UKBizDB.co.uk

THE WORCESTER HERITAGE AND AMENITY TRUST LIMITED

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

This company is commonly known as The Worcester Heritage And Amenity Trust Limited. The company was founded 20 years ago and was given the registration number 05062948. The firm's registered office is in WORCESTER. You can find them at 42 Friar Street, , Worcester, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:THE WORCESTER HERITAGE AND AMENITY TRUST LIMITED
Company Number:05062948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:42 Friar Street, Worcester, England, WR1 2NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38-42, Friar Street, Worcester, England, WR1 2NA

Secretary03 March 2004Active
Tudor House, 42, Friar Street, Worcester, England, WR1 2NA

Director18 July 2019Active
Tudor House, 42, Friar Street, Worcester, England, WR1 2NA

Director15 August 2020Active
Tudor House, 42, Friar Street, Worcester, England, WR1 2NA

Director09 July 2022Active
Tudor House, 42, Friar Street, Worcester, England, WR1 2NA

Director18 July 2012Active
Tudor House, 42, Friar Street, Worcester, England, WR1 2NA

Director15 August 2022Active
Boughton Villa, 2 School Road, St Johns, Worcester, United Kingdom, WR2 4HF

Director25 July 2013Active
2, School Road, St Johns, Worcester, WR2 4HF

Director03 March 2004Active
The Greyfriars, Friar Street, Worcester, WR1 2LZ

Director15 June 2005Active
Orchard House, Lower Wick, Worcester, WR2 4BS

Director03 March 2004Active
42, Friar Street, Worcester, England, WR1 2NA

Director05 June 2014Active
37 Grange Avenue, Bevere, Worcester, WR3 7QB

Director02 March 2005Active
1, Priory Road, Worcester, England, WR2 4PE

Director11 June 2015Active
17 Celandine Drive, Worcester, WR5 3SP

Director02 March 2005Active
42, Friar Street, Worcester, England, WR1 2NA

Director18 July 2019Active
42, Friar Street, Worcester, England, WR1 2NA

Director16 February 2017Active
9, Salters Close, Worcester, WR4 9XT

Director20 July 2011Active
37, Belmont Street, Worcester, WR3 8NN

Director22 July 2009Active
42, Friar Street, Worcester, England, WR1 2NA

Director05 March 2015Active
10 Rockingham Lane, Berkeley Heywood, Worcester, WR4 0SN

Director02 March 2005Active
42, Friar Street, Worcester, England, WR1 2NA

Director18 July 2019Active
5 Britannia Square, Worcester, WR1 3DG

Director15 June 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Address

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

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-29Officers

Appoint person director company with name date.

Download
2022-07-23Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Officers

Termination director company with name termination date.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-05-06Officers

Termination director company with name termination date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.