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.
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 | : |
|
Registered Address | : | 101 Roe Lane, Southport, Merseyside, PR9 7PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101 Roe Lane, Southport, England, PR9 7PD | Director | 18 May 2016 | Active |
101 Roe Lane, Southport, Merseyside, PR9 7PD | Director | 14 September 2022 | Active |
101 Roe Lane, Southport, England, PR9 7PD | Director | 15 May 2013 | Active |
101 Roe Lane, Southport, England, PR9 7PD | Director | 16 July 2003 | Active |
101 Roe Lane, Southport, England, PR9 7PD | Director | 26 June 2019 | Active |
101 Roe Lane, Southport, England, PR9 7PD | Director | 18 November 2020 | Active |
101 Roe Lane, Southport, England, PR9 7PD | Director | 19 January 2011 | Active |
101 Roe Lane, Southport, England, PR9 7PD | Director | 01 January 2006 | Active |
101 Roe Lane, Southport, England, PR9 7PD | Director | 18 September 2019 | Active |
101 Roe Lane, Southport, England, PR9 7PD | Director | 19 September 2012 | Active |
57 Emmanuel Road, Southport, PR9 9RP | Secretary | 16 July 2003 | Active |
22 Ascot Close, Southport, PR8 2DD | Secretary | 04 April 1997 | Active |
8 Parklands, Southport, PR9 7HX | Director | 20 March 2002 | Active |
28 Derwent Avenue, Southport, PR9 7PX | Director | 04 April 1997 | Active |
34 Montrose Drive, Southport, PR9 7JA | Director | 21 January 1998 | Active |
2, Little Churchgate, Southport, PR9 7JJ | Director | 21 November 2007 | Active |
10a Hesketh Court, Southport, PR9 9BD | Director | 19 November 2003 | Active |
The Lodge, 62 Gordon Street, Southport, PR9 7JE | Director | 16 September 2009 | Active |
25 Garstang Road, Southport, PR9 9XW | Director | 04 April 1997 | Active |
12, Moss Lane, Churchtown, Southport, United Kingdom, PR9 7QR | Director | 04 April 1997 | Active |
6, Cambridge Avenue, Southport, England, PR9 9SA | Director | 19 May 2010 | Active |
7a Lulworth Road, Southport, PR8 2AS | Director | 19 September 2001 | Active |
21, Park Road, Southport, England, PR9 9JP | Director | 19 January 2011 | Active |
29 Grange Road, Southport, PR9 9AD | Director | 21 January 1998 | Active |
132 Cambridge Road, Southport, PR9 9RZ | Director | 28 July 1999 | Active |
11 Silverthorne Drive, Southport, PR9 9PF | Director | 21 January 1998 | Active |
20 Fosters Close, Southport, PR9 7QD | Director | 21 January 1998 | Active |
15, Trescott Mews, Standish, Wigan, England, WN6 0AW | Director | 01 October 2014 | Active |
22 Ascot Close, Southport, PR8 2DD | Director | 04 April 1997 | Active |
12, Wennington Road, Southport, England, PR9 7ER | Director | 09 May 2016 | Active |
17 The Lawns, Southport, PR9 9NS | Director | 04 April 1997 | Active |
53 Roe Lane, Southport, PR9 7HR | Director | 21 January 1998 | Active |
19 Duke Street, Southport, PR8 1LN | Director | 04 April 1997 | Active |
The Lodge 1b Derwent Avenue, Southport, PR9 7PX | Director | 21 January 1998 | Active |
18 Dunster Road, Southport, PR8 3AQ | Director | 28 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2023-07-31 | Accounts | Accounts with accounts type small. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type small. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2021-08-05 | Accounts | Accounts with accounts type small. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.