UKBizDB.co.uk

WREN HOUSE LIMITED

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

This company is commonly known as Wren House Limited. The company was founded 23 years ago and was given the registration number 04182547. The firm's registered office is in BIRMINGHAM. You can find them at C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WREN HOUSE LIMITED
Company Number:04182547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England, B47 6JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harmony House, 4 Theklas Lyssioti Street, Limasol 3030, Cyprus,

Director01 May 2018Active
Euro House, Spyrou Kyprianou 82, Limassol, Cyprus,

Director18 January 2016Active
Montreux Group, Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Secretary23 August 2012Active
3 Branksea Avenue, Hamworthy, Poole, BH15 4DW

Secretary19 March 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary19 March 2001Active
Perrymead, 100 Victoria Road, Warminster, BA12 8HQ

Director19 March 2001Active
Montreux Group, Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director21 October 2014Active
Montreux Group, Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director23 August 2012Active
Montreux Group, Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director23 August 2012Active
Euro House, Spyrou Kyprianou 82, Limassol, Cyprus,

Director18 January 2016Active
3 Branksea Avenue, Hamworthy, Poole, BH15 4DW

Director19 March 2001Active

People with Significant Control

Mr Paul Anthony Pavli
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:Australian
Address:40, Welbeck Street, London, W1G 8LN
Nature of control:
  • Significant influence or control
Mr Kevin Anthony Mudd
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:C/O Healthcare Management Solutions Limited, Drakes Court, 302 Alcester Road, Birmingham, England, B47 6JR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type small.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type small.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type small.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type small.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Address

Change registered office address company with date old address new address.

Download
2019-06-07Accounts

Accounts with accounts type small.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type small.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-21Accounts

Accounts with accounts type small.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type full.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Address

Change registered office address company with date old address new address.

Download
2016-01-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.