This company is commonly known as The Tim Parry Johnathan Ball Peace Centre Ltd.. The company was founded 24 years ago and was given the registration number 03876302. The firm's registered office is in WARRINGTON. You can find them at Peace Centre Peace Drive, Great Sankey, Warrington, Cheshire. This company's SIC code is 55202 - Youth hostels.
Name | : | THE TIM PARRY JOHNATHAN BALL PEACE CENTRE LTD. |
---|---|---|
Company Number | : | 03876302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peace Centre Peace Drive, Great Sankey, Warrington, Cheshire, WA5 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ | Director | 03 November 2022 | Active |
Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ | Director | 02 March 2015 | Active |
Old Cottage, Yeld Lane, Kelsall, CW6 0TE | Secretary | 05 May 2000 | Active |
Peace Centre, Peace Drive, Great Sankey, Warrington, United Kingdom, WA5 1HQ | Secretary | 15 February 2012 | Active |
82 St Helens Road, Rainford, WA11 7QP | Secretary | 12 November 1999 | Active |
Peace Centre, Peace Drive, Great Sankey, Warrington, United Kingdom, WA5 1HQ | Director | 10 January 2011 | Active |
39 Kingsley Drive, Appleton, Warrington, WA4 5AF | Director | 12 November 1999 | Active |
Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ | Director | 25 June 2018 | Active |
Peace Centre, Peace Drive, Great Sankey, Warrington, United Kingdom, WA5 1HQ | Director | 29 April 2013 | Active |
61 Castle Green, Westbrook, Warrington, WA5 5XB | Director | 01 November 2000 | Active |
Peace Centre, Peace Drive, Great Sankey, Warrington, United Kingdom, WA5 1HQ | Director | 10 January 2011 | Active |
12 Alders Green Avenue, High Lane, Stockport, SK6 8EB | Director | 12 November 1999 | Active |
Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ | Director | 02 March 2015 | Active |
Bennett Brooks & Co Ltd, St Georges Court, Winnington Avenue Northwich, CW8 4EE | Director | 12 November 1999 | Active |
Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ | Director | 02 March 2015 | Active |
Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ | Director | 20 June 2013 | Active |
Peace Centre, Peace Drive, Great Sankey, Warrington, United Kingdom, WA5 1HQ | Director | 29 April 2013 | Active |
82 St Helens Road, Rainford, WA11 7QP | Director | 12 November 1999 | Active |
Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ | Director | 02 March 2015 | Active |
1, Old Pale Heights, Kelsall, Tarporley, CW6 0GL | Director | 01 January 2002 | Active |
22 Cartier Close, Old Hall, Warrington, United Kingdom, WA5 8TD | Director | 12 November 1999 | Active |
Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ | Director | 18 January 2017 | Active |
Mrs Wendy Ann Parry | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | Peace Centre, Peace Drive, Warrington, WA5 1HQ |
Nature of control | : |
|
Mr Nicholas Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Peace Centre, Peace Drive, Warrington, WA5 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Officers | Termination secretary company with name termination date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Accounts | Accounts with accounts type small. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Accounts | Accounts with accounts type small. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type small. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type small. | Download |
2018-07-30 | Officers | Change person director company with change date. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Accounts | Accounts with accounts type small. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.