UKBizDB.co.uk

WHISTLEBLOWERSUK

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

This company is commonly known as Whistleblowersuk. The company was founded 9 years ago and was given the registration number 09347927. The firm's registered office is in RADSTOCK. You can find them at Broadhurst, Gurney Slade, Radstock, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WHISTLEBLOWERSUK
Company Number:09347927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Broadhurst, Gurney Slade, Radstock, England, BA3 4TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadhurst, Gurneyslade, Radstock, United Kingdom, BA3 4TT

Director08 April 2015Active
Broadhurst, Gurney Slade, Radstock, England, BA3 4TT

Director08 June 2020Active
Broadhurst, Gurney Slade, Radstock, England, BA3 4TT

Director01 February 2021Active
Broadhurst, Gurney Slade, Radstock, England, BA3 4TT

Director11 January 2023Active
Broadhurst, Gurney Slade, Radstock, England, BA3 4TT

Director18 June 2020Active
Park House, East End, Sheriff Hutton, York, England, YO60 6SX

Director09 December 2014Active
250, Hills Road, Cambridge, United Kingdom, CB2 8QE

Director08 April 2015Active

People with Significant Control

Mr Iain Grant Mitchell
Notified on:11 January 2023
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Broadhurst, Gurney Slade, Radstock, England, BA3 4TT
Nature of control:
  • Significant influence or control
Mr Stephen Charles Kerr
Notified on:01 February 2021
Status:Active
Date of birth:September 1960
Nationality:Scottish
Country of residence:England
Address:Broadhurst, Gurney Slade, Radstock, England, BA3 4TT
Nature of control:
  • Significant influence or control
Ms Tessa Jane Munt
Notified on:18 June 2020
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Broadhurst, Gurney Slade, Radstock, England, BA3 4TT
Nature of control:
  • Significant influence or control
Mr Michael Geoffrey Hall
Notified on:09 June 2020
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Broadhurst, Gurney Slade, Radstock, England, BA3 4TT
Nature of control:
  • Significant influence or control
Mr Thomas Carl Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:250, Hills Road, Cambridge, England, CB2 8QE
Nature of control:
  • Significant influence or control
Mrs Georgina Pamela Anne Halford-Hall
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Broadhurst, Gurney Slade, Radstock, England, BA3 4TT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-21Officers

Second filing of director appointment with name.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Address

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

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.