UKBizDB.co.uk

THE DYMPNA CENTRE LTD

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

This company is commonly known as The Dympna Centre Ltd. The company was founded 37 years ago and was given the registration number 02122678. The firm's registered office is in NORTH YORKSHIRE. You can find them at 4 Christ Church Oval, Harrogate, North Yorkshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE DYMPNA CENTRE LTD
Company Number:02122678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1987
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Christ Church Oval, Harrogate, North Yorkshire, HG1 5AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Christ Church Oval, Harrogate, HG1 5AJ

Secretary04 March 1999Active
19a Tan House Lane, Parbold, Wigan, WN8 7HG

Director-Active
67 Holdenhurst Avenue, London, N12 0HY

Director15 May 2001Active
4 Christ Church Oval, Harrogate, North Yorkshire, HG1 5AJ

Director09 November 2010Active
4 Christ Church Oval, Harrogate, North Yorkshire, HG1 5AJ

Director09 November 2010Active
St Mary's College, Chester Road, Sutton Coldfield, England, B73 5AA

Director13 May 2014Active
Archbishop's House, Ambrosden Avenue, London, England, SW1P 1QJ

Director13 May 2014Active
8 Grosvenor Street, Liverpool, L3 3BB

Secretary27 February 1994Active
60 Grove End Road, London, NW8 9NH

Secretary-Active
45 Trent Road, London, SW2 5BJ

Secretary19 May 1996Active
2 Blackmoor House, Roedlands Road Four Elms, Edenbridge, TN8 6PG

Director16 February 1992Active
15 Hill Street, Glasgow, G3 6RN

Director-Active
Oak Lodge, 48 Totteridge Common, London, N20 8NB

Director16 February 1992Active
St Josephs College, Mill Hill, London, NW7 4JX

Director19 May 1996Active
2a Archway Road, Poole, BH14 9AZ

Director15 May 2001Active
The Malt House, Halford, Shipston On Stour, CV36 5BT

Director16 February 1992Active
60 Grove End Road, London, NW8 9NH

Director-Active
43 Chase Way, London, N14 5EA

Director-Active
83 Princes Road, Teddington, TW11 0RZ

Director27 February 1994Active
7 Lancaster Court, Lancaster Lane, Parbold, WN8 7HG

Director19 May 1996Active
3 Amen Court, London, EC4M 7BU

Director18 May 1998Active
More House 53 Cromwell Road, London, SW7 2EH

Director16 February 1992Active
Sisters Of Notre Dame Roundmoor Road, Standish, Wigan, WN6 0YB

Director19 May 1996Active
26 Belsize Square, London, NW3 4HU

Director16 February 1992Active
68 Hyndland Street 1-2, Glasgow, G11 5PT

Director19 May 1996Active
8 Deans Mews, Cavendish Square, London, W1M 0AR

Director16 February 1992Active

People with Significant Control

Rev Terry Mcgrath
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:English
Country of residence:England
Address:Parkside House, East Parade, Harrogate, England, HG1 5LF
Nature of control:
  • Significant influence or control

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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-27Dissolution

Dissolution application strike off company.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type full.

Download
2018-06-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Resolution

Resolution.

Download
2016-11-09Officers

Change person director company with change date.

Download
2016-11-08Officers

Change person director company with change date.

Download
2016-11-08Officers

Change person director company with change date.

Download
2016-06-15Accounts

Accounts with accounts type total exemption full.

Download
2016-06-08Annual return

Annual return company with made up date no member list.

Download
2015-06-22Annual return

Annual return company with made up date no member list.

Download
2015-06-10Accounts

Accounts with accounts type total exemption full.

Download
2014-08-14Officers

Appoint person director company with name date.

Download
2014-06-23Annual return

Annual return company with made up date no member list.

Download
2014-06-23Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.