COLEHILL AND WIMBORNE YOUTH AND COMMUNITY CENTRE - WIMBORNE


Company Profile Company Filings

Overview

COLEHILL AND WIMBORNE YOUTH AND COMMUNITY CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WIMBORNE ENGLAND and has the status: Active.
COLEHILL AND WIMBORNE YOUTH AND COMMUNITY CENTRE was incorporated 17 years ago on 07/09/2006 and has the registered number: 05928187. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

COLEHILL AND WIMBORNE YOUTH AND COMMUNITY CENTRE - WIMBORNE

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

REEF YOUTH & COMMUNITY CENTRE COLEHILL LANE
WIMBORNE
DORSET
BH21 7AB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/02/2023 05/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK ROBERT KENISTON Mar 1966 British Director 2023-03-31 CURRENT
MR LESLIE GIBSON Oct 1961 British Director 2023-03-31 CURRENT
MR KENNETH ROY MURGATROYD Apr 1946 British Director 2023-03-31 CURRENT
MR ANDREW THOMAS TODD Feb 1968 British Director 2023-03-31 CURRENT
MR NIGEL RONALD BRIDLE Jul 1966 British Director 2023-08-31 CURRENT
DAVID ALAN TORRING Mar 1951 British Director 2007-08-16 UNTIL 2023-03-31 RESIGNED
MR SIMON WHEELER Dec 1969 British Director 2022-09-16 UNTIL 2023-03-31 RESIGNED
MRS SUSAN ANNE DAVIES Secretary 2019-03-08 UNTIL 2023-02-01 RESIGNED
NORMA AITCHISON Jan 1929 English Secretary 2006-09-07 UNTIL 2017-10-11 RESIGNED
MR ALAN WILLIAM SPENCER Secretary 2017-10-12 UNTIL 2019-03-08 RESIGNED
MR ANDREW THOMAS TODD Secretary 2023-02-02 UNTIL 2023-03-31 RESIGNED
FREDERICK JULIAN HOULDEY Apr 1940 British Director 2007-07-05 UNTIL 2016-12-08 RESIGNED
MRS PAULINE EMMA URQUHART Nov 1967 British Director 2023-03-31 UNTIL 2023-06-27 RESIGNED
NORMA AITCHISON Jan 1929 English Director 2011-03-12 UNTIL 2023-03-31 RESIGNED
MR ANDREW THOMAS TODD Feb 1968 British Director 2022-09-16 UNTIL 2023-03-31 RESIGNED
MS AMANDA LOUISE STANSFIELD Sep 1970 British Director 2022-09-16 UNTIL 2022-09-23 RESIGNED
MR ALAN WILLIAM SPENCER Sep 1944 British Director 2014-07-14 UNTIL 2023-03-31 RESIGNED
MARGERY ELSIE RYAN Dec 1932 British Director 2006-09-07 UNTIL 2022-01-13 RESIGNED
VERA PHYLLIS RICKETTS Jul 1940 British Director 2006-09-07 UNTIL 2013-06-19 RESIGNED
REVEREND CANON JOHN WILLIAM GOODALL Jun 1945 British Director 2008-03-13 UNTIL 2013-06-06 RESIGNED
MRS LEE HOLNESS Apr 1969 British Director 2013-06-19 UNTIL 2014-07-25 RESIGNED
MR PAUL GUNOVSKY Sep 1955 British Director 2022-09-16 UNTIL 2022-09-24 RESIGNED
MRS SUSAN ANNE DAVIES Sep 1951 British Director 2014-10-13 UNTIL 2023-02-01 RESIGNED
NORMA AITCHISON Jan 1929 English Director 2006-09-07 UNTIL 2022-01-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Colehill Parish Council 2023-03-31 Colehill   Dorset Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OVERSEAS EXHIBITION SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LONDON UNION OF YOUTH CLUBS Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
ALEXANDER PRICE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 66290 - Other activities auxiliary to insurance and pension funding
DANAMERE TRUSTEES LIMITED HAVANT HAMPSHIRE Active MICRO ENTITY 74990 - Non-trading company
DANAMERE EMPLOYEE BENEFITS LIMITED HAVANT HAMPSHIRE Active SMALL 64999 - Financial intermediation not elsewhere classified
PHOENIX CLASSIC CARS LIMITED WIMBORNE ENGLAND Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
LEWENS LIMITED WIMBORNE ENGLAND Active DORMANT 98000 - Residents property management
CASTLEMAN AUTO REPAIRS LTD WIMBORNE Dissolved... TOTAL EXEMPTION SMALL 45200 - Maintenance and repair of motor vehicles
WIMBORNE MINSTER FOLK FESTIVAL LIMITED WIMBORNE ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
AUTO ENROLMENT SOLUTIONS (WESSEX) LIMITED WIMBORNE Dissolved... NO ACCOUNTS FILED 66290 - Other activities auxiliary to insurance and pension funding
EXHIBITION SPECIAL PROJECTS LTD WIMBORNE ENGLAND Dissolved... MICRO ENTITY 82301 - Activities of exhibition and fair organisers
HERITAGE AUTO SOLUTIONS LIMITED WIMBORNE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 52103 - Operation of warehousing and storage facilities for land transport activities
ALLENDALE CAFÉ LIMITED WIMBORNE ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
PROFESSIONAL LINK SOLUTIONS LTD WIMBORNE ENGLAND Active DORMANT 46180 - Agents specialized in the sale of other particular products
QUARTERJACK SOLUTIONS LTD WIMBORNE ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
PHOENIX SCREENING LTD WIMBORNE ENGLAND Active NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies

Free Reports Available

Report Date Filed Date of Report Assets
Colehill and Wimborne Youth and Community Centre 2023-06-03 30-09-2022 £30,869 Cash £626,616 equity
Colehill and Wimborne Youth and Community Centre 2022-06-21 30-09-2021 £37,539 Cash £627,005 equity
Colehill and Wimborne Youth and Community Centre 2021-06-09 30-09-2020 £23,021 Cash £620,099 equity
Colehill and Wimborne Youth and Community Centre 2020-05-21 30-09-2019 £83,684 Cash £618,663 equity
Colehill and Wimborne Youth and Community Centre 2018-06-30 30-09-2017 £38,191 Cash £576,421 equity
Colehill and Wimborne Youth and Community Centre - Abbreviated accounts 2017-06-24 30-09-2016 £24,646 Cash
Colehill and Wimborne Youth and Community Centre - Abbreviated accounts 2016-05-31 30-09-2015 £75,222 Cash
Abbreviated Company Accounts - COLEHILL AND WIMBORNE YOUTH AND COMMUNITY CENTRE 2015-06-02 30-09-2014 £149,011 Cash £207,799 equity