TIM PARRY JOHNATHAN BALL FOUNDATION LTD

Company Documents

DateDescription
01/04/251 April 2025 Cessation of Gareth Thomas Boldsworth as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Colin Parry as a director on 2025-04-01

View Document

01/04/251 April 2025 Notification of Colin Parry as a person with significant control on 2025-04-01

View Document

13/03/2513 March 2025 Registered office address changed from Peace Drive Great Sankey Warrington WA5 1HQ to 45 South Mossley Hill Road Liverpool L19 3PY on 2025-03-13

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

24/01/2524 January 2025 Accounts for a small company made up to 2024-03-31

View Document

23/01/2523 January 2025 Termination of appointment of Wendy Parry as a director on 2025-01-21

View Document

23/01/2523 January 2025 Termination of appointment of Gary David Jenkins as a director on 2025-01-21

View Document

28/10/2428 October 2024 Termination of appointment of Paul Michael Tremain as a director on 2024-10-17

View Document

09/02/249 February 2024 Appointment of Mr Paul Michael Tremain as a director on 2024-02-01

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

12/09/2312 September 2023 Director's details changed for Ms Kerren Ann Daly on 2023-09-01

View Document

06/07/236 July 2023 Change of name notice

View Document

06/07/236 July 2023 Certificate of change of name

View Document

06/07/236 July 2023 Appointment of Mr John Melvyn Littler as a director on 2023-07-04

View Document

02/05/232 May 2023 Appointment of Mr Andrew Paul Bacon as a director on 2023-04-27

View Document

24/03/2324 March 2023 Appointment of Mr Andrew Smith as a director on 2023-03-16

View Document

23/02/2323 February 2023 Termination of appointment of Colin Parry as a director on 2023-02-10

View Document

09/02/239 February 2023 Accounts for a small company made up to 2022-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Jonathan Robert Ford as a director on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Miss Jane Emily Ciara Mcredmond as a director on 2022-12-22

View Document

15/02/2215 February 2022 Accounts for a small company made up to 2021-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

27/09/2127 September 2021 Termination of appointment of Alexander Hughes as a director on 2021-09-22

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR JILL EVANS

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

04/12/194 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR TRAVIS FRAIN

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOULKES

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WHITAKER

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR HIFSA HAROON-IQBAL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR GARY DAVID JENKINS

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MRS HIFSA HAROON-IQBAL

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR LEE EVANS

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GARTSIDE

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR LYNNE MCCADDEN

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN GARTSIDE

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MS KATHERINE MERIEL WHITAKER

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MS KERREN ANN DALY

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MARKS

View Document

08/12/178 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALDRIDGE

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR TRAVIS DYLAN FRAIN

View Document

31/08/1731 August 2017 COMPANY NAME CHANGED THE TIM PARRY JOHNATHAN BALL FOUNDATION FOR PEACE CERTIFICATE ISSUED ON 31/08/17

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MRS JILL ALISON EVANS

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR LEE ROBERT EVANS

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLA HOPKINS

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN MITCHELL

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR LEE EVANS

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR GRAHAM HARRY FOULKES

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 30/03/15

View Document

22/12/1522 December 2015 22/12/15 NO MEMBER LIST

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MS NICHOLA CATHERINE HOPKINS

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR THOMAS RICHARD MARTIN JONES

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED DR SUSIE MITCHELL

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN REEVES

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR LISA POWER

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER RAMSBOTHAM

View Document

30/04/1530 April 2015 05/04/15 NO MEMBER LIST

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 05/04/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR DENNIS EVANS

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MISS LISA MARIA POWER

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / WENDY PARRY / 09/12/2012

View Document

08/04/138 April 2013 05/04/13 NO MEMBER LIST

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PARRY / 09/12/2012

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA TERRIS

View Document

19/04/1219 April 2012 05/04/12 NO MEMBER LIST

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR PETER RICHARD NEIL MARKS

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES AGAR

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR LEE ROBERT EVANS

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCDERMOTT

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MRS JENNIFER MCDERMOTT

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED PROFESSOR OLIVER PETER RAMSBOTHAM

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MS LYNNE MCCADDEN

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED DAME HELEN MAY REEVES

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL NUTTALL

View Document

07/04/117 April 2011 05/04/11 NO MEMBER LIST

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WARD

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCDERMOTT

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR ANDREW JAMES ALDRIDGE

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR JOSEPH WARD

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TAYLOR

View Document

04/06/104 June 2010 DIRECTOR APPOINTED JENNIFER MCDERMOTT

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR DENNIS JOSEPH BROOK EVANS

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES AGAR / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY PARRY / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SYDNEY GARTSIDE / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PARRY / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT FORD / 08/04/2010

View Document

08/04/108 April 2010 05/04/10 NO MEMBER LIST

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED GHORI

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH MILLS

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA BRUSBY

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 05/04/09

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR GARETH MILLS

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/10/086 October 2008 DIRECTOR APPOINTED PATRICIA MARY TAYLOR

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR CHARLOTTE BRETHERTON

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR SUNJEEB BHALLA

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SANDERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED JONATHAN ROBERT FORD

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICK TAYLOR / 19/04/2004

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 05/04/08

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 05/04/07

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED THE TIM PARRY JOHNATHAN BALL TRU ST CERTIFICATE ISSUED ON 21/12/06

View Document

09/08/069 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 ANNUAL RETURN MADE UP TO 05/04/06

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0529 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 ANNUAL RETURN MADE UP TO 05/04/05

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0410 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0429 April 2004 ANNUAL RETURN MADE UP TO 05/04/04

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 ANNUAL RETURN MADE UP TO 05/04/03

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/12/021 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/021 December 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 ANNUAL RETURN MADE UP TO 05/04/02

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

14/04/0114 April 2001 ANNUAL RETURN MADE UP TO 05/04/01

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/06/008 June 2000 ANNUAL RETURN MADE UP TO 05/04/00

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/06/999 June 1999 ANNUAL RETURN MADE UP TO 05/04/99

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/06/9817 June 1998 ANNUAL RETURN MADE UP TO 05/04/98

View Document

10/03/9810 March 1998 COMPANY NAME CHANGED THE WARRINGTON INTERNATIONAL YOU TH CENTRE TRUST CERTIFICATE ISSUED ON 11/03/98

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/06/972 June 1997 ANNUAL RETURN MADE UP TO 05/04/97

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/02/975 February 1997 ANNUAL RETURN MADE UP TO 05/04/96

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

09/04/959 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company