The Peak Centre At Champion House HOPE VALLEY


Founded in 2009, The Peak Centre At Champion House, classified under reg no. 06921337 is an active company. Currently registered at The Peak Centre S33 7ZA, Hope Valley the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Simon C., Thomas N. and Hannah H. and others. In addition one secretary - Benjamin A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Peak Centre At Champion House Address / Contact

Office Address The Peak Centre
Office Address2 Edale
Town Hope Valley
Post code S33 7ZA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06921337
Date of Incorporation Tue, 2nd Jun 2009
Industry Other amusement and recreation activities n.e.c.
Industry Other holiday and other collective accommodation
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Simon C.

Position: Director

Appointed: 17 January 2023

Thomas N.

Position: Director

Appointed: 16 July 2021

Benjamin A.

Position: Secretary

Appointed: 10 September 2018

Hannah H.

Position: Director

Appointed: 13 July 2016

Morgan J.

Position: Director

Appointed: 13 July 2016

Steven R.

Position: Director

Appointed: 15 July 2015

Aidan G.

Position: Director

Appointed: 01 January 2011

Alison B.

Position: Director

Appointed: 02 July 2020

Resigned: 04 January 2021

Carol C.

Position: Director

Appointed: 20 November 2018

Resigned: 15 March 2023

Phil S.

Position: Director

Appointed: 03 May 2017

Resigned: 08 May 2019

Janet B.

Position: Director

Appointed: 01 February 2017

Resigned: 02 August 2022

Christine M.

Position: Director

Appointed: 11 September 2016

Resigned: 20 November 2018

Peter D.

Position: Director

Appointed: 23 July 2014

Resigned: 21 March 2016

Andrew L.

Position: Director

Appointed: 22 October 2013

Resigned: 01 February 2016

Sarah T.

Position: Secretary

Appointed: 01 October 2013

Resigned: 31 March 2018

Bethany R.

Position: Director

Appointed: 24 October 2012

Resigned: 07 June 2021

David C.

Position: Director

Appointed: 24 October 2012

Resigned: 31 August 2020

Delia N.

Position: Director

Appointed: 19 April 2012

Resigned: 09 October 2015

Christopher O.

Position: Secretary

Appointed: 19 July 2011

Resigned: 30 September 2013

Philip M.

Position: Director

Appointed: 12 April 2011

Resigned: 24 October 2012

David M.

Position: Director

Appointed: 12 April 2011

Resigned: 12 May 2015

David M.

Position: Director

Appointed: 01 January 2011

Resigned: 18 October 2011

Christine W.

Position: Director

Appointed: 01 January 2011

Resigned: 10 September 2016

Geoffrey R.

Position: Director

Appointed: 01 January 2011

Resigned: 24 October 2012

Elizabeth W.

Position: Director

Appointed: 02 June 2009

Resigned: 19 April 2012

Catherine T.

Position: Director

Appointed: 02 June 2009

Resigned: 31 December 2010

Benjamin M.

Position: Director

Appointed: 02 June 2009

Resigned: 31 December 2010

Gemma M.

Position: Director

Appointed: 02 June 2009

Resigned: 31 December 2010

Adrian M.

Position: Secretary

Appointed: 02 June 2009

Resigned: 31 May 2011

James K.

Position: Director

Appointed: 02 June 2009

Resigned: 03 February 2015

Rosemary W.

Position: Director

Appointed: 02 June 2009

Resigned: 31 December 2010

David G.

Position: Director

Appointed: 02 June 2009

Resigned: 31 December 2010

Katherine W.

Position: Director

Appointed: 02 June 2009

Resigned: 31 December 2010

Terence W.

Position: Director

Appointed: 02 June 2009

Resigned: 31 December 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand234 863247 302171 165
Current Assets247 316254 310179 027
Debtors8 1913 8556 389
Net Assets Liabilities590 266574 343495 069
Other Debtors  3 350
Property Plant Equipment370 702357 483347 447
Total Inventories4 2623 1531 473
Other
Charitable Expenditure143 902152 439133 133
Charitable Support Costs 72 70165 010
Charity Funds590 266574 343495 069
Charity Registration Number England Wales 1 131 6191 131 619
Direct Charitable Expenditure 79 73868 123
Donations Legacies35040023 343
Expenditure143 902152 439133 597
Income Endowments176 741136 51654 323
Income From Charitable Activities9 955  
Income From Other Trading Activities165 566134 84930 309
Investment Income7701 267671
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses32 839-15 923-79 274
Other Expenditure  464
Other Income100  
Accumulated Depreciation Impairment Property Plant Equipment99 020112 239124 934
Additions Other Than Through Business Combinations Property Plant Equipment  3 877
Average Number Employees During Period866
Creditors25 26233 53028 675
Depreciation Rate Used For Property Plant Equipment 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  755
Disposals Property Plant Equipment  1 218
Finished Goods4 2623 1531 473
Government Grant Income  22 973
Increase From Depreciation Charge For Year Property Plant Equipment 13 21913 450
Net Current Assets Liabilities222 054220 780150 352
Other Creditors18 52726 34226 699
Other Taxation Social Security Payable2 6022 1971 742
Pension Costs Defined Contribution Plan2 7603 1753 178
Prepayments Accrued Income3 3603 1803 039
Property Plant Equipment Gross Cost 469 722472 381
Staff Costs Employee Benefits Expense72 29376 01669 896
Total Assets Less Current Liabilities592 756578 263497 799
Trade Creditors Trade Payables4 1334 991234
Trade Debtors Trade Receivables4 831675 
Wages Salaries55 84946 12639 930

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, July 2023
Free Download (27 pages)

Company search

Advertisements