THE WESLEY CENTRE FOR ALL LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Appointment of Miss Valerie Partridge as a director on 2023-07-25

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

27/07/2327 July 2023 Termination of appointment of Philip Ford as a director on 2023-07-25

View Document

27/07/2327 July 2023 Termination of appointment of Phil Thomas as a director on 2023-07-25

View Document

20/02/2320 February 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

20/12/2220 December 2022 Termination of appointment of Ena Margaret Nichols as a director on 2021-11-04

View Document

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-07-26 with updates

View Document

29/09/2129 September 2021 Termination of appointment of David Butler as a director on 2020-09-10

View Document

29/09/2129 September 2021 Appointment of Mr David Morgan as a director on 2020-09-24

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

06/02/206 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CESSATION OF JOHN STEVENTON AS A PSC

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAULA BAYES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR BETTY LAVENDER

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE HOLLYHEAD

View Document

01/08/191 August 2019 NOTIFICATION OF PSC STATEMENT ON 11/07/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED REV PHIL THOMAS

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR DAVID BUTLER

View Document

18/04/1918 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW FARRINGTON

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MS KAREN MARGARET JAMES

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MS PAULA JUNE BAYES

View Document

24/10/1424 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 19/07/14 STATEMENT OF CAPITAL GBP 100

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/02/1417 February 2014 SECRETARY APPOINTED MR JOHN STEVENTON

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY LEIGH MAYDEW

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KING

View Document

15/08/1315 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD BROWN

View Document

23/08/1223 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE HOLLYHEAD

View Document

27/03/1227 March 2012 17/03/12 STATEMENT OF CAPITAL GBP 8

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR PHILIP FORD

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MRS JULIE ELIZABETH HOLLYHEAD

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MRS JULIE ELIZABETH HOLLYHEAD

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR PHILIP FORD

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP FORD

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN BROWN / 13/10/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY CLARISSA LAVENDER / 01/01/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENA MARGARET NICHOLS / 01/01/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KING / 01/01/2010

View Document

06/08/106 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ANDREW STUART FARRINGTON / 01/01/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN BROWN / 01/01/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH THOMSON / 01/01/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW FARRINGTON

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MR LEIGH ANDREW MAYDEW

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 PREVEXT FROM 31/07/2007 TO 31/08/2007

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED REVEREND ANDREW STUART FARRINGTON

View Document

03/08/073 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company