WELLINGTON SUPPORT LIMITED - ACCRINGTON
Company Profile | Company Filings |
Overview
WELLINGTON SUPPORT LIMITED is a Private Limited Company from ACCRINGTON ENGLAND and has the status: Active.
WELLINGTON SUPPORT LIMITED was incorporated 12 years ago on 17/10/2011 and has the registered number: 07811657. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/12/2024.
WELLINGTON SUPPORT LIMITED was incorporated 12 years ago on 17/10/2011 and has the registered number: 07811657. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/12/2024.
WELLINGTON SUPPORT LIMITED - ACCRINGTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 30/03/2023 | 30/12/2024 |
Registered Office
SUITE 22 THE GLOBE CENTRE
ACCRINGTON
BB5 0RE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2023 | 31/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ROWE-BEWICK | Mar 1974 | British | Director | 2018-09-06 | CURRENT |
MR MICHAEL RANSON | Nov 1965 | British | Director | 2020-09-01 | CURRENT |
MR JAMIL MAWJI | Aug 1972 | Canadian | Director | 2018-09-06 | CURRENT |
MRS KAREN LEWIS | Apr 1970 | British | Director | 2019-06-24 | CURRENT |
CLAIRE JANE LEAKE | May 1973 | British | Director | 2021-08-26 | CURRENT |
MR FAISAL LALANI | Jan 1977 | British | Director | 2018-09-06 | CURRENT |
MR MICHAEL CLEASBY | Aug 1973 | British | Director | 2020-09-01 | CURRENT |
MR JAMES ALLEN | Aug 1965 | British | Director | 2019-03-11 | CURRENT |
MRS CHLO?? MOORE | Jul 1979 | British | Director | 2019-03-01 UNTIL 2020-08-31 | RESIGNED |
MR RICHARD JAMES BUSTIN | Feb 1975 | British | Director | 2011-10-17 UNTIL 2018-09-06 | RESIGNED |
MRS JANICE ANNE BUSTIN | Jun 1960 | British | Director | 2011-10-17 UNTIL 2018-09-06 | RESIGNED |
MR DAVID ALEXANDER STANHOPE | Jul 1968 | British | Director | 2018-10-17 UNTIL 2019-01-11 | RESIGNED |
MR RICHARD JAMES BUSTIN | Secretary | 2011-10-17 UNTIL 2018-09-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
National Care Group Ltd | 2018-09-06 | Accrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard James Bustin | 2016-04-06 - 2018-09-06 | 2/1975 | Northampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Janice Anne Bustin | 2016-04-06 - 2018-09-06 | 6/1960 | Northampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wellington Support Limited - Accounts to registrar (filleted) - small 18.2 | 2018-07-31 | 31-03-2018 | £213,885 Cash £855,752 equity |
Wellington Support Limited - Accounts to registrar - small 17.2 | 2017-09-06 | 31-03-2017 | £319,204 Cash £687,556 equity |
Wellington Support Limited - Abbreviated accounts 16.1 | 2016-07-20 | 31-03-2016 | £188,914 Cash £526,009 equity |
Wellington Support Limited - Limited company - abbreviated - 11.6 | 2015-07-07 | 31-03-2015 | £191,202 Cash £566,429 equity |
Wellington Support Limited - Limited company - abbreviated - 11.6 | 2014-12-04 | 31-03-2014 | £182,238 Cash £337,465 equity |