UKBizDB.co.uk

THE WAY AHEAD GROUP LIMITED

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

This company is commonly known as The Way Ahead Group Limited. The company was founded 26 years ago and was given the registration number 03554468. The firm's registered office is in NOTTINGHAM. You can find them at Norfolk House, 47 Upper Parliament Street, Nottingham, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE WAY AHEAD GROUP LIMITED
Company Number:03554468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Norfolk House, 47 Upper Parliament Street, Nottingham, NG1 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk House, 47 Upper Parliament Street, Nottingham, NG1 2AB

Secretary02 February 2015Active
Norfolk House, 47 Upper Parliament Street, Nottingham, England, NG1 2AB

Director01 August 2012Active
Norfolk House, 47 Upper Parliament Street, Nottingham, England, NG1 2AB

Director15 November 1999Active
16, Powell Court, Farnsfield, Newark, NG22 8DZ

Secretary06 July 2009Active
Norfolk House, 47 Upper Parliament Street, Nottingham, England, NG1 2AB

Secretary17 November 2010Active
Harvest Home, 3 Sack Lane Cottage, Sack Lane, Lidsey, PO22 9PD

Secretary25 October 2001Active
21 Church Street, Long Bennington, Newark, NG23 5EN

Secretary28 April 1998Active
25 Camberwell Grove, London, SE5 8JA

Secretary31 January 2008Active
10 The Terrace, Barnes, London, SW13 0NP

Secretary12 June 2002Active
Norfolk House, 47 Upper Parliament Street, Nottingham, England, NG1 2AB

Secretary06 June 2011Active
3 Park Lane, Lambley, Nottingham, NG4 4PY

Secretary14 May 1998Active
80 Clarence Road, St Albans, AL1 4NG

Secretary28 June 2002Active
34 Boston Place, London, NW1 6ER

Director13 June 2002Active
42, Avenue De Friedland, Paris, France, 75008

Director30 March 2012Active
Chalet Bonne Chance, Le Closel, 1882 Barboleise, Switzerland,

Director14 May 1998Active
16, Powell Court, Farnsfield, Newark, NG22 8DZ

Director06 July 2009Active
6 Paradise Walk, London, SW3 4JL

Director15 November 1999Active
Norfolk House, 47 Upper Parliament Street, Nottingham, England, NG1 2AB

Director06 June 2011Active
6 Farm Place, London, W8 7SX

Director15 November 1999Active
Norfolk House, 47 Upper Parliament Street, Nottingham, England, NG1 2AB

Director17 November 2010Active
165 Cranley Gardens, London, N10 3AE

Director15 November 1999Active
141a Highbury New Park, London, N5 2LJ

Director15 November 1999Active
Hill Farm, Cuddesdon Road, Chiselhampton, Oxford, United Kingdom, OX44 7XH

Director13 June 2002Active
42, Avenue De Friedland, 75008, Paris, France, 75008

Director23 August 2011Active
21 Church Street, Long Bennington, Newark, NG23 5EN

Director28 April 1998Active
Manor House, 21 Soho Square, London, United Kingdom, W1D 3QP

Director30 March 2012Active
Harvard House 2a, Pines Road, Bickley, BR1 2AA

Director11 December 2001Active
37 Southlands Drive, London, SW19 5QG

Director13 June 2002Active
25 Camberwell Grove, London, SE5 8JA

Director31 January 2008Active
Zudelaan 1, 259y Bv Den Haag, Netherlands,

Director31 January 2008Active
80 Clarence Road, St Albans, AL1 4NG

Director13 June 2002Active
Lions View, Butes Lane, Alderney, Guernsey, United Kingdom, GY9 3UW

Director27 April 2007Active

People with Significant Control

Vivendi Se
Notified on:01 April 2022
Status:Active
Country of residence:France
Address:42, Avenue De Friedland, Paris, France, 75008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type full.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type full.

Download
2015-03-31Officers

Termination director company with name termination date.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Officers

Termination director company with name termination date.

Download
2015-03-19Officers

Termination secretary company with name termination date.

Download
2015-02-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.