well House, North Cheriton, Templecombe, Uk, BA8 0AB

Secretary16 June 2011Active
2 Linden Cottage, North Street, Wincanton, BA9 9BB

Secretary03 October 2001Active
Long Acre Cottage, Charlton Musgrove, Wincanton, BA9 8EX

Director06 December 2001Active
The Balsam Centre, Balsam Park, Wincanton, BA9 9HB

Director15 June 2010Active
9 Homecanton House, Carrington Way, Wincanton, BA9 9JH

Director12 March 2008Active
The Balsam Centre, Balsam Park, Wincanton, BA9 9HB

Director03 November 2009Active
Combe Mead, Horsington, Templecombe, BA8 0DJ

Director21 February 2002Active
The Well House, Cheriton Hill, North Cheriton, Templecombe, United Kingdom, BA8 0AB

Director15 June 2010Active
St Raphaels, Stoke Trister, Wincanton, BA9 9PH

Director03 October 2001Active
Lodge View, Florida Street, Castle Cary, BA7 7AE

Director18 June 2005Active
Ivy Cottage, Cucklington, Wincanton, BA9 9QW

Director21 March 2006Active
Terwen, 7, Sparkford Road, South Barrow, Yeovil, United Kingdom, BA22 7LG

Director15 June 2010Active
Covet House, North Street, Wincanton, BA9 9AY

Director07 May 2008Active
Stileway Farm, Shaftesbury Lane, Stoke Trister, Wincanton, England, BA9 9PL

Director15 June 2010Active
The Balsam Centre, Balsam Park, Wincanton, BA9 9HB

Director13 November 2017Active
The Balsam Centre, Balsam Park, Wincanton, BA9 9HB

Director28 September 2015Active
The Balsam Centre, Balsam Park, Wincanton, BA9 9HB

Director03 November 2009Active
2 Mill Street, Wincanton, BA9 9AP

Director08 December 2001Active
The Cottage, Compton Road South Cadbury, Yeovil, BA22 7EY

Director08 December 2001Active

People with Significant Control

Doctor Marcus John Fellows
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Badger's Rest, High Street, Shepton Mallet, England, BA4 6NT
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 (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
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Officers

Change person secretary company with change date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Change person secretary company with change date.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-10-18Accounts

Accounts with accounts type micro entity.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.