Background WavePink WaveYellow Wave

DOORWAY WILTSHIRE LIMITED (07232063)

DOORWAY WILTSHIRE LIMITED (07232063) is an active UK company. incorporated on 22 April 2010. with registered office in Chippenham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DOORWAY WILTSHIRE LIMITED has been registered for 15 years. Current directors include ABBOTT, Steve, BASELEY, Declan, BLOOMER, Neville Francis David and 5 others.

Company Number
07232063
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 2010
Age
15 years
Address
The Citadel, Chippenham, SN15 2AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ABBOTT, Steve, BASELEY, Declan, BLOOMER, Neville Francis David, BRIGGS, Richard Symon, CARTER, Michael Gordon, LEWIS, Daniel, MITCHELL, Amy, VOSPER, Judith Ann
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOORWAY WILTSHIRE LIMITED

DOORWAY WILTSHIRE LIMITED is an active company incorporated on 22 April 2010 with the registered office located in Chippenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DOORWAY WILTSHIRE LIMITED was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07232063

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 22 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

The Citadel Bath Road Chippenham, SN15 2AB,

Previous Addresses

Station Hill House Station Hill Chippenham Wiltshire SN15 1EQ
From: 18 July 2014To: 27 September 2021
The Studio 36 the Causeway Chippenham Wiltshire SN15 3DB
From: 22 April 2010To: 18 July 2014
Timeline

49 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Aug 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 18
Director Joined
May 19
Director Left
Oct 19
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Left
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

YATES, Jonathan Paul

Active
Bath Road, ChippenhamSN15 2AB
Secretary
Appointed 17 Nov 2025

ABBOTT, Steve

Active
Bath Road, ChippenhamSN15 2AB
Born July 1954
Director
Appointed 31 May 2024

BASELEY, Declan

Active
Bath Road, ChippenhamSN15 2AB
Born September 1995
Director
Appointed 16 Jan 2025

BLOOMER, Neville Francis David

Active
29 Draycot Cerne, ChippenhamSN15 5LH
Born July 1967
Director
Appointed 14 Apr 2024

BRIGGS, Richard Symon

Active
Bath Road, ChippenhamSN15 2AB
Born March 1966
Director
Appointed 23 Nov 2022

CARTER, Michael Gordon

Active
Bath Road, ChippenhamSN15 2AB
Born February 1949
Director
Appointed 23 Nov 2022

LEWIS, Daniel

Active
Bath Road, ChippenhamSN15 2AB
Born November 1995
Director
Appointed 23 Nov 2022

MITCHELL, Amy

Active
Bath Road, ChippenhamSN15 2AB
Born January 1985
Director
Appointed 23 Nov 2022

VOSPER, Judith Ann

Active
Bath Road, ChippenhamSN15 2AB
Born September 1964
Director
Appointed 30 May 2023

FRANKLIN, Michael Robert

Resigned
The Causeway, ChippenhamSN15 3DB
Secretary
Appointed 22 Apr 2010
Resigned 13 Aug 2010

TATTON-BROWN, Simon Charles

Resigned
Saint Mary Street, ChippenhamSN15 3JW
Secretary
Appointed 17 Aug 2010
Resigned 23 May 2013

ANSELL SHAW, Kayleigh

Resigned
Bath Road, ChippenhamSN15 2AB
Born July 1985
Director
Appointed 23 Apr 2021
Resigned 19 Oct 2021

BALL, Jacqueline Gwyneth

Resigned
The Causeway, ChippenhamSN15 3DB
Born February 1943
Director
Appointed 22 Apr 2010
Resigned 01 Nov 2011

BARBROOK, Helen

Resigned
Station Hill, ChippenhamSN15 1EQ
Born August 1960
Director
Appointed 23 Jul 2014
Resigned 27 Jan 2016

BARNETT, Mark William

Resigned
Bath Road, ChippenhamSN15 2AB
Born January 1964
Director
Appointed 18 Nov 2015
Resigned 16 Mar 2026

BLUM, Elizabeth Helen

Resigned
The Causeway, ChippenhamSN15 3DB
Born April 1950
Director
Appointed 21 Nov 2013
Resigned 31 Jan 2014

BRAY, Jeremy Grainger

Resigned
Station Hill, ChippenhamSN15 1EQ
Born February 1940
Director
Appointed 21 Nov 2013
Resigned 23 Nov 2016

CASSIDY, Dominic

Resigned
The Causeway, ChippenhamSN15 3DB
Born November 1964
Director
Appointed 01 Nov 2011
Resigned 09 May 2014

CLEVERLEY, Margaret Alison

Resigned
The Causeway, ChippenhamSN15 3DB
Born September 1947
Director
Appointed 22 Apr 2010
Resigned 01 Nov 2011

CRITCHLOW, Frances Elisabeth

Resigned
Bath Road, ChippenhamSN15 2AB
Born July 1969
Director
Appointed 26 Nov 2014
Resigned 24 Nov 2021

DARTS, Jan

Resigned
Station Hill, ChippenhamSN15 1EQ
Born May 1951
Director
Appointed 01 Nov 2011
Resigned 26 Nov 2014

DEWAR, Hilary Margaret

Resigned
Bath Road, ChippenhamSN15 2AB
Born August 1956
Director
Appointed 01 Nov 2011
Resigned 06 Dec 2023

FRANKLIN, Michael Robert

Resigned
The Causeway, ChippenhamSN15 3DB
Born May 1954
Director
Appointed 22 Apr 2010
Resigned 13 Aug 2010

JONES, Clare Elizabeth

Resigned
The Causeway, ChippenhamSN15 3DB
Born April 1967
Director
Appointed 22 Apr 2010
Resigned 01 Nov 2011

KITCHING, Joanna

Resigned
Station Hill, ChippenhamSN15 1EQ
Born March 1970
Director
Appointed 23 Apr 2019
Resigned 01 Oct 2019

NICHOLLS, Miriam Harriet Cecilia

Resigned
Station Hill, ChippenhamSN15 1EQ
Born August 1932
Director
Appointed 22 Apr 2010
Resigned 14 Nov 2018

POOLE, Andrew Howard

Resigned
Bath Road, ChippenhamSN15 2AB
Born May 1958
Director
Appointed 23 Jul 2014
Resigned 29 Apr 2024

QUARMBY, Caroline Mary

Resigned
The Causeway, ChippenhamSN15 3DB
Born December 1952
Director
Appointed 22 Apr 2010
Resigned 15 Jul 2013

REED, Alison

Resigned
Station Hill, ChippenhamSN15 1EQ
Born August 1951
Director
Appointed 22 Nov 2011
Resigned 20 May 2015

SAMBROOK, Emma Louise

Resigned
Bath Road, ChippenhamSN15 2AB
Born October 1973
Director
Appointed 23 Jul 2013
Resigned 06 Dec 2023

SHAW, Peter John

Resigned
The Causeway, ChippenhamSN15 3DB
Born June 1970
Director
Appointed 01 Nov 2011
Resigned 06 Feb 2013

STIRLING, Eleanor Anne

Resigned
Bath Road, ChippenhamSN15 2AB
Born January 1953
Director
Appointed 23 Nov 2016
Resigned 30 May 2023

TATTON-BROWN, Simon Charles, Reverend

Resigned
The Causeway, ChippenhamSN15 3DB
Born November 1948
Director
Appointed 22 Apr 2010
Resigned 20 Nov 2013

WEBB, Karen Lesley

Resigned
Station Hill, ChippenhamSN15 1EQ
Born June 1976
Director
Appointed 21 Nov 2012
Resigned 20 May 2015
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Appoint Person Director Company With Name Date
9 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 May 2014
AR01AR01
Termination Director Company With Name
18 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Appoint Person Director Company With Name
15 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
17 December 2011
TM01Termination of Director
Termination Director Company With Name
17 December 2011
TM01Termination of Director
Termination Director Company With Name
17 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
20 April 2011
AA01Change of Accounting Reference Date
Resolution
13 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
23 August 2010
CC04CC04
Memorandum Articles
23 August 2010
MEM/ARTSMEM/ARTS
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Incorporation Company
22 April 2010
NEWINCIncorporation