Company NameWick Community Centre Services Limited
DirectorLynne Margaret Brooker
Company StatusActive
Company Number05689162
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMiss Lynne Margaret Brooker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Taverners Green Close
Wickford
Essex
SS12 9RQ
Secretary NameMiss Lynne Margaret Brooker
NationalityBritish
StatusCurrent
Appointed27 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Taverners Green Close
Wickford
Essex
SS12 9RQ
Director NamePaul Anthony Henry Campbell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address87 Mersea Crescent
Wickford
Essex
SS12 9GN
Director NameJohn Frederick Dickenson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleRetired
Correspondence Address12 Bulphan Close
Wickford
Essex
SS12 9HS
Director NameGraham John Wilkins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RolePlater
Country of ResidenceEngland
Correspondence Address3 Anglesey Gardens
Wickford
Essex
SS12 9GT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01268 572727
Telephone regionBasildon

Location

Registered AddressWick Community Centre
Silva Island Way
Wickford
Essex
SS12 9NR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon

Financials

Year2013
Net Worth£2,920
Cash£8,019
Current Liabilities£4,127

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

4 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 February 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 February 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1
(3 pages)
19 February 2014Register(s) moved to registered office address (1 page)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1
(3 pages)
19 February 2014Register(s) moved to registered office address (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
6 February 2013Register inspection address has been changed (1 page)
6 February 2013Register inspection address has been changed (1 page)
6 February 2013Register(s) moved to registered inspection location (1 page)
6 February 2013Register(s) moved to registered inspection location (1 page)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Termination of appointment of Graham Wilkins as a director (1 page)
10 May 2011Termination of appointment of Graham Wilkins as a director (1 page)
15 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Director's details changed for Graham John Wilkins on 2 October 2009 (2 pages)
16 February 2010Director's details changed for Lynne Margaret Brooker on 2 October 2009 (2 pages)
16 February 2010Director's details changed for Lynne Margaret Brooker on 2 October 2009 (2 pages)
16 February 2010Director's details changed for Graham John Wilkins on 2 October 2009 (2 pages)
16 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Lynne Margaret Brooker on 2 October 2009 (2 pages)
16 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Graham John Wilkins on 2 October 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 27/01/09; full list of members (3 pages)
16 March 2009Return made up to 27/01/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
19 March 2007Return made up to 27/01/07; full list of members (7 pages)
19 March 2007Return made up to 27/01/07; full list of members (7 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 May 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
8 May 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Incorporation (9 pages)
27 January 2006Director resigned (1 page)
27 January 2006Incorporation (9 pages)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)