UKBizDB.co.uk

PEREDUR EURYTHMY LTD.

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

This company is commonly known as Peredur Eurythmy Ltd.. The company was founded 40 years ago and was given the registration number 01759303. The firm's registered office is in EAST GRINSTEAD. You can find them at Peredur Centre For The Arts, West Hoathly Road, East Grinstead, West Sussex. This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:PEREDUR EURYTHMY LTD.
Company Number:01759303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education
  • 90010 - Performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Peredur Centre For The Arts, West Hoathly Road, East Grinstead, West Sussex, England, RH19 4NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF

Director04 January 2023Active
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF

Director05 March 2024Active
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF

Director22 December 2020Active
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF

Director26 May 2023Active
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF

Director20 July 2023Active
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF

Director24 November 2014Active
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF

Director26 May 2023Active
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF

Director26 May 2023Active
1 Gage Ridge, Forest Row, RH18 5HL

Secretary19 December 1996Active
7 Highfields, Forest Row, RH18 5AJ

Secretary-Active
117a Torrington Park, North Finchley, N12 9PN

Secretary29 April 1993Active
1 Chapel Houses, Chapel Lane, Upper Halling, ME2 1JQ

Director-Active
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF

Director26 May 2023Active
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF

Director13 December 2018Active
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF

Director22 December 2020Active
The Mount Community, Faircrouch Lane, Wadhurst, TN5 6PT

Director-Active
Little Denbre, Roseleigh Gardens, Scaynes Hill, Haywards Heath, RH17 7PU

Director-Active
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF

Director23 July 2010Active
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF

Director16 November 2020Active
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF

Director23 July 2010Active
Magnolia Cottage, Highgate Road, Forest Row, United Kingdom, RH18 5AZ

Director23 July 2010Active
7 Marian Court, Westgate Street, Gloucester, GL1 2RL

Director-Active

People with Significant Control

Mr Andrew Tony Scott
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Geoffrey Robert Mehta
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF
Nature of control:
  • Voting rights 25 to 50 percent
Ms Birgit Vöge
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:German
Country of residence:England
Address:Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Change of name

Certificate change of name company.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-01-14Officers

Appoint person director company with name date.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.