Company NameWilson Carlile Centre Limited
DirectorsRobin Webb and Peter Bradford Rouch
Company StatusActive
Company Number08192210
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Robin Webb
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Secretary NameMr Robin Webb
StatusCurrent
Appointed01 July 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Director NameRev Peter Bradford Rouch
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Director NameMr James Norman Archer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Secretary NameMr James Archer
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Director NameMr Desmond Arnold Scott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2020)
RoleCharity Executive
Country of ResidenceEngland
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Secretary NameDesmond Scott
StatusResigned
Appointed16 October 2012(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2020)
RoleCompany Director
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ

Contact

Websitechurcharmy.org.uk
Email address[email protected]

Location

Registered AddressWilson Carlile Centre
50 Cavendish Street
Sheffield
S3 7RZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 December 2023 (3 months, 4 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Filing History

5 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
14 July 2020Termination of appointment of Desmond Scott as a secretary on 1 June 2020 (1 page)
14 July 2020Termination of appointment of Desmond Arnold Scott as a director on 1 June 2020 (1 page)
8 July 2020Appointment of Mr Robin Webb as a director on 1 July 2020 (2 pages)
8 July 2020Appointment of Mr Robin Webb as a secretary on 1 July 2020 (2 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
29 October 2012Termination of appointment of James Archer as a secretary (1 page)
29 October 2012Appointment of Desmond Scott as a secretary (1 page)
29 October 2012Termination of appointment of James Archer as a director (1 page)
29 October 2012Appointment of Desmond Scott as a secretary (1 page)
29 October 2012Appointment of Mr Desmond Arnold Scott as a director (2 pages)
29 October 2012Termination of appointment of James Archer as a secretary (1 page)
29 October 2012Termination of appointment of James Archer as a director (1 page)
29 October 2012Appointment of Mr Desmond Arnold Scott as a director (2 pages)
16 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
16 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
28 August 2012Incorporation (25 pages)
28 August 2012Incorporation (25 pages)