UKBizDB.co.uk

PEREDUR CENTRE

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

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.

Company Information

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:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:West Hoathly Road, East Grinstead, West Sussex, RH19 4NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A L Fine, 21 Hartfield Road, Forest Row, England, RH18 5DY

Secretary14 September 2004Active
Tollbar Cottage, Upper Hartfield, Hartfield, TN7 4DP

Director14 September 2004Active
West Hoathly Road, East Grinstead, West Sussex, RH19 4NF

Director01 February 2024Active
The Coach House Chapel Lane, Forest Row, RH18 5BD

Director14 November 1996Active
Flat 2, Coombe Hill Road, East Grinstead, England, RH19 4LZ

Director01 January 2022Active
West Hoathly Road, East Grinstead, West Sussex, RH19 4NF

Director02 August 2023Active
9 Hillside, London, SW19 4NH

Secretary31 January 2000Active
30a Balcombe Street, London, NW1 6ND

Secretary20 September 2000Active
Long Meadow, Priory Road, Forest Row, RH18 5HP

Secretary06 February 1997Active
Long Meadow Priory Road, Forest Row, RH18 5HP

Secretary-Active
2 Balfour Gardens, Forest Row, Balfour Gardens, Forest Row, England, RH18 5LJ

Director14 September 2004Active
9 Hillside, London, SW19 4NH

Director07 July 1997Active
9 Hillside, London, SW19 4NH

Director-Active
West Hoathly Road, East Grinstead, West Sussex, RH19 4NF

Director14 May 2019Active
Littleshaws Cotchford, Upper Hartfield, TN7 4DN

Director02 October 1992Active
3 Highfields, 3 Highfields, West Hoathly Road, Forest Row, United Kingdom, RH18 8AJ

Director16 December 2018Active
Millfield Peredur Centre For The, Arts, West Hoathly Road, East Grinstead, RH19 4NF

Director-Active
30a Balcombe Street, London, NW1 6ND

Director20 September 2000Active
63 Lisson Street, London, NW1 5DA

Director-Active
Old Tile House,, Marsh Green, Colemans Hatch, Hartfield, England, TN7 4ET

Director06 May 2017Active
West Hoathly Road, East Grinstead, West Sussex, RH19 4NF

Director05 November 2021Active
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

Director09 March 2001Active
58 Upper Close, Forest Row, RH18 5DS

Director-Active
Hill Cottage, Chapel Lane, Forest Row, RH18 5BU

Director14 September 2004Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-03-06Officers

Change person secretary company with change date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-18Change of constitution

Statement of companys objects.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-12-06Resolution

Resolution.

Download
2021-11-23Change of constitution

Statement of companys objects.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.