PARENTS IN PARTNERSHIP, CROYDON

Register to unlock more data on OkredoRegister

PARENTS IN PARTNERSHIP, CROYDON

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04269285

Incorporation date

13/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

The Carers Centre, 24-26 George Street, Croydon, Surrey CR0 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2001)
dot icon28/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2021
Voluntary strike-off action has been suspended
dot icon13/07/2021
First Gazette notice for voluntary strike-off
dot icon05/07/2021
Application to strike the company off the register
dot icon17/06/2021
Micro company accounts made up to 2021-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/07/2020
Director's details changed for Mrs Gaynor Murphy on 2020-07-02
dot icon10/03/2020
Director's details changed for Ms Denise Clements on 2020-03-05
dot icon02/02/2020
Termination of appointment of Julie Newton-Smith as a director on 2020-01-30
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon11/10/2019
Micro company accounts made up to 2019-03-31
dot icon23/01/2019
Appointment of Ms Denise Clements as a director on 2019-01-10
dot icon23/01/2019
Appointment of Ms Judith Lunnon as a director on 2019-01-10
dot icon23/01/2019
Director's details changed for Mrs Julie Hardy-Mcbride on 2019-01-10
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon08/10/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Termination of appointment of Susan Hemmingway as a director on 2018-03-08
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon14/11/2017
Director's details changed for Mrs Trisha Holmes on 2017-11-14
dot icon24/08/2017
Director's details changed for Julie Hardy Mcbride on 2017-08-24
dot icon02/08/2017
Termination of appointment of William Mallon as a director on 2017-07-06
dot icon02/08/2017
Appointment of Mrs Trisha Holmes as a director on 2017-07-06
dot icon05/03/2017
Appointment of Mrs Gaynor Murphy as a director on 2017-03-02
dot icon26/01/2017
Second filing of Confirmation Statement dated 16/11/2016
dot icon21/11/2016
Micro company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon16/11/2016
Appointment of Ms Julie Newton-Smith as a director on 2016-11-15
dot icon04/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon20/06/2016
Termination of appointment of Jackie Mary Sanders as a director on 2016-06-14
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-19 no member list
dot icon04/08/2015
Director's details changed for Mr William Mallon on 2015-08-03
dot icon04/08/2015
Director's details changed for Julie Hardy Mcbride on 2015-08-03
dot icon04/08/2015
Appointment of Mrs Susan Hemmingway as a director on 2014-11-11
dot icon04/08/2015
Director's details changed for Jackie Mary Sanders on 2015-08-03
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-19 no member list
dot icon04/08/2014
Registered office address changed from Cornerstone House 14 Willis Road Croydon Surrey CR0 2XX to The Carers Centre 24-26 George Street Croydon Surrey CR0 1PB on 2014-08-04
dot icon05/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-19 no member list
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-07-19 no member list
dot icon25/07/2012
Director's details changed for Mr William Mallon on 2012-07-24
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/07/2011
Annual return made up to 2011-07-19 no member list
dot icon29/05/2011
Termination of appointment of Annamaria Williams as a director
dot icon17/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/01/2011
Termination of appointment of Daphne Jones as a director
dot icon09/01/2011
Appointment of Mr William Mallon as a director
dot icon21/11/2010
Termination of appointment of Daphne Jones as a secretary
dot icon19/07/2010
Annual return made up to 2010-07-19 no member list
dot icon19/07/2010
Director's details changed for Daphne Georgina Jones on 2010-07-19
dot icon19/07/2010
Director's details changed for Annamaria Williams on 2010-07-19
dot icon19/07/2010
Director's details changed for Julie Hardy Mcbride on 2010-07-19
dot icon15/07/2010
Registered office address changed from 26 West Hill Sanderstead South Croydon CR2 0SA on 2010-07-15
dot icon15/07/2010
Termination of appointment of Martin Henn as a director
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2010
Termination of appointment of Alison Colgate as a director
dot icon04/08/2009
Annual return made up to 30/07/09
dot icon04/08/2009
Director's change of particulars / martin henn / 01/07/2009
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/08/2008
Director appointed jackie mary sanders
dot icon22/08/2008
Annual return made up to 30/07/08
dot icon20/08/2008
Director appointed julie hardy mcbride
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/08/2007
Annual return made up to 30/07/07
dot icon15/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/08/2006
Annual return made up to 30/07/06
dot icon25/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/09/2005
Annual return made up to 30/07/05
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/09/2004
New director appointed
dot icon06/08/2004
New director appointed
dot icon06/08/2004
Annual return made up to 30/07/04
dot icon09/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/08/2003
Annual return made up to 08/08/03
dot icon12/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/08/2002
Annual return made up to 08/08/02
dot icon17/06/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon13/08/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
107.14K
-
0.00
-
-
2021
3
107.14K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

107.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About PARENTS IN PARTNERSHIP, CROYDON

PARENTS IN PARTNERSHIP, CROYDON is an(a) Dissolved company incorporated on 13/08/2001 with the registered office located at The Carers Centre, 24-26 George Street, Croydon, Surrey CR0 1PB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of PARENTS IN PARTNERSHIP, CROYDON?

toggle

PARENTS IN PARTNERSHIP, CROYDON is currently Dissolved. It was registered on 13/08/2001 and dissolved on 28/09/2021.

Where is PARENTS IN PARTNERSHIP, CROYDON located?

toggle

PARENTS IN PARTNERSHIP, CROYDON is registered at The Carers Centre, 24-26 George Street, Croydon, Surrey CR0 1PB.

What does PARENTS IN PARTNERSHIP, CROYDON do?

toggle

PARENTS IN PARTNERSHIP, CROYDON operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does PARENTS IN PARTNERSHIP, CROYDON have?

toggle

PARENTS IN PARTNERSHIP, CROYDON had 3 employees in 2021.

What is the latest filing for PARENTS IN PARTNERSHIP, CROYDON?

toggle

The latest filing was on 28/09/2021: Final Gazette dissolved via voluntary strike-off.