Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OUR WILTON C.I.C.
Company Information for

OUR WILTON C.I.C.

ERSKINE HOUSE, BUCKERIDGE ROAD, WILTON, WILTSHIRE, SP2 0FX,
Company Registration Number
09225266
Community Interest Company
Active

Company Overview

About Our Wilton C.i.c.
OUR WILTON C.I.C. was founded on 2014-09-18 and has its registered office in Wilton. The organisation's status is listed as "Active". Our Wilton C.i.c. is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OUR WILTON C.I.C.
 
Legal Registered Office
ERSKINE HOUSE
BUCKERIDGE ROAD
WILTON
WILTSHIRE
SP2 0FX
Other companies in SE1
 
Filing Information
Company Number 09225266
Company ID Number 09225266
Date formed 2014-09-18
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB229306414  
Last Datalog update: 2024-05-05 07:43:55
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 OUR WILTON C.I.C.

Current Directors
Officer Role Date Appointed
KELVIN JAMES BELL
Director 2017-10-12
MATTHEW PAUL BELL
Director 2014-10-07
PETER DEREK EDGE
Director 2016-04-26
JONATHAN FLETCHER
Director 2015-07-21
ROBERT GARY PHELPS
Director 2017-10-12
MARK LEE VANSON
Director 2017-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
KAY BOOTH
Director 2016-04-26 2017-10-12
ANDREW JAMES HENRY DISS
Director 2016-02-25 2017-10-12
ANDREW JOHN DICKER
Director 2014-10-07 2016-10-11
ALAN FINDLAY CALDWELL
Director 2014-10-07 2016-04-26
MARK CHARLES STREET
Director 2014-10-07 2016-04-26
LARAINE SOUTHWOOD
Director 2015-07-21 2016-02-26
JOHN ALLAN
Director 2014-10-07 2015-07-21
PAUL BACKHOUSE
Director 2014-10-07 2015-07-21
JOANNA MARGARET BUSSELL
Director 2014-09-18 2014-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELVIN JAMES BELL ENTRAIN SPACE TRUST Director 2017-02-23 CURRENT 2014-09-30 Active
KELVIN JAMES BELL PROTEGO ASSOCIATES LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
KELVIN JAMES BELL HAMPSHIRE VETERANS C.I.C. Director 2009-10-02 CURRENT 2009-07-16 Dissolved 2016-11-08
KELVIN JAMES BELL THE SECOND WORLD WAR EXPERIENCE CENTRE Director 2008-07-22 CURRENT 1998-08-12 Active
KELVIN JAMES BELL OUR ENTERPRISE LIMITED Director 2002-01-15 CURRENT 2002-01-09 Active
KELVIN JAMES BELL TCFL LIMITED Director 1999-07-12 CURRENT 1999-07-12 Active
KELVIN JAMES BELL WHISBY WAY SUPPORT SERVICES LTD. Director 1992-01-25 CURRENT 1987-03-20 Active
MATTHEW PAUL BELL PROTEGO ASSOCIATES LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
MATTHEW PAUL BELL ENTRAIN SPACE TRUST Director 2015-09-04 CURRENT 2014-09-30 Active
MATTHEW PAUL BELL HASLAR DEVELOPMENTS LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active
MATTHEW PAUL BELL HAMPSHIRE VETERANS C.I.C. Director 2009-07-16 CURRENT 2009-07-16 Dissolved 2016-11-08
MATTHEW PAUL BELL ENGLISH ORGANIC FOODS PLC Director 2002-01-21 CURRENT 2000-12-20 Dissolved 2015-08-18
MATTHEW PAUL BELL OUR ENTERPRISE LIMITED Director 2002-01-15 CURRENT 2002-01-09 Active
MATTHEW PAUL BELL MATTHEW BELL ASSOCIATES LIMITED Director 1998-02-20 CURRENT 1998-02-20 Dissolved 2014-05-27
PETER DEREK EDGE CRAZY COSTUME WILTON LTD Director 2011-10-11 CURRENT 2011-10-11 Dissolved 2018-02-13
PETER DEREK EDGE WILTON BEAMS LIMITED Director 1996-12-18 CURRENT 1996-12-18 Active - Proposal to Strike off
JONATHAN FLETCHER ST MARY'S PARK (NO.3) MANAGEMENT COMPANY LIMITED Director 2017-02-10 CURRENT 2006-12-06 Active
JONATHAN FLETCHER KENNET HEATH MANAGEMENT (NO.4) LIMITED Director 2017-02-10 CURRENT 2007-08-17 Active
JONATHAN FLETCHER KENNET HEATH MANAGEMENT (NO.3) LIMITED Director 2017-02-10 CURRENT 2005-09-29 Active
JONATHAN FLETCHER ASHDOWN VALE MANAGEMENT COMPANY (BARNHAM) LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
JONATHAN FLETCHER THE LOFTINGS MANAGEMENT COMPANY (MAIDENHEAD) LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
JONATHAN FLETCHER KINGS HUNDRED MANAGEMENT COMPANY (BISLEY) LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
JONATHAN FLETCHER THE QUARTERS BRACKNELL MANAGEMENT COMPANY LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
JONATHAN FLETCHER BLERIOT GATE ADDLESTONE MANAGEMENT COMPANY LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
JONATHAN FLETCHER ADDINGTON PLACE MANAGEMENT COMPANY LIMITED Director 2015-06-30 CURRENT 2014-07-15 Active
JONATHAN FLETCHER KENSINGTON MEWS MANAGEMENT COMPANY LIMITED Director 2015-06-30 CURRENT 2014-08-18 Active
JONATHAN FLETCHER LYMINGTON (BRIDGE ROAD) MANAGEMENT COMPANY LIMITED Director 2015-06-30 CURRENT 2008-03-05 Active
JONATHAN FLETCHER YEW GARDENS MANAGEMENT COMPANY LIMITED Director 2015-06-30 CURRENT 2015-02-03 Active
JONATHAN FLETCHER THE SUMMIT BOURNEMOUTH MANAGEMENT COMPANY Director 2015-06-30 CURRENT 2015-02-25 Active
JONATHAN FLETCHER ABBOTTS WALK MANAGEMENT COMPANY LIMITED Director 2015-06-30 CURRENT 2012-08-08 Active
JONATHAN FLETCHER BUCKINGHAM PLACE (JENNETTS PARK) MANAGEMENT COMPANY LIMITED Director 2015-06-30 CURRENT 2014-11-28 Active
JONATHAN FLETCHER ERSKINE PARK & WILTON HILL MANAGEMENT COMPANY LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
ROBERT GARY PHELPS ENTRAIN SPACE TRUST Director 2017-10-12 CURRENT 2014-09-30 Active

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
2024-05-22DIRECTOR APPOINTED MR PETER DEREK EDGE
2024-04-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-05APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID SLOAN
2023-09-22CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-03-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-01-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-01PSC05Change of details for Our Enterprise Limited as a person with significant control on 2021-12-01
2021-12-01PSC07CESSATION OF REDROW HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE CHANDRA GURUNG
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEE VANSON
2020-12-08CH01Director's details changed for Mr Lee Chandra Gurung on 2020-12-08
2020-12-08AP01DIRECTOR APPOINTED MR LEE CHANDRA GURUNG
2020-12-02AP01DIRECTOR APPOINTED MR IAN MICHAEL SNEDDON
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FLETCHER
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM Erskine House Buckeridge Road Wilton Wiltshire SP2 0AG England
2020-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM C/O Our Enterprise 22, Upper Ground South Bank London SE1 9PD England
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-03-27AP01DIRECTOR APPOINTED MR JONATHAN DAVID SLOAN
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEREK EDGE
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 092252660001
2019-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEE VANSON
2018-11-21AP01DIRECTOR APPOINTED MR MARK LEE VANSON
2018-10-10CH01Director's details changed for Mr Robert Gary Phelps on 2018-10-10
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM Bonallack & Bishop Rougemont House Rougemont Close Salisbury Wiltshire SP1 1LY
2018-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-17AP01DIRECTOR APPOINTED MR KELVIN JAMES BELL
2017-10-17AP01DIRECTOR APPOINTED MR ROBERT GARY PHELPS
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DISS
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KAY BOOTH
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-07-05AP01DIRECTOR APPOINTED MR MARK LEE VANSON
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DICKER
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES STREET
2016-05-09AP01DIRECTOR APPOINTED MR PETER DEREK EDGE
2016-05-03AP01DIRECTOR APPOINTED MS KAY BOOTH
2016-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FINDLAY CALDWELL
2016-03-03AP01DIRECTOR APPOINTED MR ANDREW JAMES HENRY DISS
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LARAINE SOUTHWOOD
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-11LATEST SOC11/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-11AR0118/09/15 ANNUAL RETURN FULL LIST
2015-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES STREET / 25/08/2015
2015-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FINDLAY CALDWELL / 25/08/2015
2015-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DICKER / 25/08/2015
2015-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BELL / 25/08/2015
2015-09-10AP01DIRECTOR APPOINTED MR JON FLETCHER
2015-09-08AP01DIRECTOR APPOINTED MS LARAINE SOUTHWOOD
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BACKHOUSE
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2015 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10SH0107/10/14 STATEMENT OF CAPITAL GBP 100
2015-01-20AA01CURRSHO FROM 30/09/2015 TO 31/03/2015
2014-12-11SH0107/10/14 STATEMENT OF CAPITAL GBP 100.00
2014-10-28AP01DIRECTOR APPOINTED ANDREW JOHN DICKER
2014-10-28AP01DIRECTOR APPOINTED MR ANDREW JOHN DICKER
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BUSSELL
2014-10-17AP01DIRECTOR APPOINTED MATTHEW PAUL BELL
2014-10-17AP01DIRECTOR APPOINTED MARK CHARLES STREET
2014-10-17AP01DIRECTOR APPOINTED MARK CHARLES STREET
2014-10-16AP01DIRECTOR APPOINTED ALAN FINDLAY CALDWELL
2014-10-16AP01DIRECTOR APPOINTED MR JOHN ALLAN
2014-10-16AP01DIRECTOR APPOINTED MR PAUL BACKHOUSE
2014-10-16AP01DIRECTOR APPOINTED MR JOHN ALLAN
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-18CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 OUR WILTON C.I.C. 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 OUR WILTON C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OUR WILTON C.I.C.'s previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OUR WILTON C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for OUR WILTON C.I.C.
Trademarks
We have not found any records of OUR WILTON C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUR WILTON C.I.C.. 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 OUR WILTON C.I.C. are:

Outgoings
Business Rates/Property Tax
No properties were found where OUR WILTON C.I.C. 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 OUR WILTON C.I.C. 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 OUR WILTON C.I.C. 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 SP2 0FX