MURDISHAW COMMUNITY CENTRE LIMITED - RUNCORN


Company Profile Company Filings

Overview

MURDISHAW COMMUNITY CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from RUNCORN and has the status: Active.
MURDISHAW COMMUNITY CENTRE LIMITED was incorporated 23 years ago on 07/12/2000 and has the registered number: 04121005. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MURDISHAW COMMUNITY CENTRE LIMITED - RUNCORN

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

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

BARNFIELD AVENUE
RUNCORN
CHESHIRE
WA7 6JW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CLLR DAVID EDWARD CARGILL Mar 1934 British Director 2000-12-07 CURRENT
MR DAVID AUSTIN Secretary 2011-11-09 CURRENT
MR DAVID AUSTIN Mar 1950 British Director 2010-02-03 CURRENT
COUNCILLOR JOHN ROBERT STOCKTON Jun 1955 British Director 2004-11-10 CURRENT
MRS COLETTE ELLISON Aug 1940 British Director 2000-12-07 CURRENT
CLLR PETER LLOYD JONES Oct 1934 British Director 2008-05-25 CURRENT
COUNCILLOR ELLEN CARGILL Apr 1936 British Director 2004-09-01 CURRENT
EILEEN STEWART STEIN Jul 1967 British Director 2000-12-07 UNTIL 2002-11-13 RESIGNED
COUNCILLOR ELLEN CARGILL Apr 1936 British Secretary 2005-04-30 UNTIL 2007-01-14 RESIGNED
MRS ANNETTE TIPTON Secretary 2009-12-09 UNTIL 2011-02-07 RESIGNED
RUTH FITZ THOMAS Feb 1971 British Secretary 2006-12-13 UNTIL 2008-12-10 RESIGNED
ROBERT FRANK DUFFY May 1956 Secretary 2003-07-09 UNTIL 2005-04-30 RESIGNED
MRS COLETTE ELLISON Aug 1940 British Secretary 2000-12-07 UNTIL 2003-07-09 RESIGNED
ELIZABETH LOUISE RUSSELL Dec 1954 British Director 2004-09-01 UNTIL 2012-03-31 RESIGNED
ELIZABETH LOUISE RUSSELL Dec 1954 British Director 2000-12-07 UNTIL 2001-05-09 RESIGNED
COUNCILLOR MICHAEL SHEPHERD Nov 1952 British Director 2003-11-12 UNTIL 2006-11-09 RESIGNED
NICOLA GOODWIN Aug 1970 British Director 2002-11-13 UNTIL 2004-03-10 RESIGNED
MR CHARLES WILLIAM SIMKISS Dec 1954 British Director 2009-10-01 UNTIL 2015-12-05 RESIGNED
SHIRLEY ANN SMYTH Sep 1969 British Director 2000-12-07 UNTIL 2005-04-13 RESIGNED
NORA RIMMER Nov 1942 English Director 2000-12-07 UNTIL 2004-12-08 RESIGNED
MRS DOROTHY RICHARDSON Sep 1943 British Director 2000-12-07 UNTIL 2001-05-09 RESIGNED
PASTOR ROY THOMAS MOSS Jul 1945 British Director 2000-12-07 UNTIL 2012-03-31 RESIGNED
DARLENE MARTIN Nov 1961 British Director 2001-07-11 UNTIL 2001-09-12 RESIGNED
LINDA KING May 1947 British Director 2000-12-07 UNTIL 2004-06-30 RESIGNED
PAULA HOLLAND Jun 1953 British Director 2000-12-07 UNTIL 2002-04-11 RESIGNED
SHEILA DAVIES Jan 1953 British Director 2002-04-11 UNTIL 2004-07-19 RESIGNED
FATHER BERNARD ANTHONY FORSHAW Feb 1962 British Director 2000-12-07 UNTIL 2002-09-11 RESIGNED
RUTH FITZ THOMAS Feb 1971 British Director 2006-12-13 UNTIL 2009-06-23 RESIGNED
ROBERT FRANK DUFFY May 1956 Director 2002-04-11 UNTIL 2005-04-30 RESIGNED
PHILLIP WILLIAM CUMMINS Aug 1952 British Director 2000-12-07 UNTIL 2001-06-13 RESIGNED
MR RICHARD KEITH COBERN Sep 1961 British Director 2012-02-01 UNTIL 2019-02-28 RESIGNED
ANDREW NORMAN BARRETT Jan 1956 British Director 2005-04-13 UNTIL 2009-08-01 RESIGNED
PAULINE ALLEN Jul 1970 British Director 2001-11-14 UNTIL 2002-02-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Keith Richard Cobern 2016-04-06 - 2019-02-28 9/1961 Significant influence or control
Mr David Austin 2016-04-06 3/1950 Significant influence or control
Cllr David Edward Cargill 2016-04-06 3/1934 Significant influence or control
Cllr Ellen Cargill 2016-04-06 4/1936 Significant influence or control
Mrs Colette Ellison 2016-04-06 8/1940 Significant influence or control
Cllr Peter Lloyd Jones 2016-04-06 10/1934 Significant influence or control
Councillor John Robert Stockton 2016-04-06 6/1955 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTON PRIORY MUSEUM TRUST LIMITED(THE) RUNCORN Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
HALTON BOROUGH TRANSPORT LIMITED BRIGHTON Dissolved... FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
HALTON HAVEN HOSPICE RUNCORN Active FULL 86102 - Medical nursing home activities
HALTON AND ST HELENS VOLUNTARY AND COMMUNITY ACTION WIDNES ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
HALTON COMMUNITY PARTNERSHIP TRUST LIMITED RUNCORN Dissolved... 94110 - Activities of business and employers membership organizations
HALTON YMCA LIMITED LYTHAM ST. ANNES ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
HALTON PLAY COUNCIL LIMITED RUNCORN Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FOUR ESTATES LIMITED RUNCORN Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WINDMILL HILL COMMUNITY FORUM LIMITED RUNCORN Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CENACOLO COMMUNITY UK KENDAL Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HALTON CARERS CENTRE LIMITED RUNCORN Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ORMISTON BOLINGBROKE ACADEMY TRUST RUNCORN Dissolved... FULL 85310 - General secondary education
RLD ROBOTICS LIMITED DEESIDE Dissolved... TOTAL EXEMPTION FULL 71129 - Other engineering activities

Free Reports Available

Report Date Filed Date of Report Assets
Murdishaw Community Centre Limited - Period Ending 2023-03-31 2023-12-30 31-03-2023 £4,440 equity
Murdishaw Community Centre Limited - Period Ending 2022-03-31 2022-12-21 31-03-2022 £4,862 equity
Murdishaw Community Centre Limited - Period Ending 2021-03-31 2022-03-11 31-03-2021 £5,241 equity
Murdishaw Community Centre Limited - Period Ending 2020-03-31 2020-12-30 31-03-2020 £5,745 equity
Murdishaw Community Centre Limited - Period Ending 2019-03-31 2019-12-31 31-03-2019 £6,359 equity
Micro-entity Accounts - MURDISHAW COMMUNITY CENTRE LIMITED 2018-08-28 31-03-2018 £7,285 equity
Micro-entity Accounts - MURDISHAW COMMUNITY CENTRE LIMITED 2017-07-05 31-03-2017 £7,777 equity
Abbreviated Company Accounts - MURDISHAW COMMUNITY CENTRE LIMITED 2016-11-17 31-03-2016 £8,224 Cash £7,882 equity
Abbreviated Company Accounts - MURDISHAW COMMUNITY CENTRE LIMITED 2015-09-30 31-03-2015 £8,927 Cash £8,596 equity
Abbreviated Company Accounts - MURDISHAW COMMUNITY CENTRE LIMITED 2014-10-19 31-03-2014 £9,408 Cash £9,077 equity