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.
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 | : |
|
Registered Address | : | 6 Trull Farm Buildings, Tetbury, Gloucestershire, GL8 8SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Trull Farm Buildings, Tetbury, GL8 8SQ | Director | 20 June 2007 | Active |
6, Trull Farm Buildings, Tetbury, GL8 8SQ | Director | 21 February 2018 | Active |
6, Trull Farm Buildings, Tetbury, GL8 8SQ | Director | 11 August 2003 | Active |
6, Trull Farm Buildings, Tetbury, GL8 8SQ | Director | 11 August 2003 | Active |
6, Trull Farm Buildings, Tetbury, GL8 8SQ | Director | 11 August 2003 | Active |
6, Trull Farm Buildings, Tetbury, GL8 8SQ | Director | 19 February 2020 | Active |
6, Trull Farm Buildings, Tetbury, GL8 8SQ | Director | 19 February 2020 | Active |
6, Trull Farm Buildings, Tetbury, GL8 8SQ | Director | 11 August 2003 | Active |
157, High Street, Chipping Ongar, England, CM5 9JD | Secretary | 11 August 2003 | Active |
6, Trull Farm Buildings, Tetbury, GL8 8SQ | Director | 19 October 2005 | Active |
3 Cheverell House, Pritchards Road, London, E2 9BN | Director | 11 August 2003 | Active |
6, Trull Farm Buildings, Tetbury, GL8 8SQ | Director | 24 November 2003 | Active |
292 Globe Road, London, E2 0NS | Director | 11 August 2003 | Active |
13, Sugar Loaf Walk, London, E2 0JQ | Director | 18 June 2009 | Active |
112 Old Ford Road, London, E2 9PW | Director | 11 August 2003 | Active |
157 High Street, Chipping Ongar, Essex, CM5 9JD | Director | 18 June 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Incorporation | Memorandum articles. | Download |
2020-07-30 | Resolution | Resolution. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.