UKBizDB.co.uk

THE WOSSKOW BROWN FOUNDATION

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The John Banner Centre, 620 Attercliffe Road, Sheffield, S9 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The John Banner Centre, 620 Attercliffe Road, Sheffield, England, S9 3QS

Director10 November 2014Active
The John Banner Centre, 620 Attercliffe Road, Sheffield, England, S9 3QS

Director10 November 2014Active
The John Banner Centre, 620 Attercliffe Road, Sheffield, England, S9 3QS

Director22 September 2015Active
The John Banner Centre, 620 Attercliffe Road, Sheffield, England, S9 3QS

Director10 November 2014Active
The John Banner Centre, 620 Attercliffe Road, Sheffield, England, S9 3QS

Director22 July 2015Active
The John Banner Centre, 620 Attercliffe Road, Sheffield, England, S9 3QS

Director22 July 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2024-02-20Officers

Termination director company with name termination date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date no member list.

Download
2015-12-03Officers

Change person director company with change date.

Download
2015-12-03Officers

Change person director company with change date.

Download
2015-12-03Officers

Change person director company with change date.

Download
2015-12-03Address

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

Download

Copyright © 2024. All rights reserved.