This company is commonly known as The Peasholme Centre York. The company was founded 35 years ago and was given the registration number 02280503. The firm's registered office is in YORK. You can find them at 25 Micklegate, , York, North Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE PEASHOLME CENTRE YORK |
---|---|---|
Company Number | : | 02280503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Micklegate, York, North Yorkshire, YO1 6JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Micklegate, York, YO1 6JH | Director | 12 November 2019 | Active |
25, Micklegate, York, YO1 6JH | Director | 22 May 2022 | Active |
25, Micklegate, York, United Kingdom, YO1 6JH | Director | 26 July 2011 | Active |
25, Micklegate, York, YO1 6JH | Director | 17 October 2000 | Active |
31, 31 Muncastergate, York, United Kingdom, YO31 9JX | Director | 17 January 2023 | Active |
9 Elmlands Grove, Stockton Lane, York, YO31 1ED | Secretary | - | Active |
20, The Orchard, Bishopthorpe, York, Uk, YO23 2RX | Secretary | 24 June 2008 | Active |
145 Dikelands Lane, Upper Poppleton, YO26 6JP | Secretary | 01 October 2002 | Active |
9 Elmlands Grove, Stockton Lane, York, YO31 1ED | Director | - | Active |
Glenside, 29 Fifth Avenue, York, YO31 0XB | Director | 07 December 1993 | Active |
6 Crooklands Lane, Haxby, York, YO3 3LD | Director | - | Active |
5 Meadow Way, York, YO31 1EQ | Director | 07 December 1993 | Active |
50 Lang Road, Bishopthorpe, York, YO23 2QL | Director | 01 September 2004 | Active |
6, Meadow Way, Stockton Lane, York, YO31 1EQ | Director | 27 February 2007 | Active |
6 Moorland Garth, Strensall, York, YO3 5UW | Director | - | Active |
25, Micklegate, York, United Kingdom, YO1 6JH | Director | 16 October 2012 | Active |
25, Micklegate, York, YO1 6JH | Director | 01 October 2002 | Active |
77 Stockton Lane, York, YO31 1JA | Director | - | Active |
20, The Orchard, Bishopthorpe, York, Uk, YO23 2RX | Director | 24 June 2008 | Active |
3 Minster Court, York, YO1 2JJ | Director | - | Active |
24 Huntington Road, York, YO3 7RL | Director | - | Active |
3 Balfour Way, Strensall, York, YO32 5AH | Director | - | Active |
163 Westfield Place, Acomb, York, YO2 3HN | Director | 07 December 1993 | Active |
29 Wetherby Road, Acomb, York, YO26 5BU | Director | 12 December 2002 | Active |
25, Micklegate, York, United Kingdom, YO1 6JH | Director | 21 August 2012 | Active |
145 Dikelands Lane, Upper Poppleton, YO26 6JP | Director | 01 October 2002 | Active |
24 Oakland Avenue, York, YO3 0BY | Director | - | Active |
25, Micklegate, York, YO1 6JH | Director | 08 July 2014 | Active |
53 Greencliffe Drive, York, YO30 6NA | Director | 16 June 1997 | Active |
7 Rowan Avenue, New Earswick, York, YO32 4AT | Director | - | Active |
25, Micklegate, York, United Kingdom, YO1 6JH | Director | 20 July 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Incorporation | Memorandum articles. | Download |
2022-06-20 | Resolution | Resolution. | Download |
2022-06-10 | Change of name | Certificate change of name company. | Download |
2022-06-10 | Change of name | Change of name exemption. | Download |
2022-06-10 | Change of name | Change of name notice. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Incorporation | Memorandum articles. | Download |
2022-01-13 | Change of constitution | Statement of companys objects. | Download |
2022-01-13 | Resolution | Resolution. | Download |
2022-01-13 | Resolution | Resolution. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.