Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED
Company Information for

PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED

VICTORIA STREET, PLATT BRIDGE, WIGAN, LANCASHIRE, WN2 5AH,
Company Registration Number
03559906
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Platt Bridge Community Centre (wigan) Ltd
PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED was founded on 1998-05-08 and has its registered office in Wigan. The organisation's status is listed as "Active". Platt Bridge Community Centre (wigan) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED
 
Legal Registered Office
VICTORIA STREET
PLATT BRIDGE
WIGAN
LANCASHIRE
WN2 5AH
Other companies in WN2
 
Charity Registration
Charity Number 1076909
Charity Address PLATT BRIDGE COMMUNITY CENTRE, 12 ASHLEY DRIVE, LEIGH, WN7 5HP
Charter THE PROVISION OF BENEFITS FOR THE INHABITANTS OF PLATT BRIDGE, WIGAN AND THE SURROUNDING AREAS, WITHOUT DISTINCTION OF SEX, RELIGION, POLITICAL OR OTHER OPINIONS, BY ASSOCIATION WITH LOCAL AUTHORITIES, VOLUNTARY ORGANISATIONS AND LOCAL INHABITANTS. THE CHARITY PROMOTES ADVANCEMENT OF EDUCATION FOR PUBLIC BENEFIT, AND PROVIDES FACILITIES FOR RECREATION AND LEISURE.
Filing Information
Company Number 03559906
Company ID Number 03559906
Date formed 1998-05-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 06:28:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOSEPH CLARK
Company Secretary 2016-08-15
PAUL JOSEPH CLARK
Director 2011-09-19
EUNICE SMETHURST
Director 2009-07-21
CARL SWEENEY
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROWE
Company Secretary 2012-08-01 2016-08-15
STEPHEN ROWE
Director 2011-09-19 2016-08-15
DAVID GEORGE BYRON
Director 2012-07-04 2016-05-01
ROWLAND STUART CRADDOCK
Director 2009-07-21 2013-02-04
RICHARD MARK JONES
Director 2009-07-21 2013-02-04
ALLAN GERRARD PICKFORD
Director 2012-08-22 2012-09-01
ALLAN GERRARD PICKFORD
Company Secretary 2002-01-07 2012-08-22
WALTER THOMAS GREEN
Director 1998-05-08 2012-08-01
ALLAN GERRARD PICKFORD
Director 1998-05-08 2012-08-01
LEONARD IISAK
Director 2004-10-05 2011-05-31
GEOFFERY WESTHEAD
Director 2004-10-05 2011-05-31
PATRICIA MARY CONROY
Director 1998-05-08 2008-05-21
VICTORIA LOUISE AINDOW
Director 2004-10-05 2008-05-06
JULIE ANN INGRAM
Director 1998-05-08 2007-12-31
SUSAN OAKES
Director 2004-10-05 2007-03-13
ERIC HARRISON
Director 1998-05-08 2006-12-31
JOSEPH BRANNAGAN
Director 2003-01-28 2004-10-05
DAVID JOSEPH CONRAD FROST
Director 1998-05-08 2004-10-05
RONALD TOOTILL
Director 1998-05-08 2004-10-05
DAWN LOUISE HOLDING
Director 1998-05-08 2003-01-28
DAWN LOUISE HOLDING
Company Secretary 1998-05-08 2001-09-01
HARRY DAVID EVANS
Director 1998-05-08 1998-09-01
MICHAEL HARRINGTON
Company Secretary 1998-05-08 1998-05-08
WATERLOW NOMINEES LIMITED
Nominated Director 1998-05-08 1998-05-08
WATERLOW SECRETARIES LIMITED
Nominated Director 1998-05-08 1998-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOSEPH CLARK CORONATION CONFECTIONERY LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
PAUL JOSEPH CLARK CORONATION PROMOTIONS LIMITED Director 1991-09-04 CURRENT 1990-09-04 Active
EUNICE SMETHURST WIGAN AND LEIGH COMMUNITY CHARITY Director 2015-05-13 CURRENT 2013-05-14 Active
EUNICE SMETHURST INSPIRING HEALTHY LIFESTYLES Director 2005-12-02 CURRENT 2002-12-23 Active
EUNICE SMETHURST DIAS - DOMESTIC VIOLENCE CENTRE Director 2002-11-07 CURRENT 1998-04-17 Active
CARL SWEENEY WIGAN AND LEIGH COMMUNITY CHARITY Director 2015-04-30 CURRENT 2013-05-14 Active
CARL SWEENEY COMMUNITY FIRST ACADEMY TRUST Director 2013-02-26 CURRENT 2013-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08APPOINTMENT TERMINATED, DIRECTOR PHILIP WAYNE DAWSON
2024-05-08CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2023-05-19APPOINTMENT TERMINATED, DIRECTOR CARL SWEENEY
2023-05-19CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-12-2231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CESSATION OF PAUL JOSEPH CLARK AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN HUGHES
2022-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN HUGHES
2022-12-21PSC07CESSATION OF PAUL JOSEPH CLARK AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20DIRECTOR APPOINTED MRS SUSAN HUGHES
2022-12-20DIRECTOR APPOINTED MR NORMAN SMITH
2022-12-20DIRECTOR APPOINTED MR PHILIP WAYNE DAWSON
2022-12-20DIRECTOR APPOINTED CLLR NAZIA REHMAN
2022-12-20Appointment of Mrs Susan Hughes as company secretary on 2022-12-19
2022-12-20Termination of appointment of Paul Joseph Clark on 2022-12-19
2022-12-20APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH CLARK
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH CLARK
2022-12-20TM02Termination of appointment of Paul Joseph Clark on 2022-12-19
2022-12-20AP03Appointment of Mrs Susan Hughes as company secretary on 2022-12-19
2022-12-20AP01DIRECTOR APPOINTED MRS SUSAN HUGHES
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-05-12CH01Director's details changed for Councillor Eunice Smethurst on 2022-05-12
2022-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL JOSEPH CLARK on 2022-05-12
2022-05-12PSC04Change of details for Mr Paul Joseph Clark as a person with significant control on 2022-05-12
2022-02-0431/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-02-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-03-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-02-22AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-02-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-15AP03Appointment of Mr Paul Joseph Clark as company secretary on 2016-08-15
2016-08-15TM02Termination of appointment of Stephen Rowe on 2016-08-15
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROWE
2016-05-23AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-20AP01DIRECTOR APPOINTED MR CARL SWEENEY
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE BYRON
2015-11-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-29AR0108/05/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-23AR0108/05/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-11AR0108/05/13 ANNUAL RETURN FULL LIST
2013-06-11AP03Appointment of Mr Stephen Rowe as company secretary
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN PICKFORD
2013-02-14TM01TERMINATE DIR APPOINTMENT
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN PICKFORD
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR WALTER GREEN
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND CRADDOCK
2012-08-29AP01DIRECTOR APPOINTED MR ALLAN GERRARD PICKFORD
2012-08-29TM02APPOINTMENT TERMINATED, SECRETARY ALLAN PICKFORD
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BYRON / 28/08/2012
2012-08-08AP01DIRECTOR APPOINTED MR DAVID BYRON
2012-07-25AA31/05/12 TOTAL EXEMPTION FULL
2012-05-16AR0108/05/12 NO MEMBER LIST
2011-09-26AP01DIRECTOR APPOINTED MR STEVE ROWE
2011-09-26AP01DIRECTOR APPOINTED MR PAUL JOSEPH CLARK
2011-09-05AA31/05/11 TOTAL EXEMPTION FULL
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFERY WESTHEAD
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD IISAK
2011-05-23AR0108/05/11 NO MEMBER LIST
2010-08-16AA31/05/10 TOTAL EXEMPTION FULL
2010-05-17AR0108/05/10 NO MEMBER LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFERY WESTHEAD / 08/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GERRARD PICKFORD / 08/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK JONES / 08/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD IISAK / 08/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER THOMAS GREEN / 08/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND STUART CRADDOCK / 08/05/2010
2009-09-22288aDIRECTOR APPOINTED MR RICHARD MARK JONES
2009-09-22288aDIRECTOR APPOINTED MR ROWLAND STUART CRADDOCK
2009-09-22288aDIRECTOR APPOINTED COUNCILLOR MRS EUNICE SMETHURST
2009-09-09AA31/05/09 TOTAL EXEMPTION FULL
2009-05-26363aANNUAL RETURN MADE UP TO 08/05/09
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / LEONARD IISAK / 22/05/2009
2008-09-02AA31/05/08 TOTAL EXEMPTION FULL
2008-05-27363aANNUAL RETURN MADE UP TO 08/05/08
2008-05-26288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA AINDOW
2008-05-26288bAPPOINTMENT TERMINATED DIRECTOR JULIE INGRAM
2008-05-26288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA CONROY
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-04363(288)DIRECTOR RESIGNED
2007-06-04363sANNUAL RETURN MADE UP TO 08/05/07
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-02363sANNUAL RETURN MADE UP TO 08/05/06
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-30363sANNUAL RETURN MADE UP TO 08/05/05
2004-12-10288bDIRECTOR RESIGNED
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-10288cDIRECTOR'S PARTICULARS CHANGED
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-10288bDIRECTOR RESIGNED
2004-12-10288bDIRECTOR RESIGNED
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-26363sANNUAL RETURN MADE UP TO 08/05/04
2003-11-12AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/03
2003-05-22363sANNUAL RETURN MADE UP TO 08/05/03
2003-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED
Trademarks
We have not found any records of PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLATT BRIDGE COMMUNITY CENTRE (WIGAN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.