UKBizDB.co.uk

WENLOCK HEALTH AND SAFETY LIMITED

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

This company is commonly known as Wenlock Health And Safety Limited. The company was founded 22 years ago and was given the registration number 04409992. The firm's registered office is in TELFORD. You can find them at The Mill Building Jackfield Tile Museum, Salthouse Road, Telford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WENLOCK HEALTH AND SAFETY LIMITED
Company Number:04409992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Mill Building Jackfield Tile Museum, Salthouse Road, Telford, England, TF8 7LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill Building, Jackfield Tile Museum, Salthouse Road, Telford, England, TF8 7LJ

Secretary04 November 2008Active
The Mill Building, Jackfield Tile Museum, Salthouse Road, Telford, England, TF8 7LJ

Director04 September 2013Active
Rushbury Manor, Rushbury, Church Stretton, SY6 7EB

Secretary05 April 2002Active
3 Beaufort Close, Leegomery, Telford, TF1 6XU

Secretary08 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 April 2002Active
Orchard Barn, Cardington, Church Stretton, SY6 7JU

Director05 April 2002Active
The Mill Building, Jackfield Tile Museum, Salthouse Road, Telford, England, TF8 7LJ

Director05 April 2002Active
The Mill Building, Jackfield Tile Museum, Salthouse Road, Telford, England, TF8 7LJ

Director06 April 2018Active
59 New Street, St Georges, Telford, TF2 9AQ

Director01 September 2007Active
58a, Kenwood Drive, Shrewsbury, United Kingdom, SY3 8SY

Director04 September 2013Active
180 Liverpool Road, Whitchurch, SY13 1UT

Director01 September 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 April 2002Active

People with Significant Control

Mrs Jacqueline Marie Horsewood
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:The Mill Building, Jackfield Tile Museum, Telford, England, TF8 7LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rebecca Rose Shenton
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:The Mill Building, Jackfield Tile Museum, Telford, England, TF8 7LJ
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-28Officers

Change person secretary company with change date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-09-24Officers

Change person secretary company with change date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Address

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

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.