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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF | Director | 04 January 2023 | Active |
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF | Director | 05 March 2024 | Active |
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF | Director | 22 December 2020 | Active |
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF | Director | 26 May 2023 | Active |
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF | Director | 20 July 2023 | Active |
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF | Director | 24 November 2014 | Active |
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF | Director | 26 May 2023 | Active |
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF | Director | 26 May 2023 | Active |
1 Gage Ridge, Forest Row, RH18 5HL | Secretary | 19 December 1996 | Active |
7 Highfields, Forest Row, RH18 5AJ | Secretary | - | Active |
117a Torrington Park, North Finchley, N12 9PN | Secretary | 29 April 1993 | Active |
1 Chapel Houses, Chapel Lane, Upper Halling, ME2 1JQ | Director | - | Active |
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF | Director | 26 May 2023 | Active |
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF | Director | 13 December 2018 | Active |
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF | Director | 22 December 2020 | Active |
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 | Director | 23 July 2010 | Active |
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF | Director | 16 November 2020 | Active |
Peredur Centre For The Arts, West Hoathly Road, East Grinstead, England, RH19 4NF | Director | 23 July 2010 | Active |
Magnolia Cottage, Highgate Road, Forest Row, United Kingdom, RH18 5AZ | Director | 23 July 2010 | Active |
7 Marian Court, Westgate Street, Gloucester, GL1 2RL | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Change of name | Certificate change of name company. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-01-14 | Officers | Appoint person director company with name date. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.