UKBizDB.co.uk

THE TIM PARRY JOHNATHAN BALL PEACE CENTRE LTD.

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

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.

Company Information

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:
  • 55202 - Youth hostels
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Peace Centre Peace Drive, Great Sankey, Warrington, Cheshire, WA5 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ

Director03 November 2022Active
Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ

Director02 March 2015Active
Old Cottage, Yeld Lane, Kelsall, CW6 0TE

Secretary05 May 2000Active
Peace Centre, Peace Drive, Great Sankey, Warrington, United Kingdom, WA5 1HQ

Secretary15 February 2012Active
82 St Helens Road, Rainford, WA11 7QP

Secretary12 November 1999Active
Peace Centre, Peace Drive, Great Sankey, Warrington, United Kingdom, WA5 1HQ

Director10 January 2011Active
39 Kingsley Drive, Appleton, Warrington, WA4 5AF

Director12 November 1999Active
Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ

Director25 June 2018Active
Peace Centre, Peace Drive, Great Sankey, Warrington, United Kingdom, WA5 1HQ

Director29 April 2013Active
61 Castle Green, Westbrook, Warrington, WA5 5XB

Director01 November 2000Active
Peace Centre, Peace Drive, Great Sankey, Warrington, United Kingdom, WA5 1HQ

Director10 January 2011Active
12 Alders Green Avenue, High Lane, Stockport, SK6 8EB

Director12 November 1999Active
Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ

Director02 March 2015Active
Bennett Brooks & Co Ltd, St Georges Court, Winnington Avenue Northwich, CW8 4EE

Director12 November 1999Active
Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ

Director02 March 2015Active
Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ

Director20 June 2013Active
Peace Centre, Peace Drive, Great Sankey, Warrington, United Kingdom, WA5 1HQ

Director29 April 2013Active
82 St Helens Road, Rainford, WA11 7QP

Director12 November 1999Active
Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ

Director02 March 2015Active
1, Old Pale Heights, Kelsall, Tarporley, CW6 0GL

Director01 January 2002Active
22 Cartier Close, Old Hall, Warrington, United Kingdom, WA5 8TD

Director12 November 1999Active
Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ

Director18 January 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Officers

Termination secretary company with name termination date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-02-15Accounts

Accounts with accounts type small.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2017-12-11Accounts

Accounts with accounts type small.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.