About

Registered Number: 06543481
Date of Incorporation: 25/03/2008 (17 years ago)
Company Status: Active
Registered Address: Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

 

Founded in 2008, Peter Alan Dickson Foundation has its registered office in Preston, it's status is listed as "Active". This company has 4 directors listed as Broomhead, Pauline, Secretarial Appointments Limited, Corporate Appointments Limited, Kidd, Philippa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Corporate Appointments Limited 25 March 2008 25 March 2008 1
KIDD, Philippa 25 March 2008 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BROOMHEAD, Pauline 01 October 2008 - 1
Secretarial Appointments Limited 25 March 2008 25 March 2008 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 10 February 2020
AA01 - Change of accounting reference date 16 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 08 February 2019
AA01 - Change of accounting reference date 20 December 2018
CH01 - Change of particulars for director 23 April 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 27 February 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 06 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 April 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 09 December 2013
CH01 - Change of particulars for director 16 April 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 25 April 2012
AD01 - Change of registered office address 25 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
AD01 - Change of registered office address 17 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 08 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AP03 - Appointment of secretary 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD01 - Change of registered office address 04 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
353 - Register of members 24 April 2009
RESOLUTIONS - N/A 23 April 2009
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.