UKBizDB.co.uk

THE WAYLAND PARTNERSHIP DEVELOPMENT TRUST

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

This company is commonly known as The Wayland Partnership Development Trust. The company was founded 24 years ago and was given the registration number 03869712. The firm's registered office is in THETFORD. You can find them at Wayland House, High Street, Watton, Thetford, Norfolk. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE WAYLAND PARTNERSHIP DEVELOPMENT TRUST
Company Number:03869712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 90040 - Operation of arts facilities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Wayland House, High Street, Watton, Thetford, Norfolk, IP25 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chequers Chequers Lane, Saham Toney, Thetford, IP25 7HQ

Director02 November 1999Active
Swallow Cottage, The Arms, Little Cressingham, Thetford, England, IP25 6LZ

Director27 June 2022Active
Hall Lane Cottage, Hall Lane, Thompson, Thetford, IP24 1PZ

Director02 November 1999Active
115 Norwich Road, Watton, Thetford, IP25 6DH

Secretary02 November 1999Active
2 Harvey Street, Watton, Thetford, IP25 6EP

Director02 November 1999Active
Barley House, Harvey Street, Watton, Thetford, IP25 6EH

Director02 November 1999Active
The Willows Broadmoor Road, Carbrooke, Thetford, IP25 6TE

Director02 November 1999Active
14, Millview Estate, Saham Toney, Thetford, England, IP25 7HG

Director18 November 2010Active
115 Norwich Road, Watton, Thetford, IP25 6DH

Director02 November 1999Active
Wayland House, High Street, Watton, Thetford, IP25 6AR

Director01 February 2014Active

People with Significant Control

Mr Roger Harrold
Notified on:04 October 2019
Status:Active
Date of birth:May 1945
Nationality:British
Address:Wayland House, High Street, Thetford, IP25 6AR
Nature of control:
  • Significant influence or control
Ms Bronwen Mary Tyler
Notified on:04 October 2019
Status:Active
Date of birth:May 1947
Nationality:British
Address:Wayland House, High Street, Thetford, IP25 6AR
Nature of control:
  • Significant influence or control
Mrs Janice Mary Godfrey
Notified on:01 July 2016
Status:Active
Date of birth:January 2013
Nationality:British
Country of residence:England
Address:The Willows, Broadmoor Road, Thetford, England, IP25 6TE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.