PARSON HOUSE OUTDOOR PURSUITS CENTRE
SHEFFIELD KNOWSLEY YOUTH TRUST

Hellopages » South Yorkshire » Sheffield » S11 7TW

Company number 01928183
Status Active
Incorporation Date 3 July 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PARSON HOUSE OPC, PARSON HOUSE OUTDOOR PURUSIT CENTRE, HOUNDKIRK ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 7TW
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 no member list. The most likely internet sites of PARSON HOUSE OUTDOOR PURSUITS CENTRE are www.parsonhouseoutdoorpursuits.co.uk, and www.parson-house-outdoor-pursuits.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Parson House Outdoor Pursuits Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01928183. Parson House Outdoor Pursuits Centre has been working since 03 July 1985. The present status of the company is Active. The registered address of Parson House Outdoor Pursuits Centre is Parson House Opc Parson House Outdoor Purusit Centre Houndkirk Road Sheffield South Yorkshire S11 7tw. . WILKINSON, Robert is a Secretary of the company. FLYNN, Colin Robert is a Director of the company. GARNER, Douglas is a Director of the company. WILKINSON, Robert is a Director of the company. Secretary JENNINGS, Raymond William has been resigned. Secretary REANEY, Paul has been resigned. Director BRADLEY, Frank Wilson has been resigned. Director BROWN, Ruth Diane has been resigned. Director BUNDRED, George, Mr (Councillor) has been resigned. Director CANNON, Vera Elizabeth has been resigned. Director CARTER, Michael John has been resigned. Director EYRES, Yvonne has been resigned. Director GREGAN, Mary Jude, Dr has been resigned. Director HEYWOOD, William Frederick has been resigned. Director JENNINGS, Raymond William has been resigned. Director KNEALE, Frances has been resigned. Director MEADES, Sarah has been resigned. Director MOXON, Roy Keith has been resigned. Director O'NEILL, Michael Joseph has been resigned. Director REANEY, Albert has been resigned. Director REANEY, Paul has been resigned. Director RIDLEY, Steven has been resigned. Director TEMPEST, David has been resigned. Director VOSS, Robert James has been resigned. Director WESLEY, Stephen John has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
WILKINSON, Robert
Appointed Date: 12 February 1997

Director
FLYNN, Colin Robert
Appointed Date: 11 June 1992
64 years old

Director
GARNER, Douglas
Appointed Date: 11 June 1992
86 years old

Director
WILKINSON, Robert
Appointed Date: 03 May 1995
91 years old

Resigned Directors

Secretary
JENNINGS, Raymond William
Resigned: 06 March 1996

Secretary
REANEY, Paul
Resigned: 01 August 1998
Appointed Date: 07 September 1996

Director
BRADLEY, Frank Wilson
Resigned: 12 February 1997
85 years old

Director
BROWN, Ruth Diane
Resigned: 04 October 1995
81 years old

Director
BUNDRED, George, Mr (Councillor)
Resigned: 04 October 1995
100 years old

Director
CANNON, Vera Elizabeth
Resigned: 04 October 1995
Appointed Date: 11 June 1992
78 years old

Director
CARTER, Michael John
Resigned: 22 January 2002
Appointed Date: 15 March 1996
78 years old

Director
EYRES, Yvonne
Resigned: 04 October 1995
58 years old

Director
GREGAN, Mary Jude, Dr
Resigned: 04 October 1995
98 years old

Director
HEYWOOD, William Frederick
Resigned: 04 October 1995
Appointed Date: 11 June 1992
85 years old

Director
JENNINGS, Raymond William
Resigned: 06 March 1996
80 years old

Director
KNEALE, Frances
Resigned: 04 October 1995
95 years old

Director
MEADES, Sarah
Resigned: 20 October 2014
Appointed Date: 27 September 2001
49 years old

Director
MOXON, Roy Keith
Resigned: 04 October 1995
85 years old

Director
O'NEILL, Michael Joseph
Resigned: 22 January 2002
Appointed Date: 20 March 1996
78 years old

Director
REANEY, Albert
Resigned: 05 July 1993
88 years old

Director
REANEY, Paul
Resigned: 01 August 1998
82 years old

Director
RIDLEY, Steven
Resigned: 22 January 2002
Appointed Date: 20 March 1996
72 years old

Director
TEMPEST, David
Resigned: 04 October 1995
104 years old

Director
VOSS, Robert James
Resigned: 12 February 1997
88 years old

Director
WESLEY, Stephen John
Resigned: 20 October 2014
Appointed Date: 26 May 1999
62 years old

PARSON HOUSE OUTDOOR PURSUITS CENTRE Events

16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 4 January 2016 no member list
13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 4 January 2015 no member list
...
... and 88 more events
08 Oct 1987
Accounts for a dormant company made up to 31 March 1986

08 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Aug 1987
Annual return made up to 02/01/87

16 Jan 1987
Company type changed from pri to PRI30

03 Jul 1985
Incorporation

PARSON HOUSE OUTDOOR PURSUITS CENTRE Charges

8 May 1996
Debenture
Delivered: 24 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1994
Legal charge
Delivered: 17 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Heather cottage sir william hill grindleford nr sheffield…