Company Information for THE PARKS ALLIANCE
4385, 09678997 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
09678997
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE PARKS ALLIANCE | |
Legal Registered Office | |
4385 09678997 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | |
Company Number | 09678997 | |
---|---|---|
Company ID Number | 09678997 | |
Date formed | 2015-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 06/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-05 09:50:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW BRADBURY |
||
ALISTAIR KIRT BAYFORD |
||
MATTHEW ANTHONY WILSON BRADBURY |
||
PAUL HAMBLIN |
||
CATHRYN HAYHURST |
||
BEN HURLEY |
||
PAUL ALAN LINCOLN |
||
SUE JANE PHILLIPA MORGAN |
||
JULIE PROCTER |
||
PAUL TODD |
||
MARY ELIZABETH WORRALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT PEARCE |
Company Secretary | ||
JOHN ANDERSON |
Director | ||
SARAH ANNE HUGHES-CLARKE |
Director | ||
MARK CAMLEY |
Director | ||
SUSAN JEAN IRELAND |
Director | ||
GEOFF STUART WEBB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH MOUNTAINEERING COUNCIL | Director | 2017-04-22 | CURRENT | 1993-11-22 | Active | |
NENE OUTDOORS LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active | |
NENE PARK SERVICES LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
THE WHITLINGHAM CHARITABLE TRUST | Director | 2015-07-10 | CURRENT | 1988-02-19 | Active | |
NENE PARK TRUST | Director | 2015-07-01 | CURRENT | 1988-08-23 | Active | |
BMC ACCESS & CONSERVATION TRUST | Director | 2014-09-16 | CURRENT | 2001-10-25 | Active | |
100VISION COMMUNICATIONS & CAMPAIGNS LTD | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR MARC ABRAHAM NORDEN | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL HAMBLIN | ||
DIRECTOR APPOINTED MS JANE MAUREEN CLARKE | ||
Elect to keep the directors residential address information on the public register | ||
Withdrawal of the directors residential address information from the public register | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANTHONY WILSON BRADBURY | ||
Termination of appointment of Matthew Bradbury on 2023-10-30 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR MATHEW JAMES HASLAM | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL TODD | ||
APPOINTMENT TERMINATED, DIRECTOR JULIE PROCTER | ||
Companies House applied as default registered office address PO Box 4385, 09678997 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-30 | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUE JANE PHILLIPA MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN HURLEY | |
PSC02 | Notification of The Landscape Institute as a person with significant control on 2020-12-11 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-07-08 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-07-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/21 FROM Nene Park Trust, Ham Farm House Ham Lane Orton Waterville Peterborough PE2 5UU England | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/02/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Matthew Bradbury as company secretary on 2018-04-23 | |
TM02 | Termination of appointment of Robert Pearce on 2018-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/18 FROM Landscapes House 3 Rye Hill Office Park Birmingham Road, Allesley Coventry CV5 9AB England | |
AP01 | DIRECTOR APPOINTED MS MARY ELIZABETH WORRALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE HUGHES-CLARKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ANTHONY WILSON BRADBURY | |
AP01 | DIRECTOR APPOINTED MS JULIE PROCTER | |
AP01 | DIRECTOR APPOINTED MS CATHRYN HAYHURST | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN IRELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CAMLEY | |
AA01 | Current accounting period shortened from 31/07/17 TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFF WEBB | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR KIRT BAYFORD | |
AP01 | DIRECTOR APPOINTED MR PAUL ALAN LINCOLN | |
AP01 | DIRECTOR APPOINTED MR GEOFF STUART WEBB | |
AP03 | SECRETARY APPOINTED MR ROBERT PEARCE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 3 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY COVENTRY CV5 9AB UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PARKS ALLIANCE
The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as THE PARKS ALLIANCE are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |