Weston Sunbeams Limited WESTON-SUPER-MARE


Founded in 1995, Weston Sunbeams, classified under reg no. 03085243 is an active company. Currently registered at 4 Wren Close BS22 8SF, Weston-super-mare the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2017-01-09 Weston Sunbeams Limited is no longer carrying the name Weston And District Society For The Spastic And Mentally Handicapped.

At the moment there are 8 directors in the the company, namely Michael S., Maureen P. and William P. and others. In addition one secretary - Ian P. - is with the firm. At the moment 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.

Weston Sunbeams Limited Address / Contact

Office Address 4 Wren Close
Town Weston-super-mare
Post code BS22 8SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03085243
Date of Incorporation Fri, 28th Jul 1995
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Michael S.

Position: Director

Appointed: 25 August 2022

Ian P.

Position: Secretary

Appointed: 31 August 2021

Maureen P.

Position: Director

Appointed: 12 September 2016

William P.

Position: Director

Appointed: 12 September 2016

Jayne T.

Position: Director

Appointed: 12 September 2016

Martin T.

Position: Director

Appointed: 12 September 2016

Ian P.

Position: Director

Appointed: 24 May 2004

Pamela W.

Position: Director

Appointed: 22 May 2002

James G.

Position: Director

Appointed: 26 May 2001

Jayne T.

Position: Secretary

Appointed: 05 April 2017

Resigned: 31 August 2021

Penelope T.

Position: Director

Appointed: 12 September 2016

Resigned: 16 August 2017

Jennifer T.

Position: Secretary

Appointed: 23 July 2014

Resigned: 05 April 2017

Jennifer T.

Position: Director

Appointed: 26 June 2014

Resigned: 05 April 2017

Tamsyn J.

Position: Director

Appointed: 27 June 2013

Resigned: 16 August 2017

Jason K.

Position: Director

Appointed: 10 May 2007

Resigned: 16 November 2013

Margaret N.

Position: Director

Appointed: 22 May 2002

Resigned: 30 September 2014

Ronald G.

Position: Director

Appointed: 26 May 2001

Resigned: 24 May 2004

Joseph C.

Position: Director

Appointed: 26 May 2001

Resigned: 30 June 2015

Joseph C.

Position: Secretary

Appointed: 26 May 2001

Resigned: 26 May 2001

Ronald G.

Position: Secretary

Appointed: 26 May 2001

Resigned: 26 May 2001

Susan G.

Position: Director

Appointed: 26 May 2001

Resigned: 08 July 2015

Susan G.

Position: Secretary

Appointed: 26 May 2001

Resigned: 26 May 2001

Jacquetta M.

Position: Director

Appointed: 26 May 2001

Resigned: 27 June 2013

Jacquetta M.

Position: Secretary

Appointed: 26 May 2001

Resigned: 26 May 2001

James G.

Position: Secretary

Appointed: 26 May 2001

Resigned: 26 May 2001

Evelyn I.

Position: Director

Appointed: 10 May 1999

Resigned: 19 September 2005

Margaret B.

Position: Director

Appointed: 28 July 1995

Resigned: 31 March 2004

Betty B.

Position: Director

Appointed: 28 July 1995

Resigned: 30 June 2017

Betty B.

Position: Secretary

Appointed: 28 July 1995

Resigned: 23 July 2014

Phyllis B.

Position: Director

Appointed: 28 July 1995

Resigned: 12 April 2002

Eileen C.

Position: Director

Appointed: 28 July 1995

Resigned: 26 May 2001

Christine D.

Position: Director

Appointed: 28 July 1995

Resigned: 18 September 1995

Robert E.

Position: Director

Appointed: 28 July 1995

Resigned: 30 July 2001

Peter G.

Position: Director

Appointed: 28 July 1995

Resigned: 27 December 2012

Andrew H.

Position: Director

Appointed: 28 July 1995

Resigned: 29 January 2007

Carol J.

Position: Director

Appointed: 28 July 1995

Resigned: 26 May 2001

Keith M.

Position: Director

Appointed: 28 July 1995

Resigned: 01 January 2008

Molly M.

Position: Director

Appointed: 28 July 1995

Resigned: 17 December 2003

Derek R.

Position: Director

Appointed: 28 July 1995

Resigned: 26 May 2001

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As we found, there is Ian P. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Kevin S. This PSC has significiant influence or control over the company,. Then there is Jayne T., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Ian P.

Notified on 1 July 2016
Nature of control: significiant influence or control

Kevin S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Jayne T.

Notified on 16 August 2017
Nature of control: significiant influence or control

William P.

Notified on 16 August 2017
Nature of control: significiant influence or control

Tamsyn J.

Notified on 1 July 2016
Ceased on 16 August 2017
Nature of control: significiant influence or control

Jennifer T.

Notified on 1 July 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control

Company previous names

Weston And District Society For The Spastic And Mentally Handicapped January 9, 2017

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (15 pages)

Company search

Advertisements