UKBizDB.co.uk

WORLDSHARE

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

This company is commonly known as Worldshare. The company was founded 34 years ago and was given the registration number 02498199. The firm's registered office is in DONCASTER. You can find them at Armstrong House First Avenue, Robin Hood Airport, Doncaster, South Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WORLDSHARE
Company Number:02498199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Armstrong House First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, England, DN9 3GA

Secretary26 June 2013Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA

Director15 December 2021Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA

Director18 January 2023Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA

Director21 March 2023Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA

Director20 October 2023Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA

Director10 December 2020Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA

Director22 April 2022Active
Bawtry Hall, Bawtry, Doncaster, DN10 6JH

Secretary-Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, England, DN9 3GA

Secretary21 September 2006Active
Westfield House 48a Eastern Avenue, Reading, RG1 5RY

Director04 October 1999Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA

Director01 February 2022Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA

Director10 December 2020Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA

Director22 June 2017Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA

Director21 March 2023Active
13 Ashford Close, Lancaster, LA1 4QH

Director08 November 1993Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, England, DN9 3GA

Director10 October 2012Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, England, DN9 3GA

Director22 July 2010Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, England, DN9 3GA

Director08 October 2002Active
143 Westwood Road, Tilehurst, Reading, RG31 6LH

Director13 December 2001Active
Orinda Church Lane, Stoke Poges, Slough, SL2 4PB

Director-Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA

Director21 September 2017Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA

Director06 June 2019Active
52 Colney Hatch Lane, London, N10 1EA

Director06 October 1992Active
5 Ffordd Newydd, St Marys Park Ruthin Road, Mold, CH7 1GX

Director19 December 1995Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, England, DN9 3GA

Director31 March 1999Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, England, DN9 3GA

Director08 November 1993Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA

Director10 December 2014Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, England, DN9 3GA

Director08 December 2005Active
16 Davis Street, Plaistow, London, E13 9EE

Director-Active
C/Huelva 12, Urb.Miravalle Coin 29100, Malaga, Spain, FOREIGN

Director04 October 1999Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, England, DN9 3GA

Director08 March 2005Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, England, DN9 3GA

Director12 December 2013Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, England, DN9 3GA

Director08 December 2005Active
The Old Rectory River Street, Pewsey, SN9 5DB

Director-Active
23 The Parkway, Southampton, SO16 3PB

Director13 April 1994Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Gazette

Gazette filings brought up to date.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.