UKBizDB.co.uk

THE WIGAN CHURCHES' ASSOCIATION FOR FAMILY WELFARE

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

This company is commonly known as The Wigan Churches' Association For Family Welfare. The company was founded 25 years ago and was given the registration number 03773810. The firm's registered office is in WIGAN. You can find them at St Catharine's House Catherine Terrace, Scholes, Wigan, Lancashire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE WIGAN CHURCHES' ASSOCIATION FOR FAMILY WELFARE
Company Number:03773810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:St Catharine's House Catherine Terrace, Scholes, Wigan, Lancashire, WN1 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Bradwell Road, Lowton, WA3 2PB

Secretary26 July 2004Active
The Adult Learning Centre, Walmesley Road, Leigh, England, WN7 1XL

Director29 June 2017Active
The Adult Learning Centre, Walmesley Road, Leigh, England, WN7 1XL

Director02 December 2019Active
St Catharine's House, Catherine Terrace, Wigan, England, WN1 3JW

Director26 November 2012Active
The Adult Learning Centre, Walmesley Road, Leigh, England, WN7 1XL

Director29 June 2017Active
The Adult Learning Centre, Walmesley Road, Leigh, England, WN7 1XL

Director29 June 2017Active
St Matthew's Presbytery, Townsend Avenue, Clubmoor, Liverpool, England, L13 9DL

Director29 March 2004Active
5 Berkeley Avenue, Wigan, WN3 6HN

Secretary20 May 1999Active
42 Rylands Street, Wigan, WN6 7BL

Director20 May 1999Active
5 Berkeley Avenue, Wigan, WN3 6HN

Director26 July 2004Active
68 Holme Terrace, Wigan, WN1 2HF

Director20 May 1999Active
3 Inglewhite Avenue, Wigan, WN1 2EJ

Director20 May 1999Active
20 Parklands Drive, Aspull, Wigan, WN2 1ZA

Director21 June 2001Active
St Catharine's House, Catherine Terrace, Scholes, Wigan, WN1 3JW

Director30 June 2010Active
47 Spencer Road, Wigan, WN1 2QR

Director20 May 1999Active
St Catharine's House, Catherine Terrace, Scholes, Wigan, WN1 3JW

Director30 June 2010Active
91 Throstlenest Avenue, Wigan, WN6 7AS

Director20 May 1999Active
Sacred Heart Parish House, Walmesley Road, Leigh, WN7 1YE

Director21 June 2001Active
Wigan Hall, New Market Street, Wigan, WN1 1HH

Director20 May 1999Active
79 Greenfields Crescent, Ashton In Makerfield, Wigan, WN4 8QY

Director20 May 1999Active
The Adult Learning Centre, Walmesley Road, Leigh, England, WN7 1XL

Director28 June 2018Active
58 Mitchell Street, Wigan, WN5 9BY

Director20 May 1999Active
St Catharine's House, Catherine Terrace, Scholes, Wigan, WN1 3JW

Director21 February 2011Active
3 Saint Clements Road, Wigan, WN1 2RU

Director20 May 1999Active
18 Ringway Avenue, Leigh, WN7 1TX

Director04 August 2003Active
18 Highfield Drive, Standish, Wigan, WN6 0EJ

Director19 June 2003Active
The Rectory, 6 Wrightington Street, Wigan, WN1 2BX

Director05 May 2004Active
St Catharine's House, Catherine Terrace, Scholes, Wigan, WN1 3JW

Director30 June 2010Active
St Marys Vicarage, Warrington Road, Ince, Wigan, WN3 4NH

Director20 May 1999Active
St Catharine's House, Catherine Terrace, Scholes, Wigan, WN1 3JW

Director29 June 2017Active
111 Whitley Crescent, Wigan, WN1 2PU

Director19 June 2002Active
St Catharine's House, Catherine Terrace, Wigan, England, WN1 3JW

Director01 October 2009Active
55 Hornby Street, Wigan, WN1 2DR

Director20 May 1999Active
25 Chatsworth Street, Wigan, WN5 8BQ

Director21 June 2001Active
St. Johns Rc Church, 13 Powell Street, Wigan, WN1 1XD

Director20 May 1999Active

People with Significant Control

Mr Cameron David Latham
Notified on:29 June 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:St Catharine's House, Catherine Terrace, Wigan, WN1 3JW
Nature of control:
  • Significant influence or control
Revd Bill Matthews
Notified on:29 June 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:St Catharine's House, Catherine Terrace, Wigan, WN1 3JW
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2023-12-30Accounts

Accounts with accounts type full.

Download
2023-12-16Officers

Change person director company with change date.

Download
2023-06-12Accounts

Change account reference date company previous extended.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Resolution

Resolution.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-01-20Change of name

Change of name exemption.

Download
2020-12-19Resolution

Resolution.

Download
2020-12-19Change of name

Change of name notice.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-06Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.