This company is commonly known as The Dympna Centre Ltd. The company was founded 37 years ago and was given the registration number 02122678. The firm's registered office is in NORTH YORKSHIRE. You can find them at 4 Christ Church Oval, Harrogate, North Yorkshire, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE DYMPNA CENTRE LTD |
---|---|---|
Company Number | : | 02122678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1987 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Christ Church Oval, Harrogate, North Yorkshire, HG1 5AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Christ Church Oval, Harrogate, HG1 5AJ | Secretary | 04 March 1999 | Active |
19a Tan House Lane, Parbold, Wigan, WN8 7HG | Director | - | Active |
67 Holdenhurst Avenue, London, N12 0HY | Director | 15 May 2001 | Active |
4 Christ Church Oval, Harrogate, North Yorkshire, HG1 5AJ | Director | 09 November 2010 | Active |
4 Christ Church Oval, Harrogate, North Yorkshire, HG1 5AJ | Director | 09 November 2010 | Active |
St Mary's College, Chester Road, Sutton Coldfield, England, B73 5AA | Director | 13 May 2014 | Active |
Archbishop's House, Ambrosden Avenue, London, England, SW1P 1QJ | Director | 13 May 2014 | Active |
8 Grosvenor Street, Liverpool, L3 3BB | Secretary | 27 February 1994 | Active |
60 Grove End Road, London, NW8 9NH | Secretary | - | Active |
45 Trent Road, London, SW2 5BJ | Secretary | 19 May 1996 | Active |
2 Blackmoor House, Roedlands Road Four Elms, Edenbridge, TN8 6PG | Director | 16 February 1992 | Active |
15 Hill Street, Glasgow, G3 6RN | Director | - | Active |
Oak Lodge, 48 Totteridge Common, London, N20 8NB | Director | 16 February 1992 | Active |
St Josephs College, Mill Hill, London, NW7 4JX | Director | 19 May 1996 | Active |
2a Archway Road, Poole, BH14 9AZ | Director | 15 May 2001 | Active |
The Malt House, Halford, Shipston On Stour, CV36 5BT | Director | 16 February 1992 | Active |
60 Grove End Road, London, NW8 9NH | Director | - | Active |
43 Chase Way, London, N14 5EA | Director | - | Active |
83 Princes Road, Teddington, TW11 0RZ | Director | 27 February 1994 | Active |
7 Lancaster Court, Lancaster Lane, Parbold, WN8 7HG | Director | 19 May 1996 | Active |
3 Amen Court, London, EC4M 7BU | Director | 18 May 1998 | Active |
More House 53 Cromwell Road, London, SW7 2EH | Director | 16 February 1992 | Active |
Sisters Of Notre Dame Roundmoor Road, Standish, Wigan, WN6 0YB | Director | 19 May 1996 | Active |
26 Belsize Square, London, NW3 4HU | Director | 16 February 1992 | Active |
68 Hyndland Street 1-2, Glasgow, G11 5PT | Director | 19 May 1996 | Active |
8 Deans Mews, Cavendish Square, London, W1M 0AR | Director | 16 February 1992 | Active |
Rev Terry Mcgrath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Parkside House, East Parade, Harrogate, England, HG1 5LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-05-27 | Dissolution | Dissolution application strike off company. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type full. | Download |
2018-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Resolution | Resolution. | Download |
2016-11-09 | Officers | Change person director company with change date. | Download |
2016-11-08 | Officers | Change person director company with change date. | Download |
2016-11-08 | Officers | Change person director company with change date. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-08 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-22 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-14 | Officers | Appoint person director company with name date. | Download |
2014-06-23 | Annual return | Annual return company with made up date no member list. | Download |
2014-06-23 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.