THE GROWING SPACE (WINCANTON) LIMITED
WINCANTON

Hellopages » Somerset » South Somerset » BA9 9HB

Company number 04297947
Status Active
Incorporation Date 3 October 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE BALSAM CENTRE, BALSAM PARK, WINCANTON, SOMERSET, BA9 9HB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Appointment of Christopher Paul Fenton as a secretary on 5 April 2016. The most likely internet sites of THE GROWING SPACE (WINCANTON) LIMITED are www.thegrowingspacewincanton.co.uk, and www.the-growing-space-wincanton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The Growing Space Wincanton Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04297947. The Growing Space Wincanton Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of The Growing Space Wincanton Limited is The Balsam Centre Balsam Park Wincanton Somerset Ba9 9hb. The company`s financial liabilities are £16.76k. It is £1.04k against last year. The cash in hand is £17.19k. It is £1.43k against last year. And the total assets are £19.55k, which is £3.33k against last year. FENTON, Christopher Paul is a Secretary of the company. CHILTON, Andrew is a Director of the company. COLERIDGE, Frances Ann is a Director of the company. DELVE, Lynne Anita is a Director of the company. FELLOWS, Marcus John, Doctor is a Director of the company. HUDSON, Hazel Erica is a Director of the company. STOTESBURY, Christopher George Kenneth is a Director of the company. Secretary JONES, Lygia Jane has been resigned. Secretary LEE, James has been resigned. Secretary UNDERWOOD, Desmond Frederick has been resigned. Director CALVERLEY ROWLAND, Michelle Bettina has been resigned. Director HUDSON, Derek John has been resigned. Director JONES, Robert Glyn, Dr has been resigned. Director LEE, James has been resigned. Director LOCK, Jeanette Mary has been resigned. Director MASSEY, Mary Jane has been resigned. Director MOTTERSHAW, Julia Mary has been resigned. Director NASH, Wendy May has been resigned. Director PARAISO, Frederica has been resigned. Director PERRETT, Karen Sheila has been resigned. Director TAYLOR, Penelope Blanche Elizabeth has been resigned. Director WINDER, Colin has been resigned. Director WINTER, David John has been resigned. The company operates in "Other human health activities".


the growing space (wincanton) Key Finiance

LIABILITIES £16.76k
+6%
CASH £17.19k
+9%
TOTAL ASSETS £19.55k
+20%
All Financial Figures

Current Directors

Secretary
FENTON, Christopher Paul
Appointed Date: 05 April 2016

Director
CHILTON, Andrew
Appointed Date: 08 January 2009
74 years old

Director
COLERIDGE, Frances Ann
Appointed Date: 15 June 2010
64 years old

Director
DELVE, Lynne Anita
Appointed Date: 15 June 2010
66 years old

Director
FELLOWS, Marcus John, Doctor
Appointed Date: 02 July 2013
71 years old

Director
HUDSON, Hazel Erica
Appointed Date: 03 November 2009
88 years old

Director
STOTESBURY, Christopher George Kenneth
Appointed Date: 28 September 2015
73 years old

Resigned Directors

Secretary
JONES, Lygia Jane
Resigned: 27 July 2011
Appointed Date: 29 May 2003

Secretary
LEE, James
Resigned: 15 March 2016
Appointed Date: 16 June 2011

Secretary
UNDERWOOD, Desmond Frederick
Resigned: 29 May 2003
Appointed Date: 03 October 2001

Director
CALVERLEY ROWLAND, Michelle Bettina
Resigned: 17 June 2004
Appointed Date: 06 December 2001
63 years old

Director
HUDSON, Derek John
Resigned: 03 November 2009
Appointed Date: 12 March 2008
88 years old

Director
JONES, Robert Glyn, Dr
Resigned: 12 March 2008
Appointed Date: 21 February 2002
85 years old

Director
LEE, James
Resigned: 05 April 2016
Appointed Date: 15 June 2010
83 years old

Director
LOCK, Jeanette Mary
Resigned: 15 June 2010
Appointed Date: 03 October 2001
91 years old

Director
MASSEY, Mary Jane
Resigned: 17 June 2007
Appointed Date: 18 June 2005
76 years old

Director
MOTTERSHAW, Julia Mary
Resigned: 03 November 2009
Appointed Date: 21 March 2006
87 years old

Director
NASH, Wendy May
Resigned: 02 July 2013
Appointed Date: 15 June 2010
77 years old

Director
PARAISO, Frederica
Resigned: 18 June 2009
Appointed Date: 07 May 2008
66 years old

Director
PERRETT, Karen Sheila
Resigned: 02 July 2014
Appointed Date: 15 June 2010
35 years old

Director
TAYLOR, Penelope Blanche Elizabeth
Resigned: 14 March 2012
Appointed Date: 03 November 2009
83 years old

Director
WINDER, Colin
Resigned: 31 December 2005
Appointed Date: 08 December 2001
94 years old

Director
WINTER, David John
Resigned: 15 June 2010
Appointed Date: 08 December 2001
90 years old

Persons With Significant Control

Doctor Marcus John Fellows
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

THE GROWING SPACE (WINCANTON) LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 3 October 2016 with updates
29 Apr 2016
Appointment of Christopher Paul Fenton as a secretary on 5 April 2016
26 Apr 2016
Termination of appointment of James Lee as a director on 5 April 2016
26 Apr 2016
Termination of appointment of James Lee as a secretary on 15 March 2016
...
... and 65 more events
21 Oct 2002
New director appointed
21 Oct 2002
Annual return made up to 03/10/02
20 Jun 2002
New director appointed
28 May 2002
New director appointed
03 Oct 2001
Incorporation