CENTRE 70

Register to unlock more data on OkredoRegister

CENTRE 70

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02087528

Incorporation date

07/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1987)
dot icon11/03/2026
Statement of affairs
dot icon12/02/2026
Registered office address changed from 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2026-02-12
dot icon09/02/2026
Registered office address changed from 46 Knights Hill London SE27 0JD to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2026-02-09
dot icon13/01/2026
Resolutions
dot icon13/01/2026
Appointment of a voluntary liquidator
dot icon09/10/2025
Appointment of Mrs Katherine Sophie Massey as a secretary on 2025-10-01
dot icon08/10/2025
Termination of appointment of Martin Peter Beard as a director on 2025-10-01
dot icon08/10/2025
Termination of appointment of Martin Peter Beard as a secretary on 2025-10-01
dot icon14/09/2025
Termination of appointment of Philip Mark Jew as a director on 2025-09-13
dot icon13/04/2025
Termination of appointment of Louise Heath as a director on 2025-04-07
dot icon13/04/2025
Termination of appointment of Gai Tetlow as a director on 2025-04-07
dot icon03/03/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon22/01/2025
Appointment of Ms Louise Heath as a director on 2025-01-18
dot icon22/01/2025
Director's details changed for Mr Tobias Alexander O'brien on 2024-11-15
dot icon21/01/2025
Appointment of Mr Philip Mark Jew as a director on 2025-01-18
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/10/2024
Termination of appointment of Elvis Langley as a director on 2024-10-15
dot icon25/10/2024
Appointment of Mr Tobias Alexander O'brien as a director on 2024-10-15
dot icon21/03/2024
Termination of appointment of Elizabeth Ometta Woodroffe as a director on 2024-02-12
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon16/12/2023
Termination of appointment of Alison May Julal as a director on 2023-12-07
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Director's details changed for Miss Laura Maria Cassidy on 2021-08-31
dot icon20/10/2022
Appointment of Ms Alison May Julal as a director on 2022-10-13
dot icon19/10/2022
Termination of appointment of Naomi Neiland as a director on 2022-10-13
dot icon28/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/12/2021
Appointment of Ms Gargie Ahmad as a director on 2021-12-07
dot icon06/11/2021
Termination of appointment of Georgina Day as a director on 2021-10-21
dot icon06/11/2021
Termination of appointment of Emma Louise Burgess as a director on 2021-10-21
dot icon06/11/2021
Termination of appointment of Clare Bryher Louise Chamberlain as a director on 2021-10-21
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Termination of appointment of Cassie Hanratty as a director on 2021-08-08
dot icon20/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon21/12/2020
Appointment of Ms Naomi Neiland as a director on 2020-12-08
dot icon02/12/2020
Director's details changed for Miss Laura Maria Cassidy on 2020-10-06
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/04/2020
Director's details changed for Ms Georgina Day on 2019-11-20
dot icon10/03/2020
Termination of appointment of Hannah Alice Thomas as a director on 2019-09-12
dot icon13/02/2020
Resignation of an auditor
dot icon07/10/2019
Appointment of Miss Laura Maria Cassidy as a director on 2019-09-12
dot icon18/09/2019
Full accounts made up to 2019-03-31
dot icon15/05/2019
Appointment of Ms Emma Louise Burgess as a director on 2019-05-07
dot icon03/05/2019
Director's details changed for Ms Cassie Hanratty on 2019-04-23
dot icon16/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/03/2019
Director's details changed for Ms Georgina Day on 2019-03-19
dot icon05/03/2019
Termination of appointment of Leanne Susan Targett-Parker as a director on 2019-02-08
dot icon06/02/2019
Appointment of Ms Katherine Sophie Massey as a director on 2019-02-05
dot icon29/11/2018
Full accounts made up to 2018-03-31
dot icon20/09/2018
Appointment of Mr Elvis Langley as a director on 2018-09-13
dot icon19/07/2018
Termination of appointment of Casey John Dalton as a director on 2018-07-13
dot icon31/03/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon18/03/2018
Director's details changed for Gai Tetlow on 2018-03-15
dot icon14/12/2017
Full accounts made up to 2017-03-31
dot icon12/10/2017
Appointment of Ms Clare Bryher Louise Chamberlain as a director on 2017-09-21
dot icon12/10/2017
Appointment of Mr Casey John Dalton as a director on 2017-09-21
dot icon12/10/2017
Appointment of Ms Cassie Hanratty as a director on 2017-09-21
dot icon12/10/2017
Appointment of Ms Georgina Day as a director on 2017-09-21
dot icon12/10/2017
Appointment of Mrs Hannah Alice Thomas as a director on 2017-09-21
dot icon11/10/2017
Termination of appointment of James Mark Cross as a director on 2017-09-21
dot icon11/10/2017
Termination of appointment of James Mark Cross as a director on 2017-09-21
dot icon11/10/2017
Termination of appointment of Anthony James Merifield as a director on 2017-09-21
dot icon11/10/2017
Termination of appointment of John James Miller as a director on 2017-09-21
dot icon01/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/12/2016
Termination of appointment of Nicola Marie Renken as a director on 2016-11-17
dot icon02/10/2016
Termination of appointment of Clare Bryher Louise Chamberlain as a director on 2016-09-22
dot icon02/10/2016
Appointment of Ms Elizabeth Ometta Woodroffe as a director on 2016-09-22
dot icon30/09/2016
Full accounts made up to 2016-03-31
dot icon27/07/2016
Termination of appointment of Ruth Elizabeth Downing as a director on 2016-07-25
dot icon27/07/2016
Termination of appointment of Ann Elizabeth Daniels as a director on 2016-07-03
dot icon18/04/2016
Annual return made up to 2016-03-31 no member list
dot icon15/04/2016
Resignation of an auditor
dot icon06/11/2015
Full accounts made up to 2015-03-31
dot icon30/09/2015
Termination of appointment of Nigel Alan Franks as a director on 2015-09-24
dot icon30/09/2015
Termination of appointment of Susan Deborah Fish as a director on 2015-09-24
dot icon29/06/2015
Appointment of Ms Ann Elizabeth Daniels as a director on 2015-06-02
dot icon19/06/2015
Satisfaction of charge 2 in full
dot icon19/06/2015
Satisfaction of charge 1 in full
dot icon11/06/2015
Appointment of Ms Katherine Fiona White as a director on 2015-06-02
dot icon01/06/2015
Appointment of Ms Ruth Elizabeth Downing as a director on 2015-04-28
dot icon29/04/2015
Annual return made up to 2015-03-31 no member list
dot icon22/12/2014
Appointment of Ms Clare Bryher Louise Chamberlain as a director on 2014-12-09
dot icon18/09/2014
Full accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-31 no member list
dot icon14/12/2013
Termination of appointment of Rebecca Charlotte Dallmeyer as a director on 2013-11-13
dot icon11/09/2013
Full accounts made up to 2013-03-31
dot icon19/08/2013
Termination of appointment of Judith Penelope Drysdale Holman as a director on 2013-08-09
dot icon07/08/2013
Termination of appointment of Jillian Frances Mary Panni as a director on 2013-07-25
dot icon06/06/2013
Appointment of Mr James Mark Cross as a director on 2013-04-30
dot icon12/04/2013
Annual return made up to 2013-03-31 no member list
dot icon11/04/2013
Director's details changed for Mr Martin Peter Beard on 2013-03-31
dot icon30/09/2012
Full accounts made up to 2012-03-31
dot icon22/08/2012
Termination of appointment of Amanda Frances Parry as a director on 2012-07-19
dot icon22/08/2012
Termination of appointment of Michael John Perry as a director on 2012-07-19
dot icon20/08/2012
Appointment of Gai Tetlow as a director on 2012-07-19
dot icon07/08/2012
Termination of appointment of Alison Farrow as a director on 2012-07-19
dot icon07/08/2012
Termination of appointment of Jacob Andrew Ecclestone as a director on 2012-07-19
dot icon14/06/2012
Appointment of John James Miller as a director on 2012-06-12
dot icon18/05/2012
Annual return made up to 2012-03-31 no member list
dot icon21/11/2011
Appointment of Rebecca Charlotte Dallmeyer as a director on 2011-10-04
dot icon14/11/2011
Termination of appointment of Charles Nicholas Carne as a director on 2011-10-04
dot icon16/08/2011
Full accounts made up to 2011-03-31
dot icon27/07/2011
Termination of appointment of Jacobo Borrero as a director
dot icon17/06/2011
Auditor's resignation
dot icon28/04/2011
Annual return made up to 2011-03-31 no member list
dot icon28/04/2011
Director's details changed for Sir Anthony James Merifield on 2011-03-31
dot icon28/04/2011
Director's details changed for Michael John Perry on 2011-03-31
dot icon28/04/2011
Director's details changed for Jillian Frances Mary Panni on 2011-03-31
dot icon28/04/2011
Director's details changed for Miss Leanne Susan Targett-Parker on 2011-03-31
dot icon28/04/2011
Director's details changed for Nigel Alan Franks on 2011-03-31
dot icon28/04/2011
Director's details changed for Jacob Andrew Ecclestone on 2011-03-31
dot icon28/04/2011
Director's details changed for Mrs Amanda Frances Parry on 2011-03-31
dot icon28/04/2011
Director's details changed for Susan Deborah Fish on 2011-03-31
dot icon28/04/2011
Director's details changed for Alison Farrow on 2011-03-31
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon23/07/2010
Appointment of Mrs Nicola Marie Renken as a director
dot icon23/07/2010
Appointment of Ms Judith Penelope Drysdale Holman as a director
dot icon22/04/2010
Annual return made up to 2010-03-31 no member list
dot icon22/04/2010
Director's details changed for Nigel Alan Franks on 2010-03-31
dot icon22/04/2010
Appointment of Mr Jacobo Juan Borrero as a director
dot icon22/04/2010
Director's details changed for Michael John Perry on 2010-03-31
dot icon22/04/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Register inspection address has been changed
dot icon22/04/2010
Secretary's details changed for Mr Martin Peter Beard on 2010-03-31
dot icon22/04/2010
Director's details changed for Jacob Andrew Ecclestone on 2010-04-09
dot icon22/04/2010
Director's details changed for Alison Farrow on 2010-03-31
dot icon22/04/2010
Director's details changed for Jillian Frances Mary Panni on 2010-03-31
dot icon22/04/2010
Director's details changed for Susan Deborah Fish on 2010-03-31
dot icon22/04/2010
Director's details changed for Mrs Amanda Frances Parry on 2010-03-31
dot icon22/04/2010
Director's details changed for Sir Anthony James Merifield on 2010-03-31
dot icon22/04/2010
Director's details changed for Miss Leanne Susan Targett-Parker on 2010-03-31
dot icon10/03/2010
Appointment of Mr Charles Nicholas Carne as a director
dot icon07/09/2009
Director appointed miss leanne targett-parker
dot icon24/08/2009
Appointment terminated director kwame opoku
dot icon04/08/2009
Full accounts made up to 2009-03-31
dot icon08/04/2009
Annual return made up to 31/03/09
dot icon08/04/2009
Location of register of members
dot icon23/03/2009
Director appointed susan deborah fish
dot icon16/12/2008
Director appointed nigel alan franks
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/07/2008
Full accounts made up to 2008-03-31
dot icon15/04/2008
Annual return made up to 31/03/08
dot icon28/12/2007
Director resigned
dot icon28/12/2007
New director appointed
dot icon28/11/2007
Director resigned
dot icon05/08/2007
Full accounts made up to 2007-03-31
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Director resigned
dot icon21/07/2007
New director appointed
dot icon08/06/2007
Annual return made up to 31/03/07
dot icon17/08/2006
Full accounts made up to 2006-03-31
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon31/07/2006
New director appointed
dot icon24/04/2006
Annual return made up to 31/03/06
dot icon19/09/2005
New director appointed
dot icon23/08/2005
Full accounts made up to 2005-03-31
dot icon16/08/2005
Memorandum and Articles of Association
dot icon12/08/2005
Director resigned
dot icon12/08/2005
New director appointed
dot icon11/08/2005
Certificate of change of name
dot icon20/05/2005
Annual return made up to 31/03/05
dot icon29/01/2005
Director resigned
dot icon29/01/2005
Director resigned
dot icon28/10/2004
Director's particulars changed
dot icon28/10/2004
Director's particulars changed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon16/07/2004
Full accounts made up to 2004-03-31
dot icon13/07/2004
Director's particulars changed
dot icon19/04/2004
Annual return made up to 31/03/04
dot icon06/04/2004
Director's particulars changed
dot icon28/09/2003
Full accounts made up to 2003-03-31
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Director's particulars changed
dot icon20/08/2003
Director's particulars changed
dot icon08/08/2003
New director appointed
dot icon15/04/2003
Annual return made up to 31/03/03
dot icon16/09/2002
Full accounts made up to 2002-03-31
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon11/04/2002
Annual return made up to 31/03/02
dot icon25/03/2002
Director resigned
dot icon17/01/2002
Director resigned
dot icon07/11/2001
Full accounts made up to 2001-03-31
dot icon16/05/2001
Director resigned
dot icon19/04/2001
Annual return made up to 31/03/01
dot icon09/03/2001
Director resigned
dot icon18/01/2001
New director appointed
dot icon31/10/2000
Full accounts made up to 2000-03-31
dot icon13/10/2000
New director appointed
dot icon16/05/2000
Annual return made up to 31/03/00
dot icon09/05/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon11/02/2000
New director appointed
dot icon23/11/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon16/09/1999
New director appointed
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Director resigned
dot icon24/05/1999
Annual return made up to 31/03/99
dot icon01/04/1999
Director resigned
dot icon07/12/1998
Secretary's particulars changed;director's particulars changed
dot icon02/12/1998
New director appointed
dot icon10/11/1998
Full accounts made up to 1998-03-31
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Director resigned
dot icon01/10/1998
Director resigned
dot icon22/09/1998
Memorandum and Articles of Association
dot icon22/09/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon22/09/1998
Director resigned
dot icon15/04/1998
Annual return made up to 31/03/98
dot icon27/03/1998
New director appointed
dot icon02/02/1998
New director appointed
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon02/01/1998
New director appointed
dot icon17/12/1997
Secretary resigned
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New secretary appointed;new director appointed
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New director appointed
dot icon25/04/1997
Annual return made up to 31/03/97
dot icon18/03/1997
New director appointed
dot icon17/02/1997
Director resigned
dot icon09/01/1997
Full accounts made up to 1996-03-31
dot icon03/04/1996
Annual return made up to 31/03/96
dot icon12/03/1996
Registered office changed on 12/03/96 from: 138 christchurch road london SW2 3DQ
dot icon04/12/1995
New secretary appointed
dot icon04/12/1995
New director appointed
dot icon04/12/1995
Director resigned
dot icon24/08/1995
Full accounts made up to 1995-03-31
dot icon22/08/1995
New director appointed
dot icon22/08/1995
Annual return made up to 31/03/95
dot icon22/08/1995
Director resigned
dot icon22/08/1995
Secretary resigned;director resigned
dot icon13/06/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Annual return made up to 31/03/94
dot icon07/03/1994
New director appointed
dot icon15/10/1993
Director resigned
dot icon30/09/1993
Full accounts made up to 1993-03-31
dot icon17/03/1993
Annual return made up to 31/03/93
dot icon02/03/1993
Full accounts made up to 1992-03-31
dot icon01/09/1992
Director resigned
dot icon01/09/1992
Director resigned;new director appointed
dot icon14/07/1992
Annual return made up to 31/03/92
dot icon20/01/1992
Full accounts made up to 1991-03-31
dot icon16/08/1991
Annual return made up to 31/03/91
dot icon04/04/1991
New director appointed
dot icon04/04/1991
New director appointed
dot icon17/03/1991
New secretary appointed;new director appointed
dot icon17/03/1991
Full accounts made up to 1990-03-31
dot icon17/03/1991
Annual return made up to 31/03/90
dot icon05/03/1990
Full accounts made up to 1989-03-31
dot icon16/02/1990
Annual return made up to 31/03/89
dot icon29/06/1989
Full accounts made up to 1988-03-31
dot icon17/05/1989
Annual return made up to 30/09/88
dot icon14/07/1988
Full accounts made up to 1987-03-31
dot icon14/07/1988
Annual return made up to 30/09/87
dot icon12/08/1987
Accounting reference date notified as 31/03
dot icon12/01/1987
Company type changed from pri to PRI30
dot icon07/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

73
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Gavin Ivor
Director
09/01/2001 - 30/11/2007
2
Renken, Nicola Marie
Director
22/07/2010 - 17/11/2016
1
Langley, Elvis
Director
13/09/2018 - 15/10/2024
5
Dallmeyer, Rebecca Charlotte
Director
04/10/2011 - 13/11/2013
2
Fish, Susan Deborah
Director
18/03/2009 - 24/09/2015
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE 70

CENTRE 70 is an(a) Liquidation company incorporated on 07/01/1987 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 6 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 CENTRE 70?

toggle

CENTRE 70 is currently Liquidation. It was registered on 07/01/1987 .

Where is CENTRE 70 located?

toggle

CENTRE 70 is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does CENTRE 70 do?

toggle

CENTRE 70 operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CENTRE 70?

toggle

The latest filing was on 11/03/2026: Statement of affairs.