WRIGHT HASSALL LLP
- Legal registered address
- Olympus Avenue Leamington Spa Warwickshire CV34 6BF Copied!
Company received £315,000 of state aid to support it through COVID-19 more details
Current company directors
CARSON, Gemma
CHANDER, Ashima Rani
DAVIES, Matthew
DORMER, John William
ELLIS, LINDSAY
HALKETT, Steven Alexander
HISCOCK, Michael John William
JARMAN, ANTHONY RHYS
JONES, Andrew Keith
LEE, Robert James
LOWE, Peter
MAGUIRE, Peter John
OLIVER, MARTIN STUART
PERRY, Sarah Jane
ROBINSON, ALEXANDRA JANET
TALBOTT, Nathan Anthony
WARING, CLAIRE
WILDING, PHILIP ALBERT SUTHERLAND FORMBY
View full details of company directors- Company number
- OC315843 Copied!
Accounts
Latest annual accounts were to 31 March 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 23 October 2024
Next statement due by 6 November 2025
Nature of business (SIC)
None known
Latest company documents
Date | Description |
---|---|
02/05/252 May 2025 | Termination of appointment of Peter Lowe as a member on 2025-03-31 |
02/05/252 May 2025 | Termination of appointment of Steven Alexander Halkett as a member on 2025-03-31 |
21/12/2421 December 2024 | Group of companies' accounts made up to 2024-03-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
16/04/2416 April 2024 | Cessation of Peter John Maguire as a person with significant control on 2024-03-31 |
More Company Information
Recently Viewed
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