General information

Office Address:

Jubilee House St. Pauls Street CW1 2QA Crewe

Number: 06227115

Incorporation date: 2007-04-25

End of financial year: 30 April

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Wishing Well Project came into being in 2007 as a company enlisted under no 06227115, located at CW1 2QA Crewe at Jubilee House. It has been in business for seventeen years and its official status is active. This enterprise's SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. 30th April 2022 is the last time when company accounts were reported.

For the firm, a number of director's responsibilities have been performed by Tim R., Patricia S., Emma H. and 2 other directors who might be found below. Out of these five managers, Richard W. has supervised firm the longest, having become a vital part of company's Management Board on July 2015.

Executives with significant control over this firm are: Richard W. has substantial control or influence over the company. Audrey R. has substantial control or influence over the company. Patricia S. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Tim R.

Role: Director

Appointed: 01 January 2020

Latest update: 5 April 2024

Patricia S.

Role: Director

Appointed: 14 November 2019

Latest update: 5 April 2024

Emma H.

Role: Director

Appointed: 01 November 2019

Latest update: 5 April 2024

Richard W.

Role: Director

Appointed: 03 July 2015

Latest update: 5 April 2024

Audrey R.

Role: Director

Appointed: 03 July 2015

Latest update: 5 April 2024

People with significant control

Richard W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Audrey R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Patricia S.
Notified on 14 November 2019
Nature of control:
substantial control or influence
Tim R.
Notified on 1 January 2020
Nature of control:
substantial control or influence
Emma H.
Notified on 1 November 2019
Nature of control:
substantial control or influence
Emma L.
Notified on 1 November 2019
Ceased on 22 November 2023
Nature of control:
substantial control or influence
Pamela Y.
Notified on 6 April 2016
Ceased on 16 October 2019
Nature of control:
substantial control or influence
Emma Q.
Notified on 6 April 2016
Ceased on 25 January 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 28 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 28 January 2014
Annual Accounts 7 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 7 January 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Wed, 22nd Nov 2023 - the day director's appointment was terminated (TM01)
filed on: 21st, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies