UKBizDB.co.uk

WELLINGTON COMMUNITY SUPPORT SERVICES LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:23 John Grinter Way, Wellington, England, TA21 9AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH

Director02 August 2012Active
Wellington Town Council 28, Fore Street, Wellington, England, TA21 8AQ

Director02 August 2012Active
Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH

Director09 January 2019Active
23, John Grinter Way, Wellington, England, TA21 9AR

Director02 August 2012Active
Wellington Youth Centre, Mantle Street, Wellington, United Kingdom, TA21 8SW

Director11 May 2016Active
15, High Street, Wellington, TA21 8QR

Director02 August 2012Active
Wellington Youth Centre, Mantle Street, Wellington, TA21 8SW

Director02 August 2012Active
15, High Street, Wellington, TA21 8QR

Director02 August 2012Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Change account reference date company previous shortened.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Change account reference date company previous shortened.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Address

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

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Address

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

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.