UKBizDB.co.uk

WIDEHEATH LIMITED

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

This company is commonly known as Wideheath Limited. The company was founded 31 years ago and was given the registration number 02731687. The firm's registered office is in ROCHESTER. You can find them at Bryant House, Bryant Road Strood, Rochester, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WIDEHEATH LIMITED
Company Number:02731687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bryant House, Bryant Road Strood, Rochester, Kent, ME2 3EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Shepherds Gate Drive, Curtis Wood Park, Herne Bay, England, CT6 7TX

Secretary07 March 2017Active
26 Shepherdsgate Drive, Curtiswood Park, Herne Bay, CT6 7TX

Director25 March 1993Active
26 Shepherdsgate Drive, Curtiswood Park, Herne Bay, CT6 7TX

Secretary13 July 2001Active
26 Shepherds Gate Drive, Curtis Wood Park, Herne Village Canterbury, CT6 7TX

Secretary16 July 1992Active
26 Shepherdsgate Drive, Curtiswood Park, Herne Bay, CT6 7TX

Secretary14 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 July 1992Active
26 Shepherds Gate Drive, Curtis Wood Park, Herne Village Canterbury, CT6 7TX

Director16 July 1992Active
2 Willow Way, Chestfield, Whitstable, CT5 3JJ

Director20 September 1992Active
26 Shepherds Gate Drive, Curtis Wood Park, Herne Village Canterbury, CT6 7TX

Director16 July 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 July 1992Active

People with Significant Control

Mrs Ann-Marie Coe
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:26 Shepherdsgate Drive, Curtis Wood Park, Canterbury, United Kingdom, CT6 7TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Officers

Appoint person secretary company with name date.

Download
2017-02-02Officers

Termination secretary company with name termination date.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Mortgage

Mortgage satisfy charge full.

Download
2016-05-31Mortgage

Mortgage satisfy charge full.

Download
2016-05-31Mortgage

Mortgage satisfy charge full.

Download
2016-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.