This company is commonly known as The Well Of Life. The company was founded 19 years ago and was given the registration number 05321301. The firm's registered office is in FLEET. You can find them at 51 Fairmile, , Fleet, Hampshire. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | THE WELL OF LIFE |
---|---|---|
Company Number | : | 05321301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Fairmile, Fleet, Hampshire, United Kingdom, GU52 7UT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
157, Queens Road, Farnborough, England, GU14 6LE | Secretary | 12 April 2016 | Active |
72, Middle Bourne Lane, Lower Bourne, Farnham, England, GU10 3NJ | Director | 04 July 2017 | Active |
130, Woodland Walk, Aldershot, England, GU12 4FF | Director | 24 May 2021 | Active |
39, Spring Woods, Fleet, England, GU52 7SU | Director | 19 October 2019 | Active |
22, Manor Fields, Milford, Godalming, England, GU8 5EQ | Director | 24 June 2021 | Active |
39, Hospital Road, Wellesley, Aldershot, England, GU11 4AW | Director | 24 June 2021 | Active |
51, Fairmile, Fleet, United Kingdom, GU52 7UT | Director | 22 September 2015 | Active |
12, Syon Place, Farnborough, England, GU14 7EH | Director | 24 June 2021 | Active |
14, Globe Farm Lane, Blackwater, Camberley, England, GU17 0DY | Director | 20 February 2018 | Active |
86 Limmer Lane, Felpham, Bognor Regis, PO22 7HE | Secretary | 24 December 2004 | Active |
12 Syon Place, Farnborough, GU14 7EH | Secretary | 23 March 2005 | Active |
18, Catteshall Lane, Godalming, England, GU7 1LL | Secretary | 08 January 2014 | Active |
57, Lynchford Road, Farnborough, England, GU14 6EJ | Director | 11 March 2014 | Active |
62 Crookham Road, Church Crookham, Fleet, GU51 5DH | Director | 24 December 2004 | Active |
57, Lynchford Road, Farnborough, England, GU14 6EJ | Director | 11 March 2014 | Active |
The Firs Fairways, Beacon Hill, Hindhead, GU26 6PJ | Director | 24 December 2004 | Active |
7 Chatfield Close, Farnborough, GU14 6SS | Director | 24 December 2004 | Active |
The Kings Centre, High Street, Aldershot, GU11 1DJ | Director | 14 January 2011 | Active |
45, Victoria Road, Farnborough, England, GU14 7PD | Director | 11 March 2014 | Active |
4 Pawmers Mead, Church Crookham, GU52 6DN | Director | 24 December 2004 | Active |
13 Nightingale Close, Cove, Farnborough, GU14 9QH | Director | 26 October 2007 | Active |
4 School Lane, Farnham, GU10 3PE | Director | 24 December 2004 | Active |
35, Summers Road, Godalming, United Kingdom, GU7 3BD | Director | 23 June 2015 | Active |
12 Syon Place, Farnborough, GU14 7EH | Director | 24 December 2004 | Active |
57, Lynchford Road, Farnborough, England, GU14 6EJ | Director | 14 January 2011 | Active |
The Kings Centre, High Street, Aldershot, GU11 1DJ | Director | 14 January 2011 | Active |
58 Beaufort Road, Church Crookham, Fleet, GU52 6AZ | Director | 26 October 2007 | Active |
18, Catteshall Lane, Godalming, England, GU7 1LL | Director | 16 July 2013 | Active |
57, Lynchford Road, Farnborough, England, GU14 6EJ | Director | 11 March 2014 | Active |
40 College Road, Ash, GU12 5DA | Director | 24 December 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-08-09 | Officers | Change person secretary company with change date. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Officers | Change person director company with change date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.