DELPHI CENTRE SUDBURY
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Delphi Centre Sudbury. The company was founded 9 years ago and was given the registration number 10394371. The firm's registered office is in COLCHESTER. You can find them at 3 Sudbury Road, Stoke By Nayland, Colchester, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Company Information
| Name | : | DELPHI CENTRE SUDBURY |
|---|
| Company Number | : | 10394371 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active - Proposal to |
|---|
| Incorporation Date | : | 26 September 2016 |
|---|
| End of financial year | : | 30 September 2019 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 94990 - Activities of other membership organizations n.e.c.
|
|---|
Office Address & Contact
| Registered Address | : | 3 Sudbury Road, Stoke By Nayland, Colchester, England, CO6 4RJ |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 6, Catesby Meadow, Sudbury, United Kingdom, CO10 2BD | Director | 26 September 2016 | Active |
| 3 Sudbury Road, Alexandra Road, Stoke By Nayland, United Kingdom, CO6 4RJ | Director | 26 September 2016 | Active |
| 79, Second Avenue, Sudbury, United Kingdom, CO10 1QX | Director | 26 September 2016 | Active |
People with Significant Control
| Dann Read |
| Notified on | : | 26 September 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | November 1982 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 79, Second Avenue, Sudbury, United Kingdom, CO10 1QX |
|---|
| Nature of control | : | - Voting rights 25 to 50 percent
|
|---|
| Jack Michael Owen |
| Notified on | : | 26 September 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1941 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 6, Catesby Meadow, Sudbury, United Kingdom, CO10 2BD |
|---|
| Nature of control | : | - Voting rights 25 to 50 percent
|
|---|
| Raymond Philip Ward |
| Notified on | : | 26 September 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1952 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 3 Sudbury Road, Alexandra Road, Stoke By Nayland, United Kingdom, CO6 4RJ |
|---|
| Nature of control | : | - Voting rights 25 to 50 percent
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2025 (7 months ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2026
- Due by 31 December 2026 (13 months remaining)
Confirmation Statement
- Last submitted on 14 October 2025 (27 days ago)
- Next confirmation dated 14 October 2026
- Due by 28 October 2026 (11 months remaining)