This company is commonly known as Wellington Cottage Care Trust. The company was founded 31 years ago and was given the registration number 02777294. The firm's registered office is in TELFORD. You can find them at 15 Bridge Road, Wellington, Telford, Shropshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WELLINGTON COTTAGE CARE TRUST |
---|---|---|
Company Number | : | 02777294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1993 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Bridge Road, Wellington, Telford, Shropshire, United Kingdom, TF1 1EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cottage, Care Centre, 79 Haygate Road Wellington, Telford, United Kingdom, TF1 2BJ | Director | 01 January 1999 | Active |
Cottage, Hospital, Haygate Road Wellington, Telford, United Kingdom, TF1 2BJ | Director | 15 January 2008 | Active |
Cottage, Care Centre, Haygate Road Wellington, Telford, United Kingdom, TF1 2BJ | Director | 17 July 2007 | Active |
Cottage, Care Centre, Haygate Road Wellington, Telford, United Kingdom, TF1 2BJ | Director | 15 April 2008 | Active |
Cottage, Hospital, Haygate Road Wellington, Telford, United Kingdom, TF1 2BJ | Director | 21 October 2008 | Active |
Cottage Care Centre, 79 Haygate Road, Wellington, Telford, United Kingdom, TF1 2BJ | Director | 20 June 2017 | Active |
Cottage Care Centre, 79 Haygate Road, Wellington, Telford, United Kingdom, TF1 2BJ | Director | 01 January 2017 | Active |
Stirling Cottage, Ryton, TF11 9JN | Secretary | 07 January 2002 | Active |
Rosemundy House Merridale Crescent, Wellington, Telford, TF1 3BW | Secretary | 22 March 1994 | Active |
46 Deepdale, Hollinswood, Telford, TF3 2EJ | Secretary | 01 January 1996 | Active |
75 Haygate Road, Wellington, TF1 2BJ | Secretary | 20 March 2001 | Active |
11 Manse Road, Hadley, Telford, TF1 4NH | Secretary | 05 January 1993 | Active |
27 Whitebeam Close, The Rock, Telford, TF3 5DE | Secretary | 16 October 2001 | Active |
Cottage, Care Centre, Haygate Road Wellington, Telford, United Kingdom, TF1 2BJ | Secretary | 15 October 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 05 January 1993 | Active |
46 Haygate Road, Wellington, Telford, TF1 1QN | Director | 25 November 1997 | Active |
1, The Russells, Shrewsbury Road, Shifnal, England, TF11 8AP | Director | 21 February 2012 | Active |
16 Burnell Road, Admaston, Telford, TF5 0BQ | Director | 20 September 2005 | Active |
16 Burnell Road, Admaston, Telford, TF5 0BQ | Director | 05 January 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 05 January 1993 | Active |
Leegomery Road, Wellington, Telford, | Director | 05 January 1993 | Active |
Duntally, 6 Grove Lane Wightwick, Wolverhampton, WV6 8NJ | Director | 15 July 2003 | Active |
The Russetts, 37 Ercall Lane Wellington, Telford, TF1 2DY | Director | 05 January 1993 | Active |
Cottage, Hospital, Haygate Road Wellington, Telford, United Kingdom, TF1 2BJ | Director | 15 April 2008 | Active |
155 Sutton Road, Shrewsbury, SY2 6RA | Director | 24 July 2001 | Active |
16 Paddock Close, Wellington, Telford, TF1 3ND | Director | 05 January 1993 | Active |
1 Aston, Wellington, Telford, TF6 5AE | Director | 16 October 2001 | Active |
Silverdale, Station Road Admaston, Telford, TF5 0AW | Director | 05 January 1993 | Active |
75 Haygate Road, Wellington, TF1 2BJ | Director | 20 March 2001 | Active |
15 Gooch Close, Telford, TF7 5UE | Director | 17 July 2007 | Active |
Ashwood, 68 Admaston Road, Wellington, Telford, TF1 3NW | Director | 17 January 2006 | Active |
The Old Rectory, Little Wenlock, Telford, TF6 5BD | Director | 03 March 1995 | Active |
The Old Rectory, Little Wenlock, Telford, TF6 5BD | Director | 05 January 1993 | Active |
39 Broadway Avenue, Trench, Telford, TF2 7EG | Director | 03 March 1995 | Active |
7 Firecrest Drive, Leegomery, Telford, TF1 6FZ | Director | 18 September 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Gazette | Gazette notice voluntary. | Download |
2022-12-06 | Dissolution | Dissolution application strike off company. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Accounts | Change account reference date company previous extended. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Officers | Termination secretary company with name termination date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-07 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-09-07 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Officers | Change person director company with change date. | Download |
2018-10-24 | Officers | Change person director company with change date. | Download |
2018-10-24 | Officers | Change person director company with change date. | Download |
2018-10-24 | Officers | Change person director company with change date. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.