This company is commonly known as Peninsula Autism Services & Support Limited. The company was founded 24 years ago and was given the registration number 03804697. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | PENINSULA AUTISM SERVICES & SUPPORT LIMITED |
---|---|---|
Company Number | : | 03804697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, 80 Hammersmith Road, London, W14 8UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Secretary | 30 April 2012 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 08 December 2021 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 30 April 2012 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 12 July 2021 | Active |
Elmholt, 11 Holwell Road, Brixham, TQ5 9NE | Secretary | 07 September 2003 | Active |
10 Duke Street, Liverpool, L1 5AS | Secretary | 09 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 July 1999 | Active |
Wheal Exmouth, Canonteign Barton, Exeter, United Kingdom, EX6 7NS | Director | 16 June 2003 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 30 April 2012 | Active |
Elmholt, 11 Holwell Road, Brixham, TQ5 9NE | Director | 07 October 2002 | Active |
11 Holwell Road, Brixham, TQ5 9NE | Director | 09 July 1999 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 17 December 2019 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 30 April 2012 | Active |
Wheal Exmouth, Canonteign Barton, Exeter, United Kingdom, EX6 7NS | Director | 11 October 2004 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 01 April 2015 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 30 November 2016 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 05 April 2013 | Active |
21, Exhibition House, Addison Bridge Place, London, England, W14 8XP | Director | 30 April 2012 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 30 November 2016 | Active |
Bramley House, Morchard Road, Crediton, EX17 5LH | Director | 16 March 2006 | Active |
Parkcare Homes (No. 2) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-08 | Accounts | Legacy. | Download |
2023-09-08 | Other | Legacy. | Download |
2023-09-08 | Other | Legacy. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-24 | Accounts | Legacy. | Download |
2022-09-24 | Other | Legacy. | Download |
2022-09-24 | Other | Legacy. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-06 | Accounts | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Incorporation | Memorandum articles. | Download |
2021-03-19 | Resolution | Resolution. | Download |
2021-02-09 | Other | Legacy. | Download |
2021-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.