OUR WILTON C.I.C. - WILTON
Company Profile | Company Filings |
Overview
OUR WILTON C.I.C. is a Community Interest Company from WILTON ENGLAND and has the status: Active.
OUR WILTON C.I.C. was incorporated 9 years ago on 18/09/2014 and has the registered number: 09225266. The accounts status is SMALL and accounts are next due on 31/03/2024.
OUR WILTON C.I.C. was incorporated 9 years ago on 18/09/2014 and has the registered number: 09225266. The accounts status is SMALL and accounts are next due on 31/03/2024.
OUR WILTON C.I.C. - WILTON
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
ERSKINE HOUSE
WILTON
WILTSHIRE
SP2 0FX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2023 | 02/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW PAUL BELL | Sep 1971 | British | Director | 2014-10-07 | CURRENT |
MR KELVIN JAMES BELL | Dec 1946 | British | Director | 2017-10-12 | CURRENT |
MR PETER DEREK EDGE | Jun 1953 | British | Director | 2016-04-26 UNTIL 2019-02-28 | RESIGNED |
MR MARK LEE VANSON | Apr 1968 | British | Director | 2017-06-16 UNTIL 2020-12-08 | RESIGNED |
MR MARK LEE VANSON | Apr 1968 | British | Director | 2018-11-08 UNTIL 2018-12-18 | RESIGNED |
MR JOHN ALLAN | Sep 1960 | British | Director | 2014-10-07 UNTIL 2015-07-21 | RESIGNED |
MARK CHARLES STREET | Jul 1970 | British | Director | 2014-10-07 UNTIL 2016-04-26 | RESIGNED |
MS LARAINE SOUTHWOOD | May 1967 | British | Director | 2015-07-21 UNTIL 2016-02-26 | RESIGNED |
MR JONATHAN DAVID SLOAN | Oct 1966 | British | Director | 2019-02-28 UNTIL 2024-01-05 | RESIGNED |
MR IAN MICHAEL SNEDDON | Mar 1973 | British | Director | 2020-12-01 UNTIL 2021-12-01 | RESIGNED |
ROBERT GARY PHELPS | Mar 1973 | British | Director | 2017-10-12 UNTIL 2021-12-01 | RESIGNED |
MR LEE CHANDRA GURUNG | Jul 1983 | British | Director | 2020-12-08 UNTIL 2021-12-01 | RESIGNED |
MR ANDREW JAMES HENRY DISS | Aug 1969 | British | Director | 2016-02-25 UNTIL 2017-10-12 | RESIGNED |
MR ANDREW JOHN DICKER | Aug 1974 | British | Director | 2014-10-07 UNTIL 2016-10-11 | RESIGNED |
MR ALAN FINDLAY CALDWELL | Oct 1959 | British | Director | 2014-10-07 UNTIL 2016-04-26 | RESIGNED |
MS JOANNA MARGARET BUSSELL | Jun 1968 | British | Director | 2014-09-18 UNTIL 2014-10-07 | RESIGNED |
MS KAY BOOTH | Jan 1962 | British | Director | 2016-04-26 UNTIL 2017-10-12 | RESIGNED |
MR PAUL BACKHOUSE | Jul 1964 | British | Director | 2014-10-07 UNTIL 2015-07-21 | RESIGNED |
MR JONATHAN FLETCHER | Aug 1967 | British | Director | 2015-07-21 UNTIL 2020-12-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Redrow Homes Limited | 2016-04-06 - 2021-12-01 | Salisbury Wiltshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Our Enterprise Limited | 2016-04-06 | Salisbury Wiltshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Wilton Community Land Trust | 2016-04-06 | Salisbury Wiltshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |