UKBizDB.co.uk

THE WILVERLEY ASSOCIATION

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

This company is commonly known as The Wilverley Association. The company was founded 59 years ago and was given the registration number 00817104. The firm's registered office is in SOUTHAMPTON. You can find them at Little Haven Beaulieu Road, Dibden Purlieu, Southampton, Hants. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:THE WILVERLEY ASSOCIATION
Company Number:00817104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1964
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Little Haven Beaulieu Road, Dibden Purlieu, Southampton, Hants, SO45 4JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4JF

Director30 August 2023Active
Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4JF

Director01 October 2023Active
Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4JF

Director15 March 2024Active
Foxwood, Brickfield Lane Walhampton, Lymington, SO41 5RD

Secretary04 October 2006Active
Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4JF

Secretary29 June 2015Active
16 Forest Glade Close, Brockenhurst, SO42 7QY

Secretary31 October 1995Active
Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4JF

Secretary26 June 2018Active
Hollybush House, Gashouse Hill, Netley Abbey, Southampton, SO31 5AP

Secretary29 May 2009Active
Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, United Kingdom, SO45 4JF

Secretary01 January 2011Active
Avon Cottage, The Chase Ashley, Ringwood, BH24 2AN

Secretary-Active
Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4JF

Secretary18 January 2018Active
Brackenridge Sway Road, Brockenhurst, SO42 7RX

Director22 July 2005Active
Stoney Lodge, Forest Park, Brockenhurst, SO42 7SW

Director11 December 2002Active
Langdale Beaulieu Road, Dibden Purlieu, Hampshire, SO45 4JE

Director16 October 1998Active
Watersplash Hotel, The Rise, Brockenhurst, SO42 7SJ

Director-Active
Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, United Kingdom, SO45 4JF

Director27 September 2011Active
Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4JF

Director28 May 2019Active
4 White Heather Court, Hythe, SO45 6DT

Director05 December 2007Active
4, White Heather Court, Hythe Marina Village, Southampton, SO45 6DT

Director27 January 2010Active
Highwood Farm, Ringwood, BH24 3LG

Director-Active
Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4JF

Director28 March 2017Active
Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4JF

Director26 January 2016Active
Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4JF

Director26 October 2018Active
West Lodge, Boldre, Lymington, SO41 8PT

Director-Active
Fairhaven, Rhinefield Road, Brockenhurst, SO42 7SQ

Director08 December 2004Active
Anton Sway Road, Brockenhurst, SO42 7SH

Director-Active
Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, England, SO45 4JF

Director26 July 2016Active
Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4JF

Director01 June 2019Active
Flat 4, Rookcliff, Rookcliff Way Milford On Sea, Lymington, England, SO41 0SD

Director28 September 2010Active
Prestolee, Rhinefield Road, Brockenhurst, SO42 7SR

Director22 July 2010Active
Starlines, Sway Road, Brockenhurst, SO42 7RX

Director27 July 2010Active
Brocks Lawn, Passford Hill Boldre, Lymington, SO41 8ND

Director-Active
Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4JF

Director28 April 2015Active
Dunkinsons Cottage Mill Lane, Brockenhurst, SO42 7UA

Director-Active
Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4JF

Director22 April 2023Active

People with Significant Control

Ms Amanda Alexander-Pierce
Notified on:20 March 2024
Status:Active
Date of birth:December 1964
Nationality:Welsh
Address:Little Haven, Beaulieu Road, Southampton, SO45 4JF
Nature of control:
  • Significant influence or control
Ms Amanda Alexander-Pierce
Notified on:03 November 2022
Status:Active
Date of birth:December 1964
Nationality:Welsh
Address:Little Haven, Beaulieu Road, Southampton, SO45 4JF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Pamela Hall
Notified on:07 November 2019
Status:Active
Date of birth:March 1966
Nationality:British
Address:Little Haven, Beaulieu Road, Southampton, SO45 4JF
Nature of control:
  • Significant influence or control
Ms Thelma Lucille Turner
Notified on:16 August 2018
Status:Active
Date of birth:February 1947
Nationality:British
Address:Little Haven, Beaulieu Road, Southampton, SO45 4JF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Lisa Marie Dillane
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Little Haven, Beaulieu Road, Southampton, SO45 4JF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Auditors

Auditors resignation company.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.