This company is commonly known as The Pegasus Children's Project Limited. The company was founded 19 years ago and was given the registration number 05381274. The firm's registered office is in COVENTRY. You can find them at 474 Allesley Old Road, , Coventry, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE PEGASUS CHILDREN'S PROJECT LIMITED |
---|---|---|
Company Number | : | 05381274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2005 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 474 Allesley Old Road, Coventry, United Kingdom, CV5 8GF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Chestnut Avenue, Epsom, England, KT19 0SZ | Director | 01 November 2011 | Active |
53, Brook Street, Stourbridge, DY8 3XB | Director | 16 January 2010 | Active |
122 Markham Ave, Leeds, LS8 4JB | Director | 15 November 2008 | Active |
474, Allesley Old Road, Coventry, United Kingdom, CV5 8GF | Director | 27 April 2017 | Active |
80 Belvedere Court, 372-374 Upper Richmond Road Putney, London, SW15 6HZ | Secretary | 03 March 2005 | Active |
55 Tufton Gardens, West Molesey, KT8 1TD | Secretary | 28 February 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 March 2005 | Active |
Knells Farm Cottage, Queen Street, Paddock Wood, Tonbridge, TN12 6NP | Director | 15 May 2006 | Active |
80 Belvedere Court, 372-374 Upper Richmond Road Putney, London, SW15 6HZ | Director | 03 March 2005 | Active |
13, Rose Street, Tonbridge, United Kingdom, TN9 2BN | Director | 15 November 2008 | Active |
St Francis, Hyde Street, Beeding Steyning, BN44 3TG | Director | 03 March 2005 | Active |
15, Daleway Road, Coventry, CV3 6JF | Director | 16 January 2010 | Active |
53, Brook Street, Stourbridge, DY8 3XB | Director | 04 October 2008 | Active |
55 Tufton Gardens, West Molesey, KT8 1TD | Director | 03 March 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 March 2005 | Active |
Ms Caroline Joyce Joseph | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 474, Allesley Old Road, Coventry, England, CV5 8GF |
Nature of control | : |
|
Ms Paula Kershaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 122, Markham Avenue, Leeds, United Kingdom, LS8 4JB |
Nature of control | : |
|
Mr Mark James Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43, Peldon Court, Richmond, United Kingdom, TW9 1YT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-17 | Dissolution | Dissolution application strike off company. | Download |
2021-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-06 | Officers | Appoint person director company with name date. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Officers | Termination director company with name termination date. | Download |
2016-04-12 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-12 | Address | Change registered office address company with date old address new address. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-27 | Annual return | Annual return company with made up date no member list. | Download |
2014-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-03 | Annual return | Annual return company with made up date no member list. | Download |
2013-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.