BRADWELL LODGE COMMUNITY CENTRE LTD

Register to unlock more data on OkredoRegister

BRADWELL LODGE COMMUNITY CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07130523

Incorporation date

20/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bradwell Lodge Community Centre Bradwell Lane, Porthill, Newcastle-Under-Lyme, Staffordshire ST5 8PSCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2010)
dot icon03/02/2026
Termination of appointment of Lesley Ann Richards as a director on 2026-02-03
dot icon03/02/2026
Appointment of Mrs Lesley Ann Richards as a director on 2026-02-03
dot icon03/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon02/02/2026
Director's details changed for Mrs. Dorothy Webb on 2026-02-02
dot icon08/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon14/04/2025
Secretary's details changed for Mr David Scott on 2025-04-08
dot icon11/04/2025
Termination of appointment of John Cooper as a director on 2025-04-08
dot icon30/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon26/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon19/11/2021
Termination of appointment of Micheal Clowry as a director on 2021-10-29
dot icon12/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/10/2021
Termination of appointment of Micheal Price as a director on 2021-10-01
dot icon04/10/2021
Termination of appointment of Glenys Price as a director on 2021-10-01
dot icon01/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon12/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon12/02/2020
Appointment of Mrs Lesley Ann Richards as a director on 2019-10-29
dot icon11/02/2020
Appointment of Mr David Richards as a director on 2019-10-29
dot icon11/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon29/12/2017
Termination of appointment of Margaret Wilcox as a director on 2017-12-27
dot icon29/12/2017
Termination of appointment of Trevor Hambleton as a director on 2017-07-28
dot icon28/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon04/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-20 no member list
dot icon27/01/2016
Secretary's details changed for Mr David Scott on 2016-01-20
dot icon23/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon17/10/2015
Termination of appointment of Steven Stoddart as a director on 2015-09-24
dot icon17/10/2015
Termination of appointment of Peter Dutton as a director on 2015-09-24
dot icon26/01/2015
Annual return made up to 2015-01-20 no member list
dot icon13/01/2015
Amended total exemption full accounts made up to 2014-01-31
dot icon10/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-20 no member list
dot icon22/01/2014
Director's details changed for Mr Steven Stoddart on 2014-01-20
dot icon31/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2013-01-20 no member list
dot icon28/01/2013
Director's details changed for Mr Micheal Clowry on 2013-01-26
dot icon26/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-20 no member list
dot icon21/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-20 no member list
dot icon26/01/2010
Appointment of Mrs. Margaret Wilcox as a director
dot icon26/01/2010
Appointment of Mr. Malcolm Barber as a director
dot icon25/01/2010
Appointment of Mrs. Glenys Price as a director
dot icon25/01/2010
Appointment of Mr. John Cooper as a director
dot icon25/01/2010
Appointment of Mrs. Dorothy Webb as a director
dot icon20/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, John, Councilor
Director
20/01/2010 - 08/04/2025
2
Scott, David
Secretary
20/01/2010 - Present
-
Richards, David
Director
29/10/2019 - Present
-
Webb, Dorothy, Mrs.
Director
20/01/2010 - Present
-
Barber, Malcolm Kempthorne, Mr.
Director
20/01/2010 - 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

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 BRADWELL LODGE COMMUNITY CENTRE LTD

BRADWELL LODGE COMMUNITY CENTRE LTD is an(a) Active company incorporated on 20/01/2010 with the registered office located at Bradwell Lodge Community Centre Bradwell Lane, Porthill, Newcastle-Under-Lyme, Staffordshire ST5 8PS. There are currently 5 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 BRADWELL LODGE COMMUNITY CENTRE LTD?

toggle

BRADWELL LODGE COMMUNITY CENTRE LTD is currently Active. It was registered on 20/01/2010 .

Where is BRADWELL LODGE COMMUNITY CENTRE LTD located?

toggle

BRADWELL LODGE COMMUNITY CENTRE LTD is registered at Bradwell Lodge Community Centre Bradwell Lane, Porthill, Newcastle-Under-Lyme, Staffordshire ST5 8PS.

What does BRADWELL LODGE COMMUNITY CENTRE LTD do?

toggle

BRADWELL LODGE COMMUNITY CENTRE LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRADWELL LODGE COMMUNITY CENTRE LTD?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Lesley Ann Richards as a director on 2026-02-03.