PEP CHARITABLE TRUST
Overview
| Company Name | PEP CHARITABLE TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03647489 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PEP CHARITABLE TRUST?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is PEP CHARITABLE TRUST located?
| Registered Office Address | 1 Medway Tower 52 Cromwell Street B7 5BG Nechells Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PEP CHARITABLE TRUST?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for PEP CHARITABLE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Oct 09, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of Roy James Read as a director on Sep 22, 2016 | 1 pages | TM01 | ||
Termination of appointment of Diane Elizabeth Bligh as a director on Sep 22, 2016 | 1 pages | TM01 | ||
Termination of appointment of Trevor William Bell as a director on Sep 22, 2016 | 1 pages | TM01 | ||
Termination of appointment of Alicia Francis as a secretary on Sep 22, 2016 | 1 pages | TM02 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||
Annual return made up to Oct 09, 2015 no member list | 6 pages | AR01 | ||
Register(s) moved to registered office address 1 Medway Tower 52 Cromwell Street Nechells Birmingham B7 5BG | 1 pages | AD04 | ||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||
Annual return made up to Oct 09, 2014 no member list | 6 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||
Annual return made up to Oct 09, 2013 no member list | 6 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||
Annual return made up to Oct 09, 2012 no member list | 6 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2011 | 6 pages | AA | ||
Annual return made up to Oct 09, 2011 no member list | 6 pages | AR01 | ||
Termination of appointment of Irene Addis as a director on Mar 09, 2011 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2010 | 7 pages | AA | ||
Annual return made up to Oct 09, 2010 no member list | 6 pages | AR01 | ||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||
Termination of appointment of Pep Charitable Trust as a director | 1 pages | TM01 | ||
Who are the officers of PEP CHARITABLE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BACK, Clive Anthony | Secretary | 25 Parliament Street BL9 0TE Bury Lancashire | British | 49937270002 | ||||||
| BLIGH, Diane Elizabeth | Secretary | The Stables Langham Place BA11 6PL Rode Frome Somerset | British | 88547110001 | ||||||
| FRANCIS, Alicia | Secretary | 18 Lorne Road Forest Gate E7 OLJ London | British | 113280700001 | ||||||
| OWENS, Maureen Janice | Secretary | 4 Sheppard House Hightrees SW2 3PR London | British | 113795090002 | ||||||
| PELLOW, Julia Madeline | Secretary | 81 Green Road LS6 4LE Leeds West Yorkshire | British | 66501380004 | ||||||
| ADDIS, Irene | Director | Blandford Road London UB2 4JY Southall 56 Middlesex United Kingdom | United Kingdom | British | 59769590002 | |||||
| BELL, Trevor William | Director | 55 Norwood Crescent PR9 7DU Southport Merseyside | United Kingdom | British | 17388470001 | |||||
| BLIGH, Diane Elizabeth | Director | The Stables Langham Place BA11 6PL Rode Frome Somerset | United Kingdom | British | 88547110001 | |||||
| COWANS, David | Director | Rawcliffe Lane YO30 6NP York Galtres House | England | British | 108543490005 | |||||
| GREGORY, Sarah Caroline Emily | Director | 52 Bimport SP7 8BA Shaftesbury Dorset | British | 52464490001 | ||||||
| HILLS, John Robert, Professor | Director | 64 Hamilton Park West N5 1AB London | United Kingdom | British | 15953490001 | |||||
| LYNCH, Malcolm John | Director | 4 Southfield Avenue LS17 6RN Leeds West Yorkshire | United Kingdom | British | 181774630001 | |||||
| OWENS, Maureen Janice | Director | 4 Sheppard House Hightrees SW2 3PR London | British | 113795090002 | ||||||
| READ, Roy James | Director | 275 Thimble Mill Lane B7 5HJ Birmingham West Midlands | United Kingdom | British | 26282120001 | |||||
| ZIPFEL, Patricia Mary | Director | 48 Ambler Road N4 2QU London | Gbr | British | 17388460001 | |||||
| PEP CHARITABLE TRUST | Director | Medway Tower Cromwell Street B7 5BG Birmingham 1 | 148414330001 |
What are the latest statements on persons with significant control for PEP CHARITABLE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 09, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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