This company is commonly known as Wisbech Community Development Trust. The company was founded 22 years ago and was given the registration number 04329558. The firm's registered office is in ST MICHAELS AVENUE, WISBECH. You can find them at The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, Cambridgeshire. This company's SIC code is 85600 - Educational support services.
Name | : | WISBECH COMMUNITY DEVELOPMENT TRUST |
---|---|---|
Company Number | : | 04329558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, Cambridgeshire, PE13 3NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, PE13 3NR | Director | 10 November 2021 | Active |
8 Braeburn Avenue, Wisbech, PE13 3PZ | Director | 04 October 2005 | Active |
The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, PE13 3NR | Director | 08 November 2023 | Active |
7 Hanchant Court, Norwich Road, Wisbech, PE13 3UX | Director | 29 November 2005 | Active |
The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, PE13 3NR | Director | 01 July 2023 | Active |
14 St Martins Road, Wisbech, PE13 3EX | Director | 29 November 2005 | Active |
The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, PE13 3NR | Director | 27 November 2019 | Active |
The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, PE13 3NR | Director | 02 October 2018 | Active |
1, North Brink, Wisbech, England, PE13 1JR | Director | 07 February 2018 | Active |
The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, PE13 3NR | Director | 12 June 2019 | Active |
The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, PE13 3NR | Director | 03 February 2021 | Active |
69, Armada Close, Wisbech, England, PE13 3QF | Director | 07 July 2014 | Active |
The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, PE13 3NR | Director | 01 October 2020 | Active |
14, The Chase, Leverington Road, Wisbech, United Kingdom, PE13 1RX | Secretary | 22 June 2006 | Active |
21 King George V Avenue, Kings Lynn, PE30 2QD | Secretary | 27 November 2001 | Active |
8 Acacia Avenue, Wisbech, PE13 3LW | Secretary | 03 August 2004 | Active |
114 Smeeth Road, St Johns Fenend, Wisbech, PE14 8JF | Director | 04 October 2005 | Active |
25 Grosvenor Road, Wisbech, PE13 3NX | Director | 27 November 2001 | Active |
14 Grosvenor Road, Wisbech, PE13 3NX | Director | 27 November 2001 | Active |
11 Sherwood Avenue, Wisbech, PE13 3HG | Director | 27 November 2001 | Active |
7 Hanchant Court, Norwich Road, Wisbech, PE13 3UX | Director | 27 November 2001 | Active |
The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, PE13 3NR | Director | 23 October 2013 | Active |
101 Southwell Road, Wisbech, PE13 3LG | Director | 08 October 2002 | Active |
35 Edinburgh Drive, Wisbech, PE13 3LN | Director | 08 October 2002 | Active |
Estover 52 The Stitch, Friday Bridge, Wisbech, PE14 0HY | Director | 22 July 2003 | Active |
18, Riverside, Cambridge, United Kingdom, CB5 8HL | Director | 01 May 2009 | Active |
11 Ivesdyke Close, Leverington, Wisbech, PE13 5EQ | Director | 25 April 2006 | Active |
11 Ivesdyke Close, Leverington, Wisbech, PE13 5EQ | Director | 25 April 2006 | Active |
The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, PE13 3NR | Director | 16 February 2011 | Active |
3 Westfield Road, Wisbech, PE13 3EU | Director | 13 November 2007 | Active |
57, Cocketts Drive, Wisbech, PE13 2JS | Director | 12 November 2008 | Active |
The Brambles 1c Newgate Street, Doddington, March, PE15 0SR | Director | 01 January 2004 | Active |
The Paddocks, Barton Road, Wisbech, PE13 4TL | Director | 28 November 2005 | Active |
59 Ollard Avenue, Wisbech, PE13 3HF | Director | 27 November 2001 | Active |
62 High Street, Chippenham, Ely, CB7 5PP | Director | 23 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.