EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Wellington Support LTD

Address
22-24 Harborough Road
Kingsthorpe
Northampton
NN3 3LL
VAT ID
VAT ID Status active inactive National Registration Only
End of VAT Registration
19 March 2019
Company Register Name Wellington Support Limited
Company Register Address Suite 22 The Globe Centre
Accrington
BB5 0RE
Company No. 07811657 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30 March 2022
Sector (SIC)82990 - Other business support service activities n.e.c.
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB National Care Group Ltd Status: Active Notified: 06/09/2018 Companies House Number: 10080257 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Bustin, Janice Anne Status: Ceased Notified: 06/04/2016 Ceased: 06/09/2018 Date of Birth: 06/1960 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Bustin, Richard James Status: Ceased Notified: 06/04/2016 Ceased: 06/09/2018 Date of Birth: 02/1975 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (8)

    Source: Companies House
    Allen, James Frank St James Square, Accrington, England Status: Active Notified: 11/03/2019 Date of Birth: 08/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Cleasby, Michael St James Square, Accrington, England Status: Active Notified: 01/09/2020 Date of Birth: 08/1973 Occupation: Quality Director Role: Director Country of Residence: England Nationality: British
    Lalani, Faisal St James Square, Accrington, England Status: Active Notified: 06/09/2018 Date of Birth: 01/1977 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Leake, Claire Jane St James Square, Accrington, England Status: Active Notified: 26/08/2021 Date of Birth: 05/1973 Occupation: People Director Role: Director Country of Residence: England Nationality: British
    Lewis, Karen St James Square, Accrington, England Status: Active Notified: 24/06/2019 Date of Birth: 04/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mawji, Jamil St James Square, Accrington, England Status: Active Notified: 06/09/2018 Date of Birth: 08/1972 Occupation: Director Role: Director Country of Residence: England Nationality: Canadian
    Ranson, Michael St James Square, Accrington, England Status: Active Notified: 01/09/2020 Date of Birth: 11/1965 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British
    Rowe-Bewick, David St James Square, Accrington, England Status: Active Notified: 06/09/2018 Date of Birth: 03/1974 Occupation: Accountant Role: Director Country of Residence: England Nationality: British