Peach River Limited SHERBORNE


Peach River started in year 1993 as Private Limited Company with registration number 02803761. The Peach River company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Sherborne at Morley House. Postal code: DT9 3NX. Since September 7, 2018 Peach River Limited is no longer carrying the name Viva Gym Holdings.

At present there are 2 directors in the the company, namely Sarah C. and Alastair A.. In addition one secretary - Sarah C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Suzanne P. who worked with the the company until 1 June 2010.

Peach River Limited Address / Contact

Office Address Morley House
Office Address2 36 Acreman Street
Town Sherborne
Post code DT9 3NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02803761
Date of Incorporation Fri, 26th Mar 1993
Industry Non-trading company
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Sarah C.

Position: Director

Appointed: 16 March 2017

Alastair A.

Position: Director

Appointed: 26 November 2015

Sarah C.

Position: Secretary

Appointed: 01 June 2010

Stephan W.

Position: Director

Appointed: 03 April 2014

Resigned: 06 November 2015

Thomas M.

Position: Director

Appointed: 13 July 2012

Resigned: 16 March 2017

Alexander E.

Position: Director

Appointed: 13 July 2012

Resigned: 16 March 2017

Nicholas C.

Position: Director

Appointed: 22 March 1999

Resigned: 03 April 2014

Suzanne P.

Position: Secretary

Appointed: 22 March 1999

Resigned: 01 June 2010

Peter L.

Position: Director

Appointed: 03 May 1994

Resigned: 22 March 1999

Martin B.

Position: Director

Appointed: 26 March 1993

Resigned: 22 July 1993

John C.

Position: Nominee Director

Appointed: 26 March 1993

Resigned: 04 February 1999

Old Mill Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1993

Resigned: 22 March 1999

John J.

Position: Nominee Director

Appointed: 26 March 1993

Resigned: 04 February 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Tom S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tom S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Viva Gym Holdings September 7, 2018
Studyhome (no.181) June 28, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 4916 8106 0962 9514 640
Current Assets2 0357 2416 4153 1575 292
Debtors544431319206652
Net Assets Liabilities-16 240-23 074-26 961-23 769-26 724
Other Debtors544431319  
Other
Average Number Employees During Period22222
Creditors1 673 5031 735 5432 438 6042 691 6542 696 744
Financial Assets 1 705 2282 405 2282 664 7282 664 728
Net Current Assets Liabilities-1 671 468-1 728 302-2 432 189-2 688 497-2 691 452
Other Creditors1 667 0831 727 0832 427 0842 689 5842 694 584
Prepayments  319206652

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, November 2023
Free Download (7 pages)

Company search

Advertisements