This company is commonly known as Wynstones Limited. The company was founded 78 years ago and was given the registration number 00396105. The firm's registered office is in GLOUCESTER. You can find them at Wynstones School, Whaddon, Gloucester, . This company's SIC code is 85100 - Pre-primary education.
Name | : | WYNSTONES LIMITED |
---|---|---|
Company Number | : | 00396105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1945 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wynstones School, Whaddon, Gloucester, GL4 0UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waldorf Learning Foundation Ltd, The Hill, Merrywalks, Stroud, United Kingdom, GL5 4EP | Director | 24 January 2024 | Active |
Waldorf Learning Foundation Ltd, The Hill, Merrywalks, Stroud, United Kingdom, GL5 4EP | Director | 18 January 2023 | Active |
Wystones, Church Lane, Whaddon, Gloucester, United Kingdom, | Director | 18 January 2023 | Active |
Waldorf Learning Foundation Ltd, The Hill, Merrywalks, Stroud, United Kingdom, GL5 4EP | Director | 22 September 2020 | Active |
Waldorf Learning Foundation Ltd, The Hill, Merrywalks, Stroud, United Kingdom, GL5 4EP | Director | 11 November 2020 | Active |
Waldorf Learning Foundation Ltd, The Hill, Merrywalks, Stroud, United Kingdom, GL5 4EP | Director | 01 May 2020 | Active |
Waldorf Learning Foundation Ltd, The Hill, Merrywalks, Stroud, United Kingdom, GL5 4EP | Director | 19 May 2020 | Active |
Waldorf Learning Foundation Ltd, The Hill, Merrywalks, Stroud, United Kingdom, GL5 4EP | Director | 20 July 2020 | Active |
Wynstones School, Whaddon, Gloucester, GL4 0UF | Secretary | 20 November 2012 | Active |
87 Slad Road, Stroud, GL5 1QY | Secretary | 01 August 1999 | Active |
Wynstones School, Whaddon, Gloucester, GL4 0UF | Secretary | 01 September 2014 | Active |
Wynstones School, Whaddon, Gloucester, GL4 0UF | Secretary | 01 July 2015 | Active |
2 Church Cottage, Church Lane, Gloucester, GL4 0UE | Secretary | 26 January 2006 | Active |
Aldamar, Paris, Ashton-Under-Hill, Evesham, England, WR11 7SZ | Secretary | 02 January 2017 | Active |
7 Marian Court, Westgate Street, Gloucester, GL1 2RL | Secretary | - | Active |
19, Shelley Road, Cheltenham, United Kingdom, GL51 7DN | Director | 10 August 2018 | Active |
14 Mason Road, Stroud, Gloucestershire, GL5 1HT | Director | 02 December 1991 | Active |
Wynstones School, Whaddon, Gloucester, GL4 0UF | Director | 23 April 2012 | Active |
Wynstones School, Whaddon, Gloucester, United Kingdom, GL4 0UF | Director | 20 July 2020 | Active |
Wazl Cott Middle Spring, Ruscombe, Stroud, | Director | - | Active |
York House, Ferndale Road, Whiteshill, Stroud, GL6 6AY | Director | 15 November 2004 | Active |
Spring Villa Chapel Lane, Ebley, Stroud, GL5 4TD | Director | - | Active |
Aycote Farm, Rendcomb, Cirencester, GL7 7EP | Director | 06 December 1999 | Active |
Waldorf Learning Foundation, Church Lane, Whaddon, Gloucester, United Kingdom, GL4 0UF | Director | 11 November 2020 | Active |
160 Slad Road, Stroud, GL5 1RH | Director | - | Active |
Temperance Cottage, The Lagger, Randwick, Stroud, GL6 6HW | Director | 29 November 1994 | Active |
Briery Hall, Longney, GL2 3SW | Director | 22 January 2007 | Active |
17 Fox Elms Road, Tuffley, Gloucester, GL4 0BE | Director | - | Active |
Berkeley House, Paganhill Lane, Stroud, GL5 4JJ | Director | 30 November 1997 | Active |
Severn View, Stock End, Edge, Stroud, GL6 6PL | Director | 19 November 2001 | Active |
Severn View Stockend, Edge, GL6 6PL | Director | 25 November 1996 | Active |
Wynstones School, Whaddon, Gloucester, United Kingdom, GL4 0UF | Director | 01 May 2020 | Active |
Brentham, Cheltenham Road, Pitchcombe, Stroud, England, GL6 6LZ | Director | 13 October 2017 | Active |
Braunton Mill House, Cirencester, United Kingdom, GL7 7BB | Director | 07 March 2019 | Active |
Badgegreen, Styles Lane, Harescombe, GL4 0XF | Director | 20 November 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Accounts | Accounts with accounts type full. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Address | Change registered office address company with date old address new address. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.