About

Registered Number: 08174241
Date of Incorporation: 09/08/2012 (12 years and 8 months ago)
Company Status: Active
Registered Address: Park View Community Centre, Church Chare, Chester Le Street, County Durham, DH3 3PZ,

 

Park View Community Centre was founded on 09 August 2012, it has a status of "Active". The organisation has 14 directors listed as Bolton, Hilary Louise, Adamson, Philip Andrew, Crawford, Gillian, Dennison, Willian Forster, Dr, Finley, Andrew Alexander, Coulson, Michelle Anne, Coulson, Michelle Anne, Gowland, Lorraine, Graham, Jodine, Key, Andrew, Lindsay, Simon, Purvis, David, Warden, Martin Charles, Young, Sarah. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Philip Andrew 01 September 2015 - 1
CRAWFORD, Gillian 01 September 2015 - 1
DENNISON, Willian Forster, Dr 01 September 2015 - 1
FINLEY, Andrew Alexander 30 June 2020 - 1
COULSON, Michelle Anne 09 August 2012 01 September 2015 1
GOWLAND, Lorraine 01 September 2015 03 February 2016 1
GRAHAM, Jodine 01 September 2015 26 August 2016 1
KEY, Andrew 09 August 2012 07 March 2019 1
LINDSAY, Simon 01 September 2015 15 September 2017 1
PURVIS, David 01 September 2015 18 September 2018 1
WARDEN, Martin Charles 09 August 2012 01 September 2015 1
YOUNG, Sarah 01 September 2015 14 March 2016 1
Secretary Name Appointed Resigned Total Appointments
BOLTON, Hilary Louise 01 September 2015 - 1
COULSON, Michelle Anne 09 August 2012 01 September 2015 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 16 July 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 06 December 2018
TM01 - Termination of appointment of director 19 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 12 January 2018
TM01 - Termination of appointment of director 15 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 26 August 2016
TM01 - Termination of appointment of director 26 August 2016
RESOLUTIONS - N/A 14 July 2016
AD01 - Change of registered office address 11 July 2016
CERTNM - Change of name certificate 29 June 2016
MISC - Miscellaneous document 29 June 2016
CONNOT - N/A 26 June 2016
AA - Annual Accounts 11 May 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP03 - Appointment of secretary 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM02 - Termination of appointment of secretary 25 November 2015
AP01 - Appointment of director 25 November 2015
AD01 - Change of registered office address 25 November 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 30 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2013
AP01 - Appointment of director 23 September 2013
NEWINC - New incorporation documents 09 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.