PETER KIRK MEMORIAL FUND - CREWE


Company Profile Company Filings

Overview

PETER KIRK MEMORIAL FUND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CREWE ENGLAND and has the status: Active.
PETER KIRK MEMORIAL FUND was incorporated 28 years ago on 10/08/1995 and has the registered number: 03089865. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

PETER KIRK MEMORIAL FUND - CREWE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CHURCHFIELDS FARM SMITHY LANE WEST
CREWE
CW2 5DF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/07/2023 12/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR PHILIP BERNARD HEGARTY Oct 1944 British Director 2008-06-16 CURRENT
MR KENNETH DAVID GRAHAM KIRK Secretary 2021-09-15 CURRENT
SIMON FOSTER TRENCHARD COX Jan 1956 British Director 1996-11-27 CURRENT
WILLIAM JOHN SAMPSON Feb 1980 British Director 2003-09-11 CURRENT
MR KENNETH DAVID GRAHAM KIRK Dec 1955 British Director 2012-06-25 CURRENT
MRS ANNA THERESE KIRK Jun 1959 British Director 2014-06-26 CURRENT
REVD CANON DR DAVID PEACOCK Mar 1939 British Director 2003-09-11 CURRENT
MR BENJAMIN WILLIAM WOOD Oct 1989 British Director 2013-07-02 UNTIL 2019-05-03 RESIGNED
MR KENNETH DAVID GRAHAM KIRK Dec 1955 British Secretary 1996-10-28 UNTIL 2001-04-03 RESIGNED
GILLIAN KING Jun 1959 Secretary 2006-10-01 UNTIL 2015-02-12 RESIGNED
SIMON RICHARD RADCLIFFE KIRK Feb 1959 British Secretary 1995-08-10 UNTIL 1996-10-28 RESIGNED
MISS LEAH REBEKAH GILLIATT Secretary 2016-10-01 UNTIL 2021-09-15 RESIGNED
MRS KIRSTEN JANE SAMPSON Secretary 2015-02-13 UNTIL 2016-09-30 RESIGNED
MR KENNETH DAVID GRAHAM KIRK Dec 1955 British Director 1995-08-10 UNTIL 2011-07-25 RESIGNED
MARGARET ROBINA WHITESIDE Jun 1934 British Director 1996-12-02 UNTIL 2013-07-02 RESIGNED
ANGELA PEARSON Oct 1940 Secretary 2001-04-03 UNTIL 2006-09-30 RESIGNED
MR GARETH JAMES HOWARD SIBSON Oct 1977 British Director 2009-06-23 UNTIL 2017-06-26 RESIGNED
SIR WILLIAM ROYDEN STUTTAFORD Nov 1928 British Director 1995-08-10 UNTIL 1999-01-02 RESIGNED
SIMON JAMES NUTTALL Oct 1940 British Director 1997-08-14 UNTIL 2007-06-27 RESIGNED
MS TERRY MARSH Dec 1946 British Director 2011-04-14 UNTIL 2018-08-01 RESIGNED
COLIN CHARLES MALTBY Feb 1951 British Director 1999-11-18 UNTIL 2008-06-16 RESIGNED
SIMON RICHARD RADCLIFFE KIRK Feb 1959 British Director 1995-08-10 UNTIL 2008-06-16 RESIGNED
ROGER FRANCIS KIRK May 1933 British Director 1995-09-22 UNTIL 2003-02-05 RESIGNED
ANTHONY FRANCIS EGGLESTON Jan 1928 British Director 1995-09-22 UNTIL 2003-01-09 RESIGNED
LADY ELIZABETH MARY KIRK Jan 1928 British Director 1995-08-10 UNTIL 2003-01-09 RESIGNED
MR BARNABY JOHN HOLBECHE Dec 1949 British Director 2011-06-14 UNTIL 2018-08-01 RESIGNED
COLIN RANSFORD GALLOWAY Jan 1947 British Director 1999-09-07 UNTIL 2011-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Leah Rebekah Gilliatt 2016-10-01 - 2017-07-28 6/1978 London   Significant influence or control as trust
Mrs Kirsten Jane Sampson 2016-08-11 - 2016-09-30 8/1979 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEXT SCIENTIFIC SERVICES LIMITED ELLESMERE Dissolved... DORMANT 99999 - Dormant Company
BACON'S COLLEGE Dissolved... DORMANT 85310 - General secondary education
ARUNDEL GROUP LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
TD BANK EUROPE LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
GTL RESOURCES LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
THE RUSKIN FOUNDATION CUMBRIA Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
EPONYMOUSCO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
RENN UNIVERSAL GROWTH INVESTMENT TRUST PLC LONDON ... FULL 64301 - Activities of investment trusts
ELECTRONIC SCREEN BROKERAGE EXCHANGE LIMITED SOUTHAMPTON Dissolved... DORMANT 6523 - Other financial intermediation
CONSISTENT GROUP LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CONSISTENT FACTORY STAFF LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE NORTON ROSE FULBRIGHT CHARITABLE FOUNDATION Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THOMAS MORE LEGAL CENTRE LONDON ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CUMBRIA REDUCING OFFENDING PARTNERSHIP TRUST LIMITED CARLISLE ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
FAMILY FRIENDLY PSHE LIMITED CREWE Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
DAVID KIRK & CO. LTD CREWE ENGLAND Active MICRO ENTITY 69203 - Tax consultancy
CROPT TRADING LIMITED CARLISLE ENGLAND Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
BARTHOMLEY DIRECTOR SERVICES LIMITED CREWE Dissolved... DORMANT 99999 - Dormant Company
TOGETHER 2 CHANGE LIMITED CARLISLE UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - PETER KIRK MEMORIAL FUND 2019-08-07 31-12-2018 £519,191 equity
Micro-entity Accounts - PETER KIRK MEMORIAL FUND 2018-08-10 31-12-2017 £589,846 equity
Micro-entity Accounts - PETER KIRK MEMORIAL FUND 2017-08-18 31-12-2016 £19,475 Cash £548,326 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAVID KIRK & CO. LTD CREWE ENGLAND Active MICRO ENTITY 69203 - Tax consultancy