UKBizDB.co.uk

WOOLSTONES COMMUNITY CENTRE LIMITED

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Woolstone Community Centre, Mill Lane Woolstone, Milton Keynes, Bucks, MK15 0AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chislehampton, Woolstone, Milton Keynes, England, MK15 0AZ

Secretary25 November 2016Active
56, Pattison Lane, Woolstone, Milton Keynes, England, MK15 0AY

Director07 December 2020Active
7, Stonebridge Grove, Monkston Park, Milton Keynes, England, MK10 9PB

Director23 September 2020Active
Manor Farm Cottage, 2 Linford Lane, Woolstone, Milton Keynes, England, MK15 0AG

Director07 December 2020Active
2, Linford Lane, Woolstone, Milton Keynes, England, MK15 9DL

Director25 November 2016Active
2, Chislehampton, Woolstone, Milton Keynes, England, MK15 0AZ

Director25 November 2016Active
2, Chislehampton, Woolstone, Milton Keynes, England, MK15 0AZ

Director13 November 2023Active
Manor Farm House, 8 Newport Road, Woolstone, Milton Keynes, England, MK15 0AT

Director04 November 2019Active
12, Pattison Lane, Woolstone, Milton Keynes, England, MK15 0AX

Director25 November 2016Active
4 Talbot Court, Woolstone, Milton Keynes, MK15 0HD

Secretary08 December 1998Active
16 Mill Lane, Woolstone, Milton Keynes, MK15 0AJ

Secretary13 December 2005Active
56, Pattison Lane, Woolstone, Milton Keynes, England, MK15 0AY

Secretary12 November 2013Active
20 William Smith Close, Little Woolstone, Milton Keynes, MK15 0AW

Secretary03 December 2002Active
12, Butterfield Close, Woolstone, Milton Keynes, England, MK15 0BZ

Secretary24 November 2015Active
Manor Farm Cottage, 2 Linford Lane Woolstone, Milton Keynes, MK15 0AG

Secretary-Active
32 Springfield Boulevard, Springfield, Milton Keynes, MK6 3JS

Secretary11 November 2003Active
Woolstone Community Centre, Mill Lane Woolstone, Milton Keynes, MK15 0AJ

Secretary24 November 2009Active
28 Newport Road, Woolstone, Milton Keynes, MK15 0BP

Director-Active
10 Forest Rise, Eaglestone, Milton Keynes, MK6 5EU

Director07 February 1993Active
48, Pattison Lane, Woolstone, Milton Keynes, England, MK15 0AY

Director25 November 2016Active
48, Pattison Lane, Woolstone, Milton Keynes, England, MK15 0AY

Director12 November 2013Active
1, Talbot Close, Woolstone, Milton Keynes, England, MK15 0HD

Director12 November 2013Active
8 Wrens Park, Middleton, Milton Keynes, MK10 9BH

Director13 January 1998Active
12 Mill Lane, Woolstone, Milton Keynes, MK15 0AJ

Director13 February 1996Active
4 Talbot Court, Woolstone, Milton Keynes, MK15 0HD

Director08 December 1998Active
29 Beverley Place, Springfield, Milton Keynes, MK6 3LL

Director08 December 1998Active
56, Pattison Lane, Woolstone, Milton Keynes, England, MK15 0AY

Director25 November 2016Active
56 Pattison Lane, Woolstone, Milton Keynes, MK15 0AY

Director10 July 2001Active
9 Pattison Lane, Woolstone, Milton Keynes, MK15 0AU

Director09 February 1993Active
27 Newport Road, Woolstone, Milton Keynes, MK15 0AD

Director14 December 1999Active
24 Pattison Lane, Woolstone, Milton Keynes, MK15 0AX

Director09 February 1993Active
Manor Farm Cottage, 2 Linford Lane Woolstone, Milton Keynes, MK15 9DL

Director08 November 2005Active
12 Newport Road, Woolstone, Milton Keynes, MK15 0AT

Director-Active
16 Butterfield Close, Woolstone, Milton Keynes, MK15 0BZ

Director31 March 1995Active
43 William Smith Close, Woolstone, Milton Keynes, MK15 0AN

Director13 December 1994Active

People with Significant Control

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:
  • 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 (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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Address

Change sail address company with old address new address.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Address

Move registers to registered office company with new address.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.