UKBizDB.co.uk

WENTWORTH EMPLOYEE BENEFITS LIMITED

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

This company is commonly known as Wentworth Employee Benefits Limited. The company was founded 37 years ago and was given the registration number 02089789. The firm's registered office is in BIRMINGHAM. You can find them at 13 Caroline Point, 62 Caroline Street, Birmingham, . This company's SIC code is 70221 - Financial management.

Company Information

Name:WENTWORTH EMPLOYEE BENEFITS LIMITED
Company Number:02089789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:13 Caroline Point, 62 Caroline Street, Birmingham, United Kingdom, B3 1UF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Caroline Point, 62 Caroline Street, Birmingham, England, B3 1UF

Director25 June 2019Active
Mead Court, 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, United Kingdom, HP5 3EE

Director20 November 2020Active
14 Caroline Point, 62 Caroline Street, Birmingham, England, B3 1UF

Director27 January 2023Active
Mead Court, 10, The Mead Business Centre, 176/178 Berkhampstead Road, Chesham, United Kingdom, HP5 3EE

Director07 November 2019Active
Mayfield House, Clay Coton, Northampton, NN6 6JU

Secretary01 March 2000Active
10 Fanthorpe Street, Putney, London, SW15 1DZ

Secretary-Active
13 Caroline Point 62, Caroline Street, Birmingham, United Kingdom, B3 1UF

Secretary08 December 2017Active
Mayfield House, Clay Coton, Northampton, NN6 6JU

Director-Active
14, Caroline Point, 62 Caroline Street, Birmingham, United Kingdom, B3 1UF

Director01 December 1997Active
The Old Wilds Eastcote Road, Gayton, Northampton, NN7 3HQ

Director-Active
10 Fanthorpe Street, Putney, London, SW15 1DZ

Director-Active
13, Caroline Point, 62 Caroline Street, Birmingham, United Kingdom, B3 1UF

Director08 December 2017Active
Mayfield House, Clay Coton, Northampton, NN6 6JU

Director-Active
Mead Court, 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, United Kingdom, HP5 3EE

Director08 December 2017Active
55 Mears Ashby Road, Earls Barton, Northampton, NN6 0HQ

Director-Active
Mead Court, 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham,, United Kingdom, HP5 3EE

Director31 August 2018Active

People with Significant Control

Mayfield Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, United Kingdom, B74 2UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Address

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

Download
2023-04-01Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-03-25Address

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

Download
2021-01-25Resolution

Resolution.

Download
2021-01-25Change of name

Change of name notice.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.