UKBizDB.co.uk

WHITE DOOR CONSULTING LIMITED

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

This company is commonly known as White Door Consulting Limited. The company was founded 21 years ago and was given the registration number 04809311. The firm's registered office is in SALISBURY. You can find them at Hillside House, Clarendon Road Alderbury, Salisbury, Wiltshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WHITE DOOR CONSULTING LIMITED
Company Number:04809311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Hillside House, Clarendon Road Alderbury, Salisbury, Wiltshire, SP5 3AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside House Clarendon Road, Alderbury, Salisbury, SP5 3AS

Director23 November 2004Active
35, Landrock Road, London, England, N8 9HR

Director10 December 2020Active
2, Swordsmans Road, Deepcut, Camberley, England, GU16 6GE

Director10 December 2020Active
5a Charlotte Way, Witham, CM8 2TZ

Secretary24 June 2003Active
Hillside House Clarendon Road, Alderbury, Salisbury, SP5 3AS

Secretary07 February 2005Active
Hillside House, Clarendon Road Alderbury, Salisbury, SP5 3AS

Secretary01 January 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 June 2003Active
60, Lysia Street, London, England, SW6 6NG

Director02 January 2015Active
Hillside House, Clarendon Road Alderbury, Salisbury, SP5 3AS

Director01 January 2015Active
18, Kendal Place, 61 Upper Richmond Place, Putney London, SW15 2QZ

Director24 June 2003Active
66 Marney Road, London, SW11 5EP

Director24 June 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 June 2003Active

People with Significant Control

Mr Philip Jonathan Owen
Notified on:10 December 2020
Status:Active
Date of birth:June 1966
Nationality:English
Country of residence:England
Address:35, Landrock Road, London, England, N8 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Nicola Russell
Notified on:10 December 2020
Status:Active
Date of birth:April 1978
Nationality:English
Country of residence:England
Address:2, Swordsmans Road, Camberley, England, GU16 6GE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Hubbard
Notified on:09 December 2020
Status:Active
Date of birth:February 1955
Nationality:British
Address:Hillside House, Salisbury, SP5 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sara Araceli Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Hillside House, Clarendon Road, Salisbury, United Kingdom, SP5 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Hillside House, Clarendon Road, Salisbury, United Kingdom, SP5 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sara Araceli Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Hillside House, Clarendon Road, Salisbury, United Kingdom, SP5 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Louise Charlotte Burrough
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Hillside House, Clarendon Road Alderbury, Salisbury, United Kingdom, SP5 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:2 Swordsman Road, Swordsmans Road, Camberley, England, GU16 6GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Address

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

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-02Capital

Capital name of class of shares.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-04-02Resolution

Resolution.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2022-02-04Persons with significant control

Change to a person with significant control without name date.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Accounts

Change account reference date company current extended.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-20Incorporation

Memorandum articles.

Download
2021-02-20Resolution

Resolution.

Download
2021-02-03Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.