UKBizDB.co.uk

RED LODGE MILLENNIUM CENTRE LIMITED

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

This company is commonly known as Red Lodge Millennium Centre Limited. The company was founded 26 years ago and was given the registration number 03493389. The firm's registered office is in THETFORD. You can find them at The Gables, Old Market Street, Thetford, Norfolk. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:RED LODGE MILLENNIUM CENTRE LIMITED
Company Number:03493389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Gables, Old Market Street, Thetford, Norfolk, IP24 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director04 October 2023Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director09 August 2023Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director09 August 2023Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director16 January 2023Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director15 May 2019Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director09 March 2020Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director16 January 2023Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director04 October 2023Active
26 Turnpike Road, Red Lodge, Bury St. Edmunds, IP28 8JZ

Secretary27 January 2003Active
30 Warren Road, Red Lodge, IP28 8JP

Secretary15 January 1998Active
1 Larkspur Close, Red Lodge, Bury St Edmunds, IP28 8JL

Secretary03 February 1999Active
Whiting & Partners Willow House, 46 Saint Andrews Street, Mildenhall, IP28 7HB

Secretary15 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 January 1998Active
12 Lucerne Close, Red Lodge, Bury St. Edmunds, IP28 8LJ

Director12 March 2001Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director09 March 2020Active
54 Marigold Drive, Red Lodge, Bury St. Edmunds, IP28 8TL

Director06 September 2000Active
27 Blackberry Way, Red Lodge, IP28 8TE

Director12 March 2001Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director10 July 2017Active
53 Heatherset Way, Red Lodge, Bury St Edmunds, IP28 8JJ

Director05 July 1998Active
48 Macpherson Robertson Way, Mildenhall, IP28 7RS

Director25 September 2006Active
The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN

Director16 August 2011Active
Whiting & Partners Willow House, 46 Saint Andrews Street, Mildenhall, IP28 7HB

Director12 June 2006Active
26 Turnpike Road, Red Lodge, Bury St. Edmunds, IP28 8JZ

Director21 May 1999Active
4, The Birches, Red Lodge, Bury St Edmunds, IP28 8NE

Director07 October 2008Active
3, Bennett Road, Red Lodge, Bury St Edmunds, IP28 8JT

Director07 April 2008Active
30 Warren Road, Red Lodge, Bury St. Edmunds, IP28 8JP

Director14 May 2001Active
30 Warren Road, Red Lodge, IP28 8JP

Director09 May 2003Active
30 Warren Road, Red Lodge, IP28 8JP

Director15 January 1998Active
The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN

Director30 June 2012Active
The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN

Director29 July 2013Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director09 March 2020Active
Whiting & Partners Willow House, 46 Saint Andrews Street, Mildenhall, IP28 7HB

Director18 June 2007Active
The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN

Director30 June 2012Active
The Gables, Old Market Street, Thetford, England, IP24 2EN

Director17 December 2018Active
Whiting & Partners Willow House, 46 Saint Andrews Street, Mildenhall, IP28 7HB

Director26 June 2007Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.