DEARNE VALLEY PERSONAL DEVELOPMENT CENTRE

Register to unlock more data on OkredoRegister

DEARNE VALLEY PERSONAL DEVELOPMENT CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10223289

Incorporation date

09/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Castlegate, Tickhill, Doncaster DN11 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2016)
dot icon27/02/2025
Voluntary strike-off action has been suspended
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon28/01/2025
Application to strike the company off the register
dot icon10/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/10/2024
Cessation of Matthew William Gleadhall as a person with significant control on 2024-09-30
dot icon03/10/2024
Termination of appointment of Matthew William Gleadhall as a director on 2024-09-30
dot icon11/09/2024
Change of details for Mr John Joseph Irwin as a person with significant control on 2024-09-11
dot icon11/09/2024
Director's details changed for Mr John Joseph Irwin on 2024-09-11
dot icon10/09/2024
Registered office address changed from 2 Swinton Road Mexborough South Yorkshire S64 9JB United Kingdom to 8 Castlegate Tickhill Doncaster DN11 9QU on 2024-09-10
dot icon10/09/2024
Director's details changed for Mr John Joseph Irwin on 2024-09-10
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon17/05/2024
Cessation of Peter Atkinson as a person with significant control on 2024-05-10
dot icon17/05/2024
Termination of appointment of Peter Atkinson as a director on 2024-05-10
dot icon07/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon02/02/2022
Notification of Peter Atkinson as a person with significant control on 2022-02-01
dot icon02/02/2022
Notification of Paul Robert Perrozzi as a person with significant control on 2022-02-01
dot icon02/02/2022
Appointment of Mr Paul Robert Perrozzi as a director on 2022-02-01
dot icon02/02/2022
Cessation of Jane Elizabeth Harris as a person with significant control on 2022-02-01
dot icon02/02/2022
Termination of appointment of Jane Elizabeth Harris as a director on 2022-02-01
dot icon17/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/07/2018
Termination of appointment of Jason Mace as a director on 2018-07-20
dot icon13/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/12/2017
Appointment of Mr Jason Mace as a director on 2017-12-19
dot icon20/12/2017
Appointment of Mr Peter Atkinson as a director on 2017-12-19
dot icon15/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon29/03/2017
Appointment of Mr Matthew William Gleadhall as a director on 2017-03-27
dot icon29/03/2017
Appointment of Ms Jane Elizabeth Harris as a director on 2017-03-27
dot icon29/03/2017
Termination of appointment of Jacqueline Irwin as a director on 2017-03-28
dot icon17/10/2016
Resolutions
dot icon17/10/2016
Statement of company's objects
dot icon06/07/2016
Director's details changed for Mrs Jackie Irwin on 2016-06-10
dot icon09/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Peter
Director
19/12/2017 - 10/05/2024
3
Mace, Jason
Director
19/12/2017 - 20/07/2018
24
Perrozzi, Paul Robert
Director
01/02/2022 - Present
-
Harris, Jane Elizabeth
Director
27/03/2017 - 01/02/2022
-
Irwin, John Joseph
Director
09/06/2016 - Present
6

Persons with Significant Control

7
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 DEARNE VALLEY PERSONAL DEVELOPMENT CENTRE

DEARNE VALLEY PERSONAL DEVELOPMENT CENTRE is an(a) Active company incorporated on 09/06/2016 with the registered office located at 8 Castlegate, Tickhill, Doncaster DN11 9QU. There are currently 2 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 DEARNE VALLEY PERSONAL DEVELOPMENT CENTRE?

toggle

DEARNE VALLEY PERSONAL DEVELOPMENT CENTRE is currently Active. It was registered on 09/06/2016 .

Where is DEARNE VALLEY PERSONAL DEVELOPMENT CENTRE located?

toggle

DEARNE VALLEY PERSONAL DEVELOPMENT CENTRE is registered at 8 Castlegate, Tickhill, Doncaster DN11 9QU.

What does DEARNE VALLEY PERSONAL DEVELOPMENT CENTRE do?

toggle

DEARNE VALLEY PERSONAL DEVELOPMENT CENTRE operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for DEARNE VALLEY PERSONAL DEVELOPMENT CENTRE?

toggle

The latest filing was on 27/02/2025: Voluntary strike-off action has been suspended.