This company is commonly known as Warwickshire And West Mercia Probation Care Trust Limited. The company was founded 18 years ago and was given the registration number 05631681. The firm's registered office is in WORCESTER. You can find them at Elgar House, Shrub Hill, Worcester, Shrub Hill Road, Worcester, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | WARWICKSHIRE AND WEST MERCIA PROBATION CARE TRUST LIMITED |
---|---|---|
Company Number | : | 05631681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elgar House, Shrub Hill, Worcester, Shrub Hill Road, Worcester, England, WR4 9EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Porthill Gardens, Porthill, Shrewsbury, SY3 8SQ | Secretary | 22 November 2005 | Active |
Meryl House, Worcester Road, Bromsgrove, Pinfields Accountants Ltd, Meryl House, 57 Worcester Road, Bromsgrove, England, B61 7DN | Director | 22 November 2005 | Active |
The Hill Farm, Wichenford, Worcester, WR6 6YY | Director | 22 November 2005 | Active |
Meryl House, Worcester Road, Bromsgrove, Pinfields Accountants Ltd, Meryl House, 57 Worcester Road, Bromsgrove, England, B61 7DN | Director | 14 April 2014 | Active |
6, Sunfield Park, Shrewsbury, England, SY2 6PF | Director | 02 October 2017 | Active |
Severn End, Hanley Castle, Worcester, England, WR8 0BW | Director | 02 October 2017 | Active |
Meryl House, Worcester Road, Bromsgrove, Pinfields Accountants Ltd, Meryl House, 57 Worcester Road, Bromsgrove, England, B61 7DN | Director | 14 April 2014 | Active |
Meryl House, Worcester Road, Bromsgrove, Pinfields Accountants Ltd, Meryl House, 57 Worcester Road, Bromsgrove, England, B61 7DN | Director | 02 October 2017 | Active |
20 College Road, Malvern, WR14 3DD | Director | 22 November 2005 | Active |
Hindlip Hall, Hindlip Hall, Worcester, England, WR3 8SP | Director | 27 October 2015 | Active |
Rainbow Cottage, Evendine Lane Colwall, Malvern, WR13 6DR | Director | 22 November 2005 | Active |
Holly Lodge, Hopton Bank Hopton Wafers, Kidderminster, DY14 0NU | Director | 22 November 2005 | Active |
Sunnyside House, Rodington, Shrewsbury, England, SY4 4QN | Director | 01 February 2016 | Active |
Stourbank House, 90 Mill Street, Kidderminster, DY11 6XA | Director | 25 March 2010 | Active |
Hindlip Hall, Hind Lip Hall, Hindlip, Worcester, England, WR3 8SP | Director | 09 September 2012 | Active |
1 Silk Mill Lane, Ludlow, SY8 1BJ | Director | 22 November 2005 | Active |
Elgar House, Shrub Hill, Worcester, Shrub Hill Road, Worcester, England, WR4 9EE | Director | 27 October 2015 | Active |
Long Acre, Dormston Inkberrow, Worcester, WR7 4JX | Director | 22 November 2005 | Active |
Stourbank House, 90 Mill Street, Kidderminster, DY11 6XA | Director | 14 April 2014 | Active |
Barn Cottage, Lyth Bank Bayston Hill, Shrewsbury, SY3 0BE | Director | 30 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Change person director company with change date. | Download |
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Address | Change registered office address company with date old address new address. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2018-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
2017-10-17 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.