Priors Park Neighbourhood Project Limited TEWKESBURY


Founded in 2004, Priors Park Neighbourhood Project, classified under reg no. 05243427 is an active company. Currently registered at The Jubilee 11 Neighbourhood Centre York Road GL20 5HU, Tewkesbury the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Michael B., Jonathan S. and Alan W.. Of them, Alan W. has been with the company the longest, being appointed on 9 May 2018 and Michael B. has been with the company for the least time - from 7 February 2022. 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.

Priors Park Neighbourhood Project Limited Address / Contact

Office Address The Jubilee 11 Neighbourhood Centre York Road
Office Address2 Priors Park
Town Tewkesbury
Post code GL20 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05243427
Date of Incorporation Tue, 28th Sep 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Michael B.

Position: Director

Appointed: 07 February 2022

Jonathan S.

Position: Director

Appointed: 23 May 2018

Alan W.

Position: Director

Appointed: 09 May 2018

Amanda L.

Position: Director

Appointed: 04 August 2020

Resigned: 28 June 2022

John L.

Position: Director

Appointed: 04 August 2020

Resigned: 28 June 2022

Edward S.

Position: Director

Appointed: 12 September 2018

Resigned: 31 July 2020

Isabella S.

Position: Director

Appointed: 27 July 2018

Resigned: 04 August 2020

Wendy S.

Position: Director

Appointed: 03 September 2015

Resigned: 28 September 2017

Julie G.

Position: Director

Appointed: 19 August 2015

Resigned: 12 September 2018

Julie G.

Position: Secretary

Appointed: 01 June 2014

Resigned: 12 September 2018

Noel G.

Position: Director

Appointed: 01 June 2014

Resigned: 21 October 2014

George C.

Position: Director

Appointed: 31 August 2011

Resigned: 01 June 2014

Kevin C.

Position: Director

Appointed: 21 June 2011

Resigned: 12 September 2018

Wendy S.

Position: Secretary

Appointed: 21 June 2011

Resigned: 01 June 2014

Wendy S.

Position: Director

Appointed: 05 May 2009

Resigned: 01 June 2014

Roy F.

Position: Director

Appointed: 05 May 2009

Resigned: 26 July 2010

Brian C.

Position: Director

Appointed: 28 September 2004

Resigned: 06 April 2015

Ellen W.

Position: Director

Appointed: 28 September 2004

Resigned: 07 May 2015

Ellen W.

Position: Secretary

Appointed: 28 September 2004

Resigned: 21 June 2011

Paul J.

Position: Director

Appointed: 28 September 2004

Resigned: 05 May 2009

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Jonathan S. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Kevin C. This PSC has significiant influence or control over the company,.

Jonathan S.

Notified on 30 November 2018
Nature of control: significiant influence or control

Kevin C.

Notified on 18 August 2016
Ceased on 12 September 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, July 2023
Free Download (16 pages)

Company search

Advertisements