TIM PARRY JOHNATHAN BALL FOUNDATION LTD - WARRINGTON


Company Profile Company Filings

Overview

TIM PARRY JOHNATHAN BALL FOUNDATION LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WARRINGTON and has the status: Active.
TIM PARRY JOHNATHAN BALL FOUNDATION LTD was incorporated 29 years ago on 05/04/1995 and has the registered number: 03042409. The accounts status is SMALL and accounts are next due on 31/12/2024.

TIM PARRY JOHNATHAN BALL FOUNDATION LTD - WARRINGTON

This company is listed in the following categories:
85590 - Other education 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

PEACE DRIVE
WARRINGTON
WA5 1HQ

This Company Originates in : United Kingdom
Previous trading names include:
TIM PARRY JOHNATHAN BALL PEACE FOUNDATION LTD (until 06/07/2023)
THE TIM PARRY JOHNATHAN BALL FOUNDATION FOR PEACE (until 31/08/2017)
THE TIM PARRY JOHNATHAN BALL TRUST (until 21/12/2006)

Confirmation Statements

Last Statement Next Statement Due
23/01/2024 06/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARETH BOLDSWORTH Jan 1981 British Director 2020-12-09 CURRENT
MS KERREN ANN DALY Aug 1967 British Director 2018-01-17 CURRENT
MRS SABINA FREDIANI Sep 1976 British Director 2022-04-04 CURRENT
MR GARY DAVID JENKINS Sep 1976 British Director 2018-11-21 CURRENT
MR JOHN MELVYN LITTLER May 1972 British Director 2023-07-04 CURRENT
MISS JANE EMILY CIARA MCREDMOND Oct 1995 British,Irish Director 2022-12-22 CURRENT
WENDY PARRY Apr 1957 British Director 2005-01-13 CURRENT
MR ANDREW SMITH Apr 1968 British Director 2023-03-16 CURRENT
MR ANDREW PAUL BACON Dec 1957 British Director 2023-04-27 CURRENT
NICOLA BASELEY Jan 1961 British Director 2021-03-25 CURRENT
MR PAUL MICHAEL TREMAIN Jul 1979 British Director 2024-02-01 CURRENT
CAROL NUTTALL Oct 1960 British Director 2007-05-30 UNTIL 2011-04-18 RESIGNED
MR PETER RICHARD NEIL MARKS Jun 1968 British Director 2012-03-14 UNTIL 2018-01-17 RESIGNED
MS LYNNE ELIZABETH MCCADDEN Jan 1958 British Director 2011-05-11 UNTIL 2018-05-08 RESIGNED
JENNIFER MCDERMOTT Jan 1957 British Director 2009-07-01 UNTIL 2010-09-15 RESIGNED
MRS JENNIFER MCDERMOTT Jan 1957 British Director 2011-05-11 UNTIL 2011-09-21 RESIGNED
MR GRAHAM HARRY FOULKES Jan 1952 British Director 2016-01-13 UNTIL 2019-11-19 RESIGNED
MR GARETH JOHN MILLS May 1964 British Director 2008-12-17 UNTIL 2010-01-27 RESIGNED
SUSAN CATHERINE MITCHELL Nov 1959 British Director 2015-11-18 UNTIL 2017-05-17 RESIGNED
MICHAEL IAN MCKECHNIE SANDERS Apr 1946 British Director 1995-04-05 UNTIL 2008-05-22 RESIGNED
MS LYNNE ELIZABETH MCCADDEN Jan 1958 British Director 2001-09-25 UNTIL 2007-01-23 RESIGNED
MR ALEXANDER HUGHES Aug 1965 British Director 2021-03-25 UNTIL 2021-09-22 RESIGNED
MRS HIFSA HAROON-IQBAL Jul 1964 British Director 2018-05-23 UNTIL 2019-06-17 RESIGNED
MS NICHOLA CATHERINE HOPKINS Sep 1967 British Director 2015-11-18 UNTIL 2017-05-17 RESIGNED
MR MUHAMMED ALI GHORI Jun 1983 British Director 2007-07-18 UNTIL 2010-01-27 RESIGNED
MR THOMAS RICHARD MARTIN JONES May 1967 British Director 2015-11-18 UNTIL 2021-08-13 RESIGNED
MR JOHN SYDNEY GARTSIDE Jan 1945 British Director 1995-04-05 UNTIL 2018-05-08 RESIGNED
COMBINED NOMINEES LIMITED Nominee Director 1995-04-05 UNTIL 1995-04-05 RESIGNED
DENIS SCOTT COOPER Jun 1949 British Secretary 1995-04-05 UNTIL 2002-10-01 RESIGNED
MR JOHN SYDNEY GARTSIDE Jan 1945 British Secretary 2002-11-13 UNTIL 2018-04-09 RESIGNED
MR ANDREW JAMES ALDRIDGE Feb 1980 British Director 2010-09-15 UNTIL 2017-11-22 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1995-04-05 UNTIL 1995-04-05 RESIGNED
MR LEE ROBERT EVANS Oct 1971 British Director 2017-05-17 UNTIL 2018-05-16 RESIGNED
MRS JILL ALISON EVANS Mar 1959 British Director 2017-08-21 UNTIL 2020-02-26 RESIGNED
MR DENNIS JOSEPH BROOK EVANS Feb 1957 Welsh Director 2010-04-21 UNTIL 2013-11-05 RESIGNED
DENIS SCOTT COOPER Jun 1949 British Director 1995-04-05 UNTIL 2002-10-01 RESIGNED
SANDRA ANN BRUSBY Jan 1948 British Director 2006-03-07 UNTIL 2010-01-27 RESIGNED
CHARLOTTE BRETHERTON Mar 1945 British Director 2007-03-14 UNTIL 2008-09-25 RESIGNED
MR SUNJEEB BHALLA Jul 1970 British Director 2005-10-24 UNTIL 2008-09-10 RESIGNED
DAVID BETTS Feb 1950 British Director 1998-07-16 UNTIL 2004-10-28 RESIGNED
COLIN PARRY Nov 1946 British Director 1995-04-05 UNTIL 2023-02-10 RESIGNED
MR CHARLES ANTHONY NEWTON AGAR Oct 1956 British Director 2003-06-09 UNTIL 2012-02-03 RESIGNED
MR JONATHAN ROBERT FORD Nov 1968 British Director 2008-04-09 UNTIL 2023-01-03 RESIGNED
MR LEE ROBERT EVANS Oct 1971 British Director 2011-10-03 UNTIL 2017-05-17 RESIGNED
MR TRAVIS DYLAN FRAIN Feb 1998 British Director 2017-09-08 UNTIL 2019-11-20 RESIGNED
MR CHRISTOPHER JOHN SWALLOW Dec 1966 British Director 2003-03-10 UNTIL 2007-01-02 RESIGNED
DAME HELEN MAY REEVES Aug 1945 British Director 2011-05-11 UNTIL 2015-09-16 RESIGNED
PROFESSOR OLIVER PETER RAMSBOTHAM Oct 1943 British Director 2011-05-11 UNTIL 2015-09-16 RESIGNED
MISS LISA MARIA POWER Nov 1967 British Director 2013-07-16 UNTIL 2015-09-16 RESIGNED
MAX PEREZ Aug 1966 Venezuelan Director 2001-09-25 UNTIL 2006-01-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Gareth Thomas Boldsworth 2022-07-01 1/1981 Right to appoint and remove directors as firm
Mr Colin Parry 2016-04-06 - 2022-07-01 11/1946 Warrington   Cheshire Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDDISBURY PROPERTY COMPANY LIMITED NORTHWICH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
STEWARDS COMPANY LIMITED BATH UNITED KINGDOM Active FULL 88990 - Other social work activities without accommodation n.e.c.
DEESIDE HOUSE EDUCATIONAL TRUST LIMITED CHESTER Active FULL 85310 - General secondary education
NORTHERN COUNTIES EVENTIDE HOME LIMITED SOUTHPORT Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BRASS TACKS LIMITED BATH ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ASM TECHNOLOGIES LIMITED NORTHWICH ENGLAND Active GROUP 46900 - Non-specialised wholesale trade
QUADRIGA CONTRACTS LIMITED NORTHWICH Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
DJH MITTEN CLARKE MANCHESTER LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 69201 - Accounting and auditing activities
HOMESTART WARRINGTON & CHESHIRE LTD. WARRINGTON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
OPUS BESTPAY LIMITED BURY ST. EDMUNDS ENGLAND ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHRIS SWALLOW LIMITED NORTHWICH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ALBION PAYMENT SERVICES LIMITED NORTHWICH Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
PEMBROKE PAYMENT SERVICES LIMITED LONDON ... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DAILY EMPLOYMENT SERVICES LTD LONDON ... TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
BEST EMPLOYMENT SERVICES LIMITED LONDON ... FULL 82990 - Other business support service activities n.e.c.
HOWARD WORTH AUDIT LIMITED SANDBACH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
HOWARD WORTH LIMITED NANTWICH ENGLAND Dissolved... 99999 - Dormant Company
SURE CONSULTANTS LIMITED NORTHWICH ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
INSTANT CONTRACTORS SERVICES LIMITED NORTHWICH ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE TIM PARRY JOHNATHAN BALL PEACE CENTRE LTD. WARRINGTON Active TOTAL EXEMPTION FULL 55202 - Youth hostels
CREATIVE HUT FOR EDUCATION LIMITED WARRINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.