CENTREPEACE

Register to unlock more data on OkredoRegister

CENTREPEACE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08215824

Incorporation date

14/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

56 Palace Avenue, Paignton, Devon TQ3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2012)
dot icon20/04/2026
Appointment of Mrs Frances Christina Jean Gill as a director on 2025-11-26
dot icon14/04/2026
Appointment of Mrs Helen Louise Sell as a director on 2026-03-31
dot icon14/04/2026
Appointment of Mrs Emma Louise Forsythe as a director on 2026-03-31
dot icon02/02/2026
Termination of appointment of Lisa Ann Barsley as a director on 2025-11-07
dot icon14/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon15/07/2025
Micro company accounts made up to 2024-10-31
dot icon02/12/2024
Termination of appointment of Maurice Kenneth Adams as a director on 2024-11-12
dot icon06/11/2024
Appointment of Mrs Fiona Bailey as a director on 2024-10-24
dot icon26/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon25/09/2024
Appointment of Mrs Tina Hooks as a director on 2024-09-12
dot icon02/09/2024
Termination of appointment of Tracey White as a director on 2024-08-01
dot icon09/07/2024
Micro company accounts made up to 2023-10-31
dot icon13/05/2024
Termination of appointment of Linda Helen Gillespie as a director on 2024-04-30
dot icon27/01/2024
Termination of appointment of Darren Michael Mulhall as a director on 2024-01-16
dot icon27/01/2024
Appointment of Mr Maurice Kenneth Adams as a director on 2023-11-21
dot icon23/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon31/07/2023
Director's details changed for Miss Lisa Ann Emberson on 2023-02-20
dot icon28/07/2023
Termination of appointment of Sarah Louise Parris as a director on 2023-07-14
dot icon09/07/2023
Micro company accounts made up to 2022-10-31
dot icon13/04/2023
Appointment of Mr Darren Michael Mulhall as a director on 2023-03-31
dot icon13/04/2023
Appointment of Ms Tracey White as a director on 2023-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon23/08/2022
Appointment of Mrs Sarah Louise Parris as a director on 2022-04-01
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon28/01/2022
Termination of appointment of Denice Lesley Vandenberg as a director on 2022-01-05
dot icon20/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon09/07/2021
Micro company accounts made up to 2020-10-31
dot icon23/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon19/09/2020
Appointment of Mrs Pamela Mary Harvey as a director on 2020-02-24
dot icon11/08/2020
Micro company accounts made up to 2019-10-31
dot icon11/08/2020
Termination of appointment of Christine Jane Minchinton as a director on 2020-06-17
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon17/09/2019
Termination of appointment of Jeffrey Brian Miall as a director on 2019-08-09
dot icon21/06/2019
Micro company accounts made up to 2018-10-31
dot icon15/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon19/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon29/08/2017
Appointment of Ms Linda Helen Gillespie as a director on 2017-08-16
dot icon17/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/04/2016
Current accounting period extended from 2016-08-31 to 2016-10-31
dot icon21/03/2016
Appointment of Miss Lisa Ann Emberson as a director on 2016-01-20
dot icon19/03/2016
Appointment of Mr Jeffrey Brian Miall as a director on 2016-01-20
dot icon31/10/2015
Termination of appointment of Tracey Evans as a director on 2015-10-14
dot icon15/09/2015
Annual return made up to 2015-09-14 no member list
dot icon15/09/2015
Director's details changed for Teresa Jane Emberson on 2015-01-01
dot icon02/07/2015
Termination of appointment of Eric Vernon Rossiter as a director on 2015-06-28
dot icon10/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/11/2014
Appointment of Mrs Christine Jane Minchinton as a director on 2014-10-29
dot icon17/11/2014
Appointment of Mrs Denice Lesley Vandenberg as a director on 2014-10-29
dot icon06/10/2014
Termination of appointment of Dorothy Mary Wolstenholme as a director on 2014-09-21
dot icon06/10/2014
Annual return made up to 2014-09-14 no member list
dot icon13/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-08-31
dot icon09/06/2014
Current accounting period shortened from 2014-09-30 to 2014-08-31
dot icon14/11/2013
Appointment of Mrs Tracey Evans as a director
dot icon14/11/2013
Appointment of Mr Eric Vernon Rossiter as a director
dot icon07/11/2013
Termination of appointment of Peter Wise as a director
dot icon24/10/2013
Termination of appointment of Lisa Emberson as a director
dot icon08/10/2013
Annual return made up to 2013-09-14 no member list
dot icon14/06/2013
Director's details changed for Peter John Wise on 2013-05-02
dot icon22/01/2013
Appointment of Miss Lisa Ann Emberson as a director
dot icon18/01/2013
Registered office address changed from 11 Leyburn Grove Paignton Devon TQ4 5JH on 2013-01-18
dot icon30/11/2012
Memorandum and Articles of Association
dot icon30/11/2012
Statement of company's objects
dot icon30/11/2012
Resolutions
dot icon08/10/2012
Termination of appointment of Denice Vandenberg as a director
dot icon14/09/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
109.18K
-
0.00
-
-
2022
4
95.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Louise Parris
Director
01/04/2022 - 14/07/2023
-
Adams, Maurice Kenneth
Director
21/11/2023 - 12/11/2024
1
Emberson, Teresa Jane
Director
14/09/2012 - Present
-
Mulhall, Darren Michael
Director
31/03/2023 - 16/01/2024
-
White, Tracey
Director
31/03/2023 - 01/08/2024
-

Persons with Significant Control

1
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 CENTREPEACE

CENTREPEACE is an(a) Active company incorporated on 14/09/2012 with the registered office located at 56 Palace Avenue, Paignton, Devon TQ3 3HF. There are currently 5 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 CENTREPEACE?

toggle

CENTREPEACE is currently Active. It was registered on 14/09/2012 .

Where is CENTREPEACE located?

toggle

CENTREPEACE is registered at 56 Palace Avenue, Paignton, Devon TQ3 3HF.

What does CENTREPEACE do?

toggle

CENTREPEACE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CENTREPEACE?

toggle

The latest filing was on 20/04/2026: Appointment of Mrs Frances Christina Jean Gill as a director on 2025-11-26.