ANSELL CENTRE CHARITY

Register to unlock more data on OkredoRegister

ANSELL CENTRE CHARITY

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

05334314

Incorporation date

17/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

7 High Street, Hadleigh, Ipswich, Suffolk IP7 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2005)
dot icon27/11/2024
Resolutions
dot icon14/08/2024
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon27/04/2023
Appointment of Mr John Peter Gower as a director on 2023-04-26
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon24/08/2022
Appointment of Mr Andrew John Guest as a director on 2021-10-27
dot icon23/08/2022
Appointment of Mrs Karen Harman as a director on 2020-11-25
dot icon23/08/2022
Director's details changed for Mrs Jill Cox on 2021-01-18
dot icon23/08/2022
Termination of appointment of Thomas Philip Tebbutt as a director on 2021-07-24
dot icon08/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon30/04/2021
Micro company accounts made up to 2021-03-31
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon09/05/2019
Micro company accounts made up to 2019-03-31
dot icon28/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon14/08/2018
Micro company accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon27/04/2018
Appointment of Rev Janice White as a director on 2018-01-01
dot icon10/01/2018
Resolutions
dot icon10/01/2018
Change of name with request to seek comments from relevant body
dot icon10/01/2018
Miscellaneous
dot icon28/12/2017
Appointment of M Victor Howard Ackerman as a director on 2017-12-07
dot icon21/12/2017
Change of name notice
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon02/11/2016
Termination of appointment of Joyce Muriel Willis as a director on 2016-11-01
dot icon01/11/2016
Appointment of Mrs Eunice Catherine Scott as a director on 2016-08-01
dot icon01/11/2016
Director's details changed for Ruth Mary Veasey on 2016-08-01
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Termination of appointment of Michael John Nicholls Newman as a director on 2016-04-13
dot icon19/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon19/08/2016
Appointment of Mrs Jill Cox as a director on 2016-04-01
dot icon18/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-07-15 no member list
dot icon16/07/2015
Director's details changed for Mr Michael John Nicholls Newman on 2015-05-01
dot icon21/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-07-10 no member list
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-09-03 no member list
dot icon30/08/2013
Appointment of Ruth Mary Veasey as a director
dot icon30/08/2013
Appointment of Trevor Rowland as a director
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/09/2012
Annual return made up to 2012-09-11
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/11/2011
Appointment of Mr John Cunningham as a director
dot icon24/10/2011
Termination of appointment of Frank Cross as a director
dot icon10/10/2011
Annual return made up to 2011-10-06
dot icon21/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-10-15
dot icon17/03/2010
Termination of appointment of Nigel Crisp as a director
dot icon02/02/2010
Annual return made up to 2010-01-17 no member list
dot icon02/02/2010
Director's details changed for Revd Joyce Muriel Willis on 2010-02-02
dot icon02/02/2010
Director's details changed for Nigel Crisp on 2010-02-02
dot icon02/02/2010
Director's details changed for Evelyn Barbara Mccoid on 2010-02-02
dot icon02/02/2010
Director's details changed for Thomas Philip Tebbutt on 2010-02-02
dot icon02/02/2010
Director's details changed for Michael John Nicholls Newman on 2010-02-02
dot icon02/02/2010
Director's details changed for Janet Mary Dicks on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr Frank William Cross on 2010-02-02
dot icon16/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/06/2009
Director appointed thomas philip tebbutt
dot icon01/04/2009
Appointment terminated director martin mitchell
dot icon24/02/2009
Annual return made up to 17/01/09
dot icon24/02/2009
Director's change of particulars / martin mitchell / 24/02/2009
dot icon24/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/02/2008
Director's particulars changed
dot icon19/02/2008
Director's particulars changed
dot icon19/02/2008
Annual return made up to 17/01/08
dot icon01/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/02/2007
Annual return made up to 17/01/07
dot icon27/02/2007
Location of register of members
dot icon15/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/02/2006
Annual return made up to 17/01/06
dot icon23/08/2005
Memorandum and Articles of Association
dot icon23/08/2005
Resolutions
dot icon14/02/2005
Director's particulars changed
dot icon14/02/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon25/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon17/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.00K
-
0.00
-
-
2022
2
30.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guest, Andrew John
Director
27/10/2021 - Present
1
Harman, Karen Joy
Director
25/11/2020 - Present
1
Cunningham, John
Director
03/11/2011 - Present
-
John Peter Gower
Director
26/04/2023 - Present
-
Dicks, Janet Mary
Secretary
17/01/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSELL CENTRE CHARITY

ANSELL CENTRE CHARITY is an(a) Converted / Closed company incorporated on 17/01/2005 with the registered office located at 7 High Street, Hadleigh, Ipswich, Suffolk IP7 5AH. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANSELL CENTRE CHARITY?

toggle

ANSELL CENTRE CHARITY is currently Converted / Closed. It was registered on 17/01/2005 and dissolved on 27/11/2024.

Where is ANSELL CENTRE CHARITY located?

toggle

ANSELL CENTRE CHARITY is registered at 7 High Street, Hadleigh, Ipswich, Suffolk IP7 5AH.

What does ANSELL CENTRE CHARITY do?

toggle

ANSELL CENTRE CHARITY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANSELL CENTRE CHARITY?

toggle

The latest filing was on 27/11/2024: Resolutions.