UKBizDB.co.uk

WHD CONSULTING LTD

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

This company is commonly known as Whd Consulting Ltd. The company was founded 17 years ago and was given the registration number 06019792. The firm's registered office is in HAYWARDS HEATH. You can find them at Bolney Place, Cowfold Road Bolney, Haywards Heath, West Sussex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:WHD CONSULTING LTD
Company Number:06019792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Bolney Place, Cowfold Road Bolney, Haywards Heath, West Sussex, RH17 5QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27b Bates Road, Brighton, BN1 6PF

Secretary06 December 2006Active
27b Bates Road, Brighton, BN1 6PF

Director06 December 2006Active
Bolney Place, Cowfold Road Bolney, Haywards Heath, RH17 5QT

Director31 December 2010Active
Bolney Place, Cowfold Road Bolney, Haywards Heath, RH17 5QT

Director31 December 2010Active
3 Meadow View, Henfield Road, Small Dove, BN5 9TP

Director06 December 2006Active
72 Selsfield Road, Turners Hill, RH10 4PW

Director06 December 2006Active
Bolney Place, Cowfold Road Bolney, Haywards Heath, RH17 5QT

Director31 December 2010Active

People with Significant Control

Stuart Nigel Dunn
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:Bolney Place, Haywards Heath, RH17 5QT
Nature of control:
  • Significant influence or control
Vicki Anne Dunn
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:Bolney Place, Haywards Heath, RH17 5QT
Nature of control:
  • Significant influence or control
Aimee Anna Higgins
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:Bolney Place, Haywards Heath, RH17 5QT
Nature of control:
  • Significant influence or control
Christopher Joby Higgins
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:Bolney Place, Haywards Heath, RH17 5QT
Nature of control:
  • Significant influence or control
Jolan James West
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Bolney Place, Haywards Heath, RH17 5QT
Nature of control:
  • Significant influence or control
Kim Loiuse West
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Bolney Place, Haywards Heath, RH17 5QT
Nature of control:
  • Significant influence or control

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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.