PETERBOROUGH DIOCESAN FAMILY CARE

Register to unlock more data on OkredoRegister

PETERBOROUGH DIOCESAN FAMILY CARE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03226670

Incorporation date

17/07/1996

Size

Full

Contacts

Registered address

Registered address

2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1996)
dot icon09/11/2015
Final Gazette dissolved following liquidation
dot icon09/08/2015
Return of final meeting in a members' voluntary winding up
dot icon02/03/2015
Liquidators' statement of receipts and payments to 2014-12-22
dot icon06/01/2014
Registered office address changed from 16 Fineshade Close Barton Seagrave Kettering Northamptonshire NN15 6SL England on 2014-01-07
dot icon05/01/2014
Appointment of a voluntary liquidator
dot icon05/01/2014
Declaration of solvency
dot icon05/01/2014
Resolutions
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon17/09/2013
Auditor's resignation
dot icon21/07/2013
Annual return made up to 2013-07-11 no member list
dot icon30/04/2013
Satisfaction of charge 4 in full
dot icon26/03/2013
Registered office address changed from High Trees 270 Eastfield Road Peterborough Cambs PE1 4BE United Kingdom on 2013-03-27
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon01/11/2012
Memorandum and Articles of Association
dot icon01/11/2012
Resolutions
dot icon10/10/2012
Termination of appointment of Matthew Stott as a director
dot icon10/10/2012
Termination of appointment of Roger Newton as a director
dot icon10/10/2012
Termination of appointment of Susan Nash as a director
dot icon10/10/2012
Termination of appointment of Keith Forrest as a director
dot icon10/10/2012
Termination of appointment of Clare Carter as a director
dot icon10/07/2012
Annual return made up to 2012-07-11 no member list
dot icon21/06/2012
Termination of appointment of Margaret Hornsby as a director
dot icon19/06/2012
Termination of appointment of Susan Carroll as a secretary
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon20/12/2011
Appointment of Mrs Susan Carroll as a secretary
dot icon20/12/2011
Termination of appointment of Stephen Hession as a secretary
dot icon28/07/2011
Termination of appointment of Elizabeth Cowley as a director
dot icon28/07/2011
Annual return made up to 2011-07-11 no member list
dot icon12/10/2010
Registered office address changed from 222 Dogsthorpe Road Peterborough PE1 3PB on 2010-10-13
dot icon09/09/2010
Annual return made up to 2010-07-11 no member list
dot icon28/07/2010
Full accounts made up to 2010-03-31
dot icon24/01/2010
Memorandum and Articles of Association
dot icon24/01/2010
Resolutions
dot icon12/11/2009
Director's details changed for Mrs Margaret Hornsby on 2009-11-12
dot icon12/11/2009
Director's details changed for Mrs Margaret Hornsby on 2009-11-12
dot icon12/11/2009
Appointment of Mr Roger Albert Newton as a director
dot icon11/11/2009
Director's details changed for Miss Clare Anne Carter on 2009-11-12
dot icon11/11/2009
Secretary's details changed for Stephen John Hession on 2009-11-12
dot icon11/11/2009
Director's details changed for Margaret Hornsby on 2009-11-12
dot icon11/11/2009
Director's details changed for Reverend Elizabeth Mary Cowley on 2009-11-12
dot icon11/11/2009
Director's details changed for Keith Matthew Forrest on 2009-11-12
dot icon11/11/2009
Director's details changed for Clare Anne Carter on 2009-11-12
dot icon11/11/2009
Director's details changed for Rev John Simmons on 2009-11-12
dot icon11/11/2009
Termination of appointment of Alastair Stirling as a director
dot icon11/11/2009
Appointment of Mr Matthew Glenn Stott as a director
dot icon11/11/2009
Appointment of Ms Susan Nash as a director
dot icon09/08/2009
Full accounts made up to 2009-03-31
dot icon26/07/2009
Appointment terminated director marion hammett
dot icon26/07/2009
Annual return made up to 11/07/09
dot icon20/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/03/2009
Appointment terminated director gillian douglas
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon14/07/2008
Annual return made up to 11/07/08
dot icon13/07/2008
Appointment terminated director kay short
dot icon02/03/2008
Memorandum and Articles of Association
dot icon02/03/2008
Resolutions
dot icon12/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/10/2007
Full accounts made up to 2007-03-31
dot icon11/07/2007
Annual return made up to 11/07/07
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon28/03/2007
Declaration of satisfaction of mortgage/charge
dot icon23/03/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon11/10/2006
Director resigned
dot icon29/08/2006
Annual return made up to 11/07/06
dot icon25/06/2006
New director appointed
dot icon18/10/2005
Director resigned
dot icon26/07/2005
Annual return made up to 11/07/05
dot icon18/07/2005
Full accounts made up to 2005-03-31
dot icon27/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon09/08/2004
Annual return made up to 11/07/04
dot icon09/08/2004
Full accounts made up to 2004-03-31
dot icon04/03/2004
New director appointed
dot icon03/02/2004
Director resigned
dot icon03/02/2004
Director resigned
dot icon03/02/2004
Director resigned
dot icon28/09/2003
Annual return made up to 11/07/03
dot icon15/08/2003
Full accounts made up to 2003-03-31
dot icon13/11/2002
Full accounts made up to 2002-03-31
dot icon10/09/2002
Director resigned
dot icon02/09/2002
Annual return made up to 11/07/02
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon19/07/2001
Annual return made up to 11/07/01
dot icon15/07/2001
Full accounts made up to 2001-03-31
dot icon15/06/2001
Particulars of mortgage/charge
dot icon10/06/2001
Director resigned
dot icon23/07/2000
Full accounts made up to 2000-03-31
dot icon16/07/2000
Annual return made up to 11/07/00
dot icon06/03/2000
Declaration of satisfaction of mortgage/charge
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon27/07/1999
Annual return made up to 18/07/99
dot icon15/09/1998
Accounts for a small company made up to 1998-03-31
dot icon27/07/1998
Annual return made up to 18/07/98
dot icon29/06/1998
Particulars of mortgage/charge
dot icon28/09/1997
Accounts for a small company made up to 1997-03-31
dot icon19/07/1997
Annual return made up to 18/07/97
dot icon20/02/1997
Particulars of mortgage/charge
dot icon29/12/1996
New director appointed
dot icon19/12/1996
New director appointed
dot icon05/12/1996
New director appointed
dot icon27/11/1996
New director appointed
dot icon27/11/1996
New director appointed
dot icon27/11/1996
New director appointed
dot icon15/08/1996
Accounting reference date shortened from 31/07/97 to 31/03/97
dot icon17/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hornsby, Margaret
Director
15/03/2007 - 09/06/2012
5
Hammett, Marion Rose
Director
22/11/2006 - 08/06/2009
3
Kentigern Fox, William Poyntere, Canon
Director
03/07/2001 - 31/12/2003
-
Craggs, Michael, Rev
Director
18/07/1996 - 30/11/2006
-
Hession, Stephen John
Secretary
18/07/1996 - 18/11/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PETERBOROUGH DIOCESAN FAMILY CARE

PETERBOROUGH DIOCESAN FAMILY CARE is an(a) Dissolved company incorporated on 17/07/1996 with the registered office located at 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs PE2 6LR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PETERBOROUGH DIOCESAN FAMILY CARE?

toggle

PETERBOROUGH DIOCESAN FAMILY CARE is currently Dissolved. It was registered on 17/07/1996 and dissolved on 09/11/2015.

Where is PETERBOROUGH DIOCESAN FAMILY CARE located?

toggle

PETERBOROUGH DIOCESAN FAMILY CARE is registered at 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs PE2 6LR.

What does PETERBOROUGH DIOCESAN FAMILY CARE do?

toggle

PETERBOROUGH DIOCESAN FAMILY CARE operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for PETERBOROUGH DIOCESAN FAMILY CARE?

toggle

The latest filing was on 09/11/2015: Final Gazette dissolved following liquidation.