UKBizDB.co.uk

WILTSHIRE COMMUNITY CARE USER INVOLVEMENT NETWORK

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

This company is commonly known as Wiltshire Community Care User Involvement Network. The company was founded 30 years ago and was given the registration number 02870293. The firm's registered office is in SEMINGTON. You can find them at The Independent Living Centre, St. George's Road, Semington, Wiltshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:WILTSHIRE COMMUNITY CARE USER INVOLVEMENT NETWORK
Company Number:02870293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:The Independent Living Centre, St. George's Road, Semington, Wiltshire, BA14 6JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Independent Living Centre, St. George's Road, Semington, BA14 6JQ

Secretary01 April 2015Active
The Independent Living Centre, St. George's Road, Semington, BA14 6JQ

Director04 September 2013Active
The Independent Living Centre, St. George's Road, Semington, BA14 6JQ

Director05 September 2012Active
The Independent Living Centre, St. George's Road, Semington, BA14 6JQ

Director29 November 2018Active
The Independent Living Centre, St. George's Road, Semington, BA14 6JQ

Director02 January 2014Active
The Independent Living Centre, St. George's Road, Semington, BA14 6JQ

Director12 February 2020Active
The Independent Living Centre, St. George's Road, Semington, BA14 6JQ

Director05 September 2012Active
11 Weavers Crofts, Melksham, SN12 8BW

Secretary01 October 2007Active
40 Wingfield Road, Trowbridge, BA14 9ED

Secretary09 November 1993Active
8 Monday Market Street, Devizes, SN10 1DN

Secretary07 December 2002Active
Wccuin, The Independent Living Centre, St. Georges Road, Semington, Trowbridge, United Kingdom, BA14 6JQ

Secretary29 July 2009Active
50 Woodland Road, Patney, Devizes, SN10 3RG

Secretary24 January 2000Active
5 Mill Close, Devizes, SN10 5BS

Secretary01 June 2004Active
1 Holmfield, West Lavington, Devizes, SN10 4HX

Secretary01 January 2004Active
19 Church Walk, Melksham, SN12 6LY

Director18 January 1994Active
6 Smiths Yard, Corsham, SN13 0RD

Director09 September 1999Active
6 Smiths Yard, Corsham, SN13 0RD

Director24 July 1996Active
Care Rowde Furlong Close, Marsh Lane Rowde, Devizes, SN10 2TQ

Director18 July 2002Active
20 Pinnegar Way, Swindon, SN3 5EH

Director22 July 2004Active
The Independent Living Centre, St. George's Road, Semington, BA14 6JQ

Director07 September 2011Active
Leonard Cheshire, 17 Cobbett Place, Warminster, BA12 8NG

Director20 July 2005Active
Tony Long House, Shaplands, Stratton St. Margaret, Swindon, Gbr, SN3 4FF

Director10 July 2006Active
Ilc, St. Georges Road, Semington, Trowbridge, England, BA14 6JQ

Director17 October 2017Active
15 Larkham Rise, Chippenham, SN15 3SB

Director18 July 2000Active
10, Crown Court, Woolley Street, Bradford On Avon, BA15 1BG

Director24 July 2008Active
The Independent Living Centre, St. George's Road, Semington, BA14 6JQ

Director07 September 2011Active
43 Orchard Road, Trowbridge, BA14 7AR

Director21 August 2003Active
The Independent Living Centre, St. George's Road, Semington, BA14 6JQ

Director07 September 2011Active
Flat 3, Les Gowing House Milston Avenue, Swindon, Gbr, SN2 5LS

Director10 August 2007Active
24 Westwood Road, Swindon, SN2 5HU

Director26 March 1998Active
3 Rebbecks Meadow, Lockeridge, Marlborough, SN8 4DQ

Director16 July 1997Active
3 Rebbecks Meadow, Lockeridge, Marlborough, SN8 4DQ

Director09 November 1993Active
44 Lypiatt Mead, Corsham, SN13 9JN

Director15 July 1999Active
44, Lypiatt Mead, Corsham, SN13 7JN

Director29 July 2009Active
44, Lypiatt Mead, Corsham, SN13 7JN

Director20 July 2005Active

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
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Resolution

Resolution.

Download
2021-03-10Incorporation

Memorandum articles.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-01-02Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2018-12-12Resolution

Resolution.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.