UKBizDB.co.uk

WILTSHIRE CARE PARTNERSHIP

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

This company is commonly known as Wiltshire Care Partnership. The company was founded 11 years ago and was given the registration number 08351172. The firm's registered office is in SWINDON. You can find them at 29 Devizes Road, , Swindon, Wiltshire. This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:WILTSHIRE CARE PARTNERSHIP
Company Number:08351172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:29 Devizes Road, Swindon, Wiltshire, SN1 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Devizes Road, Swindon, SN1 4BG

Secretary01 January 2016Active
29, Devizes Road, Swindon, England, SN1 4BG

Director08 January 2013Active
29, Devizes Road, Swindon, SN1 4BG

Director01 March 2014Active
29, Devizes Road, Swindon, SN1 4BG

Director25 November 2014Active
29, Devizes Road, Swindon, SN1 4BG

Director25 November 2021Active
29, Devizes Road, Swindon, SN1 4BG

Director28 November 2022Active
29, Devizes Road, Swindon, SN1 4BG

Director01 March 2014Active
29, Devizes Road, Swindon, England, SN1 4BG

Director08 January 2013Active
29, Devizes Road, Swindon, England, SN1 4BG

Secretary08 January 2013Active
29, Devizes Road, Swindon, SN1 4BG

Secretary01 March 2014Active
29, Devizes Road, Swindon, SN1 4BG

Director23 February 2018Active
29, Devizes Road, Swindon, SN1 4BG

Director01 March 2014Active
29, Devizes Road, Swindon, SN1 4BG

Director09 October 2018Active
4 Primrose Corner, Staverton, Trowbridge, United Kingdom, BA14 8TU

Director12 November 2015Active
29, Devizes Road, Swindon, SN1 4BG

Director01 March 2014Active
29, Devizes Road, Swindon, SN1 4BG

Director01 March 2014Active
29, Devizes Road, Swindon, England, SN1 4BG

Director08 January 2013Active
29, Devizes Road, Swindon, SN1 4BG

Director25 November 2014Active
Unit 1, Churchill House, Bridgwater Court, Oldmixon Crescent, Weston-Super-Mare, United Kingdom, BS24 9AY

Director18 January 2017Active
Unit 1, Churchill House, Bridgwater Court, Oldmixon Crescent, Weston-Super-Mare, United Kingdom, BS24 9AY

Director18 January 2017Active
29, Devizes Road, Swindon, SN1 4BG

Director25 November 2014Active
99a Church Street, Hilperton, Trowbridge, United Kingdom, BA14 7RL

Director20 September 2016Active

People with Significant Control

Mrs Lucy Catherine Elizabeth Wilcox
Notified on:20 September 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:99a Church Street, Hilperton, Trowbridge, United Kingdom, BA14 7RL
Nature of control:
  • Right to appoint and remove directors
Mrs Isabel Claire De La Haye
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:14 Dudsbury Road, Ferndown, England, BH22 8RE
Nature of control:
  • Right to appoint and remove directors
Mr Darren Nigel Fowler
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Court Lodge, 17 Westwood Road, Trowbridge, England, BA14 9BR
Nature of control:
  • Right to appoint and remove directors
Matthew Paul Airey
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:27 Tollgate Road, Salisbury, United Kingdom, SP1 2JA
Nature of control:
  • Right to appoint and remove directors
Mark Broughton Allworth
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Lower Green Farm, Towersey, Thame, England, OX9 3QP
Nature of control:
  • Right to appoint and remove directors
Mrs Janet Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:4 Primrose Corner, Staverton, Trowbridge, United Kingdom, BA14 8TU
Nature of control:
  • Right to appoint and remove directors
Mr Daniel Hayes
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:14 Kings Road, Thame, England, OX9 3JJ
Nature of control:
  • Right to appoint and remove directors
Joanne Howes
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:53 Warminster Road, Westbury, United Kingdom, BA13 3PJ
Nature of control:
  • Significant influence or control
Mr Stephen Trowbridge
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:28 Fontmell Close, Swindon, England, SN25 2PE
Nature of control:
  • Right to appoint and remove directors
Mr Leslie Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:The Old Vicarage, 54 St Mary Street, Chippenham, England, SN15 3JW
Nature of control:
  • 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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.