UKBizDB.co.uk

THE APEDALE HERITAGE CENTRE

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

This company is commonly known as The Apedale Heritage Centre. The company was founded 26 years ago and was given the registration number 03384360. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at The Apedale Heritage Centre Loomer Road, Chesterton, Newcastle-under-lyme, Staffordshire. This company's SIC code is 91020 - Museums activities.

Company Information

Name:THE APEDALE HERITAGE CENTRE
Company Number:03384360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:The Apedale Heritage Centre Loomer Road, Chesterton, Newcastle-under-lyme, Staffordshire, United Kingdom, ST5 7LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Shaftesbury Avenue, Stoke-On-Trent, England, ST6 1BP

Secretary04 February 2007Active
79, Northway, Dudley, England, DY3 3PR

Director15 August 2021Active
47, Newford Crescent, Stoke-On-Trent, ST2 7EB

Director05 January 2010Active
16, Shaftesbury Avenue, Stoke-On-Trent, England, ST6 1BP

Director30 January 2002Active
80 Rowley Avenue, Chesterton, Newcastle Under Lyme, ST5 7NP

Director13 May 2007Active
83, Hunters Way, Penkhull, Stoke-On-Trent, England, ST4 5EF

Director27 September 2020Active
The Apedale Heritage Centre, Loomer Road, Chesterton, Newcastle-Under-Lyme, United Kingdom, ST5 7LB

Director28 September 2014Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary10 June 1997Active
86 Honeywall, Stoke On Trent, ST4 7HT

Secretary01 June 2005Active
High Tor, Battle Ridge Hopton, Stafford, ST18 0BG

Secretary10 June 1997Active
26 Kingfisher Crescent, Fulford, Stoke On Trent, ST11 9QE

Secretary30 January 2002Active
17 Harrison Close, Halmerend, Stoke On Trent, ST7 8AE

Secretary15 May 1998Active
12 Norman Grove, Newcastle, ST5 0NF

Director01 February 2002Active
15 Downham Road, Knutton, Newcastle, ST5 6DF

Director16 April 2003Active
The Apedale Heritage Centre, Loomer Road, Chesterton, Newcastle-Under-Lyme, United Kingdom, ST5 7LB

Director28 September 2014Active
73, Bradwell Lane, Newcastle, England, ST5 8PT

Director27 November 2011Active
15 Eaton Road, Alsager, ST7 2BQ

Director13 May 2007Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director10 June 1997Active
9 Tyler Grove, Middleport Burslem, Stoke On Trent, ST6 4DR

Director30 January 2002Active
17 Sunningdale Grove, Chesterton, Newcastle, ST5 7HN

Director16 April 2003Active
10 Windrush Close, Trentham, Stoke On Trent, ST4 8SX

Director13 May 2007Active
86 Honeywall, Stoke On Trent, ST4 7HT

Director01 June 2005Active
High Tor, Battle Ridge Hopton, Stafford, ST18 0BG

Director15 May 1998Active
37 Greenmeadows Road, Madeley, Crewe, CW3 9EY

Director10 June 1997Active
17 Harrison Close, Halmerend, Stoke On Trent, ST7 8AE

Director10 June 1997Active
Oakdene Acres Lane, Stanley, Stoke On Trent, ST9 9LY

Director10 June 1997Active
16 Heath Gardens, Stone, ST15 0AW

Director01 August 2007Active
298, Dimsdale Parade West, Newcastle, England, ST5 8HP

Director27 November 2011Active
80, Rowley Avenue, Chesterton, Newcastle-Under-Lyme, United Kingdom, ST5 7NP

Director13 May 2007Active

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
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type small.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-19Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Change person secretary company with change date.

Download
2021-06-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-28Miscellaneous

Legacy.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-22Accounts

Accounts with accounts type micro entity.

Download
2019-06-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-10Address

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

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.