This company is commonly known as The Weald Foundation. The company was founded 21 years ago and was given the registration number 04646919. The firm's registered office is in LONDON. You can find them at 1 The Sanctuary, Westminster, London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE WEALD FOUNDATION |
---|---|---|
Company Number | : | 04646919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Sanctuary, Westminster, London, SW1P 3JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Sanctuary, Westminster, London, SW1P 3JT | Secretary | 05 September 2008 | Active |
1 Ballygihen Villa, Sandy Cove Road, Dunlaoghaire, Ireland, IRISH | Director | 18 July 2005 | Active |
Rugmer Hill House, Benover Road, Yalding, ME18 6AY | Director | 24 January 2003 | Active |
1 The Sanctuary, Westminster, London, SW1P 3JT | Director | 22 July 2020 | Active |
1 The Sanctuary, Westminster, London, SW1P 3JT | Director | 01 August 2017 | Active |
1 The Sanctuary, Westminster, London, SW1P 3JT | Director | 22 December 2022 | Active |
25 Rotherwick Road, London, NW11 7DG | Secretary | 24 January 2003 | Active |
411 Bent Twig Ct, Abingdon, Usa, | Director | 17 November 2003 | Active |
25 Rotherwick Road, London, NW11 7DG | Director | 24 January 2003 | Active |
1 The Sanctuary, Westminster, London, SW1P 3JT | Director | 09 September 2014 | Active |
Hors Farm Chediston Road, Wissett, Halesworth, IP19 0NF | Director | 19 November 2003 | Active |
14 Silver Road, Oxford, OX4 3AP | Director | 24 January 2003 | Active |
1 The Sanctuary, Westminster, London, SW1P 3JT | Director | 05 November 2019 | Active |
18132 Kitchen House Ct, Germantown, Usa, | Director | 18 July 2005 | Active |
Manor Farm, Stoke Abbott, Beaminster, England, DT8 3JW | Director | 09 September 2014 | Active |
9 Essex Close, Ruislip, HA4 9PX | Director | 17 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Officers | Change person secretary company with change date. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-04 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.