UKBizDB.co.uk

WINCHESTER SCIENCE CENTRE

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

This company is commonly known as Winchester Science Centre. The company was founded 38 years ago and was given the registration number 02014929. The firm's registered office is in WINCHESTER. You can find them at Telegraph Way Morn Hill, Alresford Road, Winchester, Hampshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:WINCHESTER SCIENCE CENTRE
Company Number:02014929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Telegraph Way Morn Hill, Alresford Road, Winchester, Hampshire, SO21 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ

Director21 October 2021Active
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ

Director18 October 2023Active
Apple Bank, The Crescent, Medstead, Alton, England, GU34 5EG

Director26 November 2019Active
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ

Director18 October 2023Active
Copper Beech Barn, Stubbs Road, Everdon, Daventry, England, NN11 3BN

Director26 November 2019Active
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ

Director21 October 2021Active
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ

Director18 October 2023Active
47, Kingsway, Chandler's Ford, Eastleigh, England, SO53 1EL

Director26 November 2019Active
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ

Director18 October 2023Active
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ

Director21 October 2021Active
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ

Director18 October 2023Active
Courtyards, Crawley, Winchester, SO21 2PZ

Secretary-Active
69 Winchester Road, Romsey, SO51 8JB

Secretary31 March 2009Active
Hordle Ce Primary School, Hordle Lane, Hordle, Lymington, United Kingdom, SO41 0FB

Director27 September 2011Active
23 Heathfield Road, Petersfield, GU31 4DG

Director20 July 1999Active
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ

Director30 September 2014Active
18 Grove Road, Compton, Winchester, SO21 2DD

Director-Active
Lea Cottage Stroudwood, Upham, Southampton, SO32 1HG

Director-Active
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ

Director30 September 2014Active
Rose Cottage, Micheldever, Winchester, SO21 3DF

Director30 June 2009Active
Weston Corner, Mill Lane, Nursling, SO16 0YE

Director29 September 2009Active
19 Abbotts Court, Winchester, SO23 7BE

Director-Active
Doubloon Cottage, Tile Barn Lane, Brockenhurst, SO42 7UE

Director20 July 1999Active
7 Cheriton Close, Horndean, Waterlooville, PO8 9PG

Director28 May 1992Active
Laurel Dene, Lippen Lane Warnford, Southampton, SO32 3LE

Director15 September 2004Active
Courtyards, Crawley, Winchester, SO21 2PZ

Director-Active
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ

Director30 January 2020Active
Brockbridge Hill Cottage Brockbridge, Droxford, SO32 3QT

Director-Active
1 Heathlands Road, Chandlers Ford, Eastleigh, SO53 1GU

Director-Active
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ

Director30 September 2014Active
High Ruan 144 Downs Road, South Wonston, Winchester, SO21 3EH

Director01 December 1998Active
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ

Director30 September 2014Active
Summerhill Fairfield Road, Shawford, Winchester, SO21 2DA

Director01 July 1996Active
Agarton Croft Agarton Lane, Milford On Sea, Lymington, SO41 0TT

Director-Active
Burridge Farm, Burridge Road, Burridge, United Kingdom, SO31 1BY

Director31 October 2017Active

People with Significant Control

Dr Janet Elizabeth Owen
Notified on:24 November 2023
Status:Active
Date of birth:February 1968
Nationality:British
Address:Telegraph Way, Morn Hill, Winchester, SO21 1HZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dr Toby Stjohn King
Notified on:31 October 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Burridge Farm, Burridge Road, Burridge, United Kingdom, SO31 1BY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Therese Virginia Marsh
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:Telegraph Way, Morn Hill, Winchester, SO21 1HZ
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
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-11-07Accounts

Accounts with accounts type group.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type group.

Download
2022-11-30Change of name

Certificate change of name company.

Download
2022-11-30Change of name

Change of name exemption.

Download
2022-11-30Change of name

Change of name notice.

Download
2022-11-08Incorporation

Memorandum articles.

Download
2022-11-08Resolution

Resolution.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.