UKBizDB.co.uk

THE PEGASUS CHILDREN'S PROJECT LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:474 Allesley Old Road, Coventry, United Kingdom, CV5 8GF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Chestnut Avenue, Epsom, England, KT19 0SZ

Director01 November 2011Active
53, Brook Street, Stourbridge, DY8 3XB

Director16 January 2010Active
122 Markham Ave, Leeds, LS8 4JB

Director15 November 2008Active
474, Allesley Old Road, Coventry, United Kingdom, CV5 8GF

Director27 April 2017Active
80 Belvedere Court, 372-374 Upper Richmond Road Putney, London, SW15 6HZ

Secretary03 March 2005Active
55 Tufton Gardens, West Molesey, KT8 1TD

Secretary28 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 March 2005Active
Knells Farm Cottage, Queen Street, Paddock Wood, Tonbridge, TN12 6NP

Director15 May 2006Active
80 Belvedere Court, 372-374 Upper Richmond Road Putney, London, SW15 6HZ

Director03 March 2005Active
13, Rose Street, Tonbridge, United Kingdom, TN9 2BN

Director15 November 2008Active
St Francis, Hyde Street, Beeding Steyning, BN44 3TG

Director03 March 2005Active
15, Daleway Road, Coventry, CV3 6JF

Director16 January 2010Active
53, Brook Street, Stourbridge, DY8 3XB

Director04 October 2008Active
55 Tufton Gardens, West Molesey, KT8 1TD

Director03 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 March 2005Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off company.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Address

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

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-06Officers

Appoint person director company with name date.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Officers

Termination director company with name termination date.

Download
2016-04-12Annual return

Annual return company with made up date no member list.

Download
2016-04-12Address

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

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-27Annual return

Annual return company with made up date no member list.

Download
2014-06-24Accounts

Accounts with accounts type total exemption small.

Download
2014-03-03Annual return

Annual return company with made up date no member list.

Download
2013-07-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.