Background WavePink WaveYellow Wave

WIGAN AND LEIGH CHURCHES ASSOCIATION FOR FAMILY WELFARE (03773810)

WIGAN AND LEIGH CHURCHES ASSOCIATION FOR FAMILY WELFARE (03773810) is an active UK company. incorporated on 20 May 1999. with registered office in Leigh. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WIGAN AND LEIGH CHURCHES ASSOCIATION FOR FAMILY WELFARE has been registered for 26 years. Current directors include HYDE, Jillian Ann, JOHNSON, John Alan, LATHAM, Cameron David and 2 others.

Company Number
03773810
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 May 1999
Age
26 years
Address
The Adult Learning Centre, Leigh, WN7 1XL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HYDE, Jillian Ann, JOHNSON, John Alan, LATHAM, Cameron David, MURDOCH, Jessica Kate, STAINTON-POLLAND, Conor Brian Gerald, Canon
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGAN AND LEIGH CHURCHES ASSOCIATION FOR FAMILY WELFARE

WIGAN AND LEIGH CHURCHES ASSOCIATION FOR FAMILY WELFARE is an active company incorporated on 20 May 1999 with the registered office located in Leigh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WIGAN AND LEIGH CHURCHES ASSOCIATION FOR FAMILY WELFARE was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03773810

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 20 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

THE WIGAN CHURCHES' ASSOCIATION FOR FAMILY WELFARE
From: 20 May 1999To: 12 July 2021
Contact
Address

The Adult Learning Centre Walmesley Road Leigh, WN7 1XL,

Previous Addresses

C/O Wigan Churches' Association for Family Welfare St Catharine's House Catherine Terrace Scholes Wigan Lancashire WN1 3JW
From: 26 May 2010To: 12 May 2021
St Catharine's Vicarage Catherine Terrace, Scholes Wigan Lancashire WN1 3JW
From: 20 May 1999To: 26 May 2010
Timeline

32 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 16
Director Left
May 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Jan 20
Director Left
Apr 24
Director Left
May 24
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PARSONS, Stuart Huw

Active
27 Bradwell Road, LowtonWA3 2PB
Secretary
Appointed 26 Jul 2004

HYDE, Jillian Ann

Active
Walmesley Road, LeighWN7 1XL
Born December 1960
Director
Appointed 02 Dec 2019

JOHNSON, John Alan

Active
Catherine Terrace, WiganWN1 3JW
Born September 1945
Director
Appointed 26 Nov 2012

LATHAM, Cameron David

Active
Walmesley Road, LeighWN7 1XL
Born March 1972
Director
Appointed 29 Jun 2017

MURDOCH, Jessica Kate

Active
Walmesley Road, LeighWN7 1XL
Born February 1981
Director
Appointed 29 Jun 2017

STAINTON-POLLAND, Conor Brian Gerald, Canon

Active
Townsend Avenue, LiverpoolL13 9DL
Born September 1971
Director
Appointed 29 Mar 2004

BEARD, Rhoda Iona

Resigned
5 Berkeley Avenue, WiganWN3 6HN
Secretary
Appointed 20 May 1999
Resigned 26 Jul 2004

BANKS, Kathleen Patricia

Resigned
42 Rylands Street, WiganWN6 7BL
Born October 1943
Director
Appointed 20 May 1999
Resigned 19 Feb 2004

BEARD, Rhoda Iona

Resigned
5 Berkeley Avenue, WiganWN3 6HN
Born March 1918
Director
Appointed 26 Jul 2004
Resigned 17 Jul 2007

BROWN, James Thomas

Resigned
68 Holme Terrace, WiganWN1 2HF
Born September 1918
Director
Appointed 20 May 1999
Resigned 13 Aug 2001

CARRUTHERS, Irene Brenda

Resigned
3 Inglewhite Avenue, WiganWN1 2EJ
Born November 1934
Director
Appointed 20 May 1999
Resigned 19 Jun 2002

CLAWSON, Christine Leslie

Resigned
20 Parklands Drive, WiganWN2 1ZA
Born November 1939
Director
Appointed 21 Jun 2001
Resigned 28 Jun 2006

COLE, Sara

Resigned
Walmesley Road, LeighWN7 1XL
Born May 1970
Director
Appointed 29 Jun 2017
Resigned 04 Dec 2023

CRINKS, Kevin David, The Revd

Resigned
Catherine Terrace, WiganWN1 3JW
Born March 1963
Director
Appointed 30 Jun 2010
Resigned 01 Jan 2011

DAVIES, Eileen Mary

Resigned
47 Spencer Road, WiganWN1 2QR
Born July 1934
Director
Appointed 20 May 1999
Resigned 19 Jun 2002

DAVIES, Valerie Jean

Resigned
Catherine Terrace, WiganWN1 3JW
Born May 1959
Director
Appointed 30 Jun 2010
Resigned 16 May 2011

DICKSON, Louie

Resigned
91 Throstlenest Avenue, WiganWN6 7AS
Born April 1918
Director
Appointed 20 May 1999
Resigned 21 Jun 2001

DUNNE, Graeme Michael, The Reverend

Resigned
Sacred Heart Parish House, LeighWN7 1YE
Born August 1961
Director
Appointed 21 Jun 2001
Resigned 01 Aug 2003

FORREST, Kenneth Malcolm

Resigned
Wigan Hall, WiganWN1 1HH
Born February 1938
Director
Appointed 20 May 1999
Resigned 21 Jun 2001

FORSTER, William

Resigned
79 Greenfields Crescent, WiganWN4 8QY
Born July 1950
Director
Appointed 20 May 1999
Resigned 17 Jun 2000

GIBBONS, Will, Revd

Resigned
Walmesley Road, LeighWN7 1XL
Born May 1984
Director
Appointed 28 Jun 2018
Resigned 04 Dec 2023

GIBSON, Audrey

Resigned
58 Mitchell Street, WiganWN5 9BY
Born November 1938
Director
Appointed 20 May 1999
Resigned 29 Jun 2017

GREENWOOD, Gillian Margaret

Resigned
Catherine Terrace, WiganWN1 3JW
Born October 1946
Director
Appointed 21 Feb 2011
Resigned 29 Jun 2017

GRUNDY, Kenneth Henry

Resigned
3 Saint Clements Road, WiganWN1 2RU
Born March 1932
Director
Appointed 20 May 1999
Resigned 14 Jun 2000

HAISLEY, Alan

Resigned
18 Ringway Avenue, LeighWN7 1TX
Born February 1942
Director
Appointed 04 Aug 2003
Resigned 20 Jun 2007

HALL, Timothy Peter, Reverend

Resigned
18 Highfield Drive, WiganWN6 0EJ
Born October 1950
Director
Appointed 19 Jun 2003
Resigned 14 Apr 2008

HUTCHINSON, Raymond John, Reverend

Resigned
The Rectory, WiganWN1 2BX
Born August 1951
Director
Appointed 05 May 2004
Resigned 01 Nov 2013

KENNEDY, Kieran James

Resigned
Catherine Terrace, WiganWN1 3JW
Born March 1956
Director
Appointed 30 Jun 2010
Resigned 01 Apr 2011

LONG, David, Reverand Canon

Resigned
St Marys Vicarage, WiganWN3 4NH
Born February 1947
Director
Appointed 20 May 1999
Resigned 29 Jun 2005

MATTHEWS, William John Joseph, Revd

Resigned
Catherine Terrace, WiganWN1 3JW
Born June 1948
Director
Appointed 29 Jun 2017
Resigned 31 Mar 2018

MILLS, David John

Resigned
111 Whitley Crescent, WiganWN1 2PU
Born January 1933
Director
Appointed 19 Jun 2002
Resigned 26 Jun 2013

NICHOLSON, Samantha, Reverend

Resigned
Catherine Terrace, WiganWN1 3JW
Born February 1969
Director
Appointed 01 Oct 2009
Resigned 27 Jun 2015

SEDDON, Marion

Resigned
55 Hornby Street, WiganWN1 2DR
Born June 1921
Director
Appointed 20 May 1999
Resigned 29 Jun 2005

SHACKLADY, Angela Elizabeth

Resigned
25 Chatsworth Street, WiganWN5 8BQ
Born February 1963
Director
Appointed 21 Jun 2001
Resigned 19 Jun 2002

TILLOTSON, Francis William

Resigned
St. Johns Rc Church, WiganWN1 1XD
Born October 1940
Director
Appointed 20 May 1999
Resigned 21 Jun 2001

Persons with significant control

2

0 Active
2 Ceased

Revd Bill Matthews

Ceased
Catherine Terrace, WiganWN1 3JW
Born June 1948

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 29 Jun 2017

Mr Cameron David Latham

Ceased
Catherine Terrace, WiganWN1 3JW
Born March 1972

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
12 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Resolution
12 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Change Of Name Exemption
20 January 2021
NE01NE01
Resolution
19 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
19 December 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Legacy
6 July 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Appoint Person Director Company With Name
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Memorandum Articles
4 February 2014
MEM/ARTSMEM/ARTS
Resolution
4 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
16 June 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 2005
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 May 2003
AAAnnual Accounts
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 June 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
8 March 2000
225Change of Accounting Reference Date
Incorporation Company
20 May 1999
NEWINCIncorporation