UKBizDB.co.uk

WE THRIVE LIMITED

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

This company is commonly known as We Thrive Limited. The company was founded 11 years ago and was given the registration number 08265292. The firm's registered office is in BRIGHTON. You can find them at 44-46 Old Steine, , Brighton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WE THRIVE LIMITED
Company Number:08265292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2012
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:44-46 Old Steine, Brighton, BN1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ

Director23 October 2012Active
Little Quinnings, Malthouse Lane, West Ashling, Chichester, England, PO18 8DZ

Director02 November 2020Active
44-46, Old Steine, Brighton, England, BN1 1NH

Director23 October 2012Active

People with Significant Control

Mr Richard John Moncaster Watney
Notified on:11 March 2022
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Piers Mackie Bishop
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:United Kingdom
Address:44-46, Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Heath
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-13Address

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

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Address

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

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Capital

Capital allotment shares.

Download
2022-08-09Capital

Capital allotment shares.

Download
2022-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Capital

Capital allotment shares.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.