This company is commonly known as Penrith Parish Centre Limited. The company was founded 20 years ago and was given the registration number 04858513. The firm's registered office is in PENRITH. You can find them at Penrith Parish Centre, Saint Andrews Place, Penrith, Cumbria. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | PENRITH PARISH CENTRE LIMITED |
---|---|---|
Company Number | : | 04858513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penrith Parish Centre, Saint Andrews Place, Penrith, Cumbria, CA11 7XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penrith Parish Centre, Saint Andrews Place, Penrith, CA11 7XX | Secretary | 23 October 2023 | Active |
Penrith Parish Centre, Saint Andrews Place, Penrith, CA11 7XX | Secretary | 01 October 2010 | Active |
White House Farm. Hoff., White House Farm, Hoff, Appleby In Westmorland, United Kingdom, CA16 6TA | Director | 07 March 2012 | Active |
Cracoe House, Pooley Bridge, Penrith, England, CA10 2NG | Director | 13 January 2016 | Active |
2 Fieldhouse Gardens, Drovers Lane, Penrith, CA11 9EZ | Director | 24 February 2009 | Active |
The Flat. 1corney House.Penrith, The Flat, 1 Corney House, Penrith, England, CA11 7PY | Director | 01 April 2018 | Active |
5, Howard Street, Penrith, CA11 9DL | Director | 24 February 2009 | Active |
Japans, 4 Frenchfield Way, Penrith, CA11 8TW | Director | 24 February 2009 | Active |
12, Larch Close, Penrith, England, CA11 8UH | Director | 11 May 2016 | Active |
3 Lamley Gardens, Graham Street, Penrith, CA11 9LR | Director | 16 August 2006 | Active |
8 Beacon Park, Penrith, CA11 7UB | Secretary | 06 August 2003 | Active |
14, Byrnes Close, Plumpton, Penrith, CA11 9PE | Director | 24 February 2009 | Active |
11 Thirlmere Park, Penrith, CA11 8QS | Director | 17 January 2005 | Active |
Braemar, Norfolk Road, Penrith, CA11 9DZ | Director | 24 February 2009 | Active |
26, The Orchard, Monks Close, Penrith, England, CA11 9JG | Director | 11 May 2011 | Active |
3 Park Close, Penrith, CA11 8ND | Director | 06 August 2003 | Active |
Inglewood House, Inglewood House, Robinson St., Penrith, England, CA11 9HR | Director | 10 October 2018 | Active |
The Shieling, Thacka Lane, Penrith, CA11 9HX | Director | 06 August 2003 | Active |
11, Fairview Gardens, Clifton, Penrith, CA10 2DZ | Director | 16 September 2008 | Active |
7 Park Close, Penrith, CA11 8ND | Director | 03 November 2004 | Active |
31, Monnington Way, Penrith, England, CA11 8QJ | Director | 12 February 2020 | Active |
5, Bowscar Road, Bowscar, Penrith, CA11 8RR | Director | 24 February 2009 | Active |
9, Norfolk Place, Penrith, CA11 9BE | Director | 24 February 2009 | Active |
32, Carleton Place, Penrith, CA11 8LW | Director | 16 September 2008 | Active |
19 Maple Drive, Penrith, CA11 8TU | Director | 03 November 2004 | Active |
4 Carleton Terrace, Penrith, CA11 8LR | Director | 11 October 2005 | Active |
16, Brent Road, Penrith, CA11 8EP | Director | 24 February 2009 | Active |
3 Lamley Gardens, Penrith, CA11 9LR | Director | 08 August 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Appoint person secretary company with name date. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Officers | Termination director company with name termination date. | Download |
2017-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.