This company is commonly known as Plymouth 50+ Ltd. The company was founded 11 years ago and was given the registration number 08350229. The firm's registered office is in PLYMOUTH. You can find them at William & Patricia Venton Centre Astor Drive, Mount Gould, Plymouth, Devon. This company's SIC code is 99999 - Dormant Company.
Name | : | PLYMOUTH 50+ LTD |
---|---|---|
Company Number | : | 08350229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | William & Patricia Venton Centre Astor Drive, Mount Gould, Plymouth, Devon, United Kingdom, PL4 9RD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
William & Patricia Venton Centre, Astor Drive, Mount Gould, Plymouth, United Kingdom, PL4 9RD | Director | 24 October 2018 | Active |
William & Patricia Venton Centre, Astor Drive, Mount Gould, Plymouth, United Kingdom, PL4 9RD | Director | 08 December 2022 | Active |
Age Uk Plymouth, Astor Drive, Plymouth, England, PL4 9RD | Director | 03 August 2016 | Active |
16, Linton Road, Tamerton Foliot, Plymouth, England, PL5 4PG | Director | 24 September 2014 | Active |
Elspeth Sitters House, 1 Hoegate Street, Plymouth, England, PL1 2JB | Director | 14 March 2013 | Active |
Elspeth Sitters House, 1 Hoegate Street, Plymouth, England, PL1 2JB | Director | 14 March 2013 | Active |
Elspeth Sitters House, Hoegate Street, Plymouth, England, PL1 2JB | Director | 30 September 2015 | Active |
The William And Patricia Venton Centre, Astor Drive, Plymouth, England, PL4 9RD | Director | 26 January 2018 | Active |
William & Patricia Venton Centre, Astor Drive, Mount Gould, Plymouth, United Kingdom, PL4 9RD | Director | 26 March 2019 | Active |
Elspeth Sitters House, Hoegate Street, Plymouth, England, PL1 2JB | Director | 02 December 2015 | Active |
Elspeth Sitters House, 1 Hoegate Street, Plymouth, England, PL1 2JB | Director | 14 March 2013 | Active |
The William And Patricia Venton Centre, Astor Drive, Plymouth, England, PL4 9RD | Director | 26 January 2018 | Active |
Elspeth Sitters House, 1 Hoegate Street, Plymouth, England, PL1 2JB | Director | 14 March 2013 | Active |
Elspeth Sitters House, 1 Hoegate Street, Plymouth, England, PL1 2JB | Director | 14 March 2013 | Active |
Elspeth Sitters House, Hoegate Street, Plymouth, England, PL1 2JB | Director | 30 June 2013 | Active |
Elspeth Sitters House, Hoegate Street, Plymouth, England, PL1 2JB | Director | 25 September 2013 | Active |
Elspeth Sitters House, 1 Hoegate Street, Plymouth, England, PL1 2JB | Director | 14 March 2013 | Active |
Elspeth Sitters House, 1 Hoegate Street, Plymouth, England, PL1 2JB | Director | 14 March 2013 | Active |
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT | Director | 07 January 2013 | Active |
Age Uk Plymouth, Astor Drive, Plymouth, England, PL4 9RD | Director | 07 December 2016 | Active |
The William And Patricia Venton Centre, Astor Drive, Plymouth, England, PL4 9RD | Director | 30 August 2016 | Active |
Mr Benny Wright | ||
Notified on | : | 07 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elspeth Sitters House, Hoegate Street, Plymouth, England, PL1 2JB |
Nature of control | : |
|
Mrs Susan Mary Williams | ||
Notified on | : | 07 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elspeth Sitters House, Hoegate Street, Plymouth, England, PL1 2JB |
Nature of control | : |
|
Mrs Elizabeth Edwards-Smith | ||
Notified on | : | 07 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elspeth Sitters House, Hoegate Street, Plymouth, England, PL1 2JB |
Nature of control | : |
|
Mrs Andrea Wright | ||
Notified on | : | 07 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elspeth Sitters House, Hoegate Street, Plymouth, England, PL1 2JB |
Nature of control | : |
|
Mrs Mary Mcclarey | ||
Notified on | : | 07 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elspeth Sitters House, Hoegate Street, Plymouth, England, PL1 2JB |
Nature of control | : |
|
Mrs Linda Mary Wheeler | ||
Notified on | : | 07 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elspeth Sitters House, Hoegate Street, Plymouth, England, PL1 2JB |
Nature of control | : |
|
Mr Neil Stevens | ||
Notified on | : | 07 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elspeth Sitters House, Hoegate Street, Plymouth, England, PL1 2JB |
Nature of control | : |
|
Mr Matthew John Rose | ||
Notified on | : | 07 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elspeth Sitters House, Hoegate Street, Plymouth, England, PL1 2JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-03 | Gazette | Gazette filings brought up to date. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-05-01 | Gazette | Gazette filings brought up to date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.