Background WavePink WaveYellow Wave

WSA COMMUNITY CONSULTANTS LIMITED (04558842)

WSA COMMUNITY CONSULTANTS LIMITED (04558842) is an active UK company. incorporated on 10 October 2002. with registered office in Marlow. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WSA COMMUNITY CONSULTANTS LIMITED has been registered for 23 years. Current directors include SUGARMAN, Wendy Lorraine.

Company Number
04558842
Status
active
Type
ltd
Incorporated
10 October 2002
Age
23 years
Address
The Tall House, Marlow, SL7 2LS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
SUGARMAN, Wendy Lorraine
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSA COMMUNITY CONSULTANTS LIMITED

WSA COMMUNITY CONSULTANTS LIMITED is an active company incorporated on 10 October 2002 with the registered office located in Marlow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WSA COMMUNITY CONSULTANTS LIMITED was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04558842

LTD Company

Age

23 Years

Incorporated 10 October 2002

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 11 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

WENDY SUGARMAN & ASSOCIATES LIMITED
From: 10 October 2002To: 30 April 2004
Contact
Address

The Tall House 29a West Street Marlow, SL7 2LS,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 30 March 2022To: 14 August 2025
Unit 3, 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edhware, Middlesex HA8 5AW United Kingdom
From: 16 March 2020To: 30 March 2022
73 Roslyn Road London N15 5JB
From: 25 January 2012To: 16 March 2020
Trjan House 34 Arcadia Avenue London N3 2JU
From: 10 October 2002To: 25 January 2012
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Oct 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SUGARMAN, Wendy Lorraine

Active
29a West Street, MarlowSL7 2LS
Born February 1968
Director
Appointed 14 Oct 2002

HIND, Tracy Anne

Resigned
25 Washington Street, BrightonBN2 9SR
Secretary
Appointed 05 Oct 2007
Resigned 02 Jun 2008

WENDY SUGARMAN (NUMBER 2) LIMITED

Resigned
73 Roslyn Road, LondonN15 5JB
Corporate secretary
Appointed 14 Oct 2002
Resigned 05 Oct 2007

WHITE HOUSE COMPUTER SERVICES LIMITED

Resigned
2 Mayfields Close, WembleyHA9 9PP
Corporate secretary
Appointed 10 Oct 2002
Resigned 14 Oct 2002

KLEYMAN, Martin Jeremy

Resigned
2 Mayfields Close, WembleyHA9 9PP
Born January 1965
Director
Appointed 10 Oct 2002
Resigned 14 Oct 2002

Persons with significant control

1

Ms Wendy Lorraine Sugarman

Active
29a West Street, MarlowSL7 2LS
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2012
AR01AR01
Change Person Director Company With Change Date
21 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
225Change of Accounting Reference Date
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Incorporation Company
10 October 2002
NEWINCIncorporation