UKBizDB.co.uk

THE DUDSON CENTRE

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

This company is commonly known as The Dudson Centre. The company was founded 28 years ago and was given the registration number 03177091. The firm's registered office is in STOKE ON TRENT. You can find them at Hope Street, Hanley, Stoke On Trent, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE DUDSON CENTRE
Company Number:03177091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hope Street, Hanley, Stoke On Trent, Staffordshire, ST1 5DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Farm 75 Longton Road, Barlaston, Stoke On Trent, ST12 9AU

Secretary26 March 1996Active
Hope Street, Hanley, Stoke On Trent, ST1 5DD

Director26 September 2003Active
The Old Vicarage Malthouse Lane, Barlaston, Stoke On Trent, ST12 9AQ

Director26 March 1996Active
Hope Street, Hanley, Stoke On Trent, ST1 5DD

Director08 June 2022Active
Hope Street, Hanley, Stoke On Trent, ST1 5DD

Director01 September 2021Active
Hope Street, Hanley, Stoke On Trent, ST1 5DD

Director12 October 2023Active
Hope Street, Hanley, Stoke On Trent, ST1 5DD

Director16 March 2016Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Secretary25 March 1996Active
Lake View, Festival Way, Stoke-On-Trent, England, ST1 5BJ

Director22 November 2010Active
Hope Street, Hanley, Stoke On Trent, ST1 5DD

Director18 May 2016Active
5 Albany Grove, Harpfields, Stoke On Trent, ST4 6BD

Director06 February 2002Active
32 Dartmouth Avenue, Newcastle, ST5 3NY

Director26 March 1996Active
11 Kingsnorth Place, Meir Park, Stoke On Trent, ST3 7ST

Director27 January 2003Active
Merriewood, Horsell Park, Woking, GU21 4LW

Director26 April 1996Active
The Beeches Longton Road, Barlaston, Stoke On Trent, ST12 9AR

Director26 March 1996Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Director25 March 1996Active
The Brampton, Newcastle Under Lyme, ST5 0QW

Corporate Director26 March 1996Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Officers

Change person director company with change date.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-27Officers

Termination director company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption full.

Download
2016-07-19Officers

Appoint person director company with name date.

Download
2016-04-18Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.