UKBizDB.co.uk

PARMITER'S ALMSHOUSE AND PENSION CHARITY LTD

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

This company is commonly known as Parmiter's Almshouse And Pension Charity Ltd. The company was founded 20 years ago and was given the registration number 04862231. The firm's registered office is in TETBURY. You can find them at 6 Trull Farm Buildings, , Tetbury, Gloucestershire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:PARMITER'S ALMSHOUSE AND PENSION CHARITY LTD
Company Number:04862231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:6 Trull Farm Buildings, Tetbury, Gloucestershire, GL8 8SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Trull Farm Buildings, Tetbury, GL8 8SQ

Director20 June 2007Active
6, Trull Farm Buildings, Tetbury, GL8 8SQ

Director21 February 2018Active
6, Trull Farm Buildings, Tetbury, GL8 8SQ

Director11 August 2003Active
6, Trull Farm Buildings, Tetbury, GL8 8SQ

Director11 August 2003Active
6, Trull Farm Buildings, Tetbury, GL8 8SQ

Director11 August 2003Active
6, Trull Farm Buildings, Tetbury, GL8 8SQ

Director19 February 2020Active
6, Trull Farm Buildings, Tetbury, GL8 8SQ

Director19 February 2020Active
6, Trull Farm Buildings, Tetbury, GL8 8SQ

Director11 August 2003Active
157, High Street, Chipping Ongar, England, CM5 9JD

Secretary11 August 2003Active
6, Trull Farm Buildings, Tetbury, GL8 8SQ

Director19 October 2005Active
3 Cheverell House, Pritchards Road, London, E2 9BN

Director11 August 2003Active
6, Trull Farm Buildings, Tetbury, GL8 8SQ

Director24 November 2003Active
292 Globe Road, London, E2 0NS

Director11 August 2003Active
13, Sugar Loaf Walk, London, E2 0JQ

Director18 June 2009Active
112 Old Ford Road, London, E2 9PW

Director11 August 2003Active
157 High Street, Chipping Ongar, Essex, CM5 9JD

Director18 June 2009Active

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
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Incorporation

Memorandum articles.

Download
2020-07-30Resolution

Resolution.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.