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..
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 | : |
|
Registered Address | : | St Catharine's House Catherine Terrace, Scholes, Wigan, Lancashire, WN1 3JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Bradwell Road, Lowton, WA3 2PB | Secretary | 26 July 2004 | Active |
The Adult Learning Centre, Walmesley Road, Leigh, England, WN7 1XL | Director | 29 June 2017 | Active |
The Adult Learning Centre, Walmesley Road, Leigh, England, WN7 1XL | Director | 02 December 2019 | Active |
St Catharine's House, Catherine Terrace, Wigan, England, WN1 3JW | Director | 26 November 2012 | Active |
The Adult Learning Centre, Walmesley Road, Leigh, England, WN7 1XL | Director | 29 June 2017 | Active |
The Adult Learning Centre, Walmesley Road, Leigh, England, WN7 1XL | Director | 29 June 2017 | Active |
St Matthew's Presbytery, Townsend Avenue, Clubmoor, Liverpool, England, L13 9DL | Director | 29 March 2004 | Active |
5 Berkeley Avenue, Wigan, WN3 6HN | Secretary | 20 May 1999 | Active |
42 Rylands Street, Wigan, WN6 7BL | Director | 20 May 1999 | Active |
5 Berkeley Avenue, Wigan, WN3 6HN | Director | 26 July 2004 | Active |
68 Holme Terrace, Wigan, WN1 2HF | Director | 20 May 1999 | Active |
3 Inglewhite Avenue, Wigan, WN1 2EJ | Director | 20 May 1999 | Active |
20 Parklands Drive, Aspull, Wigan, WN2 1ZA | Director | 21 June 2001 | Active |
St Catharine's House, Catherine Terrace, Scholes, Wigan, WN1 3JW | Director | 30 June 2010 | Active |
47 Spencer Road, Wigan, WN1 2QR | Director | 20 May 1999 | Active |
St Catharine's House, Catherine Terrace, Scholes, Wigan, WN1 3JW | Director | 30 June 2010 | Active |
91 Throstlenest Avenue, Wigan, WN6 7AS | Director | 20 May 1999 | Active |
Sacred Heart Parish House, Walmesley Road, Leigh, WN7 1YE | Director | 21 June 2001 | Active |
Wigan Hall, New Market Street, Wigan, WN1 1HH | Director | 20 May 1999 | Active |
79 Greenfields Crescent, Ashton In Makerfield, Wigan, WN4 8QY | Director | 20 May 1999 | Active |
The Adult Learning Centre, Walmesley Road, Leigh, England, WN7 1XL | Director | 28 June 2018 | Active |
58 Mitchell Street, Wigan, WN5 9BY | Director | 20 May 1999 | Active |
St Catharine's House, Catherine Terrace, Scholes, Wigan, WN1 3JW | Director | 21 February 2011 | Active |
3 Saint Clements Road, Wigan, WN1 2RU | Director | 20 May 1999 | Active |
18 Ringway Avenue, Leigh, WN7 1TX | Director | 04 August 2003 | Active |
18 Highfield Drive, Standish, Wigan, WN6 0EJ | Director | 19 June 2003 | Active |
The Rectory, 6 Wrightington Street, Wigan, WN1 2BX | Director | 05 May 2004 | Active |
St Catharine's House, Catherine Terrace, Scholes, Wigan, WN1 3JW | Director | 30 June 2010 | Active |
St Marys Vicarage, Warrington Road, Ince, Wigan, WN3 4NH | Director | 20 May 1999 | Active |
St Catharine's House, Catherine Terrace, Scholes, Wigan, WN1 3JW | Director | 29 June 2017 | Active |
111 Whitley Crescent, Wigan, WN1 2PU | Director | 19 June 2002 | Active |
St Catharine's House, Catherine Terrace, Wigan, England, WN1 3JW | Director | 01 October 2009 | Active |
55 Hornby Street, Wigan, WN1 2DR | Director | 20 May 1999 | Active |
25 Chatsworth Street, Wigan, WN5 8BQ | Director | 21 June 2001 | Active |
St. Johns Rc Church, 13 Powell Street, Wigan, WN1 1XD | Director | 20 May 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2023-12-30 | Accounts | Accounts with accounts type full. | Download |
2023-12-16 | Officers | Change person director company with change date. | Download |
2023-06-12 | Accounts | Change account reference date company previous extended. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Resolution | Resolution. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Change of name | Change of name exemption. | Download |
2020-12-19 | Resolution | Resolution. | Download |
2020-12-19 | Change of name | Change of name notice. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-06 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.