UKBizDB.co.uk

PEACEHAVEN HOUSE

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

This company is commonly known as Peacehaven House. The company was founded 27 years ago and was given the registration number 03345230. The firm's registered office is in MERSEYSIDE. You can find them at 101 Roe Lane, Southport, Merseyside, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PEACEHAVEN HOUSE
Company Number:03345230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:101 Roe Lane, Southport, Merseyside, PR9 7PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101 Roe Lane, Southport, England, PR9 7PD

Director18 May 2016Active
101 Roe Lane, Southport, Merseyside, PR9 7PD

Director14 September 2022Active
101 Roe Lane, Southport, England, PR9 7PD

Director15 May 2013Active
101 Roe Lane, Southport, England, PR9 7PD

Director16 July 2003Active
101 Roe Lane, Southport, England, PR9 7PD

Director26 June 2019Active
101 Roe Lane, Southport, England, PR9 7PD

Director18 November 2020Active
101 Roe Lane, Southport, England, PR9 7PD

Director19 January 2011Active
101 Roe Lane, Southport, England, PR9 7PD

Director01 January 2006Active
101 Roe Lane, Southport, England, PR9 7PD

Director18 September 2019Active
101 Roe Lane, Southport, England, PR9 7PD

Director19 September 2012Active
57 Emmanuel Road, Southport, PR9 9RP

Secretary16 July 2003Active
22 Ascot Close, Southport, PR8 2DD

Secretary04 April 1997Active
8 Parklands, Southport, PR9 7HX

Director20 March 2002Active
28 Derwent Avenue, Southport, PR9 7PX

Director04 April 1997Active
34 Montrose Drive, Southport, PR9 7JA

Director21 January 1998Active
2, Little Churchgate, Southport, PR9 7JJ

Director21 November 2007Active
10a Hesketh Court, Southport, PR9 9BD

Director19 November 2003Active
The Lodge, 62 Gordon Street, Southport, PR9 7JE

Director16 September 2009Active
25 Garstang Road, Southport, PR9 9XW

Director04 April 1997Active
12, Moss Lane, Churchtown, Southport, United Kingdom, PR9 7QR

Director04 April 1997Active
6, Cambridge Avenue, Southport, England, PR9 9SA

Director19 May 2010Active
7a Lulworth Road, Southport, PR8 2AS

Director19 September 2001Active
21, Park Road, Southport, England, PR9 9JP

Director19 January 2011Active
29 Grange Road, Southport, PR9 9AD

Director21 January 1998Active
132 Cambridge Road, Southport, PR9 9RZ

Director28 July 1999Active
11 Silverthorne Drive, Southport, PR9 9PF

Director21 January 1998Active
20 Fosters Close, Southport, PR9 7QD

Director21 January 1998Active
15, Trescott Mews, Standish, Wigan, England, WN6 0AW

Director01 October 2014Active
22 Ascot Close, Southport, PR8 2DD

Director04 April 1997Active
12, Wennington Road, Southport, England, PR9 7ER

Director09 May 2016Active
17 The Lawns, Southport, PR9 9NS

Director04 April 1997Active
53 Roe Lane, Southport, PR9 7HR

Director21 January 1998Active
19 Duke Street, Southport, PR8 1LN

Director04 April 1997Active
The Lodge 1b Derwent Avenue, Southport, PR9 7PX

Director21 January 1998Active
18 Dunster Road, Southport, PR8 3AQ

Director28 July 1999Active

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
2024-03-07Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-07-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.