The Wesley Centre For All Limited WEDNESBURY


The Wesley Centre For All started in year 2006 as Private Limited Company with registration number 05887541. The The Wesley Centre For All company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Wednesbury at The Wesley Centre. Postal code: WS10 9AD.

At the moment there are 4 directors in the the firm, namely Valerie P., David M. and Karen J. and others. In addition one secretary - John S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Wesley Centre For All Limited Address / Contact

Office Address The Wesley Centre
Office Address2 Spring Head
Town Wednesbury
Post code WS10 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05887541
Date of Incorporation Wed, 26th Jul 2006
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Valerie P.

Position: Director

Appointed: 25 July 2023

David M.

Position: Director

Appointed: 24 September 2020

Karen J.

Position: Director

Appointed: 13 October 2014

John S.

Position: Secretary

Appointed: 15 November 2013

Ian T.

Position: Director

Appointed: 31 May 2007

David B.

Position: Director

Appointed: 16 January 2017

Resigned: 10 September 2020

Phil T.

Position: Director

Appointed: 16 January 2017

Resigned: 25 July 2023

Paula B.

Position: Director

Appointed: 13 October 2014

Resigned: 16 January 2017

Julie H.

Position: Director

Appointed: 21 March 2012

Resigned: 21 March 2012

Philip F.

Position: Director

Appointed: 21 March 2012

Resigned: 21 March 2012

Julie H.

Position: Director

Appointed: 17 March 2012

Resigned: 24 January 2018

Philip F.

Position: Director

Appointed: 17 March 2012

Resigned: 25 July 2023

Leigh M.

Position: Secretary

Appointed: 03 March 2010

Resigned: 14 November 2013

Andrew F.

Position: Director

Appointed: 23 April 2008

Resigned: 31 August 2014

Ena N.

Position: Director

Appointed: 31 May 2007

Resigned: 04 November 2021

Donald B.

Position: Director

Appointed: 31 May 2007

Resigned: 11 October 2012

William K.

Position: Director

Appointed: 26 July 2006

Resigned: 01 October 2013

Leslie M.

Position: Director

Appointed: 26 July 2006

Resigned: 31 May 2007

Betty L.

Position: Director

Appointed: 26 July 2006

Resigned: 16 January 2017

Andrew F.

Position: Secretary

Appointed: 26 July 2006

Resigned: 03 March 2010

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is John S. This PSC and has 75,01-100% shares.

John S.

Notified on 6 April 2016
Ceased on 11 July 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Current Assets45 37677 238
Net Assets Liabilities43 42849 721
Other
Accrued Liabilities Deferred Income1 0001 000
Average Number Employees During Period-7-7
Creditors1 88027 968
Fixed Assets932697
Net Current Assets Liabilities43 49650 024
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 754
Total Assets Less Current Liabilities44 42850 721

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st August 2023
filed on: 30th, January 2024
Free Download (4 pages)

Company search

Advertisements