UKBizDB.co.uk

WIMBORNE MINSTER MODEL TOWN

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

This company is commonly known as Wimborne Minster Model Town. The company was founded 36 years ago and was given the registration number 02134529. The firm's registered office is in WIMBORNE. You can find them at Wimborne Minster Model Town, 16 King Street, Wimborne, Dorset. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WIMBORNE MINSTER MODEL TOWN
Company Number:02134529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1987
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Wimborne Minster Model Town, 16 King Street, Wimborne, Dorset, BH21 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Bishop Close, Poole, England, BH12 5HT

Secretary31 January 2017Active
Wimborne Minster Model Town, 16 King Street, Wimborne, BH21 1DY

Director21 March 2022Active
Wimborne Minster Model Town, 16 King Street, Wimborne, BH21 1DY

Director17 June 2020Active
Wimborne Minster Model Town, 16 King Street, Wimborne, BH21 1DY

Director17 June 2020Active
Wimborne Minster Model Town, 16 King Street, Wimborne, BH21 1DY

Director15 December 2021Active
Wimborne Minster Model Town, 16 King Street, Wimborne, BH21 1DY

Director06 February 2024Active
Wimborne Minster Model Town, 16 King Street, Wimborne, BH21 1DY

Director17 June 2020Active
Wimborne Minster Model Town, 16 King Street, Wimborne, BH21 1DY

Secretary-Active
18 Elizabeth Road, Wimborne, BH21 1AX

Director10 March 2003Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Director05 January 2010Active
Wimborne Minster Model Town, 16 King Street, Wimborne, England, BH21 1DY

Director22 July 2013Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Director21 September 2006Active
8 Marlborough Place, Wimborne, BH21 1HW

Director18 March 2002Active
49 Lacy Drive, Wimborne, BH21 1DG

Director23 October 2005Active
The Outfield, Boundary Drive, Wimborne, BH21 2RE

Director29 September 2001Active
5 Pine Tree Close, Wimborne, BH21 1BP

Director18 September 2003Active
51 New Borough, Wimborne, BH21 1RA

Director27 March 2000Active
The Old Gallery, 24 West Borough, Wimborne, BH21 1NF

Director11 April 2006Active
9 Garden Court, Riverside Road, West Moors, Ferndown, BH22 0LQ

Director15 April 1991Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Director02 April 2012Active
Minster View Giddy Lake, Wimborne, BH21 2QU

Director-Active
Grange Hill, Grange Holt, Wimborne, BH21 4HX

Director-Active
14 Westfield Close, Wimborne Minster, BH21 1ES

Director-Active
22 West Borough, Wimborne, BH21 1NF

Director04 March 1991Active
34 Highfield Road, Corfe Mullen, Wimborne, BH21 3PF

Director28 March 2001Active
Wimborne Minster Model Town, 16 King Street, Wimborne, England, BH21 1DY

Director26 November 2013Active
39, Highfield Road, Corfe Mullen, Wimborne, BH21 3BP

Director31 January 2008Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Director02 March 2010Active
24 Violet Farm Close, Wimborne, BH21 3DR

Director23 October 2006Active
Wimborne Minster Model Town, 16 King Street, Wimborne, BH21 1DY

Director15 December 2015Active
Wimborne Minster Model Town, 16 King Street, Wimborne, England, BH21 1DY

Director27 October 2014Active
2 The Hollow, Child Okeford, Blandford Forum, DT11 8EX

Director02 March 1992Active
43 Victoria Road, Ferndown, BH22 9HT

Director04 March 1991Active
Wimborne Minster Model Town, 16 King Street, Wimborne, England, BH21 1DY

Director23 September 2014Active
63 Churchill Close, Sturminster Marshall, Wimborne, BH21 4BH

Director01 March 1993Active

People with Significant Control

Mr Iain Mcintosh Stevenson
Notified on:31 January 2017
Status:Active
Date of birth:September 1954
Nationality:British
Address:Wimborne Minster Model Town, 16 King Street, Wimborne, BH21 1DY
Nature of control:
  • Voting rights 25 to 50 percent
Miss Ann Mccolgan
Notified on:31 January 2017
Status:Active
Date of birth:December 1959
Nationality:British
Address:Wimborne Minster Model Town, 16 King Street, Wimborne, BH21 1DY
Nature of control:
  • 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 (8 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-10Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.