UKBizDB.co.uk

DATCHET PARISH CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Datchet Parish Centre. The company was founded 29 years ago and was given the registration number 02966835. The firm's registered office is in SLOUGH. You can find them at 24 The Green, Datchet, Slough, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DATCHET PARISH CENTRE
Company Number:02966835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:24 The Green, Datchet, Slough, SL3 9JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Leigh Park, Datchet, Slough, England, SL3 9JP

Secretary07 February 2017Active
24, The Green, Datchet, Slough, SL3 9JH

Director13 November 2023Active
11, Champney Close, Horton, Slough, England, SL3 9NR

Director27 April 2014Active
24, The Green, Datchet, Slough, SL3 9JH

Director13 November 2023Active
18, Montrose Avenue, Datchet, Slough, England, SL3 9NJ

Secretary12 September 1994Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary12 September 1994Active
18 Burfield Road, Old Windsor, Windsor, SL4 2RD

Director12 September 1994Active
23, Montagu Road, Datchet, Slough, England, SL3 9DT

Director27 April 2014Active
24, The Green, Datchet, Slough, SL3 9JH

Director14 March 2019Active
22, Holmlea Road, Datchet, Slough, SL3 9HQ

Director15 April 2008Active
5 Bunces Close, Eton Wick, Windsor, SL4 6PL

Director30 May 2002Active
133, Horton Road, Datchet, Slough, SL3 9HW

Director15 April 2008Active
37a, Montagu Road, Datchet, Sloufg, United Kingdom, SL3 9DT

Director25 April 2010Active
St Marys Vicarage London Road, Datchet, Slough, SL3 9JW

Director12 September 1994Active
6 Lawn Close, Datchet, Slough, SL3 9JZ

Director05 February 1998Active
7 Fairfield Avenue, Datchet, Slough, SL3 9NQ

Director18 September 2000Active
24, The Green, Datchet, Slough, SL3 9JH

Director14 March 2019Active
7 Fairfield Avenue, Datchet, Slough, SL3 9NQ

Director13 February 1995Active
18, Montrose Avenue, Datchet, Slough, England, SL3 9NJ

Director21 April 1996Active
The Timbralls, Slough Road, Eton College, Windsor, England, SL4 6HB

Director27 April 2014Active
70 Eton Road, Datchet, Slough, SL3 9AY

Director05 February 1998Active
26 Adelaide Square, Windsor, SL4 2AQ

Director12 September 1994Active
7, Fairfield Avenue, Datchet, Slough, England, SL3 9NQ

Director15 April 2014Active
St Mary's Vicarage, London Road, Datchet Slough, SL3 9JW

Director19 September 2005Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director12 September 1994Active

People with Significant Control

Ms Caroline Cherry Sanders
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Tim O'Brien Accountants, The Green, Slough, England, SL3 9AS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Change person secretary company with change date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-04-18Officers

Change person secretary company with change date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.