UKBizDB.co.uk

WEAVERS FULLERS & SHEARMEN CHARITIES LIMITED

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

This company is commonly known as Weavers Fullers & Shearmen Charities Limited. The company was founded 34 years ago and was given the registration number 02434328. The firm's registered office is in EXETER. You can find them at Woodwater House, Pynes Hill, Exeter, Devon. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WEAVERS FULLERS & SHEARMEN CHARITIES LIMITED
Company Number:02434328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1989
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:Woodwater House, Pynes Hill, Exeter, Devon, EX2 5WR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Barnfield Crescent, Exeter, England, EX1 1QT

Secretary28 February 2021Active
2 Barnfield Crescent, Exeter, England, EX1 1QT

Director01 July 2022Active
Tuckers Hall, 140 Fore Street, Exeter, United Kingdom, EX4 3AN

Director01 April 2007Active
2 Barnfield Crescent, Exeter, England, EX1 1QT

Director01 July 2022Active
Tuckers Hall, 140 Fore Street, Exeter, United Kingdom, EX4 3AN

Director28 May 2004Active
Tuckers Hall, 140 Fore Street, Exeter, United Kingdom, EX4 3AN

Director29 May 2020Active
2, Barnfield Crescent, Exeter, United Kingdom, EX1 1QT

Secretary-Active
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary24 November 2020Active
Forge House Upexe, Thorverton, Exeter, EX5 5ND

Director31 May 1996Active
Ridge Farm, Broad Hembury, Honiton, EX14 0LU

Director26 May 1994Active
Merrylands Burgmanns Hill, Lympstone, Exmouth, EX8 5HP

Director-Active
Summerfield, Tipton Cross, Exeter, EX5 2DE

Director-Active
Garden Court, Elm Grove Road Topsham, Exeter, EX3 0BN

Director01 April 2007Active
2, Barnfield Crescent, Exeter, United Kingdom, EX1 1QT

Director29 May 2020Active
2, Barnfield Crescent, Exeter, United Kingdom, EX1 1QT

Director29 May 2020Active
22 Matford Avenue, Exeter, EX2 4PW

Director28 May 1993Active
Old Rectory, Bridford, Exeter, EX6 7HT

Director-Active
Guardian House, Parsonage Farm Uffculme, Cullompton, EX15 3DR

Director-Active
Brymery House, Corner Lane, Halberton, Tiverton, EX16 7AS

Director28 May 1993Active
Shuffshayes, Langford, Cullompton, EX15 1RQ

Director28 May 1993Active
Colliton Barton, Broadhembury, Honiton, EX14 0LJ

Director26 May 1994Active
Garden Reach Retreat Drive, Topsham, Exeter, EX3 0LS

Director-Active
The White House, 1 Sunhill Lane Topsham, Exeter, EX3 0BR

Director28 May 1993Active

People with Significant Control

Mr Peter James Dunsford
Notified on:01 May 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Garden Court, Elm Grove Road, Exeter, England, EX3 0BN
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 (7 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
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Address

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

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person secretary company with name date.

Download
2022-07-14Officers

Termination secretary company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-05-24Address

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

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-27Officers

Appoint corporate secretary company with name date.

Download
2020-11-27Officers

Change person secretary company with change date.

Download
2020-11-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.