Company NamePeak Centre UK Limited
DirectorsFrederick Michael Broomhead and Larry Nicholas Broomhead
Company StatusActive
Company Number05926216
CategoryPrivate Limited Company
Incorporation Date6 September 2006(17 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section PEducation
SIC 85510Sports and recreation education
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameFrederick Michael Broomhead
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Ward Avenue
Bollington
Macclesfield
Cheshire
SK10 5LU
Director NameLarry Nicholas Broomhead
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address49 Llewellyn Street
London
SE16 4XA
Secretary NameLarry Nicholas Broomhead
NationalityBritish
StatusCurrent
Appointed06 September 2006(same day as company formation)
RoleEducation Consultant
Correspondence Address49 Llewellyn Street
London
SE16 4XA

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£25,344
Cash£73
Current Liabilities£33,936

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
7 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
8 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
10 January 2020Director's details changed for Larry Nicholas Broomhead on 8 January 2020 (2 pages)
10 January 2020Change of details for Larry Broomhead as a person with significant control on 8 January 2020 (2 pages)
10 January 2020Secretary's details changed for Larry Nicholas Broomhead on 8 January 2020 (1 page)
10 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 April 2018Director's details changed for Larry Nicholas Broomhead on 6 April 2018 (2 pages)
6 April 2018Secretary's details changed for Larry Nicholas Broomhead on 6 April 2018 (1 page)
6 April 2018Change of details for Larry Broomhead as a person with significant control on 6 April 2018 (2 pages)
6 April 2018Registered office address changed from 12 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 6 April 2018 (1 page)
8 September 2017Change of details for Larry Broomhead as a person with significant control on 6 September 2017 (2 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 September 2017Change of details for Larry Broomhead as a person with significant control on 6 September 2017 (2 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
22 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
22 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Director's details changed for Frederick Michael Broomhead on 31 March 2012 (2 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Director's details changed for Frederick Michael Broomhead on 31 March 2012 (2 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Larry Nicholas Broomhead on 6 September 2010 (2 pages)
30 September 2010Director's details changed for Larry Nicholas Broomhead on 6 September 2010 (2 pages)
30 September 2010Director's details changed for Larry Nicholas Broomhead on 6 September 2010 (2 pages)
29 September 2010Secretary's details changed for Larry Nicholas Broomhead on 6 September 2010 (1 page)
29 September 2010Registered office address changed from 12 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY United Kingdom on 29 September 2010 (1 page)
29 September 2010Director's details changed for Frederick Michael Broomhead on 6 September 2010 (2 pages)
29 September 2010Registered office address changed from 114 Palmerston Street Bollington Macclesfield Cheshire SK10 5JX on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 12 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY United Kingdom on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 114 Palmerston Street Bollington Macclesfield Cheshire SK10 5JX on 29 September 2010 (1 page)
29 September 2010Director's details changed for Frederick Michael Broomhead on 6 September 2010 (2 pages)
29 September 2010Director's details changed for Frederick Michael Broomhead on 6 September 2010 (2 pages)
29 September 2010Secretary's details changed for Larry Nicholas Broomhead on 6 September 2010 (1 page)
29 September 2010Secretary's details changed for Larry Nicholas Broomhead on 6 September 2010 (1 page)
2 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
21 September 2009Return made up to 06/09/09; full list of members (4 pages)
21 September 2009Return made up to 06/09/09; full list of members (4 pages)
8 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
8 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
2 October 2008Return made up to 06/09/08; full list of members (4 pages)
2 October 2008Return made up to 06/09/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 June 2008Accounting reference date shortened from 30/09/2007 to 31/08/2007 (1 page)
20 June 2008Accounting reference date shortened from 30/09/2007 to 31/08/2007 (1 page)
15 October 2007Return made up to 06/09/07; full list of members (3 pages)
15 October 2007Return made up to 06/09/07; full list of members (3 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
6 September 2006Incorporation (8 pages)
6 September 2006Incorporation (8 pages)