Rosmini Centre Wisbech WISBECH


Rosmini Centre Wisbech started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06219210. The Rosmini Centre Wisbech company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Wisbech at 69a Queens Road. Postal code: PE13 2PH.

The company has 6 directors, namely Jurate T., Ashley H. and Peter M. and others. Of them, Isabella A. has been with the company the longest, being appointed on 20 January 2008 and Jurate T. has been with the company for the least time - from 16 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rosmini Centre Wisbech Address / Contact

Office Address 69a Queens Road
Town Wisbech
Post code PE13 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06219210
Date of Incorporation Thu, 19th Apr 2007
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Jurate T.

Position: Director

Appointed: 16 October 2023

Ashley H.

Position: Director

Appointed: 12 September 2019

Peter M.

Position: Director

Appointed: 12 September 2019

Marion K.

Position: Director

Appointed: 15 August 2014

John M.

Position: Director

Appointed: 02 April 2008

Isabella A.

Position: Director

Appointed: 20 January 2008

Patricia W.

Position: Secretary

Appointed: 23 November 2018

Resigned: 26 December 2019

Patricia W.

Position: Director

Appointed: 22 April 2015

Resigned: 26 December 2019

Stephanie W.

Position: Director

Appointed: 15 August 2014

Resigned: 29 May 2022

Edward M.

Position: Director

Appointed: 01 November 2011

Resigned: 16 March 2012

Tomasz K.

Position: Director

Appointed: 01 May 2011

Resigned: 25 March 2023

Kathleen D.

Position: Director

Appointed: 02 April 2008

Resigned: 01 April 2010

Thomas H.

Position: Director

Appointed: 02 April 2008

Resigned: 01 April 2010

John D.

Position: Director

Appointed: 20 January 2008

Resigned: 30 September 2014

Una M.

Position: Director

Appointed: 20 January 2008

Resigned: 30 April 2011

John M.

Position: Director

Appointed: 19 April 2007

Resigned: 20 January 2008

Alan H.

Position: Director

Appointed: 19 April 2007

Resigned: 03 September 2007

Christopher A.

Position: Director

Appointed: 19 April 2007

Resigned: 19 September 2019

Christopher A.

Position: Secretary

Appointed: 19 April 2007

Resigned: 23 November 2018

People with significant control

The register of persons with significant control who own or control the company includes 10 names. As BizStats researched, there is Jurate T. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Ashley H. This PSC has significiant influence or control over the company,. Then there is Peter M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Jurate T.

Notified on 16 October 2023
Nature of control: significiant influence or control

Ashley H.

Notified on 12 September 2019
Nature of control: significiant influence or control

Peter M.

Notified on 12 September 2019
Nature of control: significiant influence or control

Marion K.

Notified on 6 April 2016
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Isabella A.

Notified on 6 April 2016
Ceased on 27 December 2023
Nature of control: significiant influence or control

Tomasz K.

Notified on 6 April 2016
Ceased on 25 March 2023
Nature of control: significiant influence or control

Stephanie W.

Notified on 6 April 2016
Ceased on 29 May 2022
Nature of control: significiant influence or control

Patricia W.

Notified on 6 April 2016
Ceased on 26 December 2019
Nature of control: significiant influence or control

Christopher A.

Notified on 6 April 2016
Ceased on 19 September 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: December 27, 2023
filed on: 24th, April 2024
Free Download (1 page)

Company search

Advertisements