This company is commonly known as The Wosskow Brown Foundation. The company was founded 9 years ago and was given the registration number 09304158. The firm's registered office is in SHEFFIELD. You can find them at The John Banner Centre, 620 Attercliffe Road, Sheffield, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE WOSSKOW BROWN FOUNDATION |
---|---|---|
Company Number | : | 09304158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The John Banner Centre, 620 Attercliffe Road, Sheffield, S9 3QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The John Banner Centre, 620 Attercliffe Road, Sheffield, England, S9 3QS | Director | 10 November 2014 | Active |
The John Banner Centre, 620 Attercliffe Road, Sheffield, England, S9 3QS | Director | 10 November 2014 | Active |
The John Banner Centre, 620 Attercliffe Road, Sheffield, England, S9 3QS | Director | 22 September 2015 | Active |
The John Banner Centre, 620 Attercliffe Road, Sheffield, England, S9 3QS | Director | 10 November 2014 | Active |
The John Banner Centre, 620 Attercliffe Road, Sheffield, England, S9 3QS | Director | 22 July 2015 | Active |
The John Banner Centre, 620 Attercliffe Road, Sheffield, England, S9 3QS | Director | 22 July 2015 | Active |
Mrs Emilda Morgans | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | Malaysian |
Address | : | The John Banner Centre, 620 Attercliffe Road, Sheffield, S9 3QS |
Nature of control | : |
|
Mr David Eric Brown | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Address | : | The John Banner Centre, 620 Attercliffe Road, Sheffield, S9 3QS |
Nature of control | : |
|
Mr Michael Wosskow | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | The John Banner Centre, 620 Attercliffe Road, Sheffield, S9 3QS |
Nature of control | : |
|
Mr Ian David Brown | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | The John Banner Centre, 620 Attercliffe Road, Sheffield, S9 3QS |
Nature of control | : |
|
Ms Clare Louise Brown | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | The John Banner Centre, 620 Attercliffe Road, Sheffield, S9 3QS |
Nature of control | : |
|
Mr James Malcolm Lawson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | The John Banner Centre, 620 Attercliffe Road, Sheffield, S9 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-03 | Officers | Change person director company with change date. | Download |
2015-12-03 | Officers | Change person director company with change date. | Download |
2015-12-03 | Officers | Change person director company with change date. | Download |
2015-12-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.