This company is commonly known as The Christopher Centre. The company was founded 17 years ago and was given the registration number 06173167. The firm's registered office is in SUDBURY. You can find them at The Christopher Centre, 10 Gainsborough Street, Sudbury, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE CHRISTOPHER CENTRE |
---|---|---|
Company Number | : | 06173167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Christopher Centre, 10 Gainsborough Street, Sudbury, Suffolk, CO10 2EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Christopher Centre, 10 Gainsborough Street, Sudbury, CO10 2EU | Director | 19 June 2019 | Active |
The Christopher Centre, 10 Gainsborough Street, Sudbury, CO10 2EU | Director | 22 March 2022 | Active |
The Christopher Centre, 10 Gainsborough Street, Sudbury, CO10 2EU | Director | 21 December 2022 | Active |
2 York Road, Sudbury, CO10 1ND | Director | 20 March 2007 | Active |
The Christopher Centre, 10 Gainsborough Street, Sudbury, CO10 2EU | Director | 08 September 2016 | Active |
The Christopher Centre, 10 Gainsborough Street, Sudbury, CO10 2EU | Director | 15 June 2017 | Active |
The Christopher Centre, 10 Gainsborough Street, Sudbury, CO10 2EU | Director | 23 June 2021 | Active |
The Christopher Centre, 10 Gainsborough Street, Sudbury, CO10 2EU | Director | 28 June 2018 | Active |
Hills Barn Sudbury Road, Newton Green, Sudbury, CO10 0QH | Director | 17 April 2007 | Active |
Darson House, Stoke By Clare, Sudbury, CO10 8HL | Secretary | 20 March 2007 | Active |
The Christopher Centre, 10 Gainsborough Street, Sudbury, CO10 2EU | Director | 22 March 2018 | Active |
The Christopher Centre, 10 Gainsborough Street, Sudbury, CO10 2EU | Director | 28 June 2012 | Active |
The Christopher Centre, 10 Gainsborough Street, Sudbury, CO10 2EU | Director | 30 October 2009 | Active |
14 Peacocks Close, Cavendish, Sudbury, CO10 8DA | Director | 20 March 2007 | Active |
The Christopher Centre, 10 Gainsborough Street, Sudbury, CO10 2EU | Director | 08 September 2016 | Active |
Appleshaw, Newmans Green, Sudbury, CO10 0AB | Director | 20 March 2007 | Active |
The Christopher Centre, 10 Gainsborough Street, Sudbury, CO10 2EU | Director | 08 September 2016 | Active |
The Christopher Centre, 10 Gainsborough Street, Sudbury, CO10 2EU | Director | 30 October 2009 | Active |
The Christopher Centre, 10 Gainsborough Street, Sudbury, CO10 2EU | Director | 28 June 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Change person director company with change date. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-04-08 | Officers | Termination secretary company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.