UKBizDB.co.uk

PLYMOUTH 50+ LTD

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
William & Patricia Venton Centre, Astor Drive, Mount Gould, Plymouth, United Kingdom, PL4 9RD

Director24 October 2018Active
William & Patricia Venton Centre, Astor Drive, Mount Gould, Plymouth, United Kingdom, PL4 9RD

Director08 December 2022Active
Age Uk Plymouth, Astor Drive, Plymouth, England, PL4 9RD

Director03 August 2016Active
16, Linton Road, Tamerton Foliot, Plymouth, England, PL5 4PG

Director24 September 2014Active
Elspeth Sitters House, 1 Hoegate Street, Plymouth, England, PL1 2JB

Director14 March 2013Active
Elspeth Sitters House, 1 Hoegate Street, Plymouth, England, PL1 2JB

Director14 March 2013Active
Elspeth Sitters House, Hoegate Street, Plymouth, England, PL1 2JB

Director30 September 2015Active
The William And Patricia Venton Centre, Astor Drive, Plymouth, England, PL4 9RD

Director26 January 2018Active
William & Patricia Venton Centre, Astor Drive, Mount Gould, Plymouth, United Kingdom, PL4 9RD

Director26 March 2019Active
Elspeth Sitters House, Hoegate Street, Plymouth, England, PL1 2JB

Director02 December 2015Active
Elspeth Sitters House, 1 Hoegate Street, Plymouth, England, PL1 2JB

Director14 March 2013Active
The William And Patricia Venton Centre, Astor Drive, Plymouth, England, PL4 9RD

Director26 January 2018Active
Elspeth Sitters House, 1 Hoegate Street, Plymouth, England, PL1 2JB

Director14 March 2013Active
Elspeth Sitters House, 1 Hoegate Street, Plymouth, England, PL1 2JB

Director14 March 2013Active
Elspeth Sitters House, Hoegate Street, Plymouth, England, PL1 2JB

Director30 June 2013Active
Elspeth Sitters House, Hoegate Street, Plymouth, England, PL1 2JB

Director25 September 2013Active
Elspeth Sitters House, 1 Hoegate Street, Plymouth, England, PL1 2JB

Director14 March 2013Active
Elspeth Sitters House, 1 Hoegate Street, Plymouth, England, PL1 2JB

Director14 March 2013Active
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT

Director07 January 2013Active
Age Uk Plymouth, Astor Drive, Plymouth, England, PL4 9RD

Director07 December 2016Active
The William And Patricia Venton Centre, Astor Drive, Plymouth, England, PL4 9RD

Director30 August 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-12-03Gazette

Gazette filings brought up to date.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-05-01Gazette

Gazette filings brought up to date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Address

Change registered office address company with date old address new address.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.