UKBizDB.co.uk

WST CHARITY LTD

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

This company is commonly known as Wst Charity Ltd. The company was founded 24 years ago and was given the registration number 03870076. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WST CHARITY LTD
Company Number:03870076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Rechov Hakeren Hakayemet, L'Yisrael, Shaarei Chessed, Rehavia, Israel,

Secretary08 November 1999Active
43, Rechov Hakeren Hakayemet, L'Yisrael, Shaarei Chessed, Rehavia, Israel,

Director08 November 1999Active
1, Boyne Avenue, London, England, NW4 2JL

Director01 November 2012Active
17 Shirehall Park, London, NW4 2AE

Director03 July 2000Active
21 Holmfield Avenue, London, NW4 2LP

Director03 July 2000Active
25 Cranbourne Gardens, London, NW11 0HS

Director03 July 2000Active
4 Leeside Crescent, London, NW11 0DB

Director03 July 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 November 1999Active
11 Grosvenor Gardens, London, NW11 0HL

Director03 July 2000Active
53 Braydon Road, London, N16 6QL

Director03 July 2000Active
13 Golders Manor Drive, London, NW11 9HU

Director03 July 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 November 1999Active

People with Significant Control

Mr Nachman Dov Heller
Notified on:01 September 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:1, Boyne Avenue, London, United Kingdom, NW4 2JL
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 (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
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type small.

Download
2021-07-27Incorporation

Memorandum articles.

Download
2021-07-27Resolution

Resolution.

Download
2021-07-27Change of constitution

Statement of companys objects.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-09-04Address

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

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-07-28Address

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

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption full.

Download
2015-12-23Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.