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..
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 | : |
|
Registered Address | : | 24 The Green, Datchet, Slough, SL3 9JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Leigh Park, Datchet, Slough, England, SL3 9JP | Secretary | 07 February 2017 | Active |
24, The Green, Datchet, Slough, SL3 9JH | Director | 13 November 2023 | Active |
11, Champney Close, Horton, Slough, England, SL3 9NR | Director | 27 April 2014 | Active |
24, The Green, Datchet, Slough, SL3 9JH | Director | 13 November 2023 | Active |
18, Montrose Avenue, Datchet, Slough, England, SL3 9NJ | Secretary | 12 September 1994 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 12 September 1994 | Active |
18 Burfield Road, Old Windsor, Windsor, SL4 2RD | Director | 12 September 1994 | Active |
23, Montagu Road, Datchet, Slough, England, SL3 9DT | Director | 27 April 2014 | Active |
24, The Green, Datchet, Slough, SL3 9JH | Director | 14 March 2019 | Active |
22, Holmlea Road, Datchet, Slough, SL3 9HQ | Director | 15 April 2008 | Active |
5 Bunces Close, Eton Wick, Windsor, SL4 6PL | Director | 30 May 2002 | Active |
133, Horton Road, Datchet, Slough, SL3 9HW | Director | 15 April 2008 | Active |
37a, Montagu Road, Datchet, Sloufg, United Kingdom, SL3 9DT | Director | 25 April 2010 | Active |
St Marys Vicarage London Road, Datchet, Slough, SL3 9JW | Director | 12 September 1994 | Active |
6 Lawn Close, Datchet, Slough, SL3 9JZ | Director | 05 February 1998 | Active |
7 Fairfield Avenue, Datchet, Slough, SL3 9NQ | Director | 18 September 2000 | Active |
24, The Green, Datchet, Slough, SL3 9JH | Director | 14 March 2019 | Active |
7 Fairfield Avenue, Datchet, Slough, SL3 9NQ | Director | 13 February 1995 | Active |
18, Montrose Avenue, Datchet, Slough, England, SL3 9NJ | Director | 21 April 1996 | Active |
The Timbralls, Slough Road, Eton College, Windsor, England, SL4 6HB | Director | 27 April 2014 | Active |
70 Eton Road, Datchet, Slough, SL3 9AY | Director | 05 February 1998 | Active |
26 Adelaide Square, Windsor, SL4 2AQ | Director | 12 September 1994 | Active |
7, Fairfield Avenue, Datchet, Slough, England, SL3 9NQ | Director | 15 April 2014 | Active |
St Mary's Vicarage, London Road, Datchet Slough, SL3 9JW | Director | 19 September 2005 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 12 September 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Change person secretary company with change date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Officers | Change person secretary company with change date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.