Background WavePink WaveYellow Wave

WILSON CARLILE CENTRE LIMITED (08192210)

WILSON CARLILE CENTRE LIMITED (08192210) is an active UK company. incorporated on 28 August 2012. with registered office in Sheffield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. WILSON CARLILE CENTRE LIMITED has been registered for 13 years. Current directors include BARLOW, Matthew George, WEBB, Robin.

Company Number
08192210
Status
active
Type
ltd
Incorporated
28 August 2012
Age
13 years
Address
Wilson Carlile Centre, Sheffield, S3 7RZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BARLOW, Matthew George, WEBB, Robin
SIC Codes
55100, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSON CARLILE CENTRE LIMITED

WILSON CARLILE CENTRE LIMITED is an active company incorporated on 28 August 2012 with the registered office located in Sheffield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. WILSON CARLILE CENTRE LIMITED was registered 13 years ago.(SIC: 55100, 56210)

Status

active

Active since 13 years ago

Company No

08192210

LTD Company

Age

13 Years

Incorporated 28 August 2012

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Wilson Carlile Centre 50 Cavendish Street Sheffield, S3 7RZ,

Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
May 21
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WEBB, Robin

Active
50 Cavendish Street, SheffieldS3 7RZ
Secretary
Appointed 01 Jul 2020

BARLOW, Matthew George

Active
50 Cavendish Street, SheffieldS3 7RZ
Born February 1973
Director
Appointed 05 Nov 2024

WEBB, Robin

Active
50 Cavendish Street, SheffieldS3 7RZ
Born April 1966
Director
Appointed 01 Jul 2020

ARCHER, James

Resigned
50 Cavendish Street, SheffieldS3 7RZ
Secretary
Appointed 28 Aug 2012
Resigned 16 Oct 2012

SCOTT, Desmond

Resigned
50 Cavendish Street, SheffieldS3 7RZ
Secretary
Appointed 16 Oct 2012
Resigned 01 Jun 2020

ARCHER, James Norman

Resigned
50 Cavendish Street, SheffieldS3 7RZ
Born August 1960
Director
Appointed 28 Aug 2012
Resigned 16 Oct 2012

ROUCH, Peter Bradford, Revd

Resigned
50 Cavendish Street, SheffieldS3 7RZ
Born April 1966
Director
Appointed 01 May 2021
Resigned 05 Nov 2024

SCOTT, Desmond Arnold

Resigned
50 Cavendish Street, SheffieldS3 7RZ
Born October 1955
Director
Appointed 16 Oct 2012
Resigned 01 Jun 2020

Persons with significant control

1

Cavendish Street, SheffieldS3 7RZ

Nature of Control

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

Filing History

41

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
16 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2012
NEWINCIncorporation