Active
Company Information for THE PENDRAGON COMMUNITY TRUST
UNIT 15 OMEGA BUSINESS VILLAGE, THURSTON ROAD,, NORTHALLERTON, NORTH YORKSHIRE, DL6 2NL,
|
Company Registration Number
04132652
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE PENDRAGON COMMUNITY TRUST | |
Legal Registered Office | |
UNIT 15 OMEGA BUSINESS VILLAGE THURSTON ROAD, NORTHALLERTON NORTH YORKSHIRE DL6 2NL Other companies in DL6 | |
Charity Number | 1090185 |
---|---|
Charity Address | AINDERBY MANOR, MANOR LANE, AINDERBY STEEPLE, NORTHALLERTON, DL7 9PY |
Charter | PENDRAGON COMMUNITY TRUST SEEKS TO ESTABLISH A LOCAL RESIDENTIAL FACILITY WITH 24 HOUR HIGH QUALITY CARE FOR PEOPLE WITH SPECIAL NEEDS. |
Company Number | 04132652 | |
---|---|---|
Company ID Number | 04132652 | |
Date formed | 2000-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-05 07:27:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH MARY KERFOOT |
||
ELAINE AVERIS |
||
DAVID ARNOLD KERFOOT |
||
STEPHEN HUNTER PALCZYNSKI |
||
MICHAEL JOHN SEARLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM BARNETT |
Company Secretary | ||
MALCOLM BARNETT |
Director | ||
STEVEN CHARLES BONFIELD |
Director | ||
SIMON BUKDIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M AVERIS LIMITED | Director | 2003-03-02 | CURRENT | 2003-03-02 | Active - Proposal to Strike off | |
KERFOOT PROPERTY LTD | Director | 2016-05-28 | CURRENT | 2016-05-28 | Active - Proposal to Strike off | |
KERFOOT CS | Director | 2015-10-30 | CURRENT | 2015-10-30 | Active | |
LUPFAW 357 LIMITED | Director | 2012-10-04 | CURRENT | 2012-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR LESLIE KIRBY | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM HOGGETT | |
AP03 | Appointment of Mr Michael Searle as company secretary on 2021-02-16 | |
TM02 | Termination of appointment of Elizabeth Mary Kerfoot on 2021-02-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN SEARLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BARNETT | |
AP03 | Appointment of Mrs Elizabeth Mary Kerfoot as company secretary on 2018-04-17 | |
TM02 | Termination of appointment of Malcolm Barnett on 2018-04-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/15 FROM The Kerfoot Group, the Olive House, Standard Way Ind. Est Northallerton North Yorkshire DL6 2XA | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MALCOLM BARNETT | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/12/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MALCOLM BARNETT on 2012-10-01 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/12/10 NO MEMBER LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 29/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUNTER PALCZYNSKI / 01/12/2009 | |
AP01 | DIRECTOR APPOINTED MRS ELAINE AVERIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BONFIELD | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 29/12/08 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 29/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: THE OLD COACH HOUSE AINDERBY STEEPLE NORTHALLERTON NORTH YORKSHIRE DL7 9QJ | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 29/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 29/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 29/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 29/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/01/03 | |
363s | ANNUAL RETURN MADE UP TO 29/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 29/12/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled
The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as THE PENDRAGON COMMUNITY TRUST are:
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. |