Warning: file_put_contents(c/7150a84f60b263cd57c0ad075ed4c472.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Peterborough Diocesan Board Of Finance(the), PE1 1YB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PETERBOROUGH DIOCESAN BOARD OF FINANCE(THE)

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

This company is commonly known as Peterborough Diocesan Board Of Finance(the). The company was founded 101 years ago and was given the registration number 00186179. The firm's registered office is in PETERBOROUGH. You can find them at Diocesan Office, The Palace, Minster Precincts, Peterborough, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PETERBOROUGH DIOCESAN BOARD OF FINANCE(THE)
Company Number:00186179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1922
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Diocesan Office, The Palace, Minster Precincts, Peterborough, Cambridgeshire, PE1 1YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Diocesan Office, The Palace, Peterborough, England, PE1 1YB

Secretary05 September 2011Active
Lakes Rise, Fawsley, Daventry, England, NN11 3BA

Director20 June 2012Active
The Rectory, 4 Windmill Way, Lyddington, LE15 9LY

Director06 October 2005Active
Diocesan Office, The Palace, Minster Precincts, Peterborough, PE1 1YB

Director06 February 2022Active
Diocesan Office, The Palace, Minster Precincts, Peterborough, PE1 1YB

Director17 January 2022Active
Diocesan Office, The Palace, Minster Precincts, Peterborough, PE1 1YB

Director16 September 2015Active
Diocesan Office, The Palace, Minster Precincts, Peterborough, PE1 1YB

Director12 February 2015Active
Diocesan Office, The Palace, Minster Precincts, Peterborough, PE1 1YB

Director25 February 2021Active
Thornfield, Lower Street, Pury End, Towcester, NN12 7NS

Director10 June 2009Active
Diocesan Office, The Palace, Minster Precincts, Peterborough, PE1 1YB

Director05 November 2014Active
Diocesan Office, The Palace, Minster Precincts, Peterborough, PE1 1YB

Director20 January 2018Active
The Diocesan Office, Minster Precincts, Peterborough, England, PE1 1YB

Director21 November 2019Active
Diocesan Office, The Palace, Minster Precincts, Peterborough, PE1 1YB

Director21 November 2018Active
Diocesan Office, The Palace, Minster Precincts, Peterborough, PE1 1YB

Director02 July 2015Active
Diocesan Office, The Palace, Minster Precincts, Peterborough, PE1 1YB

Director01 December 2011Active
Diocesan Office, The Palace, Minster Precincts, Peterborough, PE1 1YB

Director01 January 2016Active
The Rectory, St. Botolphs Road, Barton Seagrave, Kettering, Uk, NN15 6SR

Director07 November 2011Active
Diocesan Office, The Palace, Minster Precincts, Peterborough, PE1 1YB

Director01 February 2014Active
20, Church Way, Northampton, United Kingdom, NN3 3BT

Director01 January 2014Active
Diocesan Office, The Palace, Minster Precincts, Peterborough, PE1 1YB

Director29 June 2023Active
26 Minster Precincts, Peterborough, PE1 1XZ

Secretary20 April 1998Active
6 Minster Precincts, Peterborough, PE1 1XS

Secretary01 January 1992Active
313 Eastfield Road, Peterborough, PE1 4RA

Secretary01 October 1996Active
41 Thorburn Road, Northampton, NN3 3DA

Secretary01 January 2001Active
5 Abington Park Crescent, Northampton, NN3 3AD

Director20 April 1998Active
The Palace Bishops Lodgings, Minster Precincts, Peterborough, England, PE1 1YA

Director18 February 2010Active
Westbrook, 11 The Drive, Northampton, NN1 4RZ

Director01 January 2005Active
St Andrew's Vicarage, Lindsay Street, Kettering, NN16 8RG

Director20 April 1998Active
5 Main Street, Ashby St. Ledgers, Rugby, CV23 8UN

Director23 September 1999Active
Sarum Robin Hood Close, South Bretton, Peterborough, PE3 9AR

Director19 July 1993Active
78 Main Street, Aldwincle, Kettering, NN14 3EP

Director12 October 1999Active
4 The Avenue, Dallington, Northampton, NN5 7AN

Director-Active
The Rectory, Church Walk, Kettering, England, NN16 0DJ

Director07 November 2011Active
48 Banbury Road, Brackley, NN13 6AT

Director-Active
5 Apsley Way, Longthorpe, Peterborough, PE3 9NE

Director-Active

People with Significant Control

The Right Reverend Donald Allister
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Palace, Minster Precincts, Peterborough, England, PE1 1YB
Nature of control:
  • Significant influence or control

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
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Appoint person director company with name date.

Download
2023-10-17Accounts

Accounts amended with accounts type full.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-03-28Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.