FAITHWORKS WESSEX

Address:
Heron Court Road, Heron Court Road, Bournemouth, BH9 1DE, England

FAITHWORKS WESSEX is a business entity registered at Companies House, UK, with entity identifier is 05077777. The registration start date is March 18, 2004. The current status is Active.

Company Overview

Company Number 05077777
Company Name FAITHWORKS WESSEX
Registered Address Heron Court Road
Heron Court Road
Bournemouth
BH9 1DE
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-03-18
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-31
Returns Last Update 2016-03-03
Confirmation Statement Due Date 2021-02-20
Confirmation Statement Last Update 2020-01-09
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address HERON COURT ROAD
HERON COURT ROAD
Post Town BOURNEMOUTH
Post Code BH9 1DE
Country ENGLAND

Companies with the same post town

Entity Name Office Address
44 AND 44A ASHLEY ROAD FREEHOLD LIMITED Ground Floor, 44 Ashley Road, Bournemouth, BH1 4LJ, United Kingdom
CHARTER A GROUP LTD Charter A Group, 1105 Christchurch Road, Bournemouth, Dorset, BH7 6BQ, England
EVERYTHING ABOVE AVERAGE LTD Flat A18 Elizabeth Court, Grove Road, Bournemouth, BH1 3DU, England
YOKYOK LIMITED 54 Windham Road, Bournemouth, BH1 4RD, England
ABK ONLINE SERVICES LIMITED Flat 8, Beechwood Court, 4 Cranborne Road, Bournemouth, Dorset, BH2 5BR, United Kingdom
APOLLO AUTO HIRE LIMITED 12a Columbia Road, Bournemouth, BH10 4DY, England
CALNE DEVELOPMENTS LTD Suite E Athena House, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England
PEN GALLERY COMMUNITY INTEREST COMPANY Flat 20 Stoke Prior, 25 Poole Road, Bournemouth, BH4 9DF, England
SITE SEEKERS HOLDINGS LTD Flat 3, 22, Talbot Avenue, Bournemouth, BH3 7HY, United Kingdom
AMANDA DAVIN LTD 28 Knole Road, Bournemouth, Dorset, BH14DH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROMILOW, Ian Geoffrey, Dr Secretary (Active) The Old School, Hilton, Blandford Forum, Dorset, England, DT11 0DB /
13 December 2015
/
BOMILOW, Ian Geoffrey Director (Active) The Old School, Hilton, Blandford Forum, Dorset, England, DT11 0DB January 1956 /
1 February 2015
British /
Britain
Retired
CUTHBERTSON, Elizabeth Dawn Director (Active) Flat 18 Carisbrooke, 172 Canford Cliffs Road, Poole, Dorset, BH13 7ES January 1946 /
15 April 2008
British /
United Kingdom
Retired Headteacher
GRIFFITH, Benjamin Richard Director (Active) 35 Palmerston Road, Boscombe, Bournemouth, Dorset, Uk, BH1 4HN April 1977 /
21 December 2005
British /
United Kingdom
It Project Manager
JAMES, Clifford Ian Director (Active) 35 Palmerston Road, Boscombe, Bournemouth, Dorset, Uk, BH1 4HN February 1944 /
1 April 2011
British /
England
Retired
LESWELL, Jacqueline Ann Director (Active) 13 Balston Road, Poole, Dorset, BH14 0QH July 1958 /
20 September 2006
British /
Great Britain
Minister Of Religion
OLIVER, Anthony Robert Secretary (Resigned) The Old School, Hilton, Blandford Forum, Dorset, England, DT11 0DB /
29 September 2008
British /
Retired
RUSSELL, Jeffrey Malloy Secretary (Resigned) 79 Parkstone Road, Poole, Dorset, BH15 2NZ /
18 March 2004
/
BROCKWAY, Christopher John, Rev Director (Resigned) 35 Palmerston Road, Boscombe, Bournemouth, Dorset, Uk, BH1 4HN February 1976 /
18 May 2006
British /
United Kingdom
Baptist Minister
CATLEY, Ian Grenville Director (Resigned) Briar Bank, 44 Constitution Hill Road, Poole, Dorset, BH14 0QD April 1949 /
18 March 2004
British /
Corporate Development Manager
HOGG, Alan Director (Resigned) 4 Tennyson Road, Bournemouth, Dorset, Uk, BH9 2UY June 1951 /
30 March 2009
British /
England
Retired
JACOBS, John Walter Director (Resigned) The Moorings, 113 Panorama Road, Poole, Dorset, BH13 7RG September 1962 /
18 March 2004
Usa /
Banker
MARTIN, Jonathan Patrick Mcleod, Canon Director (Resigned) 32 Gladstone Road, Poole, Dorset, BH12 2LY May 1955 /
18 March 2004
British /
United Kingdom
Minister Of Religion
NEWLAND, Richard Ian Director (Resigned) 11 Gwynne Road, Parkstone, Poole, Dorset, BH12 2AR December 1969 /
10 July 2007
British /
Manager
OLIVER, Anthony Robert Director (Resigned) 19 Vine Farm Close, Poole, Dorset, BH12 5EL April 1945 /
20 June 2007
British /
United Kingdom
Retired
PRUDOM, Sandra Kathleen Director (Resigned) 35 Palmerston Road, Boscombe, Bournemouth, Dorset, Uk, BH1 4HN April 1957 /
24 May 2010
British /
United Kingdom
Minister Of Religion
SIMMONS, Allan Frank Director (Resigned) Flat 4 Branksome Grange, 1 Lakeside Road, Poole, Dorset, BH13 6LR June 1943 /
15 March 2006
British /
United Kingdom
Accountant
TICEHURST, Susan Director (Resigned) 11 North Walls, Wareham, Dorset, BH20 4QN August 1946 /
18 March 2004
British /
Retired

Competitor

Search similar business entities

Post Town BOURNEMOUTH
Post Code BH9 1DE
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on FAITHWORKS WESSEX by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches