This company is commonly known as Peredur Centre. The company was founded 58 years ago and was given the registration number 00870974. The firm's registered office is in WEST SUSSEX. You can find them at West Hoathly Road, East Grinstead, West Sussex, . This company's SIC code is 85520 - Cultural education.
Name | : | PEREDUR CENTRE |
---|---|---|
Company Number | : | 00870974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1966 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Hoathly Road, East Grinstead, West Sussex, RH19 4NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A L Fine, 21 Hartfield Road, Forest Row, England, RH18 5DY | Secretary | 14 September 2004 | Active |
Tollbar Cottage, Upper Hartfield, Hartfield, TN7 4DP | Director | 14 September 2004 | Active |
West Hoathly Road, East Grinstead, West Sussex, RH19 4NF | Director | 01 February 2024 | Active |
The Coach House Chapel Lane, Forest Row, RH18 5BD | Director | 14 November 1996 | Active |
Flat 2, Coombe Hill Road, East Grinstead, England, RH19 4LZ | Director | 01 January 2022 | Active |
West Hoathly Road, East Grinstead, West Sussex, RH19 4NF | Director | 02 August 2023 | Active |
9 Hillside, London, SW19 4NH | Secretary | 31 January 2000 | Active |
30a Balcombe Street, London, NW1 6ND | Secretary | 20 September 2000 | Active |
Long Meadow, Priory Road, Forest Row, RH18 5HP | Secretary | 06 February 1997 | Active |
Long Meadow Priory Road, Forest Row, RH18 5HP | Secretary | - | Active |
2 Balfour Gardens, Forest Row, Balfour Gardens, Forest Row, England, RH18 5LJ | Director | 14 September 2004 | Active |
9 Hillside, London, SW19 4NH | Director | 07 July 1997 | Active |
9 Hillside, London, SW19 4NH | Director | - | Active |
West Hoathly Road, East Grinstead, West Sussex, RH19 4NF | Director | 14 May 2019 | Active |
Littleshaws Cotchford, Upper Hartfield, TN7 4DN | Director | 02 October 1992 | Active |
3 Highfields, 3 Highfields, West Hoathly Road, Forest Row, United Kingdom, RH18 8AJ | Director | 16 December 2018 | Active |
Millfield Peredur Centre For The, Arts, West Hoathly Road, East Grinstead, RH19 4NF | Director | - | Active |
30a Balcombe Street, London, NW1 6ND | Director | 20 September 2000 | Active |
63 Lisson Street, London, NW1 5DA | Director | - | Active |
Old Tile House,, Marsh Green, Colemans Hatch, Hartfield, England, TN7 4ET | Director | 06 May 2017 | Active |
West Hoathly Road, East Grinstead, West Sussex, RH19 4NF | Director | 05 November 2021 | Active |
Kilry Mot Priory Road, Forest Row, RH18 5HP | Director | - | Active |
Long Meadow, Priory Road, Forest Row, RH18 5HP | Director | - | Active |
58 Upper Close, Forest Row, RH18 5DS | Director | 09 March 2001 | Active |
58 Upper Close, Forest Row, RH18 5DS | Director | - | Active |
Hill Cottage, Chapel Lane, Forest Row, RH18 5BU | Director | 14 September 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-06 | Officers | Change person secretary company with change date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Officers | Change person director company with change date. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Resolution | Resolution. | Download |
2022-07-18 | Change of constitution | Statement of companys objects. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-11-23 | Change of constitution | Statement of companys objects. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.