This company is commonly known as The Well Community Projects. The company was founded 17 years ago and was given the registration number 05861418. The firm's registered office is in RETFORD. You can find them at The Well, Hospital Road, Retford, Nottinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE WELL COMMUNITY PROJECTS |
---|---|---|
Company Number | : | 05861418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Well, Hospital Road, Retford, Nottinghamshire, DN22 7BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Well, Hospital Road, Retford, United Kingdom, DN22 7BD | Director | 02 June 2014 | Active |
The Well, Hospital Road, Retford, DN22 7BD | Director | 14 February 2022 | Active |
The Well, Hospital Road, Retford, DN22 7BD | Director | 21 January 2024 | Active |
The Well, Hospital Road, Retford, DN22 7BD | Director | 28 June 2022 | Active |
Laburnum House, Cross Hill Gringley On The Hill, Doncaster, DN10 4RE | Director | 14 July 2006 | Active |
24 Rutland Road, Retford, DN22 7HF | Secretary | 02 June 2008 | Active |
24 Rutland Road, Retford, DN22 7HF | Secretary | 29 June 2006 | Active |
Firgrove House, London Road, Retford, United Kingdom, DN22 7JF | Secretary | 18 April 2011 | Active |
Laburnum House, Cross Hill Gringley On The Hill, Doncaster, DN10 4RE | Secretary | 28 June 2007 | Active |
24 Rutland Road, Retford, DN22 7HF | Director | 02 June 2008 | Active |
24 Rutland Road, Retford, DN22 7HF | Director | 29 June 2006 | Active |
The Well, Hospital Road, Retford, DN22 7BD | Director | 28 June 2022 | Active |
14 Richmond Road, Retford, DN22 6SJ | Director | 29 June 2006 | Active |
14 Richmond Road, Retford, DN22 6SJ | Director | 14 July 2006 | Active |
Hallcroft Children's Centre, Whitaker Close, Hallcroft, Retford, England, DN22 7QH | Director | 01 February 2023 | Active |
The Well, Hospital Road, Retford, DN22 7BD | Director | 25 November 2020 | Active |
The Well, Hospital Road, Retford, DN22 7BD | Director | 10 October 2023 | Active |
The Well, Hospital Road, Retford, United Kingdom, DN22 7BD | Director | 31 March 2014 | Active |
Firgrove House, London Road, Retford, United Kingdom, DN22 7JF | Director | 18 April 2011 | Active |
The Well, Hospital Road, Retford, United Kingdom, DN22 7BD | Director | 31 March 2014 | Active |
Reverend Peter James Everitt | ||
Notified on | : | 14 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Address | : | The Well, Hospital Road, Retford, DN22 7BD |
Nature of control | : |
|
Rev John Brewster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Address | : | The Well, Hospital Road, Retford, DN22 7BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-10-21 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-07-23 | Officers | Termination director company with name termination date. | Download |
2023-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2022-09-04 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-20 | Officers | Appoint person director company with name date. | Download |
2022-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.