This company is commonly known as Wheatley Area Community Partnership. The company was founded 19 years ago and was given the registration number 05234570. The firm's registered office is in DONCASTER. You can find them at Wheatley Park Baptist Church, Winchester Avenue, Doncaster, South Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WHEATLEY AREA COMMUNITY PARTNERSHIP |
---|---|---|
Company Number | : | 05234570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wheatley Park Baptist Church, Winchester Avenue, Doncaster, South Yorkshire, DN2 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
151, Thorne Road, Doncaster, England, DN2 5BH | Director | 31 May 2011 | Active |
151, Thorne Road, Doncaster, DN2 5BH | Director | 22 February 2010 | Active |
5 Dundas Road, Doncaster, DN2 4DS | Secretary | 17 September 2004 | Active |
7 Wells Road, Wheatley, Doncaster, DN2 4HQ | Director | 13 September 2006 | Active |
15, Parkway North, Wheattley, Doncaster, England, DN2 4HS | Director | 13 February 2014 | Active |
50 Canterbury Road, Doncaster, DN2 4HX | Director | 13 September 2006 | Active |
40 Lifford Road, Wheatley, Doncaster, DN2 4BY | Director | 10 December 2004 | Active |
5 Dundas Road, Doncaster, DN2 4DS | Director | 26 September 2005 | Active |
44 Clay Lane, Doncaster, DN2 4RJ | Director | 17 October 2007 | Active |
20 Charles Court, Charles Crescent Armthorpe, Doncaster, DN3 2AQ | Director | 10 December 2004 | Active |
47, Dublin Road, Doncaster, DN2 5HD | Director | 22 February 2010 | Active |
26 Coventry Grove, Doncaster, DN2 4QA | Director | 10 December 2004 | Active |
65, Oakhill Road, Doncaster, DN2 5NU | Director | 22 February 2010 | Active |
6 Winchester Avenue, Wheatley, Doncaster, DN2 4JF | Director | 17 September 2004 | Active |
18 St Mary's Road, Wheatley, Doncaster, DN1 2NP | Director | 10 December 2004 | Active |
The Vicarage 59, St. Marys Road, Doncaster, DN1 2NR | Director | 22 February 2010 | Active |
Wheatley Park Baptist Church, Winchester Avenue, Doncaster, England, DN2 4JE | Director | 11 September 2011 | Active |
131 Beckett Road, Doncaster, DN2 4AJ | Director | 10 December 2004 | Active |
Wheatley Park Baptist Church, Winchester Avenue, Doncaster, England, DN2 4JE | Director | 13 November 2012 | Active |
199, Sprotbrough Road, Doncaster, England, DN5 8BP | Director | 10 December 2004 | Active |
11 Dundas Road, Wheatley, Doncaster, DN2 4DS | Director | 10 December 2004 | Active |
The Vicarage, 278 Thorne Road, Doncaster, DN2 5AJ | Director | 13 September 2006 | Active |
The Vicarage 59, St. Marys Road, Doncaster, United Kingdom, DN1 2NR | Director | 11 September 2011 | Active |
19 Fern Close, Doncaster, DN2 5PH | Director | 10 December 2004 | Active |
11 Shackleton Road, Doncaster, DN2 4RS | Director | 17 October 2007 | Active |
11 Shackleton Road, Doncaster, DN2 4RS | Director | 17 September 2004 | Active |
11 Fossard Close, Doncaster, DN2 4HY | Director | 07 January 2005 | Active |
18 Fossard Close, Wheatley, Doncaster, DN2 4HY | Director | 17 September 2004 | Active |
Mr Jeremy Richard Johnson | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 151, Thorne Road, Doncaster, England, DN2 5BH |
Nature of control | : |
|
M/S Rachael Blake | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 151, Thorne Road, Doncaster, England, DN2 5BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-02-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.