This company is commonly known as Wellington Community Support Services Limited. The company was founded 11 years ago and was given the registration number 08166408. The firm's registered office is in WELLINGTON. You can find them at 23 John Grinter Way, , Wellington, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WELLINGTON COMMUNITY SUPPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 08166408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2012 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 John Grinter Way, Wellington, England, TA21 9AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH | Director | 02 August 2012 | Active |
Wellington Town Council 28, Fore Street, Wellington, England, TA21 8AQ | Director | 02 August 2012 | Active |
Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH | Director | 09 January 2019 | Active |
23, John Grinter Way, Wellington, England, TA21 9AR | Director | 02 August 2012 | Active |
Wellington Youth Centre, Mantle Street, Wellington, United Kingdom, TA21 8SW | Director | 11 May 2016 | Active |
15, High Street, Wellington, TA21 8QR | Director | 02 August 2012 | Active |
Wellington Youth Centre, Mantle Street, Wellington, TA21 8SW | Director | 02 August 2012 | Active |
15, High Street, Wellington, TA21 8QR | Director | 02 August 2012 | Active |
Mr Andrew James Govier | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH |
Nature of control | : |
|
Mr Paul Brunsch | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH |
Nature of control | : |
|
Mr Mark Raymond Lithgow | ||
Notified on | : | 09 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH |
Nature of control | : |
|
Mr Steven Ronald Altria | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Wellington Youth Centre, Mantle Street, Wellington, TA21 8SW |
Nature of control | : |
|
Mr Paul Brunsch | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Address | : | Wellington Youth Centre, Mantle Street, Wellington, TA21 8SW |
Nature of control | : |
|
Mr Andrew James Govier | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Wellington Youth Centre, Mantle Street, Wellington, TA21 8SW |
Nature of control | : |
|
Mr David Major | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Address | : | Wellington Youth Centre, Mantle Street, Wellington, TA21 8SW |
Nature of control | : |
|
Mr Steven Ronald Altria | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, John Grinter Way, Wellington, England, TA21 9AR |
Nature of control | : |
|
Mr Andrew James Govier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Wellington Youth Centre, Mantle Street, Wellington, TA21 8SW |
Nature of control | : |
|
Mr Paul Brunsch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Address | : | Wellington Youth Centre, Mantle Street, Wellington, TA21 8SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.