About

Registered Number: 06255878
Date of Incorporation: 22/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Parish Community Centre, Scalegate Road, Carlisle, CA2 4JX

 

Established in 2007, St Margaret Mary's Parish Community Centre Ltd has its registered office in Carlisle, it has a status of "Active". We don't know the number of employees at the business. There are 8 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, Paul Douglas 20 September 2012 - 1
WILKINS, Christian John 11 October 2012 - 1
DOCHERTY, Michael, Rev 03 April 2012 17 August 2020 1
IRVING, Alfred William 22 May 2007 03 April 2012 1
MURPHY, David 22 August 2011 03 April 2012 1
PINGUEY, Ann 20 September 2012 18 January 2013 1
SEWELL, Anthony James 22 May 2007 01 July 2011 1
WALSH, John Michael, Rev 22 May 2007 01 June 2009 1

Filing History

Document Type Date
PSC08 - N/A 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
PSC07 - N/A 21 August 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 12 December 2012
AD01 - Change of registered office address 26 November 2012
AP01 - Appointment of director 12 October 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
CERTNM - Change of name certificate 11 July 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 04 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 24 November 2011
AR01 - Annual Return 03 October 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA01 - Change of accounting reference date 20 May 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 24 March 2009
363s - Annual Return 26 September 2008
NEWINC - New incorporation documents 22 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.