CATHERINE BECKETT COMMUNITY CENTRE

Register to unlock more data on OkredoRegister

CATHERINE BECKETT COMMUNITY CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04089206

Incorporation date

12/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Catherine Becketts Community, Centre Deepdale Enclosure, Deepdale Road Preston, Lancashire PR1 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2002)
dot icon09/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon12/09/2025
Termination of appointment of Susan Thackeray as a secretary on 2025-09-12
dot icon12/09/2025
Appointment of Ms Miriam Gurjee as a director on 2025-04-15
dot icon12/09/2025
Appointment of Ms Aysha Gurjee as a director on 2025-04-15
dot icon12/09/2025
Appointment of Ms Fionuala Bohannon as a director on 2025-04-15
dot icon12/09/2025
Appointment of Mr Amjad Ismail as a secretary on 2025-04-15
dot icon12/09/2025
Appointment of Mr Amjad Ismail as a director on 2025-04-15
dot icon15/01/2025
Appointment of Mr Matthew Brian Kenny as a director on 2023-12-05
dot icon15/01/2025
Confirmation statement made on 2024-10-12 with no updates
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Cessation of Irfan Sabir as a person with significant control on 2024-04-16
dot icon17/06/2024
Change of name notice
dot icon17/06/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon17/06/2024
Certificate of change of name
dot icon24/04/2024
Termination of appointment of Irfan Sabir as a director on 2024-04-16
dot icon24/04/2024
Termination of appointment of Kamran Riaz Ahmed as a director on 2024-02-08
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon12/10/2023
Termination of appointment of Louise Ann Worrall as a director on 2023-10-10
dot icon04/10/2023
Change of details for Mark Roberts as a person with significant control on 2023-07-26
dot icon04/10/2023
Cessation of Patricia Maudsley as a person with significant control on 2023-07-26
dot icon04/10/2023
Cessation of Ibrahim Member as a person with significant control on 2023-07-26
dot icon04/10/2023
Cessation of David Staples as a person with significant control on 2023-07-26
dot icon04/10/2023
Notification of Bilal Bham as a person with significant control on 2023-08-23
dot icon04/10/2023
Notification of Irfan Sabir as a person with significant control on 2023-08-23
dot icon04/10/2023
Termination of appointment of David Staples as a director on 2023-07-26
dot icon04/10/2023
Appointment of Mr Ahmed James as a director on 2023-07-26
dot icon04/10/2023
Appointment of Mrs Louise Ann Worrall as a director on 2023-07-26
dot icon04/10/2023
Appointment of Mr Sabbir Ahmed Selant as a director on 2023-07-26
dot icon04/10/2023
Appointment of Mr Kamran Riaz Ahmed as a director on 2023-07-26
dot icon04/10/2023
Appointment of Mr Mohammed Sohail Patel as a director on 2023-07-26
dot icon14/09/2023
Termination of appointment of Ibrahim Member as a director on 2023-08-23
dot icon14/09/2023
Termination of appointment of Patricia Maudsley as a director on 2023-08-23
dot icon14/09/2023
Appointment of Mr Bilal Bham as a director on 2023-08-23
dot icon14/09/2023
Appointment of Mr Irfan Sabir as a director on 2023-08-23
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon26/04/2002
Registered office changed on 26/04/02 from:\greater deepdale partnership, preston north end hollins road, preston, lancashire PR1 6RU
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
74.37K
-
71.39K
54.34K
-
2022
1
55.31K
-
41.49K
38.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Member, Ibrahim
Director
30/10/2013 - 23/08/2023
6
Staples, David
Director
30/10/2013 - 26/07/2023
-
Maudsley, Patricia
Director
08/07/2003 - 23/08/2023
-
Mr Bilal Bham
Director
23/08/2023 - Present
7
Patel, Vali Ahmed
Director
12/10/2000 - 23/02/2011
11

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHERINE BECKETT COMMUNITY CENTRE

CATHERINE BECKETT COMMUNITY CENTRE is an(a) Active company incorporated on 12/10/2000 with the registered office located at Catherine Becketts Community, Centre Deepdale Enclosure, Deepdale Road Preston, Lancashire PR1 5AR. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATHERINE BECKETT COMMUNITY CENTRE?

toggle

CATHERINE BECKETT COMMUNITY CENTRE is currently Active. It was registered on 12/10/2000 .

Where is CATHERINE BECKETT COMMUNITY CENTRE located?

toggle

CATHERINE BECKETT COMMUNITY CENTRE is registered at Catherine Becketts Community, Centre Deepdale Enclosure, Deepdale Road Preston, Lancashire PR1 5AR.

What does CATHERINE BECKETT COMMUNITY CENTRE do?

toggle

CATHERINE BECKETT COMMUNITY CENTRE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CATHERINE BECKETT COMMUNITY CENTRE?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-03-31.