PARSON HOUSE OUTDOOR PURSUITS CENTRE - SHEFFIELD


Company Profile Company Filings

Overview

PARSON HOUSE OUTDOOR PURSUITS CENTRE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEFFIELD and has the status: Active.
PARSON HOUSE OUTDOOR PURSUITS CENTRE was incorporated 39 years ago on 03/07/1985 and has the registered number: 01928183. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

PARSON HOUSE OUTDOOR PURSUITS CENTRE - SHEFFIELD

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PARSON HOUSE OPC
PARSON HOUSE OUTDOOR PURUSIT CENTRE
SHEFFIELD
SOUTH YORKSHIRE
S11 7TW

This Company Originates in : United Kingdom
Previous trading names include:
KNOWSLEY YOUTH TRUST (until 03/11/2005)

Confirmation Statements

Last Statement Next Statement Due
22/12/2023 05/01/2025

Map

PARSON HOUSE OPC

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL DAVIES Feb 1967 British Director 2023-05-04 CURRENT
MRS CATHERINE DAVIES Secretary 2023-02-04 CURRENT
MRS CATHERINE DAVIES Nov 1967 British Director 2023-05-04 CURRENT
COLIN ROBERT FLYNN Sep 1961 British Director 1992-06-11 CURRENT
MR ROY KEITH MOXON Jan 1940 British Director RESIGNED
ROBERT WILKINSON Oct 1933 English Director 1995-05-03 UNTIL 2023-11-04 RESIGNED
MR RAYMOND WILLIAM JENNINGS May 1945 Secretary RESIGNED
MR PAUL REANEY Jan 1943 British Secretary 1996-09-07 UNTIL 1998-08-01 RESIGNED
ROBERT WILKINSON Oct 1933 English Secretary 1997-02-12 UNTIL 2023-11-04 RESIGNED
MR RAYMOND WILLIAM JENNINGS May 1945 Director RESIGNED
STEPHEN JOHN WESLEY Dec 1962 British Director 1999-05-26 UNTIL 2014-10-20 RESIGNED
MR ROBERT JAMES VOSS Feb 1937 British Director RESIGNED
MR DAVID TEMPEST Dec 1920 British Director RESIGNED
STEVEN RIDLEY Sep 1953 British Director 1996-03-20 UNTIL 2002-01-22 RESIGNED
MR PAUL REANEY Jan 1943 British Director RESIGNED
MR ALBERT REANEY Jan 1937 British Director RESIGNED
MR MICHAEL JOSEPH O'NEILL Sep 1947 British Director 1996-03-20 UNTIL 2002-01-22 RESIGNED
MR FRANK WILSON BRADLEY Nov 1939 British Director RESIGNED
SARAH MEADES Aug 1976 British Director 2001-09-27 UNTIL 2014-10-20 RESIGNED
MRS FRANCES KNEALE Nov 1929 British Director RESIGNED
DR MARY JUDE GREGAN Sep 1927 British Director RESIGNED
MR WILLIAM FREDERICK HEYWOOD Jul 1940 British Director 1992-06-11 UNTIL 1995-10-04 RESIGNED
MR DOUGLAS GARNER Apr 1939 British Director 1992-06-11 UNTIL 2023-11-04 RESIGNED
MS YVONNE EYRES Nov 1966 British Director RESIGNED
MICHAEL JOHN CARTER Oct 1946 British Director 1996-03-15 UNTIL 2002-01-22 RESIGNED
VERA ELIZABETH CANNON Nov 1946 British Director 1992-06-11 UNTIL 1995-10-04 RESIGNED
MR (COUNCILLOR) GEORGE BUNDRED Sep 1925 British Director RESIGNED
MISS RUTH DIANE BROWN Jun 1944 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DUCHY GRANGE APARTMENTS LIMITED HARROGATE Active TOTAL EXEMPTION FULL 98000 - Residents property management
ST. HELENS & KNOWSLEY CARING ASSOCIATION LIVERPOOL Active FULL 86102 - Medical nursing home activities
KNOWSLEY DISTRICT CITIZENS ADVICE BUREAU LIVERPOOL ENGLAND Active FULL 63990 - Other information service activities n.e.c.
CLEAR LINE MAINTENANCE LTD SHEFFIELD Active FULL 43999 - Other specialised construction activities n.e.c.
THE CHESHIRE GARDENS TRUST CHESHIRE Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Parson House Outdoor Pursuits Centre - Charities report - 22.2 2023-09-28 31-03-2023 £5,664 Cash
Parson House Outdoor Pursuits Centre - Charities report - 22.2 2022-08-31 31-03-2022 £13,841 Cash
Parson House Outdoor Pursuits Centre - Charities report - 21.1 2021-09-21 31-03-2021 £24,344 Cash
Parson House Outdoor Pursuits Centre - Charities report - 20.2 2020-10-29 31-03-2020 £1,442 Cash
Parson House Outdoor Pursuits Centre - Charities report - 19.1 2019-07-18 31-03-2019 £6,034 Cash
Parson House Outdoor Pursuits Centre - Charities report - 18.1 2018-08-03 31-03-2018 £6,234 Cash
Abbreviated Company Accounts - PARSON HOUSE OUTDOOR PURSUITS CENTRE 2016-06-30 31-03-2016 £42 Cash £789,430 equity
Abbreviated Company Accounts - PARSON HOUSE OUTDOOR PURSUITS CENTRE 2015-10-14 31-03-2015 £297 Cash £794,115 equity
Abbreviated Company Accounts - PARSON HOUSE OUTDOOR PURSUITS CENTRE 2014-10-19 31-03-2014 £284 Cash £795,075 equity