This company is commonly known as Woolstones Community Centre Limited. The company was founded 39 years ago and was given the registration number 01907870. The firm's registered office is in MILTON KEYNES. You can find them at Woolstone Community Centre, Mill Lane Woolstone, Milton Keynes, Bucks. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | WOOLSTONES COMMUNITY CENTRE LIMITED |
---|---|---|
Company Number | : | 01907870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woolstone Community Centre, Mill Lane Woolstone, Milton Keynes, Bucks, MK15 0AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Chislehampton, Woolstone, Milton Keynes, England, MK15 0AZ | Secretary | 25 November 2016 | Active |
56, Pattison Lane, Woolstone, Milton Keynes, England, MK15 0AY | Director | 07 December 2020 | Active |
7, Stonebridge Grove, Monkston Park, Milton Keynes, England, MK10 9PB | Director | 23 September 2020 | Active |
Manor Farm Cottage, 2 Linford Lane, Woolstone, Milton Keynes, England, MK15 0AG | Director | 07 December 2020 | Active |
2, Linford Lane, Woolstone, Milton Keynes, England, MK15 9DL | Director | 25 November 2016 | Active |
2, Chislehampton, Woolstone, Milton Keynes, England, MK15 0AZ | Director | 25 November 2016 | Active |
2, Chislehampton, Woolstone, Milton Keynes, England, MK15 0AZ | Director | 13 November 2023 | Active |
Manor Farm House, 8 Newport Road, Woolstone, Milton Keynes, England, MK15 0AT | Director | 04 November 2019 | Active |
12, Pattison Lane, Woolstone, Milton Keynes, England, MK15 0AX | Director | 25 November 2016 | Active |
4 Talbot Court, Woolstone, Milton Keynes, MK15 0HD | Secretary | 08 December 1998 | Active |
16 Mill Lane, Woolstone, Milton Keynes, MK15 0AJ | Secretary | 13 December 2005 | Active |
56, Pattison Lane, Woolstone, Milton Keynes, England, MK15 0AY | Secretary | 12 November 2013 | Active |
20 William Smith Close, Little Woolstone, Milton Keynes, MK15 0AW | Secretary | 03 December 2002 | Active |
12, Butterfield Close, Woolstone, Milton Keynes, England, MK15 0BZ | Secretary | 24 November 2015 | Active |
Manor Farm Cottage, 2 Linford Lane Woolstone, Milton Keynes, MK15 0AG | Secretary | - | Active |
32 Springfield Boulevard, Springfield, Milton Keynes, MK6 3JS | Secretary | 11 November 2003 | Active |
Woolstone Community Centre, Mill Lane Woolstone, Milton Keynes, MK15 0AJ | Secretary | 24 November 2009 | Active |
28 Newport Road, Woolstone, Milton Keynes, MK15 0BP | Director | - | Active |
10 Forest Rise, Eaglestone, Milton Keynes, MK6 5EU | Director | 07 February 1993 | Active |
48, Pattison Lane, Woolstone, Milton Keynes, England, MK15 0AY | Director | 25 November 2016 | Active |
48, Pattison Lane, Woolstone, Milton Keynes, England, MK15 0AY | Director | 12 November 2013 | Active |
1, Talbot Close, Woolstone, Milton Keynes, England, MK15 0HD | Director | 12 November 2013 | Active |
8 Wrens Park, Middleton, Milton Keynes, MK10 9BH | Director | 13 January 1998 | Active |
12 Mill Lane, Woolstone, Milton Keynes, MK15 0AJ | Director | 13 February 1996 | Active |
4 Talbot Court, Woolstone, Milton Keynes, MK15 0HD | Director | 08 December 1998 | Active |
29 Beverley Place, Springfield, Milton Keynes, MK6 3LL | Director | 08 December 1998 | Active |
56, Pattison Lane, Woolstone, Milton Keynes, England, MK15 0AY | Director | 25 November 2016 | Active |
56 Pattison Lane, Woolstone, Milton Keynes, MK15 0AY | Director | 10 July 2001 | Active |
9 Pattison Lane, Woolstone, Milton Keynes, MK15 0AU | Director | 09 February 1993 | Active |
27 Newport Road, Woolstone, Milton Keynes, MK15 0AD | Director | 14 December 1999 | Active |
24 Pattison Lane, Woolstone, Milton Keynes, MK15 0AX | Director | 09 February 1993 | Active |
Manor Farm Cottage, 2 Linford Lane Woolstone, Milton Keynes, MK15 9DL | Director | 08 November 2005 | Active |
12 Newport Road, Woolstone, Milton Keynes, MK15 0AT | Director | - | Active |
16 Butterfield Close, Woolstone, Milton Keynes, MK15 0BZ | Director | 31 March 1995 | Active |
43 William Smith Close, Woolstone, Milton Keynes, MK15 0AN | Director | 13 December 1994 | Active |
Mr John Charles Howard | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Linford Lane, Milton Keynes, England, MK15 9DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Address | Change sail address company with old address new address. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Address | Move registers to registered office company with new address. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.