UKBizDB.co.uk

WESLEYAN FINANCIAL SERVICES LIMITED

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

This company is commonly known as Wesleyan Financial Services Limited. The company was founded 41 years ago and was given the registration number 01651212. The firm's registered office is in . You can find them at Colmore Circus, Birmingham, , . This company's SIC code is 65110 - Life insurance.

Company Information

Name:WESLEYAN FINANCIAL SERVICES LIMITED
Company Number:01651212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Colmore Circus, Birmingham, B4 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colmore Circus, Birmingham, B4 6AR

Secretary01 July 2018Active
Colmore Circus, Birmingham, B4 6AR

Director06 February 2024Active
Colmore Circus, Birmingham, B4 6AR

Director14 December 2023Active
Colmore Circus, Birmingham, B4 6AR

Director29 June 2021Active
Colmore Circus, Birmingham, B4 6AR

Director29 June 2021Active
Colmore Circus, Birmingham, B4 6AR

Secretary01 January 2014Active
3 The Spinney, Warren Road, Purley, CR8 1AB

Secretary05 June 2001Active
62 Sharpenhoe Road, Streatley, Luton, LU3 3PS

Secretary-Active
12, Miniva Drive, Sutton Coldfield, United Kingdom, B76 2WT

Secretary01 April 2011Active
Colmore Circus, Birmingham, B4 6AR

Secretary01 December 2012Active
Westhaven, Exton, Exeter, EX3 0PR

Secretary16 September 2002Active
Thimble Hall Blean Common, Canterbury, CT2 9JJ

Director26 September 1996Active
9 Prospect Avenue, Cambuslang, Glasgow, G72 8BW

Director03 November 1997Active
111 Alder Road, Liverpool, L12 2BA

Director17 September 1998Active
Colmore Circus, Birmingham, B4 6AR

Director27 September 2019Active
12, Hazelwood Road, Duffield, Belper, United Kingdom, DE56 4DP

Director24 September 2010Active
14 Silhill Hall Road, Solihull, B91 1JU

Director16 September 2002Active
"Woodlands", Oldwich Lane West, Chadwick End, Solihull, B93 0BH

Director25 July 2003Active
14d, Melville Avenue, South Croydon, CR2 7HY

Director01 May 2005Active
Colmore Circus, Birmingham, B4 6AR

Director15 June 2018Active
Honeywick House, Longdon, Tewkesbury, United Kingdom, GL20 6AT

Director01 January 2011Active
112 Buryfield Road, Solihull, B91 2DP

Director01 August 2007Active
77, Holland Park, London, W11 3SQ

Director01 July 2008Active
Colmore Circus, Birmingham, B4 6AR

Director06 May 2003Active
14 Redcourt Forest Road, Pyrford, GU22 8NA

Director04 June 1997Active
25 Murrayfield Avenue, Edinburgh, EH12 6AU

Director22 October 2000Active
55 Kings Drive, Berrylands, Surbiton, KT5 8NQ

Director28 September 1999Active
56 Headlands, Kettering, NN15 6DG

Director-Active
5, 5 Old Standlynch Farm, Downton, Salisbury, United Kingdom, SP5 3QR

Director01 January 2010Active
Colmore Circus, Birmingham, B4 6AR

Director02 April 2012Active
Colmore Circus, Birmingham, B4 6AR

Director12 May 2020Active
Ashmansworth Manor, Ashmansworth, Newbury, RG20 9SG

Director23 February 1995Active
14, Regency Mews, Beckenham, BR3 5FG

Director05 September 2008Active
Obara House, The Green Findern, Derby, DE65 6AA

Director05 May 2007Active
Colmore Circus, Birmingham, B4 6AR

Director01 August 2014Active

People with Significant Control

Wesleyan Assurance Society
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wesleyan, Colmore Circus Queensway, Birmingham, England, B4 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Capital

Capital allotment shares.

Download
2024-02-29Capital

Capital allotment shares.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-01-31Capital

Capital allotment shares.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-11-30Capital

Capital allotment shares.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-06Capital

Capital allotment shares.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-06-30Capital

Capital allotment shares.

Download
2023-01-30Capital

Capital allotment shares.

Download
2023-01-03Capital

Capital allotment shares.

Download
2022-11-28Capital

Capital allotment shares.

Download
2022-10-31Capital

Capital allotment shares.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type full.

Download
2022-06-27Capital

Capital allotment shares.

Download
2022-01-10Capital

Capital allotment shares.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.