Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETER ALAN DICKSON FOUNDATION
Company Information for

PETER ALAN DICKSON FOUNDATION

RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP,
Company Registration Number
06543481
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Peter Alan Dickson Foundation
PETER ALAN DICKSON FOUNDATION was founded on 2008-03-25 and has its registered office in Preston. The organisation's status is listed as "Active". Peter Alan Dickson Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
PETER ALAN DICKSON FOUNDATION
 
Legal Registered Office
RICHARD HOUSE
WINCKLEY SQUARE
PRESTON
LANCASHIRE
PR1 3HP
Other companies in PR1
 
Charity Registration
Charity Number 1129310
Charity Address ROBINS ROOST, THRUXTON, ANDOVER, SP11 8NL
Charter BENEFIT OF PEOPLE IN THE DEVELOPING WORLD THROUGH THE RELIEF OF POVERTY AND THE ADVANCEMENT OF EDUCATION. TO ADVANCE IN LIFE YOUNG PEOPLE GLOBALLY BY PROVIDING SUPPORT WHICH WILL DEVELOP THEIR SKILLS AND CAPABILITIES TO ENABLE THEM TO PARTICIAPTE IN SOCIETY AS MATURE AND RESPONSIBLE INDIVIDUALS.
Filing Information
Company Number 06543481
Company ID Number 06543481
Date formed 2008-03-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:37:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER ALAN DICKSON FOUNDATION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOORE AND SMALLEY BUSINESS SERVICES LIMITED   MOORE AND SMALLEY C.A. LIMITED
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 PETER ALAN DICKSON FOUNDATION

Current Directors
Officer Role Date Appointed
PAULINE BROOMHEAD
Company Secretary 2008-10-01
PAULINE BROOMHEAD
Director 2009-03-23
CHARLES EDWARD DICKSON
Director 2008-03-25
JAMES DUNCAN DICKSON
Director 2008-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA KIDD
Company Secretary 2008-03-25 2008-10-01
PHILIPPA KIDD
Director 2008-03-25 2008-10-01
Secretarial Appointments Limited
Company Secretary 2008-03-25 2008-03-25
Corporate Appointments Limited
Director 2008-03-25 2008-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE BROOMHEAD GREENSQUAREACCORD INVESTMENTS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
PAULINE BROOMHEAD BOTTLETOP FOUNDATION Director 2012-06-11 CURRENT 2003-05-22 Active
PAULINE BROOMHEAD WORKING FAMILIES EVERYWHERE Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2014-07-15
CHARLES EDWARD DICKSON VERSO BIOSENSE R&D LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
CHARLES EDWARD DICKSON WORKSHOP INVESTMENTS LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2016-11-15
CHARLES EDWARD DICKSON WORKSHOP TRADING HOLDINGS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
CHARLES EDWARD DICKSON BLEASDALE MOOR AND ESTATE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
CHARLES EDWARD DICKSON ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD Director 2013-02-08 CURRENT 2013-02-08 Active
CHARLES EDWARD DICKSON APACHE CAPITAL PARTNERS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
CHARLES EDWARD DICKSON CHARLES DICKSON ASSOCIATES LIMITED Director 2012-01-30 CURRENT 2012-01-30 Active
CHARLES EDWARD DICKSON ROADSIDE REAL ESTATE (MALDON) LTD Director 2011-10-03 CURRENT 2011-10-03 Active
CHARLES EDWARD DICKSON WORKSHOP TRADING (LONDON) LIMITED Director 2010-10-20 CURRENT 2009-12-08 Active
CHARLES EDWARD DICKSON TENTH AVENUE (DEESIDE) LIMITED Director 2010-10-05 CURRENT 2005-06-14 Active
CHARLES EDWARD DICKSON TARNCOURT PROPERTIES LIMITED Director 2006-01-31 CURRENT 1981-01-30 Active
JAMES DUNCAN DICKSON VERSO BIOSENSE R&D LIMITED Director 2017-11-28 CURRENT 2015-11-26 Active
JAMES DUNCAN DICKSON WORKSHOP TRADING HOLDINGS LIMITED Director 2015-11-17 CURRENT 2015-03-26 Active
JAMES DUNCAN DICKSON BLEASDALE MOOR AND ESTATE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
JAMES DUNCAN DICKSON ROADSIDE REAL ESTATE (MALDON) LTD Director 2011-11-28 CURRENT 2011-10-03 Active
JAMES DUNCAN DICKSON WORKSHOP TRADING (LONDON) LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
JAMES DUNCAN DICKSON TARNCOURT PROPERTIES LIMITED Director 2006-01-31 CURRENT 1981-01-30 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
2024-04-08CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14Director's details changed for Mr James Duncan Dickson on 2022-11-14
2022-11-14Director's details changed for Mr James Duncan Dickson on 2022-11-14
2022-11-14Change of details for Mr James Duncan Dickson as a person with significant control on 2022-11-14
2022-11-14Change of details for Mr James Duncan Dickson as a person with significant control on 2022-11-14
2022-11-14PSC04Change of details for Mr James Duncan Dickson as a person with significant control on 2022-11-14
2022-11-14CH01Director's details changed for Mr James Duncan Dickson on 2022-11-14
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE BROOMHEAD on 2022-03-22
2022-02-0331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-04-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-02-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-02-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-04-23CH01Director's details changed for Mr James Duncan Dickson on 2018-03-01
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-02-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-29AD02Register inspection address changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2017-03-29AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-06AR0125/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-07AR0125/03/15 ANNUAL RETURN FULL LIST
2015-02-17CH01Director's details changed for Mr James Duncan Dickson on 2015-02-12
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-28AR0125/03/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-16CH01Director's details changed for Mr Charles Edward Dickson on 2013-04-15
2013-04-11AR0125/03/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-25AR0125/03/12 ANNUAL RETURN FULL LIST
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/12 FROM Pointer House Farm Langley Lane Goosnargh Preston PR3 2JS United Kingdom
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-17AR0125/03/11 ANNUAL RETURN FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD DICKSON / 17/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BROOMHEAD / 17/06/2011
2011-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2011 FROM INGESTRE COURT INGESTRE PLACE SOHO LONDON W1F 0JL UNITED KINGDOM
2011-01-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-08AR0125/03/10 NO MEMBER LIST
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE BROOMHEAD / 24/03/2010
2010-06-04AP03SECRETARY APPOINTED MRS PAULINE BROOMHEAD
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA KIDD
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BROOMHEAD / 24/03/2010
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 91-93 GREAT PORTLAND STREET LONDON W1W 7NX UK
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-28363aANNUAL RETURN MADE UP TO 25/03/09
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPA KIDD
2009-04-24288aDIRECTOR APPOINTED PAULINE BROOMHEAD
2009-04-24353LOCATION OF REGISTER OF MEMBERS
2009-04-23RES01ADOPT MEM AND ARTS 23/03/2009
2008-04-11288aDIRECTOR APPOINTED CHARLES DICKSON
2008-04-11288aDIRECTOR APPOINTED JAMES DICKSON
2008-04-11288aDIRECTOR AND SECRETARY APPOINTED PHILIPPA KIDD
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED
2008-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PETER ALAN DICKSON FOUNDATION 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 PETER ALAN DICKSON FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETER ALAN DICKSON FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PETER ALAN DICKSON FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for PETER ALAN DICKSON FOUNDATION
Trademarks
We have not found any records of PETER ALAN DICKSON FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER ALAN DICKSON FOUNDATION. 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 (82990 - Other business support service activities n.e.c.) as PETER ALAN DICKSON FOUNDATION are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PETER ALAN DICKSON FOUNDATION 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 PETER ALAN DICKSON FOUNDATION 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 PETER ALAN DICKSON FOUNDATION 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.