THE WINDFALL CENTRE C.I.C.

Company Documents

DateDescription
26/03/2526 March 2025 Termination of appointment of Susan Clare Hitch as a director on 2025-03-21

View Document

26/03/2526 March 2025 Termination of appointment of Susan Linda Bidmead as a director on 2025-03-21

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

24/01/2524 January 2025 Termination of appointment of Bethan Teya James as a director on 2025-01-23

View Document

24/01/2524 January 2025 Termination of appointment of John Malcolm Senior as a director on 2024-12-01

View Document

20/01/2520 January 2025 Appointment of Ms Maggie Clare Fearn as a director on 2025-01-10

View Document

17/01/2517 January 2025 Appointment of Mrs Gabrielle Adah Eisele as a director on 2025-01-10

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Change of name

View Document

20/12/2420 December 2024 Certificate of change of name

View Document

14/11/2414 November 2024 Registered office address changed from Gwalia Annex Ithon Road Llandrindod Wells Powys LD1 6AS to Bron Yr Eglwys Lower Chapel Brecon Powys LD3 9RE on 2024-11-14

View Document

09/08/249 August 2024 Appointment of Mrs Susan Clare Hitch as a director on 2024-08-08

View Document

09/08/249 August 2024 Appointment of Ms Susan Linda Bidmead as a director on 2024-08-08

View Document

11/04/2411 April 2024 Termination of appointment of Sheena Anne Monsell Duggan as a director on 2024-03-12

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

08/02/248 February 2024 Termination of appointment of Hannah Findley as a director on 2023-12-06

View Document

06/02/246 February 2024 Appointment of Mrs Sheena Anne Monsell Duggan as a director on 2024-01-31

View Document

21/12/2321 December 2023 Termination of appointment of Marilyn Ann Hinks as a director on 2023-12-20

View Document

12/12/2312 December 2023 Termination of appointment of Susan Ann Carey Miles as a director on 2023-12-06

View Document

12/12/2312 December 2023 Termination of appointment of Hannah Findley as a director on 2023-12-06

View Document

12/12/2312 December 2023 Termination of appointment of Angella Grunsell as a director on 2023-12-06

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Appointment of Ms Bethan James as a director on 2023-06-14

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

20/03/2320 March 2023 Director's details changed for Dr Susan Ann Carey Miles on 2023-03-17

View Document

20/03/2320 March 2023 Director's details changed for Miss Hannah Findley on 2023-03-17

View Document

17/03/2317 March 2023 Appointment of Hannah Findley as a director on 2023-03-14

View Document

17/03/2317 March 2023 Director's details changed for Ms Angela Grunsell on 2023-03-17

View Document

16/03/2316 March 2023 Appointment of Miss Hannah Findley as a director on 2023-03-14

View Document

06/12/226 December 2022 Termination of appointment of Sue Hitch as a director on 2022-11-30

View Document

06/12/226 December 2022 Director's details changed for Dr Susan Ann Carey Miles on 2022-11-30

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Appointment of Dr Susan Ann Carey Miles as a director on 2022-05-12

View Document

15/12/2115 December 2021 Termination of appointment of Angela Scrase as a director on 2021-12-13

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED DR ANGELA SCRASE

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCRASE

View Document

06/03/196 March 2019 CHANGE PERSON AS DIRECTOR

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MS VERONICA ANNE GRANT

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR JOHN MALCOLM SENIOR

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BIDMEAD

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUE HITCH

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR IMOGEN HOSIE

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HITCH

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MISS IMOGEN ANNIE HOSIE

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR TERESA RICHARDSON

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MS BECKY JANE MORTON

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MS TERESA DIANE RICHARDSON

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS SUSAN LINDA BIDMEAD

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 22/02/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR JANET OWEN

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE ISLEY

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED DR ANDREW SCRASE

View Document

12/11/1512 November 2015 TERMINATE DIR APPOINTMENT

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SCRASE / 11/11/2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MRS SUE HITCH

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN ANN HINKS / 11/11/2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MS KERRY HODGES

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR DAVID JONES

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MRS JANET OWEN

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE FONTENOY / 11/11/2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MRS DIANE FONTENOY

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HITCH / 11/11/2015

View Document

11/11/1511 November 2015 SECRETARY APPOINTED MRS JANET MATTHEWS

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 11/11/2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MRS MARILYN ANN HINKS

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY HODGES / 11/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET OWEN / 11/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE HITCH / 11/11/2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR GRAHAM HITCH

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 22/02/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 22/02/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM THE OLD POST OFFICE LOWER CHAPEL BRECON POWYS LD3 9RE WALES

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 22/02/13 NO MEMBER LIST

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 22/02/12 NO MEMBER LIST

View Document

15/03/1115 March 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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