WECIL LTD
Overview
| Company Name | WECIL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03030167 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WECIL LTD?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is WECIL LTD located?
| Registered Office Address | The Vassall Centre Gill Avenue Fishponds BS16 2QQ Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WECIL LTD?
| Company Name | From | Until |
|---|---|---|
| W.E.C.I.L. LTD. | Mar 07, 1995 | Mar 07, 1995 |
What are the latest accounts for WECIL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WECIL LTD?
| Last Confirmation Statement Made Up To | Feb 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2025 |
| Overdue | No |
What are the latest filings for WECIL LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 15 pages | AA | ||
Termination of appointment of Steve Martin Strong as a director on Nov 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ruth Mawnan Pickersgill as a director on Nov 04, 2025 | 1 pages | TM01 | ||
Appointment of Ms Fiona Spence as a director on Nov 04, 2025 | 2 pages | AP01 | ||
Director's details changed for Ms Elise Hurcombe on Nov 24, 2025 | 2 pages | CH01 | ||
Termination of appointment of Frances Ann Bathurst as a director on Nov 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Karen Amegashitsi as a director on May 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 90 pages | AA | ||
Appointment of Mr Karl Stephenson as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Martin Strong as a secretary on Dec 10, 2024 | 1 pages | TM02 | ||
Appointment of Miss Jenny Howells as a secretary on Dec 10, 2024 | 2 pages | AP03 | ||
Termination of appointment of Natasha Harrison as a director on Dec 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Karl Stephenson as a director on Jun 07, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Martin Strong as a secretary on Nov 06, 2023 | 2 pages | AP03 | ||
Appointment of Ms Natasha Harrison as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Appointment of Ms Frances Ann Bathurst as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 89 pages | AA | ||
Termination of appointment of Kathleen Tobin as a secretary on Oct 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Ceri Love as a director on Aug 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Philip Dolton as a director on Aug 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Marie-Antoinette Mighty as a director on Jun 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Fiona Spence as a director on May 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of WECIL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWELLS, Jenny | Secretary | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | 330222490001 | |||||||
| DOLTON, John Philip | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 172637270001 | |||||
| DOY, Lindi | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | Zimbabwean | 298967260001 | |||||
| FRASER, Elise | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 298948910002 | |||||
| KAYE, Victoria Louise | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 120756920001 | |||||
| KLEIN, Deeanne | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 303818980001 | |||||
| SPENCE, Fiona | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 288280670001 | |||||
| STEPHENSON, Karl | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 301518640001 | |||||
| BEGUM, Parveen | Secretary | 1 Durham Road BS2 9QZ Bristol Avon | British | 70415350001 | ||||||
| CARR, Jayne | Secretary | 106 Aubrey Road BS3 3EU Bristol Avon | British | 67643580001 | ||||||
| JONES, Ann | Secretary | 6 Brooklea Oldland Common BS15 6SD Bristol Avon | British | 43277240001 | ||||||
| LEE, Rachel | Secretary | Britton Gardens BS15 1TF Bristol Link House England | 174374220001 | |||||||
| MILLARD, Sharon | Secretary | Britton Gardens BS15 1TF Bristol Link House | 224822660001 | |||||||
| MILLARD, Sharon | Secretary | Britton Gardens BS15 1TF Bristol Link House | 194415590001 | |||||||
| PARFITT, Michelle | Secretary | Britton Gardens BS15 1TF Bristol Link House England | 183610770001 | |||||||
| ROBERTS, Terri Teresa | Secretary | 6 Siston Close Kingswood BS15 4NW Bristol Avon | British | 104035180001 | ||||||
| ROGERS, Ben | Secretary | The Vassall Centre, Gill Avenue Fishponds BS16 2QQ Bristol South Gloucestershire | 148944040001 | |||||||
| SHIPMAN, Neil Robin | Secretary | 12 Friary Grange Park BS36 1LZ Winterbourne South Gloucestershire | British | 104039110001 | ||||||
| SHIPMAN, Neil Robin | Secretary | 12 Friary Grange Park BS36 1LZ Winterbourne South Gloucestershire | British | 104039110001 | ||||||
| SHIPMAN, Neil Robin | Secretary | 12 Friary Grange Park BS36 1LZ Winterbourne South Gloucestershire | British | 104039110001 | ||||||
| STRONG, Stephen Martin | Secretary | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | 320291920001 | |||||||
| TOBIN, Kathleen | Secretary | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | 288233550001 | |||||||
| WILLIAMS, Mark Adrian | Secretary | 12 Warren Gardens BS14 8TL Bristol Avon | British | 63743750001 | ||||||
| WILLIAMS, Mark Adrian | Secretary | 12 Warren Gardens BS14 8TL Bristol Avon | British | 63743750001 | ||||||
| ALEXANDER, Lesley Ann, Councillor | Director | Britton Gardens BS15 1TF Bristol Link House England | United Kingdom | British | 94250600001 | |||||
| AMEGASHITSI, Karen | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 288241840001 | |||||
| BATH, Kay Violet | Director | The Vassall Centre, Gill Avenue Fishponds BS16 2QQ Bristol South Gloucestershire | United Kingdom | English | 133850070001 | |||||
| BATH, Trevor John | Director | 81 Valentine Close Whitchurch BS14 9NZ Bristol | United Kingdom | British | 47911330001 | |||||
| BATH, Trevor John | Director | 81 Valentine Close Whitchurch BS14 9NZ Bristol | United Kingdom | British | 47911330001 | |||||
| BATHURST, Frances Ann | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 320290840001 | |||||
| BLAKE, Kelvin John | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 126953850002 | |||||
| BOLTON, Sean William | Director | The Vassall Centre, Gill Avenue Fishponds BS16 2QQ Bristol South Gloucestershire | England | American | 105713160001 | |||||
| BULLOCK, Stephen John | Director | 6 Siston Close Kingswood BS15 4NW Bristol | United Kingdom | British | 58090070001 | |||||
| CARR, Jayne | Director | Raynes Road Ashton BS3 2DJ Bristol 47 Avon United Kingdom | England | British | 136681550001 | |||||
| CLERY, Peter John | Director | Britton Gardens BS15 1TF Bristol Link House England | England | British | 31815340001 |
What are the latest statements on persons with significant control for WECIL LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jan 23, 2017 | Jan 25, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0