THE PEASHOLME CENTRE YORK
YORK

Hellopages » North Yorkshire » York » YO1 6JH

Company number 02280503
Status Active
Incorporation Date 26 July 1988
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 25 MICKLEGATE, YORK, NORTH YORKSHIRE, YO1 6JH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 3 January 2016 no member list. The most likely internet sites of THE PEASHOLME CENTRE YORK are www.thepeasholmecentre.co.uk, and www.the-peasholme-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The Peasholme Centre York is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02280503. The Peasholme Centre York has been working since 26 July 1988. The present status of the company is Active. The registered address of The Peasholme Centre York is 25 Micklegate York North Yorkshire Yo1 6jh. . JINKS, Kingsley Michael, Dr is a Director of the company. MORLEY, Jonathan Peter is a Director of the company. PARKER, Richard Howard is a Director of the company. SPENCER, Kate is a Director of the company. WALKER, John James William is a Director of the company. Secretary ATKINSON, Ronald, Rev has been resigned. Secretary LIVESLEY, David Geoffrey has been resigned. Secretary STOCKLEY, Ian Arthur has been resigned. Director ATKINSON, Ronald, Rev has been resigned. Director BERRYMAN, Norman, Reverend has been resigned. Director BERTRAM, Arthur has been resigned. Director BIRD, Alexander has been resigned. Director BRICKLEBANK, Malcolm Eric has been resigned. Director BURNETT, Gill has been resigned. Director EBBS, Anthony has been resigned. Director HULMES, Philip Howard has been resigned. Director KANER, Ralph Anthony has been resigned. Director LIVESLEY, David Geoffrey has been resigned. Director MARYLAND, Ralph, Canon has been resigned. Director MEANWELL, Lorna Jillian Rosemary has been resigned. Director PATRICK, Shirley Anne has been resigned. Director RAPER, John Robert has been resigned. Director SHEARSMITH, Eric has been resigned. Director STOCKLEY, Ian Arthur has been resigned. Director VEVERS, Martin Paul has been resigned. Director WALLS, Terry has been resigned. Director WATSON, Edward Alan has been resigned. Director WILLIAMS, Karen has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
JINKS, Kingsley Michael, Dr
Appointed Date: 01 October 2002
78 years old

Director
MORLEY, Jonathan Peter
Appointed Date: 26 July 2011
76 years old

Director
PARKER, Richard Howard
Appointed Date: 17 October 2000
89 years old

Director
SPENCER, Kate
Appointed Date: 21 August 2012
64 years old

Director
WALKER, John James William
Appointed Date: 08 July 2014
61 years old

Resigned Directors

Secretary
ATKINSON, Ronald, Rev
Resigned: 30 September 2002

Secretary
LIVESLEY, David Geoffrey
Resigned: 20 April 2010
Appointed Date: 24 June 2008

Secretary
STOCKLEY, Ian Arthur
Resigned: 11 December 2007
Appointed Date: 01 October 2002

Director
ATKINSON, Ronald, Rev
Resigned: 30 September 2002
104 years old

Director
BERRYMAN, Norman, Reverend
Resigned: 01 September 2006
Appointed Date: 07 December 1993
101 years old

Director
BERTRAM, Arthur
Resigned: 31 March 1996
89 years old

Director
BIRD, Alexander
Resigned: 20 May 2003
Appointed Date: 07 December 1993
99 years old

Director
BRICKLEBANK, Malcolm Eric
Resigned: 09 December 2008
Appointed Date: 01 September 2004
87 years old

Director
BURNETT, Gill
Resigned: 15 May 2012
Appointed Date: 27 February 2007
81 years old

Director
EBBS, Anthony
Resigned: 31 March 1995
75 years old

Director
HULMES, Philip Howard
Resigned: 01 September 2013
Appointed Date: 16 October 2012
63 years old

Director
KANER, Ralph Anthony
Resigned: 01 October 2002
97 years old

Director
LIVESLEY, David Geoffrey
Resigned: 20 April 2010
Appointed Date: 24 June 2008
82 years old

Director
MARYLAND, Ralph, Canon
Resigned: 01 March 1994
98 years old

Director
MEANWELL, Lorna Jillian Rosemary
Resigned: 08 December 1992
78 years old

Director
PATRICK, Shirley Anne
Resigned: 31 August 2003
91 years old

Director
RAPER, John Robert
Resigned: 31 March 1995
Appointed Date: 07 December 1993
76 years old

Director
SHEARSMITH, Eric
Resigned: 15 September 2009
Appointed Date: 12 December 2002
94 years old

Director
STOCKLEY, Ian Arthur
Resigned: 11 December 2007
Appointed Date: 01 October 2002
86 years old

Director
VEVERS, Martin Paul
Resigned: 07 September 1993
75 years old

Director
WALLS, Terry
Resigned: 31 August 2003
Appointed Date: 16 June 1997
91 years old

Director
WATSON, Edward Alan
Resigned: 30 September 2002
104 years old

Director
WILLIAMS, Karen
Resigned: 21 August 2012
Appointed Date: 20 July 2010
51 years old

THE PEASHOLME CENTRE YORK Events

17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
20 Oct 2016
Total exemption full accounts made up to 31 March 2016
03 Jan 2016
Annual return made up to 3 January 2016 no member list
01 Oct 2015
Total exemption full accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 3 January 2015 no member list
...
... and 95 more events
12 Dec 1990
Full accounts made up to 31 March 1990

29 Jun 1990
Full accounts made up to 31 March 1989

06 Mar 1990
Secretary resigned;new secretary appointed

14 Feb 1990
Annual return made up to 02/01/90

26 Jul 1988
Incorporation