UKBizDB.co.uk

THE PEASHOLME CENTRE YORK

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:25 Micklegate, York, North Yorkshire, YO1 6JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Micklegate, York, YO1 6JH

Director12 November 2019Active
25, Micklegate, York, YO1 6JH

Director22 May 2022Active
25, Micklegate, York, United Kingdom, YO1 6JH

Director26 July 2011Active
25, Micklegate, York, YO1 6JH

Director17 October 2000Active
31, 31 Muncastergate, York, United Kingdom, YO31 9JX

Director17 January 2023Active
9 Elmlands Grove, Stockton Lane, York, YO31 1ED

Secretary-Active
20, The Orchard, Bishopthorpe, York, Uk, YO23 2RX

Secretary24 June 2008Active
145 Dikelands Lane, Upper Poppleton, YO26 6JP

Secretary01 October 2002Active
9 Elmlands Grove, Stockton Lane, York, YO31 1ED

Director-Active
Glenside, 29 Fifth Avenue, York, YO31 0XB

Director07 December 1993Active
6 Crooklands Lane, Haxby, York, YO3 3LD

Director-Active
5 Meadow Way, York, YO31 1EQ

Director07 December 1993Active
50 Lang Road, Bishopthorpe, York, YO23 2QL

Director01 September 2004Active
6, Meadow Way, Stockton Lane, York, YO31 1EQ

Director27 February 2007Active
6 Moorland Garth, Strensall, York, YO3 5UW

Director-Active
25, Micklegate, York, United Kingdom, YO1 6JH

Director16 October 2012Active
25, Micklegate, York, YO1 6JH

Director01 October 2002Active
77 Stockton Lane, York, YO31 1JA

Director-Active
20, The Orchard, Bishopthorpe, York, Uk, YO23 2RX

Director24 June 2008Active
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

Director07 December 1993Active
29 Wetherby Road, Acomb, York, YO26 5BU

Director12 December 2002Active
25, Micklegate, York, United Kingdom, YO1 6JH

Director21 August 2012Active
145 Dikelands Lane, Upper Poppleton, YO26 6JP

Director01 October 2002Active
24 Oakland Avenue, York, YO3 0BY

Director-Active
25, Micklegate, York, YO1 6JH

Director08 July 2014Active
53 Greencliffe Drive, York, YO30 6NA

Director16 June 1997Active
7 Rowan Avenue, New Earswick, York, YO32 4AT

Director-Active
25, Micklegate, York, United Kingdom, YO1 6JH

Director20 July 2010Active

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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Incorporation

Memorandum articles.

Download
2022-06-20Resolution

Resolution.

Download
2022-06-10Change of name

Certificate change of name company.

Download
2022-06-10Change of name

Change of name exemption.

Download
2022-06-10Change of name

Change of name notice.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Incorporation

Memorandum articles.

Download
2022-01-13Change of constitution

Statement of companys objects.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-13Resolution

Resolution.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.