UKBizDB.co.uk

THE WINDMILL SPECIAL NEEDS CO LIMITED

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

This company is commonly known as The Windmill Special Needs Co Limited. The company was founded 17 years ago and was given the registration number 05876309. The firm's registered office is in OLDHAM. You can find them at Unit 26, Tanner Business Centre, Waterside Mills Chew Valley Road, Greenfield, Oldham, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:THE WINDMILL SPECIAL NEEDS CO LIMITED
Company Number:05876309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2006
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 26, Tanner Business Centre, Waterside Mills Chew Valley Road, Greenfield, Oldham, England, OL3 7NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 26, Tanner Business Centre, Waterside Mills, Chew Valley Road, Greenfield, Oldham, England, OL3 7NH

Secretary18 July 2006Active
Unit 26, Tanner Business Centre, Waterside Mills, Chew Valley Road, Greenfield, Oldham, England, OL3 7NH

Director18 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 July 2006Active
89 Lees Road, Mossley Ashton, Tameside, OL5 0PQ

Director18 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 July 2006Active

People with Significant Control

Ms Gillian Newton
Notified on:24 April 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Unit 25, Tanner Business Centre, Waterside Mills, Greenfield, England, OL3 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael David Scholes
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Unit 25, Tanner Business Centre, Waterside Mills, Greenfield, England, OL3 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Accounts

Change account reference date company previous shortened.

Download
2022-04-21Accounts

Change account reference date company current shortened.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-24Address

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

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Officers

Change person secretary company with change date.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2018-05-01Address

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

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.