About

Registered Number: 05844119
Date of Incorporation: 12/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 29 Station Road, Kirkham, Preston, PR4 2HA

 

Founded in 2006, Pear Tree Holiday Club (Kirkham) Ltd have registered office in Preston. The current directors of this company are listed as Wafer, Fiona, Fielding, Patricia Anne, Sullivan, Lesley Mary, Wafer, Fiona Christina, Warnock, Anne Rebecca, Sullivan, Lesley Mary, Bickerstaffe, Elizabeth, Cook, Jean Primrose at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDING, Patricia Anne 01 June 2010 - 1
SULLIVAN, Lesley Mary 03 October 2011 - 1
WAFER, Fiona Christina 01 June 2010 - 1
WARNOCK, Anne Rebecca 22 April 2014 - 1
BICKERSTAFFE, Elizabeth 30 June 2008 31 May 2010 1
COOK, Jean Primrose 12 June 2006 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
WAFER, Fiona 01 July 2011 - 1
SULLIVAN, Lesley Mary 12 June 2006 01 July 2011 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 29 June 2015
AA01 - Change of accounting reference date 10 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 16 June 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 12 June 2012
AP03 - Appointment of secretary 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
CH01 - Change of particulars for director 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
AP01 - Appointment of director 11 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 02 February 2011
RESOLUTIONS - N/A 07 December 2010
AR01 - Annual Return 29 June 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AA - Annual Accounts 14 December 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288b - Notice of resignation of directors or secretaries 12 June 2006
NEWINC - New incorporation documents 12 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.