THE WEATHERLEY CENTRE LIMITED
BIGGLESWADE


Company number 02744695
Status Active
Incorporation Date 3 September 1992
Company Type Private Limited Company
Address BRIGHAM HOUSE, HIGH STREET, BIGGLESWADE, BEDFORDSHIRE SG18 OLD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 20,000 . The most likely internet sites of THE WEATHERLEY CENTRE LIMITED are www.theweatherleycentre.co.uk, and www.the-weatherley-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The Weatherley Centre Limited is a Private Limited Company. The company registration number is 02744695. The Weatherley Centre Limited has been working since 03 September 1992. The present status of the company is Active. The registered address of The Weatherley Centre Limited is Brigham House High Street Biggleswade Bedfordshire Sg18 Old. The company`s financial liabilities are £22.19k. It is £20.46k against last year. The cash in hand is £1.8k. It is £-3.86k against last year. And the total assets are £5.86k, which is £-5.48k against last year. FEATHERSTONE, John Lawrence is a Secretary of the company. FEATHERSTONE, John Lawrence is a Director of the company. REED, Alan Leslie is a Director of the company. STEWART, James is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BENNETT, Alan Rutherford has been resigned. Director DENNY, Arthur Philip has been resigned. Director MANTLE, Benjamin Ian Gilmour has been resigned. Director VICKERS, Peter Frank has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


the weatherley centre Key Finiance

LIABILITIES £22.19k
+1184%
CASH £1.8k
-69%
TOTAL ASSETS £5.86k
-49%
All Financial Figures

Current Directors

Secretary
FEATHERSTONE, John Lawrence
Appointed Date: 24 September 1992

Director
FEATHERSTONE, John Lawrence
Appointed Date: 02 October 1992
95 years old

Director
REED, Alan Leslie
Appointed Date: 13 September 2012
83 years old

Director
STEWART, James
Appointed Date: 11 October 2012
52 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 September 1992
Appointed Date: 03 September 1992

Director
BENNETT, Alan Rutherford
Resigned: 16 September 1996
Appointed Date: 24 September 1992
111 years old

Director
DENNY, Arthur Philip
Resigned: 03 May 2012
Appointed Date: 24 September 1992
101 years old

Director
MANTLE, Benjamin Ian Gilmour
Resigned: 01 August 2010
Appointed Date: 02 October 1992
105 years old

Director
VICKERS, Peter Frank
Resigned: 22 August 2012
Appointed Date: 08 March 1999
79 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 September 1993
Appointed Date: 03 September 1992

Persons With Significant Control

The Weatherley Centre Trustees
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE WEATHERLEY CENTRE LIMITED Events

04 Oct 2016
Confirmation statement made on 3 September 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 20,000

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20,000

...
... and 59 more events
06 Oct 1992
Registered office changed on 06/10/92 from: 31 corsham street london N1 6DR

06 Oct 1992
Secretary resigned;new secretary appointed

06 Oct 1992
Director resigned;new director appointed

24 Sep 1992
Company name changed farbret LIMITED\certificate issued on 25/09/92

03 Sep 1992
Incorporation