UKBizDB.co.uk

THE BURROWS CENTRE LTD.

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

This company is commonly known as The Burrows Centre Ltd.. The company was founded 23 years ago and was given the registration number 04035257. The firm's registered office is in PAR. You can find them at The Burrows Centre, Lamellyn Road, Par, Cornwall. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE BURROWS CENTRE LTD.
Company Number:04035257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Burrows Centre, Lamellyn Road, Par, Cornwall, PL24 2DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Burrows Centre, Lamellyn Road, Par, PL24 2DD

Secretary14 December 2020Active
The Burrows Centre, Lamellyn Road, Par, England, PL24 2DD

Director01 June 2013Active
37, Rose Hill, St. Blazey, Par, PL24 2LQ

Director20 January 2009Active
30 Station Road, Station Road, St. Blazey, Par, England, PL24 2ND

Director12 July 2017Active
40, Chyandor Close, St. Blazey, Par, England, PL24 2LP

Director26 August 2015Active
Palm Garden House, Tywardreath Highway, Par, PL24 2RW

Director01 May 2009Active
20 Fore Street, Tywardreath, Par, PL24 2QP

Secretary17 July 2000Active
20 Fore Street, Tywardreath, Par, PL24 2QP

Director17 July 2000Active
Ballyhealy, Top Hill Grampound Road, Truro, TR2 4TP

Director14 August 2001Active
The Burrows Centre, Lamellyn Road, Par, PL24 2DD

Director23 October 2013Active
4 Chandlers Walk, Charlestown, St Austell, PL25 3NB

Director09 March 2004Active
21, 2 Edgcumbe Terrace, St Blazey Gate, Par, PL31 1JH

Director09 December 2003Active
9 Penarwyn Woods, Par, PL24 2DG

Director14 November 2000Active
9 Southpark Road, Tywardreath, Par, PL24 2PU

Director06 September 2000Active
Rexholme, Biscovey Road, Par, PL24 2HW

Director01 May 2009Active
Hylton, St Mawgan, Newquay, TR8 4EY

Director06 April 2004Active
64 Par Lane, Par, PL24 2DW

Director01 November 2000Active
The Burrows Centre, Lamellyn Road, Par, PL24 2DD

Director22 October 2010Active
Restormel Housing Trust, Dowrglann, Stennack Road, St. Austell, PL25 3SW

Director11 September 2000Active
78 Porthpean Road, St Austell, PL25 4PN

Director06 February 2006Active
The Burrows Centre, Lamellyn Road, Par, PL24 2DD

Director23 October 2013Active
The Burrows Centre, Lamellyn Road, Par, PL24 2DD

Director23 October 2013Active
The Burrows Centre, Lamellyn Road, Par, PL24 2DD

Director21 June 2019Active
Paramore Chapel, Lower Sticker, St Austell, PL26 7JN

Director17 July 2000Active

People with Significant Control

Mr William Roy Taylor
Notified on:01 May 2017
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Palm Garden House, Tywardreath Highway, Par, England, PL24 2RW
Nature of control:
  • Significant influence or control
George Miller
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Burrows Centre Limited, Lamellyn Road, Par, England, PL24 2DD
Nature of control:
  • 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 (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
2024-03-20Officers

Termination director company with name termination date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Officers

Appoint person secretary company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2016-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.