This company is commonly known as The North West Children's Support Group. The company was founded 14 years ago and was given the registration number 07205677. The firm's registered office is in PRESTON. You can find them at 24 Moss Lane, Garstang, Preston, Lancashire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE NORTH WEST CHILDREN'S SUPPORT GROUP |
---|---|---|
Company Number | : | 07205677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Moss Lane, Garstang, Preston, Lancashire, England, PR3 1HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT | Director | 03 November 2022 | Active |
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT | Director | 03 November 2022 | Active |
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT | Director | 04 October 2018 | Active |
Pilling Copy Fax Print Shop, Horse Park Lane, Pilling, Preston, England, PR3 6AS | Director | 26 May 2012 | Active |
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT | Director | 10 October 2019 | Active |
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT | Director | 04 October 2018 | Active |
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT | Director | 04 October 2018 | Active |
Pilling Copy Fax & Print Shop, Horse Park Lane, Pilling, Preston, England, PR3 6AS | Director | 26 May 2012 | Active |
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT | Director | 10 October 2019 | Active |
C/O Sue White Secretarial Services, Kurloon, Horse Park Lane, Pilling, Preston, England, PR3 6AS | Director | 29 March 2010 | Active |
C/O Sue White Secretarial Services, Kurloon, Horse Park Lane, Pilling, Preston, England, PR3 6AS | Director | 29 March 2010 | Active |
Pilling Copy Fax & Print Shop, Horse Park Lane, Pilling, Preston, England, PR3 6AS | Director | 02 May 2013 | Active |
C/O Sue White Secretarial Services, Kurloon Horse Park Lane, Pilling, Preston, England, PR3 6AS | Director | 29 March 2010 | Active |
Pilling Copy Fax & Print Shop, Pilling, England, PR3 6AS | Director | 26 May 2012 | Active |
Pilling Copy Fax & Print Shop, Horse Park Lane, Pilling, Preston, England, PR3 6AS | Director | 26 May 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-08 | Officers | Change person director company with change date. | Download |
2023-05-08 | Officers | Change person director company with change date. | Download |
2023-05-08 | Officers | Change person director company with change date. | Download |
2023-05-08 | Officers | Appoint person director company with name date. | Download |
2023-05-08 | Officers | Appoint person director company with name date. | Download |
2023-05-08 | Officers | Termination director company with name termination date. | Download |
2023-05-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.