UKBizDB.co.uk

STOCKWELL CENTRE (COLCHESTER) LIMITED(THE)

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

This company is commonly known as Stockwell Centre (colchester) Limited(the). The company was founded 44 years ago and was given the registration number 01449394. The firm's registered office is in ESSEX. You can find them at 44 East Stockwell Street, Colchester, Essex, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:STOCKWELL CENTRE (COLCHESTER) LIMITED(THE)
Company Number:01449394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1979
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:44 East Stockwell Street, Colchester, Essex, CO1 1SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, East Stockwell Street, Colchester, England, CO1 1SR

Secretary16 November 2020Active
44 East Stockwell Street, Colchester, Essex, CO1 1SR

Director07 February 2011Active
44 East Stockwell Street, Colchester, Essex, CO1 1SR

Director11 January 2016Active
44 East Stockwell Street, Colchester, Essex, CO1 1SR

Director08 February 2010Active
44 East Stockwell Street, Colchester, Essex, CO1 1SR

Director07 February 2011Active
7 Worcester Road, Colchester, CO1 2RH

Secretary-Active
44 East Stockwell Street, Colchester, Essex, CO1 1SR

Secretary17 July 2014Active
44 East Stockwell Street, Colchester, Essex, CO1 1SR

Secretary07 May 2008Active
97 Henry Laver Court, Colchester, CO3 3DY

Secretary23 July 2007Active
44 East Stockwell Street, Colchester, Essex, CO1 1SR

Secretary30 June 2020Active
44 East Stockwell Street, Colchester, Essex, CO1 1SR

Director21 February 2005Active
44 East Stockwell Street, Colchester, Essex, CO1 1SR

Director11 January 2016Active
Dairy Cottage, Cross End, Pebmarsh Halstead, CO9 2NS

Director-Active
44 East Stockwell Street, Colchester, Essex, CO1 1SR

Director04 March 2019Active
Cutlers, 301 Mile End Road, Colchester, CO4 5EA

Director-Active
Levens, Abbotts Lane, Eight Ash Green, Colchester, CO6 3QL

Director-Active
44 East Stockwell Street, Colchester, Essex, CO1 1SR

Director14 May 2012Active
44 East Stockwell Street, Colchester, Essex, CO1 1SR

Director05 February 1996Active
27 Saint Mark Drive, Colchester, CO4 0LP

Director21 February 2005Active
65 Needham Road, Stowmarket, IP14 2AL

Director-Active
44 East Stockwell Street, Colchester, Essex, CO1 1SR

Director-Active
47 Malting Green Road, Layer De La Haye, Colchester, CO2 0JJ

Director24 February 1997Active
38 Victory Road, West Mersea, Colchester, CO5 8LX

Director-Active
44 East Stockwell Street, Colchester, Essex, CO1 1SR

Director10 June 2019Active
44 East Stockwell Street, Colchester, Essex, CO1 1SR

Director18 March 2013Active
44 East Stockwell Street, Colchester, Essex, CO1 1SR

Director29 September 2008Active
35 Lexden Road, Colchester, CO3 3PX

Director09 October 2000Active

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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Appoint person secretary company with name date.

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download
2020-09-24Mortgage

Mortgage charge whole release with charge number.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Change person director company with change date.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.