This company is commonly known as Wesleyan Administration Services Limited. The company was founded 19 years ago and was given the registration number 05188850. The firm's registered office is in WEST MIDLANDS. You can find them at Colmore Circus, Birmingham, West Midlands, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | WESLEYAN ADMINISTRATION SERVICES LIMITED |
---|---|---|
Company Number | : | 05188850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colmore Circus, Birmingham, West Midlands, B4 6AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colmore Circus, Birmingham, West Midlands, B4 6AR | Secretary | 01 July 2018 | Active |
Colmore Circus, Birmingham, West Midlands, B4 6AR | Director | 14 June 2019 | Active |
Colmore Circus, Birmingham, West Midlands, B4 6AR | Director | 18 August 2020 | Active |
Colmore Circus, Birmingham, West Midlands, B4 6AR | Secretary | 01 January 2014 | Active |
Westhaven, Exton, Exeter, EX3 0PR | Secretary | 26 July 2004 | Active |
Colmore Circus, Birmingham, West Midlands, B4 6AR | Director | 24 September 2010 | Active |
Colmore Circus, Birmingham, West Midlands, B4 6AR | Director | 01 April 2010 | Active |
14 Silhill Hall Road, Solihull, B91 1JU | Director | 17 December 2004 | Active |
Upton Grange, Main Street, Upton, Newark, United Kingdom, NG23 5SY | Director | 01 June 2011 | Active |
"Woodlands", Oldwich Lane West, Chadwick End, Solihull, B93 0BH | Director | 17 December 2004 | Active |
14d, Melville Avenue, South Croydon, CR2 7HY | Director | 17 December 2004 | Active |
Colmore Circus, Birmingham, West Midlands, B4 6AR | Director | 01 August 2007 | Active |
77, Holland Park, London, W11 3SQ | Director | 25 July 2008 | Active |
Colmore Circus, Birmingham, West Midlands, B4 6AR | Director | 17 December 2004 | Active |
5, Old Standlynch Farm, Downton, Salisbury, United Kingdom, SP5 3QR | Director | 01 January 2010 | Active |
Colmore Circus, Birmingham, West Midlands, B4 6AR | Director | 20 February 2012 | Active |
Colmore Circus, Birmingham, West Midlands, B4 6AR | Director | 21 January 2020 | Active |
14, Regency Mews, Beckenham, BR3 5FG | Director | 05 September 2008 | Active |
Obara House, The Green Findern, Derby, DE65 6AA | Director | 05 May 2007 | Active |
259 Rumbush Lane, Earlswood, Birmingham, B94 5LX | Director | 01 May 2005 | Active |
The Old Rectory Wellesbourne Road, Alveston, Stratford Upon Avon, CV37 7QB | Director | 17 December 2004 | Active |
The Pound, Old Colwall, Malvern, WR13 6HG | Director | 26 July 2004 | Active |
Colmore Circus, Birmingham, West Midlands, B4 6AR | Director | 01 November 2013 | Active |
8, Salisbury Square, London, EC4Y 8BB | Director | 06 September 2009 | Active |
Colmore Circus, Birmingham, West Midlands, B4 6AR | Director | 17 December 2004 | Active |
Copcut Elm Cottage, Worcester Road, Droitwich, United Kingdom, WR9 7JA | Director | 29 September 2011 | Active |
The Old Brew House, 2 Northampton Road Litchborough, Towcester, NN12 8JB | Director | 17 December 2004 | Active |
23 Chantry Road, Moseley, Birmingham, B13 8DL | Director | 17 December 2004 | Active |
Millmeadow, Bedford Road, Horrabridge, Yelverton, PL20 7QW | Director | 17 December 2004 | Active |
50 Somerset Road, Edgbaston, Birmingham, B15 2PD | Director | 17 December 2004 | Active |
45 Viceroy Court, Prince Albert Road, Regents Park, London, NW8 7PR | Director | 09 May 2008 | Active |
Wesleyan Assurance Society | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wesleyan Assurance Society, Colmore Circus Queensway, Birmingham, England, B4 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-31 | Accounts | Legacy. | Download |
2023-07-31 | Other | Legacy. | Download |
2023-07-31 | Other | Legacy. | Download |
2022-08-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-22 | Accounts | Legacy. | Download |
2022-08-22 | Other | Legacy. | Download |
2022-08-22 | Other | Legacy. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-10 | Accounts | Legacy. | Download |
2021-08-10 | Other | Legacy. | Download |
2021-08-10 | Other | Legacy. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-09 | Accounts | Legacy. | Download |
2020-09-09 | Other | Legacy. | Download |
2020-09-09 | Other | Legacy. | Download |
2020-08-21 | Other | Legacy. | Download |
2020-08-21 | Other | Legacy. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.