UKBizDB.co.uk

THE INSTITUTE OF WELFARE

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Beevers & Struthers, St Georges House, Manchester, M15 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director24 November 2022Active
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director25 November 2021Active
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director17 January 2017Active
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director19 November 2020Active
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director12 September 2011Active
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director19 November 2020Active
7 Dolphin Close, St Johns, Worcester, WR2 6BG

Secretary11 February 2000Active
Flat 4 Wavel Court, 10 Garnet Street, London, E1W 3QT

Secretary22 April 2004Active
St Georges House, 215-219 Chester Road, Manchester, M15 4JE

Director27 April 2015Active
St Georges House, 215-219 Chester Road, Manchester, M15 4JE

Director24 September 2004Active
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director25 November 2021Active
29 Cranbrook Road, East Barnet, EN4 8UP

Director09 April 2003Active
11 Cavendish Drive, Kidderminster, DY10 2SX

Director11 February 2000Active
17 Layamon Walk, Stourport On Severn, DY13 0AE

Director11 February 2000Active
St Georges House, 215-219 Chester Road, Manchester, M15 4JE

Director17 January 2017Active
Cae Uchaf, Llangedwyn, Oswestry, SY10 0JY

Director17 May 2006Active
10 Barleydale Drive, Trowell, Nottingham, NG9 3QS

Director11 February 2000Active
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director14 November 2019Active
St Georges House, 215-219 Chester Road, Manchester, M15 4JE

Director14 November 2009Active
St Georges House, 215-219 Chester Road, Manchester, M15 4JE

Director15 September 2010Active
3 Barlow Grove, St. Helens, WA9 2NP

Director11 February 2000Active
42 Telscombe Way, Luton, LU2 8JW

Director29 November 2007Active
Sowbath Barns, Moreton Mill, Shawbury, Shropshire, SY4 4ES

Director19 January 2009Active
Royal Marines Association Central Office, Normandy Building, Whale Island, Portsmouth, England, PO2 8ER

Director17 November 2016Active
Flat 4 Wavel Court, 10 Garnet Street, London, E1W 3QT

Director11 February 2000Active
23, Priddy Close, Twerton Bath, BA2 1BT

Director03 October 2008Active
23 Priddy Close, Bath, BA2 1BT

Director11 February 2000Active
2 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Director24 April 2002Active
St Georges House, 215-219 Chester Road, Manchester, M15 4JE

Director25 September 2013Active
19, Chichester Road, Leytonstone, London, E11 3LH

Director17 May 2006Active
St Georges House, 215-219 Chester Road, Manchester, M15 4JE

Director16 September 2014Active
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director14 November 2019Active
St Georges House, 215-219 Chester Road, Manchester, M15 4JE

Director12 September 2011Active
St Georges House, 215-219 Chester Road, Manchester, M15 4JE

Director14 November 2009Active
9a New Close, West Horrington, Wells, BA5 3EE

Director11 February 2000Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-08Address

Change registered office address company with date old address new address.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.