This company is commonly known as The Institute Of Welfare. The company was founded 24 years ago and was given the registration number 03924280. The firm's registered office is in MANCHESTER. You can find them at Beevers & Struthers, St Georges House, Manchester, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE INSTITUTE OF WELFARE |
---|---|---|
Company Number | : | 03924280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beevers & Struthers, St Georges House, Manchester, M15 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 24 November 2022 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 25 November 2021 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 17 January 2017 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 19 November 2020 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 12 September 2011 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 19 November 2020 | Active |
7 Dolphin Close, St Johns, Worcester, WR2 6BG | Secretary | 11 February 2000 | Active |
Flat 4 Wavel Court, 10 Garnet Street, London, E1W 3QT | Secretary | 22 April 2004 | Active |
St Georges House, 215-219 Chester Road, Manchester, M15 4JE | Director | 27 April 2015 | Active |
St Georges House, 215-219 Chester Road, Manchester, M15 4JE | Director | 24 September 2004 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 25 November 2021 | Active |
29 Cranbrook Road, East Barnet, EN4 8UP | Director | 09 April 2003 | Active |
11 Cavendish Drive, Kidderminster, DY10 2SX | Director | 11 February 2000 | Active |
17 Layamon Walk, Stourport On Severn, DY13 0AE | Director | 11 February 2000 | Active |
St Georges House, 215-219 Chester Road, Manchester, M15 4JE | Director | 17 January 2017 | Active |
Cae Uchaf, Llangedwyn, Oswestry, SY10 0JY | Director | 17 May 2006 | Active |
10 Barleydale Drive, Trowell, Nottingham, NG9 3QS | Director | 11 February 2000 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 14 November 2019 | Active |
St Georges House, 215-219 Chester Road, Manchester, M15 4JE | Director | 14 November 2009 | Active |
St Georges House, 215-219 Chester Road, Manchester, M15 4JE | Director | 15 September 2010 | Active |
3 Barlow Grove, St. Helens, WA9 2NP | Director | 11 February 2000 | Active |
42 Telscombe Way, Luton, LU2 8JW | Director | 29 November 2007 | Active |
Sowbath Barns, Moreton Mill, Shawbury, Shropshire, SY4 4ES | Director | 19 January 2009 | Active |
Royal Marines Association Central Office, Normandy Building, Whale Island, Portsmouth, England, PO2 8ER | Director | 17 November 2016 | Active |
Flat 4 Wavel Court, 10 Garnet Street, London, E1W 3QT | Director | 11 February 2000 | Active |
23, Priddy Close, Twerton Bath, BA2 1BT | Director | 03 October 2008 | Active |
23 Priddy Close, Bath, BA2 1BT | Director | 11 February 2000 | Active |
2 Canbury Avenue, Kingston Upon Thames, KT2 6JP | Director | 24 April 2002 | Active |
St Georges House, 215-219 Chester Road, Manchester, M15 4JE | Director | 25 September 2013 | Active |
19, Chichester Road, Leytonstone, London, E11 3LH | Director | 17 May 2006 | Active |
St Georges House, 215-219 Chester Road, Manchester, M15 4JE | Director | 16 September 2014 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 14 November 2019 | Active |
St Georges House, 215-219 Chester Road, Manchester, M15 4JE | Director | 12 September 2011 | Active |
St Georges House, 215-219 Chester Road, Manchester, M15 4JE | Director | 14 November 2009 | Active |
9a New Close, West Horrington, Wells, BA5 3EE | Director | 11 February 2000 | Active |
Mr Rashpal Singh | ||
Notified on | : | 15 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Beever And Struthers, One Express, Manchester, England, M4 5DL |
Nature of control | : |
|
Mr Keith Robert Frank Osborne | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | St Georges House, 215-219 Chester Road, Manchester, M15 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.