UKBizDB.co.uk

ADUR CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adur Centre Limited. The company was founded 20 years ago and was given the registration number 04805834. The firm's registered office is in FARNHAM. You can find them at The Kiln Grange Road, Tongham, Farnham, Surrey. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:ADUR CENTRE LIMITED
Company Number:04805834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Kiln Grange Road, Tongham, Farnham, Surrey, England, GU10 1DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Kiln, Grange Road, Tongham, Farnham, England, GU10 1DJ

Director20 June 2003Active
145 Manor Road, Ash, Aldershot, GU12 6QA

Secretary20 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary20 June 2003Active
The Kiln, Grange Road, Tongham, Farnham, England, GU10 1DJ

Director25 April 2018Active
The Kiln, Grange Road, Tongham, Farnham, England, GU10 1DJ

Director30 November 2017Active
The Kiln, Grange Road, Tongham, Farnham, England, GU10 1DJ

Director30 November 2017Active
Tiree Cottage, West Ridge, Hogs Back, Farnham, GU10 1JU

Director20 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director20 June 2003Active

People with Significant Control

Mr Alistair Robert Cole
Notified on:24 October 2023
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:The Kiln, Grange Road, Farnham, England, GU10 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Sarah Cole
Notified on:24 October 2023
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:The Kiln, Grange Road, Farnham, England, GU10 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Adventure Lifesigns Limited
Notified on:30 November 2017
Status:Active
Country of residence:England
Address:The Kiln, Grange Road, Farnham, England, GU10 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
United Church Schools Trust
Notified on:30 November 2017
Status:Active
Country of residence:England
Address:Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Robert Cole
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:The Kiln, Grange Road, Farnham, England, GU10 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-10-21Resolution

Resolution.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Change account reference date company previous extended.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.