Company Information for CIVIL NUCLEAR CONSTABULARY WELFARE LIMITED
BUILDING F6 BUILDING F6, CULHAM SCIENCE CENTRE, ABINGDON, OXFORDSHIRE, OX14 3DB,
|
Company Registration Number
07330248
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CIVIL NUCLEAR CONSTABULARY WELFARE LIMITED | |
Legal Registered Office | |
BUILDING F6 BUILDING F6 CULHAM SCIENCE CENTRE ABINGDON OXFORDSHIRE OX14 3DB Other companies in OX14 | |
Company Number | 07330248 | |
---|---|---|
Company ID Number | 07330248 | |
Date formed | 2010-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-09 00:28:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BEALE |
||
JOSEPHINE RUTH LONSDALE COLMAN |
||
IAN D'ARCY |
||
NIGEL DENNIS |
||
LYNNE GAYNOR FORD |
||
PAUL ANDREW FOX |
||
MALCOLM IAN KENDALL |
||
SARAH REEVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MARKHAM |
Director | ||
HARRY SHONE |
Director | ||
CHARLOTTE WILMSHURST |
Director | ||
CHARLOTTE WILMHURST |
Company Secretary | ||
ANDREW BEALE |
Director | ||
SARAH WOODWARD |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 09/04/24 FROM Europe Way Unit 6 Europe Way Cockermouth Cumbria CA13 0RJ England | ||
REGISTERED OFFICE CHANGED ON 08/04/24 FROM Unit 6 Unit 6 Europe Way Cockermouth Cumbria CA13 0RJ England | ||
APPOINTMENT TERMINATED, DIRECTOR WENDY SYLVIA WILSON | ||
CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR ANDREW NEIL POTTER | ||
DIRECTOR APPOINTED MRS SHEREE OWEN | ||
APPOINTMENT TERMINATED, DIRECTOR MALCOLM IAN KENDALL | ||
APPOINTMENT TERMINATED, DIRECTOR NICOLA SCOTT | ||
CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MRS WENDY SYLVIA WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN D'ARCY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Lynne Gaynor Ford on 2021-08-31 | |
AP01 | DIRECTOR APPOINTED MR GLEN JOSEPH PRINGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH REEVES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/20 FROM Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington WA2 0AP England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARY JOHN THWAITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DENNIS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MRS JOSEPHINE RUTH LONSDALE COLMAN | |
AP01 | DIRECTOR APPOINTED MRS SARAH REEVES | |
AP01 | DIRECTOR APPOINTED MR MALCOLM IAN KENDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MARKHAM | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM Building F6 (1st Floor) Culham Science Centre Abingdon Oxfordshire OX14 3DB | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Markham on 2015-07-29 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DENNIS / 29/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW FOX / 29/07/2014 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nigel Dennis on 2013-07-29 | |
AP01 | DIRECTOR APPOINTED PAUL ANDREW FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY SHONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY SHONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WILMSHURST | |
AP01 | DIRECTOR APPOINTED LYNNE GAYNOR FORD | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED ANDREW BEALE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE WILMHURST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BEALE | |
AR01 | 29/07/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEALE / 29/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARKHAM / 29/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DENNIS / 29/07/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED CHARLOTTE WILMHURST | |
AP01 | DIRECTOR APPOINTED HARRY SHONE | |
RES01 | ADOPT ARTICLES 31/03/2011 | |
AA01 | PREVSHO FROM 31/07/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED CHARLOTTE WILMSHURST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH WOODWARD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIVIL NUCLEAR CONSTABULARY WELFARE LIMITED
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as CIVIL NUCLEAR CONSTABULARY WELFARE LIMITED are:
VOLUNTARY ACTION WESTMINSTER | £ 528,093 |
BUCKINGHAMSHIRE ADVANTAGE | £ 203,322 |
TOGETHER COLLECTIVE | £ 173,085 |
CITIZENS ADVICE LIMITED | £ 168,571 |
WAI YIN SOCIETY | £ 164,497 |
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE | £ 161,513 |
HOME-START SHROPSHIRE LTD | £ 155,917 |
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED | £ 106,925 |
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP | £ 88,864 |
MENTORING AND BEFRIENDING FOUNDATION | £ 84,999 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
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. |