Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSMINI CENTRE WISBECH
Company Information for

ROSMINI CENTRE WISBECH

69A QUEENS ROAD, WISBECH, CAMBRIDGESHIRE, PE13 2PH,
Company Registration Number
06219210
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Rosmini Centre Wisbech
ROSMINI CENTRE WISBECH was founded on 2007-04-19 and has its registered office in Wisbech. The organisation's status is listed as "Active". Rosmini Centre Wisbech is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSMINI CENTRE WISBECH
 
Legal Registered Office
69A QUEENS ROAD
WISBECH
CAMBRIDGESHIRE
PE13 2PH
Other companies in PE13
 
Charity Registration
Charity Number 1122617
Charity Address 69 QUEENS ROAD, WISBECH, PE13 2PH
Charter ROSMINI CENTRE WISBECH IS A FULLY INCLUSIVE CHARITY FOR THE NEEDS OF THE LOCAL COMMUNITY, ACTIVELY PROMOTING COMMUNITY COHESION THROUGH A RANGE OF ACTIVITIES AND SERVICES WITHIN FOUR PROGAMMES: EDUCATION, ART, HEALTH AND LEISURE, IN PARTNERSHIP WITH, AND SIGNPOSTING OTHER STATUTORY AND VOLUNTARY ORGANISATIONS IN THE AREA. IT'S ETHOS OF SERVICE THROUGH FRIENDSHIP IS INSPIRED BY ANTONIO ROSMINI.
Filing Information
Company Number 06219210
Company ID Number 06219210
Date formed 2007-04-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB914767892  
Last Datalog update: 2024-05-05 15:50:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSMINI CENTRE WISBECH

Current Directors
Officer Role Date Appointed
CHRISTOPHER EDWARD ALECOCK
Company Secretary 2007-04-19
CHRISTOPHER EDWARD ALECOCK
Director 2007-04-19
ISABELLA MARIA ALECOCK
Director 2008-01-20
MARION KING
Director 2014-08-15
TOMASZ KREWSUN
Director 2011-05-01
JOHN ANTHONY MC GILL
Director 2008-04-02
PATRICIA WHILES
Director 2015-04-22
STEPHANIE WILLIAMSON
Director 2014-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARY JOSEPH DOMAN
Director 2008-01-20 2014-09-30
EDWARD CHRISTOPHER MURPHY
Director 2011-11-01 2012-03-16
UNA PATRICIA ANN MULLIGAN-QUIMBY
Director 2008-01-20 2011-04-30
KATHLEEN ANNE DAVIES
Director 2008-04-02 2010-04-01
THOMAS ANTHONY HOEY
Director 2008-04-02 2010-04-01
JOHN ANTHONY MCGILL
Director 2007-04-19 2008-01-20
ALAN HICKS
Director 2007-04-19 2007-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER EDWARD ALECOCK CAROSA LIMITED Company Secretary 2004-02-01 CURRENT 2003-10-27 Active
CHRISTOPHER EDWARD ALECOCK HUGH JAMES INTERIORS LIMITED Company Secretary 2003-12-09 CURRENT 1999-11-09 Dissolved 2015-09-11
CHRISTOPHER EDWARD ALECOCK ODO DRIVERHIRE LIMITED Company Secretary 2003-10-22 CURRENT 2003-10-22 Dissolved 2015-08-07
CHRISTOPHER EDWARD ALECOCK SUPERSTAR PETS INTERNATIONAL LIMITED Director 2018-04-09 CURRENT 2018-04-09 Active - Proposal to Strike off
CHRISTOPHER EDWARD ALECOCK G L O PLANT LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
CHRISTOPHER EDWARD ALECOCK HARRISONS BUILDING CONTRACTORS LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
CHRISTOPHER EDWARD ALECOCK PCM GROUP (NORFOLK) LIMITED Director 2017-03-10 CURRENT 2014-06-30 Active - Proposal to Strike off
CHRISTOPHER EDWARD ALECOCK MITZYS BAKERY LIMITED Director 2017-02-20 CURRENT 2014-07-16 Active - Proposal to Strike off
CHRISTOPHER EDWARD ALECOCK AMICA ENTERPRISES LIMITED Director 2016-08-24 CURRENT 2016-02-05 Dissolved 2018-03-20
CHRISTOPHER EDWARD ALECOCK PRECISION WORKWEAR LIMITED Director 2016-03-14 CURRENT 2011-10-10 Active
CHRISTOPHER EDWARD ALECOCK COBRA TOURS LTD Director 2016-03-04 CURRENT 2014-03-24 Active - Proposal to Strike off
CHRISTOPHER EDWARD ALECOCK AMICA ACCOUNTANCY SERVICES LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
CHRISTOPHER EDWARD ALECOCK HENPIRE LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
CHRISTOPHER EDWARD ALECOCK MUSIC PRODUCTION KNOWHOW LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2017-04-25
CHRISTOPHER EDWARD ALECOCK VIDEO ECARDS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Dissolved 2017-04-25
CHRISTOPHER EDWARD ALECOCK PET SUPERSTARS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active - Proposal to Strike off
CHRISTOPHER EDWARD ALECOCK ELITE WINDOWS AND CONSERVATORYS SYSTEMS LIMITED Director 2012-08-14 CURRENT 2012-08-14 Dissolved 2015-05-26
CHRISTOPHER EDWARD ALECOCK ANIMAL ARK TRADING LIMITED Director 2011-07-26 CURRENT 2011-07-26 Dissolved 2014-11-18
CHRISTOPHER EDWARD ALECOCK AMICA A S LIMITED Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2015-02-24
CHRISTOPHER EDWARD ALECOCK AMICA ACCOUNTANCY SERVICES LIMITED Director 2010-01-15 CURRENT 2000-09-19 Dissolved 2015-07-29
CHRISTOPHER EDWARD ALECOCK BULGARIAN LEISURE LIMITED Director 2008-07-10 CURRENT 2008-07-10 Dissolved 2013-12-10
CHRISTOPHER EDWARD ALECOCK INSTRUMENTATION DEVELOPMENTS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2024-04-24APPOINTMENT TERMINATED, DIRECTOR ISABELLA MARIA ALECOCK
2024-04-24CESSATION OF ISABELLA MARIA ALECOCK AS A PERSON OF SIGNIFICANT CONTROL
2023-10-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25APPOINTMENT TERMINATED, DIRECTOR TOMASZ KREWSUN
2023-05-25APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WILLIAMSON
2023-05-25CESSATION OF TOMASZ KREWSUN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-25CESSATION OF STEPHANIE WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL
2023-05-25CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2022-10-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2021-10-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-05-19PSC07CESSATION OF PATRICIA WHILES AS A PERSON OF SIGNIFICANT CONTROL
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WHILES
2021-05-19TM02Termination of appointment of Patricia Whiles on 2019-12-26
2020-11-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER EDWARD MUSSETT
2020-05-15PSC07CESSATION OF CHRISTOPHER EDWARD ALECOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-09-23AP01DIRECTOR APPOINTED MR PETER EDWARD MUSSETT
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD ALECOCK
2019-09-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29AP03Appointment of Patricia Whiles as company secretary on 2018-11-23
2019-08-29TM02Termination of appointment of Christopher Edward Alecock on 2018-11-23
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-05-07PSC04Change of details for Mr John Anthony Mcgill as a person with significant control on 2016-04-06
2019-05-03CH01Director's details changed for Tomasz Krewsun on 2019-05-03
2018-10-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30PSC04Change of details for Mrs Marion King as a person with significant control on 2016-09-09
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EDWARD ALECOCK
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE WILLIAMSON
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA WHILES
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANTHONY MCGILL
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMASZ KREWSUN
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION KING
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLA MARIA ALECOCK
2017-08-29PSC09Withdrawal of a person with significant control statement on 2017-08-29
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-24AR0119/04/16 NO MEMBER LIST
2016-02-04AA31/03/15 TOTAL EXEMPTION FULL
2015-05-13AP01DIRECTOR APPOINTED PATRICIA WHILES
2015-04-30AR0119/04/15 NO MEMBER LIST
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLA MARIA ALECOCK / 19/04/2015
2014-12-16AA01CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-12-05AA30/04/14 TOTAL EXEMPTION FULL
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOMAN
2014-10-22AP01DIRECTOR APPOINTED STEPHANIE WILLIAMSON
2014-10-22AP01DIRECTOR APPOINTED MARION KING
2014-05-01AR0119/04/14 NO MEMBER LIST
2013-11-28AA30/04/13 TOTAL EXEMPTION FULL
2013-05-07AR0119/04/13 NO MEMBER LIST
2012-11-19AA30/04/12 TOTAL EXEMPTION FULL
2012-05-08AR0119/04/12 NO MEMBER LIST
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MURPHY
2011-11-25AP01DIRECTOR APPOINTED TOMASZ KREWSUN
2011-11-23AA30/04/11 TOTAL EXEMPTION FULL
2011-11-22AP01DIRECTOR APPOINTED EDWARD CHRISTOPHER MURPHY
2011-06-09AR0119/04/11 NO MEMBER LIST
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR UNA MULLIGAN-QUIMBY
2010-11-03AA30/04/10 TOTAL EXEMPTION FULL
2010-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 69C QUEENS ROAD WISBECH CAMBRIDGESHIRE PE13 2PH
2010-07-05AR0119/04/10 NO MEMBER LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / UNA PATRICIA ANN MULLIGAN / 01/04/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MC GILL / 01/04/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOEY
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARY JOSEPH DOMAN / 01/04/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DAVIES
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA MARIA ALECOCK / 01/04/2010
2010-03-25AA30/04/09 TOTAL EXEMPTION FULL
2009-05-22363aANNUAL RETURN MADE UP TO 19/04/09
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MC GILL / 30/04/2009
2009-03-19AA30/04/08 TOTAL EXEMPTION FULL
2008-06-12363aANNUAL RETURN MADE UP TO 19/04/08
2008-04-21288aDIRECTOR APPOINTED KATHLEEN ANNE DAVIES
2008-04-21288aDIRECTOR APPOINTED THOMAS ANTHONY HOEY
2008-04-21288aDIRECTOR APPOINTED JOHN ANTHONY MC GILL
2008-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2008-01-24288bDIRECTOR RESIGNED
2007-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROSMINI CENTRE WISBECH or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSMINI CENTRE WISBECH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSMINI CENTRE WISBECH does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of ROSMINI CENTRE WISBECH registering or being granted any patents
Domain Names
We do not have the domain name information for ROSMINI CENTRE WISBECH
Trademarks
We have not found any records of ROSMINI CENTRE WISBECH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSMINI CENTRE WISBECH. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as ROSMINI CENTRE WISBECH are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ROSMINI CENTRE WISBECH is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSMINI CENTRE WISBECH any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSMINI CENTRE WISBECH any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PE13 2PH