ASSESSMENT CENTRE LIMITED(THE)

Register to unlock more data on OkredoRegister

ASSESSMENT CENTRE LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02049378

Incorporation date

22/08/1986

Size

Dormant

Contacts

Registered address

Registered address

200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1986)
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon11/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon14/11/2024
Change of details for Michael Page Uk Ltd as a person with significant control on 2022-03-01
dot icon13/11/2024
Change of details for Michael Page Uk Ltd as a person with significant control on 2022-03-01
dot icon25/10/2024
Register inspection address has been changed from 2nd Floor 61 Aldwych London WC2B 4AE England to Suite 80 Strand 2nd Floor London WC2R 0DT
dot icon31/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/04/2024
Director's details changed for Mr Kelvin John Stagg on 2016-11-25
dot icon08/04/2024
Director's details changed for Kaye Elizabeth Maguire on 2024-03-28
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon13/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/04/2022
Register inspection address has been changed to 2nd Floor 61 Aldwych London WC2B 4AE
dot icon05/04/2022
Termination of appointment of Jeremy Paul Tatham as a director on 2022-03-31
dot icon01/03/2022
Director's details changed for Kaye Elizabeth Maguire on 2022-03-01
dot icon01/03/2022
Registered office address changed from Page House 1 Dashwood Lang Road, Bourne Business Park Addlestone KT15 2QW to 200 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on 2022-03-01
dot icon23/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/12/2018
Appointment of Kaye Elizabeth Maguire as a director on 2018-12-11
dot icon11/12/2018
Appointment of Kaye Maguire as a secretary on 2018-12-11
dot icon11/12/2018
Termination of appointment of Jeremy Paul Tatham as a secretary on 2018-12-11
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/08/2018
Appointment of Mr Jeremy Paul Tatham as a director on 2018-08-10
dot icon15/08/2018
Appointment of Mr Jeremy Paul Tatham as a secretary on 2018-08-10
dot icon15/08/2018
Termination of appointment of Elaine Marriner as a director on 2018-08-10
dot icon15/08/2018
Termination of appointment of Elaine Marriner as a secretary on 2018-08-10
dot icon02/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon02/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon02/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/12/2013
Appointment of Mrs Elaine Marriner as a director
dot icon02/12/2013
Appointment of Mrs Elaine Marriner as a secretary
dot icon02/12/2013
Termination of appointment of Kelvin Stagg as a secretary
dot icon02/12/2013
Termination of appointment of Andrew Bracey as a director
dot icon30/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/04/2012
Appointment of Andrew James Mark Lewis Bracey as a director
dot icon26/04/2012
Appointment of Kelvin John Stagg as a director
dot icon25/04/2012
Termination of appointment of Stephen Puckett as a director
dot icon25/04/2012
Termination of appointment of Stephen Ingham as a director
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon04/03/2008
Return made up to 31/12/07; full list of members
dot icon20/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/10/2006
Secretary's particulars changed
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
Secretary resigned
dot icon03/07/2006
Registered office changed on 03/07/06 from: 39-41 parker street london WC2B 5LH
dot icon12/06/2006
New secretary appointed
dot icon09/06/2006
Secretary resigned
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon26/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon31/01/2002
New secretary appointed
dot icon31/01/2002
Secretary resigned
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon19/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/07/2001
New secretary appointed
dot icon05/07/2001
Secretary resigned
dot icon28/03/2001
Resolutions
dot icon26/02/2001
New director appointed
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon26/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/04/2000
Return made up to 31/12/99; full list of members; amend
dot icon07/03/2000
Return made up to 31/12/99; full list of members
dot icon27/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon07/07/1999
New secretary appointed
dot icon07/07/1999
Secretary resigned
dot icon22/12/1998
Return made up to 31/12/98; no change of members
dot icon31/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon12/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/12/1996
Return made up to 31/12/96; no change of members
dot icon07/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon07/06/1996
Resolutions
dot icon28/12/1995
Return made up to 31/12/95; no change of members
dot icon09/10/1995
Director resigned
dot icon21/06/1995
Secretary's particulars changed
dot icon20/06/1995
Full accounts made up to 1994-12-31
dot icon20/01/1995
Return made up to 31/12/94; full list of members
dot icon12/09/1994
Full accounts made up to 1993-12-31
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon17/09/1993
Full accounts made up to 1992-12-31
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Resolutions
dot icon12/03/1992
Return made up to 31/12/91; full list of members
dot icon25/02/1992
Resolutions
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon07/05/1991
Full accounts made up to 1989-12-31
dot icon07/02/1991
Return made up to 08/11/90; no change of members
dot icon23/01/1991
Resolutions
dot icon23/01/1991
Resolutions
dot icon27/09/1990
Director resigned;new director appointed
dot icon23/03/1990
Full accounts made up to 1988-12-31
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon16/12/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon24/11/1988
Full accounts made up to 1987-12-31
dot icon08/09/1988
Return made up to 31/12/87; full list of members
dot icon20/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/03/1988
Director resigned
dot icon14/08/1987
Registered office changed on 14/08/87 from: hale court lincoln's inn london WC2A 3UL
dot icon03/08/1987
New director appointed
dot icon30/06/1987
Secretary resigned;new secretary appointed
dot icon02/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Certificate of change of name
dot icon22/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marriner, Elaine
Director
01/12/2013 - 09/08/2018
67
Tatham, Jeremy Paul
Director
09/08/2018 - 30/03/2022
19
Bracey, Andrew James Mark Lewis
Director
22/04/2012 - 19/11/2013
51
Puckett, Stephen Ronald
Director
14/02/2001 - 22/04/2012
35
Stagg, Kelvin John
Director
23/04/2012 - Present
35

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSESSMENT CENTRE LIMITED(THE)

ASSESSMENT CENTRE LIMITED(THE) is an(a) Active company incorporated on 22/08/1986 with the registered office located at 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2NX. There are currently 3 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 ASSESSMENT CENTRE LIMITED(THE)?

toggle

ASSESSMENT CENTRE LIMITED(THE) is currently Active. It was registered on 22/08/1986 .

Where is ASSESSMENT CENTRE LIMITED(THE) located?

toggle

ASSESSMENT CENTRE LIMITED(THE) is registered at 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2NX.

What does ASSESSMENT CENTRE LIMITED(THE) do?

toggle

ASSESSMENT CENTRE LIMITED(THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASSESSMENT CENTRE LIMITED(THE)?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-31 with no updates.