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..
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 | : |
|
Registered Address | : | Wayland House, High Street, Watton, Thetford, Norfolk, IP25 6AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chequers Chequers Lane, Saham Toney, Thetford, IP25 7HQ | Director | 02 November 1999 | Active |
Swallow Cottage, The Arms, Little Cressingham, Thetford, England, IP25 6LZ | Director | 27 June 2022 | Active |
Hall Lane Cottage, Hall Lane, Thompson, Thetford, IP24 1PZ | Director | 02 November 1999 | Active |
115 Norwich Road, Watton, Thetford, IP25 6DH | Secretary | 02 November 1999 | Active |
2 Harvey Street, Watton, Thetford, IP25 6EP | Director | 02 November 1999 | Active |
Barley House, Harvey Street, Watton, Thetford, IP25 6EH | Director | 02 November 1999 | Active |
The Willows Broadmoor Road, Carbrooke, Thetford, IP25 6TE | Director | 02 November 1999 | Active |
14, Millview Estate, Saham Toney, Thetford, England, IP25 7HG | Director | 18 November 2010 | Active |
115 Norwich Road, Watton, Thetford, IP25 6DH | Director | 02 November 1999 | Active |
Wayland House, High Street, Watton, Thetford, IP25 6AR | Director | 01 February 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.