UKBizDB.co.uk

WESSEX SOCIAL VENTURES C.I.C.

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

This company is commonly known as Wessex Social Ventures C.i.c.. The company was founded 7 years ago and was given the registration number 10246702. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Unit 2 Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WESSEX SOCIAL VENTURES C.I.C.
Company Number:10246702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Unit 2 Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DU

Director22 June 2016Active
Unit 2, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DU

Director22 June 2016Active
Unit 2, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DU

Director22 June 2016Active

People with Significant Control

Mr Adam Boxer
Notified on:13 October 2020
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Eastman Way, Hemel Hempstead, United Kingdom, HP2 7DU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Bradley Lloyd Heslop
Notified on:13 October 2020
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Eastman Way, Hemel Hempstead, United Kingdom, HP2 7DU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Arthur Richards
Notified on:22 June 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Eastman Way, Hemel Hempstead, United Kingdom, HP2 7DU
Nature of control:
  • Voting rights 25 to 50 percent
Miss Charlotte Pearce
Notified on:22 June 2016
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Eastman Way, Hemel Hempstead, United Kingdom, HP2 7DU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Coates
Notified on:22 June 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Eastman Way, Hemel Hempstead, United Kingdom, HP2 7DU
Nature of control:
  • Voting rights 25 to 50 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 (6 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
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts amended with accounts type small.

Download
2021-04-22Accounts

Accounts amended with accounts type small.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Incorporation

Memorandum articles.

Download
2020-09-23Resolution

Resolution.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Change of constitution

Statement of companys objects.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Address

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

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.