UKBizDB.co.uk

WAVELENGTH CHARITY LIMITED

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

This company is commonly known as Wavelength Charity Limited. The company was founded 65 years ago and was given the registration number 00606888. The firm's registered office is in ESSEX. You can find them at 159a High Street, Hornchurch, Essex, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WAVELENGTH CHARITY LIMITED
Company Number:00606888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:159a High Street, Hornchurch, Essex, RM11 3YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47-51, Norfolk Street, Cambridge, England, CB1 2LD

Secretary20 August 2007Active
11, Rothes Road, Dorking, England, RH4 1LG

Director08 February 2005Active
174, Woodlands Road, Gillingham, ME7 2SX

Director12 May 2009Active
47-51, Norfolk Street, Cambridge, England, CB1 2LD

Director30 October 2023Active
47-51, Norfolk Street, Cambridge, England, CB1 2LD

Director27 July 2010Active
12 Hortus Road, Chingford, London, E4 7HG

Director12 July 1994Active
47-51, Norfolk Street, Cambridge, England, CB1 2LD

Director19 April 2016Active
47-51, Norfolk Street, Cambridge, England, CB1 2LD

Director26 May 2010Active
47-51, Norfolk Street, Cambridge, England, CB1 2LD

Director13 February 2024Active
10 Ashlyn Grove, Hornchurch, RM11 2EG

Secretary01 October 2002Active
74 Sunnyside Gardens, Upminster, RM14 3DS

Secretary-Active
18 Stock Lane, Ingatestone, CM4 9EP

Director-Active
7 Merrivale, Southgate, London, N14 4SJ

Director-Active
159a High Street, Hornchurch, Essex, RM11 3YB

Director24 May 2011Active
72 The Lawns, Hemel Hempstead, HP1 2TD

Director-Active
23 The Ridgeway, Cuffley, Potters Bar, EN6 4BB

Director-Active
38b, West Hill, Epsom, KT19 8LF

Director31 October 2008Active
27 Curlew Drive, Benfleet, SS7 5ET

Director-Active
46 River Drive, Upminster, RM14 1AS

Director-Active
70a Oakfield Road, Southgate, London, N14 6LS

Director15 July 1997Active
1 St James Close, Westcliff On Sea, SS0 0BX

Director12 May 2009Active
101 Parkstone Avenue, Hornchurch, RM11 3LP

Director15 July 1997Active
15 Holden Way, Upminster, RM14 1BP

Director-Active
47-51, Norfolk Street, Cambridge, England, CB1 2LD

Director01 June 2021Active
Broadcasting House, Portland Place, London, United Kingdom, W1A 1AA

Director22 May 2012Active
43 Court Road, Caterham, CR3 5RJ

Director-Active
5a Branscombe Gardens, London, N21 3BP

Director-Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type small.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Address

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

Download
2022-11-11Accounts

Accounts with accounts type small.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type small.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type small.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Officers

Change person secretary company with change date.

Download
2017-06-29Officers

Change person director company with change date.

Download
2016-12-13Accounts

Accounts with accounts type total exemption full.

Download
2016-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.