Company NameParkfield Lighthouse Limited
Company StatusActive
Company Number03965167
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 2000(24 years, 1 month ago)
Previous NameThe Lighthouse Fellowship Centre Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Alex Paterson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NG
Director NameMrs Sue Irvin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Thistle Road
Stockton-On-Tees
TS19 0NW
Director NameRev Earnest Stafford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a Yarm Road
Stockton-On-Tees
TS18 3NG
Director NameMrs Olwyn Dunning
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Kelsterne Close
Yarm
Cleveland
TS15 9SX
Director NameHeather Paterson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Yarm Road
Stockton On Tees
Cleveland
TS18 3NG
Director NameMr Martin Andrew Spence
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Ringwood Drive
Cramlington
Northumberland
NE23 9ND
Director NameRev Illtyd Barrie Thomas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address33 Longlands Road
Carlisle
Cumbria
CA3 9AD
Secretary NameRev Illtyd Barrie Thomas
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address33 Longlands Road
Carlisle
Cumbria
CA3 9AD
Director NameRev Andrew McRae
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2011)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address15 Whitby Drive
Grimsby
South Humberside
DN32 9SS
Secretary NameMr John Howard Barnes
NationalityBritish
StatusResigned
Appointed11 May 2009(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2014)
RoleClient Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Clarendon Road
Thornaby
Stockton On Tees
TS17 8JN
Director NameMr Trevor Birtle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House Hurworth Moor
Darlington
DL2 1QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethelighthousecentre.co.uk
Telephone01642 640022
Telephone regionMiddlesbrough

Location

Registered Address34 Yarm Road
Stockton On Tees
Cleveland
TS18 3NG
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£30,287
Cash£5,725
Current Liabilities£1,610

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

24 November 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
6 April 2020Confirmation statement made on 31 March 2020 with updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
10 May 2017Appointment of Mrs Sue Irvin as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Rev Earnest Stafford as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mrs Sue Irvin as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Rev Earnest Stafford as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Trevor Birtle as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Trevor Birtle as a director on 10 May 2017 (2 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
4 April 2016Annual return made up to 31 March 2016 no member list (2 pages)
4 April 2016Annual return made up to 31 March 2016 no member list (2 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Annual return made up to 31 March 2015 no member list (2 pages)
18 May 2015Annual return made up to 31 March 2015 no member list (2 pages)
18 May 2015Termination of appointment of John Howard Barnes as a secretary on 1 August 2014 (1 page)
18 May 2015Termination of appointment of John Howard Barnes as a secretary on 1 August 2014 (1 page)
18 May 2015Termination of appointment of John Howard Barnes as a secretary on 1 August 2014 (1 page)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
10 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
1 April 2013Termination of appointment of Illtyd Thomas as a director (1 page)
1 April 2013Termination of appointment of Illtyd Thomas as a director (1 page)
1 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (24 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (24 pages)
15 June 2012Annual return made up to 31 March 2012 no member list (4 pages)
15 June 2012Annual return made up to 31 March 2012 no member list (4 pages)
25 July 2011Termination of appointment of Andrew Mcrae as a director (1 page)
25 July 2011Termination of appointment of Andrew Mcrae as a director (1 page)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (5 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (5 pages)
5 April 2011Director's details changed for Reverend Andrew Mcrae on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Reverend Andrew Mcrae on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Reverend Andrew Mcrae on 5 April 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Memorandum and Articles of Association (17 pages)
20 April 2010Notice of Restriction on the Company's Articles (2 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
20 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
20 April 2010Memorandum and Articles of Association (17 pages)
20 April 2010Notice of Restriction on the Company's Articles (2 pages)
5 April 2010Director's details changed for Mr Alex Paterson on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mr Alex Paterson on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Reverend Andrew Mcrae on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Reverend Andrew Mcrae on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
5 April 2010Director's details changed for Mr Alex Paterson on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Reverend Andrew Mcrae on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Company name changed the lighthouse fellowship centre LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
26 March 2010Company name changed the lighthouse fellowship centre LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 September 2009Appointment terminated director olwyn dunning (1 page)
27 September 2009Appointment terminated director martin spence (1 page)
27 September 2009Appointment terminated director martin spence (1 page)
27 September 2009Appointment terminated secretary illtyd thomas (1 page)
27 September 2009Director appointed reverend andrew mcrae (2 pages)
27 September 2009Director appointed reverend andrew mcrae (2 pages)
27 September 2009Appointment terminated director olwyn dunning (1 page)
27 September 2009Appointment terminated director heather paterson (1 page)
27 September 2009Appointment terminated director heather paterson (1 page)
27 September 2009Appointment terminated secretary illtyd thomas (1 page)
21 September 2009Amended accounts made up to 31 March 2008 (5 pages)
21 September 2009Amended accounts made up to 31 March 2008 (5 pages)
18 September 2009Secretary appointed mr john howard barnes (1 page)
18 September 2009Secretary appointed mr john howard barnes (1 page)
7 April 2009Annual return made up to 31/03/09 (3 pages)
7 April 2009Annual return made up to 31/03/09 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Annual return made up to 31/03/08 (3 pages)
8 April 2008Annual return made up to 31/03/08 (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
24 April 2007Annual return made up to 31/03/07 (5 pages)
24 April 2007Annual return made up to 31/03/07 (5 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
11 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
19 May 2005Annual return made up to 31/03/05 (5 pages)
19 May 2005Annual return made up to 31/03/05 (5 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
10 May 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 May 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 May 2003Annual return made up to 31/03/03 (5 pages)
7 May 2003Annual return made up to 31/03/03 (5 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 May 2002Annual return made up to 31/03/02 (4 pages)
29 May 2002Annual return made up to 31/03/02 (4 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 May 2001Annual return made up to 31/03/01 (4 pages)
17 May 2001Annual return made up to 31/03/01 (4 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
31 March 2000Incorporation (22 pages)
31 March 2000Incorporation (22 pages)