ST PETER'S CENTRE CIC is a business entity registered at Companies House, UK, with entity identifier is 13003288. The registration start date is November 6, 2020. The current status is Active.
Company Number | 13003288 |
Company Name | ST PETER'S CENTRE CIC |
Registered Address |
St Peter's Centre Cic Church Street Staithes Saltburn-by-the-sea North Yorkshire TS13 5DB |
Company Category | Community Interest Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2020-11-06 |
Account Category | NO ACCOUNTS FILED |
Account Ref Day | 30 |
Account Ref Month | 11 |
Accounts Due Date | 2022-08-06 |
Returns Due Date | 2021-12-04 |
Confirmation Statement Due Date | 2021-11-19 |
Information Source | source link |
SIC Code | Industry |
---|---|
96090 | Other service activities n.e.c. |
Address |
ST PETER'S CENTRE CIC CHURCH STREET STAITHES |
Post Town | SALTBURN-BY-THE-SEA |
County | NORTH YORKSHIRE |
Post Code | TS13 5DB |
Entity Name | Office Address |
---|---|
LP6 PROPERTIES LTD | 2 Stonedale, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2FL, England |
SOCIETY OF SURVEYING AND CONSTRUCTION LTD | Seaton Hall, Staithes, Saltburn-by-the-sea, TS13 5AT, England |
THE GREEN INN PARTNERSHIP LTD | 8 Boosbeck Road, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2DD, England |
PARLOURS OF SALTBURN LTD | 6 Windsor Road, Saltburn-by-the-sea, TS12 1BQ, England |
BEESLEY HOUSING LTD | 6 Edgehill Gardens, Brotton, Saltburn-by-the-sea, TS12 2BZ, England |
EC DAVIES HOLDINGS UK LIMITED | 123 Coronation Road, Loftus, Saltburn-by-the-sea, Cleveland, TS13 4SW, United Kingdom |
ROOM WITH A VIEW LIMITED | 47b Marine Parade, Saltburn-by-the-sea, TS12 1DZ, United Kingdom |
WGR PROPERTY LTD | 15 Coach Road, Brotton, Saltburn-by-the-sea, TS12 2RA, England |
HEY HO PRINT CO. LTD | Hey Ho Print, 4 Station Buildings, Station Square, Saltburn-by-the-sea, Cleveland, TS12 1AQ, United Kingdom |
S.COOK'S INDEPENDENT TRADERS LTD | 5 North Road, Loftus, Saltburn-by-the-sea, TS13 4HP, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HAMLIN, John Edward, Dr. | Director (Active) | St Peter's Centre Cic, Church Street, Staithes, Saltburn-By-The-Sea, North Yorkshire, TS13 5DB | November 1952 / 6 November 2020 |
British / England |
Company Director |
JACKSON, Malcolm, Rev. Capt. | Director (Active) | St Peter's Centre Cic, Church Street, Staithes, Saltburn-By-The-Sea, North Yorkshire, TS13 5DB | August 1958 / 6 November 2020 |
British / England |
Rector Of The Mulgrave Group |
KIPPAX, Helen Margaret | Director (Active) | St Peter's Centre Cic, Church Street, Staithes, Saltburn-By-The-Sea, North Yorkshire, TS13 5DB | December 1949 / 6 November 2020 |
British / England |
Trustee Director |
LINDLEY, Elizabeth | Director (Resigned) | St Peter's Centre Cic, Church Street, Staithes, Saltburn-By-The-Sea, North Yorkshire, TS13 5DB | June 1954 / 6 November 2020 |
British / England |
Youth Worker (Retired) |
Post Town | SALTBURN-BY-THE-SEA |
Post Code | TS13 5DB |
SIC Code | 96090 - Other service activities n.e.c. |
Please provide details on ST PETER'S CENTRE CIC by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.