UKBizDB.co.uk

WELWYN HATFIELD COMMUNITY AND VOLUNTARY SERVICES LIMITED

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

This company is commonly known as Welwyn Hatfield Community And Voluntary Services Limited. The company was founded 13 years ago and was given the registration number 07525220. The firm's registered office is in HATFIELD. You can find them at Gracemead House, Woods Avenue, Hatfield, Hertfordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WELWYN HATFIELD COMMUNITY AND VOLUNTARY SERVICES LIMITED
Company Number:07525220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Gracemead House, Woods Avenue, Hatfield, Hertfordshire, AL10 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gracemead House, Woods Avenue, Hatfield, AL10 8HX

Director27 July 2021Active
Gracemead House, Woods Avenue, Hatfield, AL10 8HX

Director01 May 2021Active
Gracemead House, Welwyn Hatfield Community & Voluntary Service, Gracemead House, Hatfield, United Kingdom, AL10 8HX

Director16 April 2022Active
Gracemead House, Woods Avenue, Hatfield, AL10 8HX

Director16 April 2017Active
Gracemead House, Woods Avenue, Hatfield, AL10 8HX

Director13 October 2022Active
Gracemead House, Woods Avenue, Hatfield, AL10 8HX

Director14 December 2018Active
Gracemead House, Woods Avenue, Hatfield, AL10 8HX

Director10 May 2011Active
Gracemead House, Woods Avenue, Hatfield, United Kingdom, AL10 8HX

Director10 February 2011Active
Gracemead House, Woods Avenue, Hatfield, United Kingdom, AL10 8HX

Director10 February 2011Active
Gracemead House, Woods Avenue, Hatfield, United Kingdom, AL10 8HX

Director20 November 2013Active
Gracemead House, Woods Avenue, Hatfield, United Kingdom, AL10 8HX

Director10 February 2011Active
Gracemead House, Woods Avenue, Hatfield, United Kingdom, AL10 8HX

Director10 February 2011Active
Gracemead House, Woods Avenue, Hatfield, United Kingdom, AL10 8HX

Director10 February 2011Active
Gracemead House, Woods Avenue, Hatfield, United Kingdom, AL10 8HX

Director20 November 2013Active
Gracemead House, Woods Avenue, Hatfield, United Kingdom, AL10 8HX

Director10 February 2011Active
Gracemead House, Woods Avenue, Hatfield, United Kingdom, AL10 8HX

Director10 February 2011Active
Gracemead House, Woods Avenue, Hatfield, United Kingdom, AL10 8HX

Director10 February 2011Active

People with Significant Control

Mr Simon Robert Taylor
Notified on:22 February 2019
Status:Active
Date of birth:July 1959
Nationality:British
Address:Gracemead House, Woods Avenue, Hatfield, AL10 8HX
Nature of control:
  • Significant influence or control as trust
Mr Ronald Wheeler
Notified on:25 November 2016
Status:Active
Date of birth:April 1936
Nationality:British
Address:Gracemead House, Woods Avenue, Hatfield, AL10 8HX
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-26Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-27Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.