Warning: file_put_contents(c/4dab240d695382b0ed81a3d7f540be77.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Haven Wolverhampton, WV1 4BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE HAVEN WOLVERHAMPTON

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

This company is commonly known as The Haven Wolverhampton. The company was founded 28 years ago and was given the registration number 03159029. The firm's registered office is in WOLVERHAMPTON. You can find them at 18 Waterloo Road, Po Box 105, Wolverhampton, West Midlands. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:THE HAVEN WOLVERHAMPTON
Company Number:03159029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:18 Waterloo Road, Po Box 105, Wolverhampton, West Midlands, England, WV1 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Waterloo Road, PO BOX 105, Wolverhampton, England, WV1 4BL

Director11 August 2022Active
18, Waterloo Road, PO BOX 105, Wolverhampton, England, WV1 4BL

Director01 September 2020Active
18, Waterloo Road, PO BOX 105, Wolverhampton, England, WV1 4BL

Director11 August 2022Active
18, Waterloo Road, PO BOX 105, Wolverhampton, England, WV1 4BL

Director14 August 2020Active
18, Waterloo Road, PO BOX 105, Wolverhampton, England, WV1 4BL

Director19 September 2018Active
18, Waterloo Road, PO BOX 105, Wolverhampton, England, WV1 4BL

Director18 November 2023Active
18, Waterloo Road, PO BOX 105, Wolverhampton, England, WV1 4BL

Director11 August 2022Active
18, Waterloo Road, PO BOX 105, Wolverhampton, England, WV1 4BL

Director12 August 2021Active
41 Princes Gardens, Codsall, Wolverhampton, WV8 2DH

Secretary14 February 1996Active
18, Waterloo Road, PO BOX 105, Wolverhampton, England, WV1 4BL

Secretary01 May 2016Active
8, Greenfinch Close, Leegomery, Telford, TF1 6FY

Secretary14 February 1996Active
41 Princes Gardens, Codsall, Wolverhampton, WV8 2DH

Director14 February 1996Active
18, Waterloo Road, PO BOX 105, Wolverhampton, England, WV1 4BL

Director28 November 2019Active
1 Merridale Grove, Wolverhampton, WV3 9LH

Director06 July 2006Active
18, Waterloo Road, PO BOX 105, Wolverhampton, England, WV1 4BL

Director01 December 2016Active
19 Bredon Close, Albrighton, Wolverhampton, WV7 3PQ

Director14 February 1996Active
7 Newgate, Pattingham, Wolverhampton, WV6 7AG

Director17 September 1997Active
10 Duke Street, Penn Fields, Wolverhampton, WV3 7DT

Director29 February 1996Active
3, Montville Drive, Stafford, England, ST17 9XJ

Director06 December 2004Active
Pattingham House, Pattingham, Wolverhampton, WV6 7HB

Director30 November 2000Active
35 Riches Street, Wolverhampton, WV6 0DP

Director30 November 2000Active
42 Beaumaris Road, Newport, TF10 7BN

Director17 September 1997Active
18, Waterloo Road, PO BOX 105, Wolverhampton, England, WV1 4BL

Director01 December 2016Active
5 Adamson Drive, Horsehay, Telford, TF4 3UJ

Director01 November 1997Active
31 Cranmere Avenue, Tettenhall, Wolverhampton, WV6 8TR

Director29 February 1996Active
18, Waterloo Road, PO BOX 105, Wolverhampton, England, WV1 4BL

Director29 September 2017Active
38b Redhouse Road, Wolverhampton, WV6 8ST

Director01 November 1997Active
3 Doveridge Place, Walsall, WS1 3EF

Director29 February 1996Active
18, Waterloo Road, PO BOX 105, Wolverhampton, England, WV1 4BL

Director11 August 2022Active
56 Goldthorn Road, Wolverhampton, WV2 4PN

Director26 July 2001Active
173 Jeffcock Road, Pennfields, Wolverhampton, WV3 7AQ

Director19 August 2004Active
1st Floor, Herian House Fold Street, Wolverhampton, WV1 4LP

Director16 January 2010Active
18, Waterloo Road, PO BOX 105, Wolverhampton, England, WV1 4BL

Director01 September 2020Active
Clock Chambers 18 Waterloo Road, Waterloo Road, Fold Street, Wolverhampton, United Kingdom, WV1 4BL

Director01 September 2012Active
The Dormers, Mustow Green, Kidderminster, DY10 4LE

Director08 December 2007Active

People with Significant Control

Mrs Kim Marie Benton
Notified on:27 January 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:18, Waterloo Road, Wolverhampton, England, WV1 4BL
Nature of control:
  • Significant influence or control
Mrs Alison Elizabeth Westwood
Notified on:27 January 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:18, Waterloo Road, Wolverhampton, England, WV1 4BL
Nature of control:
  • Significant influence or control
Mrs Ann Dawson
Notified on:27 January 2017
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:18, Waterloo Road, Wolverhampton, England, WV1 4BL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Incorporation

Memorandum articles.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.