UKBizDB.co.uk

WILTSHIRE CENTRE FOR INDEPENDENT LIVING LIMITED

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

This company is commonly known as Wiltshire Centre For Independent Living Limited. The company was founded 18 years ago and was given the registration number 05480761. The firm's registered office is in DEVIZES. You can find them at 11 Couch Lane, , Devizes, Wiltshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WILTSHIRE CENTRE FOR INDEPENDENT LIVING LIMITED
Company Number:05480761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:11 Couch Lane, Devizes, Wiltshire, SN10 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Couch Lane, Devizes, SN10 1EB

Secretary01 October 2021Active
11, Couch Lane, Devizes, United Kingdom, SN10 1EB

Director22 June 2011Active
11, Couch Lane, Devizes, SN10 1EB

Director12 January 2023Active
11, Couch Lane, Devizes, SN10 1EB

Director22 November 2022Active
11, Couch Lane, Devizes, SN10 1EB

Director22 November 2022Active
11, Couch Lane, Devizes, SN10 1EB

Director06 December 2017Active
18, Lingfield Road, Chippenham, SN14 0XN

Secretary09 July 2008Active
11, Couch Lane, Devizes, United Kingdom, SN10 1EB

Secretary22 June 2011Active
2 The Orchard, Cherhill, Calne, SN11 8YL

Secretary14 June 2005Active
11, Couch Lane, Devizes, United Kingdom, SN10 1EB

Director24 June 2010Active
Flat 24 Cobbett House, Cobbett Hosue, Warminster, BA12 8NX

Director17 June 2005Active
18 Lingfield Close, Cepen Park, Chippenham, SN14 0XN

Director01 February 2006Active
18, Lingfield Close, Chippenham, SN14 0XN

Director21 June 2007Active
20 Forest Road, Melksham, SN12 7AA

Director17 June 2005Active
Unit 1 11, Couch Lane, Devizes, SN10 1EB

Director01 October 2009Active
58 Fell Road, Westbury, BA13 2GG

Director14 June 2005Active
11, Couch Lane, Devizes, SN10 1EB

Director12 October 2018Active
11, Couch Lane, Devizes, United Kingdom, SN10 1EB

Director01 February 2014Active
11, Couch Lane, Devizes, United Kingdom, SN10 1EB

Director14 April 2010Active
2 The Orchard, Cherhill, Calne, SN11 8YL

Director14 June 2005Active
Unit 1 11, Couch Lane, Devizes, SN10 1EB

Director01 October 2009Active
34 Princess Gardens, Warminster, BA12 9NL

Director23 February 2006Active
34 Princess Gardens, Warminster, BA12 9NL

Director23 February 2006Active
11, Couch Lane, Devizes, United Kingdom, SN10 1EB

Director01 February 2014Active
11, Couch Lane, Devizes, United Kingdom, SN10 1EB

Director26 June 2012Active
10 Bramley Lane, Trowbridge, BA14 7AG

Director17 June 2005Active
14 Culverhay, Cricklade, SN6 6EL

Director17 June 2005Active
11, Couch Lane, Devizes, SN10 1EB

Director20 October 2015Active
Unit 1 11, Couch Lane, Devizes, SN10 1EB

Director24 June 2010Active
11, Couch Lane, Devizes, United Kingdom, SN10 1EB

Director24 June 2010Active
11, Couch Lane, Devizes, United Kingdom, SN10 1EB

Director26 June 2012Active
11, Couch Lane, Devizes, SN10 1EB

Director20 October 2015Active
11, Couch Lane, Devizes, SN10 1EB

Director06 December 2017Active
9 Taunton Close, Chippenham, SN14 0YF

Director17 June 2005Active
11, Couch Lane, Devizes, United Kingdom, SN10 1EB

Director01 February 2014Active

People with Significant Control

Mrs Caroline Anne Finch
Notified on:21 April 2023
Status:Active
Date of birth:May 1955
Nationality:British
Address:11, Couch Lane, Devizes, SN10 1EB
Nature of control:
  • Significant influence or control
Miss Carol Ann Shirley
Notified on:22 November 2022
Status:Active
Date of birth:November 1958
Nationality:British
Address:11, Couch Lane, Devizes, SN10 1EB
Nature of control:
  • Significant influence or control
Mrs Susan Jayne Denmark
Notified on:12 October 2018
Status:Active
Date of birth:November 1959
Nationality:British
Address:11, Couch Lane, Devizes, SN10 1EB
Nature of control:
  • Significant influence or control
Mrs Clare Jennifer Evans
Notified on:01 June 2017
Status:Active
Date of birth:May 1945
Nationality:British
Address:11, Couch Lane, Devizes, SN10 1EB
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
2023-10-30Accounts

Accounts with accounts type small.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-07-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-06Resolution

Resolution.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.