TIM PARRY JOHNATHAN BALL FOUNDATION LTD
Overview
| Company Name | TIM PARRY JOHNATHAN BALL FOUNDATION LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03042409 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIM PARRY JOHNATHAN BALL FOUNDATION LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TIM PARRY JOHNATHAN BALL FOUNDATION LTD located?
| Registered Office Address | 45 South Mossley Hill Road L19 3PY Liverpool England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIM PARRY JOHNATHAN BALL FOUNDATION LTD?
| Company Name | From | Until |
|---|---|---|
| TIM PARRY JOHNATHAN BALL PEACE FOUNDATION LTD | Aug 31, 2017 | Aug 31, 2017 |
| THE TIM PARRY JOHNATHAN BALL FOUNDATION FOR PEACE | Dec 21, 2006 | Dec 21, 2006 |
| THE TIM PARRY JOHNATHAN BALL TRUST | Mar 11, 1998 | Mar 11, 1998 |
| THE WARRINGTON INTERNATIONAL YOUTH CENTRE TRUST | Apr 05, 1995 | Apr 05, 1995 |
What are the latest accounts for TIM PARRY JOHNATHAN BALL FOUNDATION LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TIM PARRY JOHNATHAN BALL FOUNDATION LTD?
| Last Confirmation Statement Made Up To | Jan 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2026 |
| Overdue | No |
What are the latest filings for TIM PARRY JOHNATHAN BALL FOUNDATION LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 23, 2026 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 25 pages | AA | ||||||||||
Notification of Colin Parry as a person with significant control on Apr 01, 2025 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Colin Parry as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Gareth Thomas Boldsworth as a person with significant control on Apr 01, 2025 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Peace Drive Great Sankey Warrington WA5 1HQ to 45 South Mossley Hill Road Liverpool L19 3PY on Mar 13, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Termination of appointment of Gary David Jenkins as a director on Jan 21, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wendy Parry as a director on Jan 21, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Michael Tremain as a director on Oct 17, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Michael Tremain as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Director's details changed for Ms Kerren Ann Daly on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed tim parry johnathan ball peace foundation LTD\certificate issued on 06/07/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr John Melvyn Littler as a director on Jul 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Paul Bacon as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Smith as a director on Mar 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Parry as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Robert Ford as a director on Jan 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Miss Jane Emily Ciara Mcredmond as a director on Dec 22, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of TIM PARRY JOHNATHAN BALL FOUNDATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BACON, Andrew Paul | Director | South Mossley Hill Road L19 3PY Liverpool 45 England | England | British | 165084400001 | |||||
| BASELEY, Nicola Jane | Director | Peace Drive Great Sankey WA5 1HQ Warrington Peace Centre England | England | British | 191595910001 | |||||
| BOLDSWORTH, Gareth Thomas | Director | Peace Drive Great Sankey WA5 1HQ Warrington Peace Centre England | England | British | 240358780002 | |||||
| DALY, Kerren Ann | Director | South Mossley Hill Road L19 3PY Liverpool 45 England | England | British | 35416750005 | |||||
| FREDIANI, Sabina | Director | Peace Drive Great Sankey WA5 1HQ Warrington Peace Centre England | England | British | 294968610001 | |||||
| LITTLER, John Melvyn | Director | South Mossley Hill Road L19 3PY Liverpool 45 England | England | British | 310973070001 | |||||
| MCREDMOND, Jane Emily Ciara | Director | South Mossley Hill Road L19 3PY Liverpool 45 England | United Kingdom | British,Irish | 303797310001 | |||||
| PARRY, Colin | Director | South Mossley Hill Road L19 3PY Liverpool 45 England | England | British | 217600430001 | |||||
| SMITH, Andrew | Director | South Mossley Hill Road L19 3PY Liverpool 45 England | United Kingdom | British | 200928610001 | |||||
| COOPER, Denis Scott | Secretary | 7 Saint Andrews Close Cinnamon Brow WA2 0EH Warrington Cheshire | British | 88947670001 | ||||||
| GARTSIDE, John Sydney | Secretary | 9b Whitbarrow Road Lymm WA13 9AG Warrington Cheshire | British | 17409120001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| AGAR, Charles Anthony Newton | Director | Fleetwood House Cross Lanes Oscroft CH3 9NQ Tarvin Cheshire | United Kingdom | British | 64350130003 | |||||
| ALDRIDGE, Andrew James | Director | Peace Drive Great Sankey WA5 1HQ Warrington | United Kingdom | British | 152404530001 | |||||
| BETTS, David | Director | 39 Kingsley Drive Appleton WA4 5AF Warrington Cheshire | British | 66944050001 | ||||||
| BHALLA, Sunjeeb | Director | 32 Manhattan Gardens Great Sankey WA5 8GS Warrington Cheshire | United Kingdom | British | 195657100001 | |||||
| BRETHERTON, Charlotte | Director | 15 South Drive Upton CH49 6LA Wirral Merseyside | British | 121734480001 | ||||||
| BRUSBY, Sandra Ann | Director | 23 Heath Road Penketh WA5 2BU Warrington Cheshire | United Kingdom | British | 106164600001 | |||||
| COOPER, Denis Scott | Director | 7 Saint Andrews Close Cinnamon Brow WA2 0EH Warrington Cheshire | United Kingdom | British | 88947670001 | |||||
| EVANS, Dennis Joseph Brook | Director | Peace Drive Great Sankey WA5 1HQ Warrington | England | Welsh | 150918990001 | |||||
| EVANS, Jill Alison | Director | Peace Drive Great Sankey WA5 1HQ Warrington | England | British | 219688360001 | |||||
| EVANS, Lee Robert | Director | Peace Drive Great Sankey WA5 1HQ Warrington | England | British | 232136350001 | |||||
| EVANS, Lee Robert | Director | Peace Drive Great Sankey WA5 1HQ Warrington | United Kingdom | British | 142867280001 | |||||
| FORD, Jonathan Robert | Director | 31 View Road Rainhill L35 0LF Prescot Merseyside | United Kingdom | British | 60702000002 | |||||
| FOULKES, Graham Harry | Director | North Nook OL4 3QR Oldham 5 England | United Kingdom | British | 121706450002 | |||||
| FRAIN, Travis Dylan | Director | Peace Drive Great Sankey WA5 1HQ Warrington | England | British | 237755270001 | |||||
| GARTSIDE, John Sydney | Director | 9b Whitbarrow Road Lymm WA13 9AG Warrington Cheshire | England | British | 17409120001 | |||||
| GHORI, Muhammed Ali | Director | 1 Birch Hall Lane Longsight M13 0XJ Manchester Lancashire | United Kingdom | British | 123357620001 | |||||
| HAROON-IQBAL, Hifsa | Director | Peace Drive Great Sankey WA5 1HQ Warrington | England | British | 183430580001 | |||||
| HOPKINS, Nichola Catherine | Director | Peace Drive Great Sankey WA5 1HQ Warrington Peace Centre England | England | British | 203463480001 | |||||
| HUGHES, Alexander | Director | Peace Drive Great Sankey WA5 1HQ Warrington Peace Centre England | England | British | 281417070001 | |||||
| JENKINS, Gary David | Director | Peace Drive Great Sankey WA5 1HQ Warrington | United Kingdom | British | 187796510001 | |||||
| JONES, Thomas Richard Martin | Director | Vermont Close Great Sankey WA5 8WX Warrington 60 England | England | British | 165284560001 | |||||
| MARKS, Peter Richard Neil | Director | Peace Drive Great Sankey WA5 1HQ Warrington | England | British | 168497680001 | |||||
| MCCADDEN, Lynne Elizabeth Mary | Director | Peace Drive Great Sankey WA5 1HQ Warrington | United Kingdom | British | 99391330001 |
Who are the persons with significant control of TIM PARRY JOHNATHAN BALL FOUNDATION LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Colin Parry | Apr 01, 2025 | South Mossley Hill Road L19 3PY Liverpool 45 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gareth Thomas Boldsworth | Jul 01, 2022 | South Mossley Hill Road L19 3PY Liverpool 45 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Colin Parry | Apr 06, 2016 | Harrogate Close Great Sankey WA5 3AU Warrington 61 Cheshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0